This company is commonly known as Venator Nominees Uk Limited. The company was founded 25 years ago and was given the registration number 03767301. The firm's registered office is in WYNYARD PARK. You can find them at Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees. This company's SIC code is 74990 - Non-trading company.
Name | : | VENATOR NOMINEES UK LIMITED |
---|---|---|
Company Number | : | 03767301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Secretary | 02 October 2014 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 15 September 2022 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 04 April 2024 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 21 July 2017 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 02 October 2014 | Active |
5 Nightingale Square, London, SW12 8QJ | Secretary | 30 June 1999 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Secretary | 05 May 1999 | Active |
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD | Secretary | 31 October 2012 | Active |
Haverton Hill Road, Billingham, TS23 1PS | Secretary | 01 January 2001 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 05 May 1999 | Active |
Titanium House, Hanzard Drive, Wynyard Park, Gbr, TS22 5FD | Director | 15 December 2006 | Active |
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa, | Director | 01 October 1999 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 05 May 1999 | Active |
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD | Director | 31 October 2012 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 12 February 2024 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 15 March 2019 | Active |
PO BOX 670, Exeter, United States, | Director | 21 October 2004 | Active |
Haverton Hill Road, Billingham, TS23 1PS | Director | 15 December 2006 | Active |
2 Peony Springs Court, The Woodlands, Usa, | Director | 01 October 1999 | Active |
70a The High Street, Swainby, Northallerton, DL6 3DG | Director | 21 October 2004 | Active |
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD | Director | 21 July 2017 | Active |
10003, Woodloch Forest Drive, The Woodlands, United States, TX 77380 | Director | 21 July 2017 | Active |
Avenue Du Crepuscle 3, 1640 Rhode Du Genese, Belgium, | Director | 30 June 1999 | Active |
Korbeekstraat 10, 3061 Leefdaal, Belgium, | Director | 30 June 1999 | Active |
Venator Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Titanium House, Hanzard Drive, Stockton On Tees, United Kingdom, TS22 5FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Address | Change sail address company with old address new address. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-07-27 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.