UKBizDB.co.uk

HUNTSMAN INTERNATIONAL EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huntsman International Europe Limited. The company was founded 53 years ago and was given the registration number 01003645. The firm's registered office is in BILLINGHAM. You can find them at Concordia House Glenarm Road, Wynyard Business Park, Billingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUNTSMAN INTERNATIONAL EUROPE LIMITED
Company Number:01003645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director12 September 2023Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director28 February 2023Active
5 Nightingale Square, London, SW12 8QJ

Secretary30 June 1999Active
Huntsman Pigments, Titanium House, Hanzard Drive Wynyard, Billingham, United Kingdom, TS22 5FD

Secretary31 October 2012Active
7 Arnprior Place, Alloway, KA7 4PT

Secretary23 April 1999Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Secretary27 July 2017Active
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE

Nominee Secretary-Active
Haverton Hill Road, Billingham, TS23 1PS

Secretary01 January 2001Active
46 Torcross Road, South Ruislip, HA4 0TD

Secretary16 February 1998Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Secretary02 October 2014Active
19 Queens Road, Byfleet, West Byfleet, KT14 7AD

Secretary16 July 1993Active
Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Director15 December 2006Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director31 March 2022Active
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa,

Director01 October 1999Active
Cedar House, Rockfield Road, Oxted, RH8 0EJ

Director03 January 1996Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Director31 October 2012Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director21 July 2017Active
500, Huntsman Way, Salt Lake City, Utah, Usa,

Director30 June 1999Active
Greensands, Pine Grove, Chichester, England, PO19 3PN

Director-Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director21 July 2017Active
10003, Woodloch Forest Drive, The Woodlands, U S A,

Director30 June 1999Active
PO BOX 670, Exeter, United States,

Director21 October 2004Active
6 Prince Arthur Mews, London, NW3 1RD

Director-Active
Haverton Hill Road, Billingham, TS23 1PS

Director15 December 2006Active
21 Portland Place, Kemptown, Brighton, BN2 1DH

Director-Active
2 Peony Springs Court, The Woodlands, Usa,

Director01 October 1999Active
70a The High Street, Swainby, Northallerton, DL6 3DG

Director21 October 2004Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director02 October 2014Active
Tulip Tree House Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Director07 December 1993Active
Chippins Shophouse Lane, Farley Green, Albury, GU5 9EQ

Director14 May 1993Active
26 N Provence Circle, The Woodlands, Texas, Usa,

Director30 June 1999Active
Avenue Du Crepuscle 3, 1640 Rhode Du Genese, Belgium,

Director30 June 1999Active
Korbeekstraat 10, 3061 Leefdaal, Belgium,

Director30 June 1999Active

People with Significant Control

Huntsman Polyurethanes (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ickleton Road, Duxford, United Kingdom, CB22 4XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-07-07Address

Change sail address company with old address new address.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Address

Change sail address company with old address new address.

Download
2018-07-05Address

Move registers to sail company with new address.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.