This company is commonly known as Solutia Uk Holdings Limited. The company was founded 25 years ago and was given the registration number 03617925. The firm's registered office is in SOUTH WALES. You can find them at Corporation Road, Newport, South Wales, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | SOLUTIA UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03617925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corporation Road, Newport, South Wales, NP19 4XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastman Chemical B.V., Watermanweg 70, 3067 Gg Rotterdam, Netherlands, | Director | 01 April 2018 | Active |
Corporation Road, Newport, NP19 4XF | Director | 11 September 2006 | Active |
Ty Gelli, Cwmgelli, Blackwood, NP12 1BU | Secretary | 01 February 2006 | Active |
64 Cornerswell Road, Penarth, CF64 2WA | Secretary | 12 September 2000 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 19 August 1998 | Active |
14 Beatty Avenue, Roath Park, Cardiff, CF23 5QT | Secretary | 11 September 2001 | Active |
5 Leighton Court, Buggen Lane, Neston, CH64 6UW | Secretary | 31 July 2004 | Active |
Orchard Court, The Narth, Monmouth, NP25 4QN | Secretary | 20 November 1998 | Active |
Rue Du Fond Agny 24, Lasne, Belgium, | Secretary | 11 June 2001 | Active |
Dorpstraat 30, Neerijse, Belgium, | Director | 31 July 2004 | Active |
Aramis Building, Corporate Village Leonardo, Da Vincilaan 1, 1935 Zaventem, Belgium, | Director | 08 January 2009 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 19 August 1998 | Active |
Avenue Des Hetres 17, Wavre 1301, Belgium, | Director | 20 November 1998 | Active |
Treetops, 36 Channel View, Bassaleg, NP10 8PJ | Director | 20 November 1998 | Active |
Zuurbessenlaan 29, Overijse, Belgium, | Director | 20 November 1998 | Active |
14 Beatty Avenue, Roath Park, Cardiff, CF23 5QT | Director | 20 May 2003 | Active |
25 Monks Road, Virginia Water, GU25 4RR | Director | 01 October 2000 | Active |
Hermann Lons Weg 12, Kronberg, Frankfurt 61476, Germany, FOREIGN | Director | 12 September 2000 | Active |
Corporation Road, Newport, South Wales, NP19 4XF | Director | 01 September 2014 | Active |
Eastman Chemical (Gibraltar) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 57/63 Line Wall Road, P.O. Box 199, Gibraltar, United Kingdom, |
Nature of control | : |
|
Eastman Chemical Netherlands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Corporation Road, Newport, Wales, NP19 4XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.