This company is commonly known as Huntsman Surface Sciences Uk Limited. The company was founded 23 years ago and was given the registration number 04056146. 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 20590 - Manufacture of other chemical products n.e.c..
Name | : | HUNTSMAN SURFACE SCIENCES UK LIMITED |
---|---|---|
Company Number | : | 04056146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
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 Corporation Uk Limited, Llanelli Plant, Bynea, Llanelli, United Kingdom, SA14 9TE | Director | 19 September 2023 | Active |
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 15 January 2024 | Active |
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 28 February 2023 | Active |
19 Geraldine Road, Chiswick, London, W4 3PA | Secretary | 12 December 2001 | Active |
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD | Secretary | 31 October 2012 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Secretary | 27 July 2017 | Active |
Haverton Hill Road, Billingham, TS23 1PS | Secretary | 18 November 2003 | Active |
55 Percy Park, North Shields, NE30 4JX | Secretary | 16 January 2001 | Active |
Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD | Secretary | 22 October 2014 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 21 August 2000 | Active |
Huntsman Polyurethanes, Everslaan 45, 3078 Everberg, Belgium, | Director | 29 May 2003 | Active |
39 Calvert Road, Greenwich, London, SE10 0DH | Director | 30 October 2000 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 31 March 2022 | Active |
Flat 3 100 Philbeach Gardens, London, SW5 9ET | Director | 30 October 2000 | Active |
Ickleton Road, Duxford, United Kingdom, CB22 4XQ | Director | 01 August 2022 | Active |
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa, | Director | 25 July 2003 | Active |
6 Mile Planting, Richmond, DL10 5DB | Director | 16 January 2001 | Active |
Everslaan 45, 3078 Everberg, Belgium, | Director | 11 December 2017 | Active |
3 North Hill Gardens, Malvern, WR14 4PT | Director | 12 December 2001 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 27 July 2017 | Active |
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB | Director | 27 July 2017 | Active |
3049 Sherwood Circle, Salt Lake City, Utah 84108, Usa, | Director | 16 January 2001 | Active |
1399 Devonshire Drive, Salt Lake City, Utah, Usa, | Director | 16 January 2001 | Active |
1369 Military Way, Salt Lake City, Utah, Usa, | Director | 16 January 2001 | Active |
Hillcrest View, Harpsden Way, Henley On Thames, W14 8EE | Director | 12 December 2001 | Active |
Huntsman, Unit B, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL | Director | 26 February 2007 | Active |
4 The Wynd, Wynyard Park, Billingham, TS22 5QE | Director | 16 January 2001 | Active |
Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD | Director | 22 October 2014 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 21 August 2000 | Active |
Huntsman Performance Products, Everslaan 45, 3078, Everberg, Belgium, | Director | 04 September 2003 | Active |
Seacroft House, Seacroft Drive, St Bees, CA37 0AA | Director | 12 December 2001 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 21 August 2000 | 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 | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
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 |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | 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 full. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Address | Change sail address company with old address new address. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | 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 | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.