This company is commonly known as Borden International Holdings Limited. The company was founded 25 years ago and was given the registration number 03745631. The firm's registered office is in PENARTH. You can find them at C/o Momentive Specialty Chemicals Uk Ltd, Sully Moors Road, Penarth, South Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BORDEN INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03745631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Momentive Specialty Chemicals Uk Ltd, Sully Moors Road, Penarth, South Glamorgan, CF64 5YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seattleweg 17, 3195 Nd Pernis, Rotterdam, Netherlands, | Secretary | 14 December 2016 | Active |
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 31 January 2022 | Active |
'Port Park' Seattleweg 17, Building 4, 3195 Nd Pernis, Rotterdam, Netherlands, | Director | 12 July 2012 | Active |
Seattleweg 17, 3195 Nd, Pernis-Totterdam, Netherlands, | Director | 01 September 2021 | Active |
2801, Post Oak Blvd, Ste 600, Houston, United States, | Director | 31 March 2023 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 01 April 1999 | Active |
64 Cornerswell Road, Penarth, CF64 2WA | Secretary | 31 October 2002 | Active |
29 Kenson Gardens, Sholing, Southampton, SO19 8RE | Secretary | 29 April 1999 | Active |
8 Clos Y Mynydd, Morganstown, Cardiff, CF15 8FH | Secretary | 20 June 2003 | Active |
5 Riverview Road, Chiswick, W4 3QH | Secretary | 06 August 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 April 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 April 1999 | Active |
180, East Broad Street, Columbus, United States, | Director | 01 November 2017 | Active |
3895 Fairlington Drive, Columbus, Ohio, | Director | 28 August 2002 | Active |
Windrush Barn, Police Row, Therfield, Royston, SG8 9QE | Director | 06 July 1999 | Active |
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 31 January 2022 | Active |
14 Bellister Park, Peterlee, SR8 1PH | Director | 26 June 2001 | Active |
Highgrove, Plaidy Park Road, Kellow, East Looe, PL13 1LE | Director | 26 June 2001 | Active |
5 Riverview Road, Chiswick, W4 3QH | Director | 29 April 1999 | Active |
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 31 January 2022 | Active |
Jakarama, Raridge Lane, Bishops Waltham, SO32 1DX | Director | 24 August 2006 | Active |
Seattleweg 17, 3195 Nd Pernis, Rotterdam, Netherlands, | Director | 02 February 2021 | Active |
Deane Cottage Dean, Sparsholt, Winchester, SO21 2LP | Director | 29 April 1999 | Active |
8 Preservation Way, Westford, Usa, | Director | 09 December 1999 | Active |
Westlake Corporation | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2801, Post Oak Boulevard, Houston, United States, 77056 |
Nature of control | : |
|
Hexion Uk Holding Limited | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | C/O Hexion, Sully Moors Road, Penarth, Wales, CF64 5YU |
Nature of control | : |
|
Apollo Global Management Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 2711, Centerville Road, Wilmington, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Change of name | Certificate change of name company. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.