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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 12 September 2023 | Active |
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 28 February 2023 | Active |
5 Nightingale Square, London, SW12 8QJ | Secretary | 30 June 1999 | Active |
Huntsman Pigments, Titanium House, Hanzard Drive Wynyard, Billingham, United Kingdom, TS22 5FD | Secretary | 31 October 2012 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 23 April 1999 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Secretary | 27 July 2017 | Active |
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE | Nominee Secretary | - | Active |
Haverton Hill Road, Billingham, TS23 1PS | Secretary | 01 January 2001 | Active |
46 Torcross Road, South Ruislip, HA4 0TD | Secretary | 16 February 1998 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Secretary | 02 October 2014 | Active |
19 Queens Road, Byfleet, West Byfleet, KT14 7AD | Secretary | 16 July 1993 | Active |
Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD | Director | 15 December 2006 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 31 March 2022 | Active |
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa, | Director | 01 October 1999 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 03 January 1996 | Active |
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD | Director | 31 October 2012 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 21 July 2017 | Active |
500, Huntsman Way, Salt Lake City, Utah, Usa, | Director | 30 June 1999 | Active |
Greensands, Pine Grove, Chichester, England, PO19 3PN | Director | - | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 21 July 2017 | Active |
10003, Woodloch Forest Drive, The Woodlands, U S A, | Director | 30 June 1999 | Active |
PO BOX 670, Exeter, United States, | Director | 21 October 2004 | Active |
6 Prince Arthur Mews, London, NW3 1RD | Director | - | Active |
Haverton Hill Road, Billingham, TS23 1PS | Director | 15 December 2006 | Active |
21 Portland Place, Kemptown, Brighton, BN2 1DH | Director | - | Active |
2 Peony Springs Court, The Woodlands, Usa, | Director | 01 October 1999 | Active |
70a The High Street, Swainby, Northallerton, DL6 3DG | Director | 21 October 2004 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 02 October 2014 | Active |
Tulip Tree House Bagshot Road, Worplesdon Hill, Woking, GU22 0QY | Director | 07 December 1993 | Active |
Chippins Shophouse Lane, Farley Green, Albury, GU5 9EQ | Director | 14 May 1993 | Active |
26 N Provence Circle, The Woodlands, Texas, Usa, | Director | 30 June 1999 | Active |
Avenue Du Crepuscle 3, 1640 Rhode Du Genese, Belgium, | Director | 30 June 1999 | Active |
Korbeekstraat 10, 3061 Leefdaal, Belgium, | Director | 30 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Address | Change sail address company with old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Address | Move registers to sail company with new address. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.