This company is commonly known as Tronox Pigment Uk Limited. The company was founded 104 years ago and was given the registration number 00162303. The firm's registered office is in GRIMSBY. You can find them at Laporte Road, Stallingborough, Grimsby, North East Lincolnshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | TRONOX PIGMENT UK LIMITED |
---|---|---|
Company Number | : | 00162303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1920 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laporte Road, Stallingborough, Grimsby, North East Lincolnshire, England, DN40 2PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 29 April 2021 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 10 January 2023 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 20 October 2020 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 10 April 2019 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 01 June 2022 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Secretary | 22 July 2011 | Active |
4 The Coppice School Lane, Seer Green, HP9 2SH | Secretary | 30 December 2004 | Active |
4 The Coppice School Lane, Seer Green, HP9 2SH | Secretary | 30 December 2004 | Active |
23 Rue Du Haut Point, Riedisheim, France, | Secretary | 01 February 2000 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Secretary | 04 May 2012 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Secretary | 31 January 2008 | Active |
Claes De Vrieselaan 131 A, 3021 Jj, The Netherlands, FOREIGN | Secretary | 29 November 2005 | Active |
Carramore, Church Hill, Barnetby, DN38 6JL | Secretary | - | Active |
35, Great St. Helen's, London, EC3A 6AP | Secretary | 14 September 2018 | Active |
32, Edinburgh Drive, Holton Le Clay, Grimsby, England, DN36 5DG | Secretary | 08 October 1998 | Active |
41 Marapana Road, 6015 City Beach, Australia, | Secretary | 15 May 2007 | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Corporate Secretary | 26 July 2019 | Active |
903 Hillstead Drive, Lutherville, Usa, | Director | - | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 15 May 2007 | Active |
The Old School House, Manton, Gainsborough, DN21 4JT | Director | 29 June 2001 | Active |
Laporte Road, Stallingborough, Grimsby, DN40 2PR | Director | 16 October 2014 | Active |
19 Meadow Drive, Healing, Grimsby, DN37 7RU | Director | 06 February 1996 | Active |
Wassenaarseweg 12, 2596 Ch Den Haag, The Netherlands, FOREIGN | Director | 30 December 2004 | Active |
12 Glen Lyon Court, Phoenix, Usa, | Director | - | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 31 January 2008 | Active |
34 Links Road, Cleethorpes, DN35 0HX | Director | 29 June 2001 | Active |
6452 Sundown Trail, Columbia, Usa, 21044 | Director | 07 October 1999 | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 10 April 2019 | Active |
121 East Delaware Avenue, Pennington, Usa, FOREIGN | Director | 26 March 2001 | Active |
8 Halbright Court, Timonium, Usa, | Director | 01 June 2005 | Active |
35, Great St. Helen's, London, EC3A 6AP | Director | 10 August 2011 | Active |
10 Welholme Road, Grimsby, DN32 0DU | Director | 17 April 1998 | Active |
10 Welholme Road, Grimsby, DN32 0DU | Director | - | Active |
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR | Director | 05 February 2010 | Active |
11111 Hidden Trail Drive, Owings Mills, Usa, | Director | - | Active |
Millennium Inorganic Chemicals Overseas Holdings | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laporte Road, Grimsby, United Kingdom, DN40 2PR |
Nature of control | : |
|
Millennium Inorganic Chemicals Uk Holdings Limited | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cristal Pigment Uk Limited, Laporte Road, Stallingborough, England, DN40 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Address | Change sail address company with new address. | Download |
2021-04-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.