This company is commonly known as Huntsman Petrochemicals (uk) Holdings. The company was founded 19 years ago and was given the registration number 05411362. 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 99999 - Dormant Company.
Name | : | HUNTSMAN PETROCHEMICALS (UK) HOLDINGS |
---|---|---|
Company Number | : | 05411362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2005 |
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 |
---|---|---|---|
Huntsman Polyurethanes, Everslaan 45, B-3078, Everberg, Belgium, | Director | 08 April 2005 | Active |
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 19 September 2023 | Active |
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 28 February 2023 | Active |
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD | Secretary | 31 October 2012 | Active |
66, Glenluce, Birtley Chester Le Street, Durham, United Kingdom, DH3 2HY | Secretary | 01 April 2005 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Secretary | 03 August 2017 | Active |
Haverton Hill Road, Billingham, TS23 1PS | Secretary | 08 April 2005 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Secretary | 02 October 2014 | 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 | 08 April 2005 | Active |
Huntsman, 500 Huntsman Way, Salt Lake City, Usa, | Director | 08 April 2005 | 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 | 03 August 2017 | Active |
Huntsman, 500 Huntsman Way, Salt Lake City, Utah, Usa, | Director | 08 April 2005 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 03 August 2017 | Active |
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, U S A, | Director | 08 April 2005 | Active |
PO BOX 670, Exeter, United States, | Director | 08 April 2005 | Active |
Haverton Hill Road, Billingham, TS23 1PS | Director | 15 December 2006 | Active |
2 Peony Springs Court, The Woodlands, Usa, | Director | 08 April 2005 | Active |
70a The High Street, Swainby, Northallerton, DL6 3DG | Director | 01 April 2005 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 02 October 2014 | Active |
Huntsman (Holdings) Uk | ||
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 |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Address | Change sail address company with old address new address. | 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 |
2022-04-05 | 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 secretary company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change sail address company with old address new address. | Download |
2018-04-03 | 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
Copyright © 2024. All rights reserved.