This company is commonly known as Venator Materials Plc. The company was founded 7 years ago and was given the registration number 10747130. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Titanium House Hanzard Drive, Wynyard Park, Stockton-on-tees, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VENATOR MATERIALS PLC |
---|---|---|
Company Number | : | 10747130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Titanium House Hanzard Drive, Wynyard Park, Stockton-on-tees, United Kingdom, TS22 5FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Secretary | 21 March 2024 | Active |
2606, Willowby Drive, Houston, United States, | Director | 12 October 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 12 October 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 12 October 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 12 October 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 12 October 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 12 October 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 28 April 2017 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Secretary | 21 June 2017 | Active |
4, More London Riverside, London, United Kingdom, SE1 2AU | Corporate Secretary | 28 April 2017 | Active |
10001, Woodloch Forest Drive, Suite 600, The Woodlands, United States, 77380 | Director | 01 August 2017 | Active |
430, Park Avenue, 18th Floor, New York, United States, 10022 | Director | 01 January 2021 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 18 January 2023 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, United Kingdom, TS22 5FD | Director | 01 August 2017 | Active |
Huntsman Corporation, 10003 Woodloch Forest Drive, The Woodlands, United States, TX 77380 | Director | 28 April 2017 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 09 August 2022 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 11 February 2021 | Active |
C/O Cyrus Capital, 4 Cork Street, London, United Kingdom, W1S 3LB | Director | 21 June 2017 | Active |
10001 Woodloch Forest Drive, Suite 600, The Woodlands, Texas, United States, | Director | 01 October 2017 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD | Director | 18 January 2023 | Active |
430, Park Avenue, 18th Floor, New York, United States, 10022 | Director | 31 December 2020 | Active |
11, Neuhofstrasse, Reinach, Switzerland, CH 4153 | Director | 01 January 2021 | Active |
Dr. Barry Bahram Siadat | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 430, Park Avenue, New York, United States, 10022 |
Nature of control | : |
|
Jamshid Mark Keynejad | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 430, Park Avenue, New York, United States, 10022 |
Nature of control | : |
|
Huntsman Corporation | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 500, Huntsman Way, Salt Lake City, United States, UT 84108 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Resolution | Resolution. | Download |
2024-04-26 | Incorporation | Memorandum articles. | Download |
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-12 | Capital | Capital alter shares consolidation. | Download |
2024-01-12 | Resolution | Resolution. | Download |
2024-01-12 | Incorporation | Memorandum articles. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.