Yarm
Cleveland
TS15 9ST
Director Name | Johannes Bernardus Maria Visser |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 June 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Site Director |
Country of Residence | England |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Secretary's Assistant |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Secretary's Assistant |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Thomas Anthony Shovlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 28 June 1999) |
Role | Accountant |
Correspondence Address | 23 Forest Lane Kirklevington Yarm Cleveland TS15 9LX |
Director Name | Mr John Lawrence Kay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 28 June 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wabun Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DL |
Director Name | Dr Peter Leslie Cornes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 28 June 1999) |
Role | Hydrocarbons Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Pinchinthorpe Guisborough Cleveland TS14 8HE |
Secretary Name | Mr John Lawrence Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 28 June 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wabun Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DL |
Director Name | Duncan Emerson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Mile Planting Richmond North Yorkshire DL10 5DB |
Director Name | Kimo Esplin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2006) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2305 Lorita Way Sandy Ut 84093 Utah |
Director Name | Mr Peter Riley Huntsman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2006) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 51 Silver Iris The Woodlands Texas 77382 United States |
Director Name | Russell Healy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2006) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 167 West 1475 North Centerville Utah 84014 United States |
Secretary Name | David John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 5 Nightingale Square London SW12 8QJ |
Director Name | Kevin John Ninow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 December 2006) |
Role | Business Executive |
Correspondence Address | 2 Peony Springs Court The Woodlands Tx 77382 United States |
Secretary Name | Michael Andrew James Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Percy Park North Shields Tyne & Wear NE30 4JX |
Director Name | Thomas James Keenan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 10 Worsall Road Yarm TS15 9DF |
Director Name | John Ellison O'Neill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 70a The High Street Swainby Northallerton North Yorkshire DL6 3DG |
Director Name | Michael Andrew James Maughan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 December 2006) |
Role | Vp Legal |
Country of Residence | England |
Correspondence Address | 55 Percy Park North Shields Tyne & Wear NE30 4JX |
Director Name | Jacobus Henricus Johanna Maria Slabbers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Bronnenberg 8 Herkenbosch 6075 Cw The Netherlands |
Director Name | Mr Paul Booth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2016) |
Role | European Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 27 Clockwood Gardens Yarm TS13 9RW |
Director Name | Matheus Wilhelmus Garardus Litjens |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Strabachof 3 Voerendaal 6367de The Netherlands |
Director Name | Abdullah Saeed Mohammed Bazid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 29 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Moorselboslaan 23 Tervuren 3080 Belgium |
Secretary Name | Mr Christopher Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Legal Services Director |
Country of Residence | England |
Correspondence Address | 66 Glenluce Birtley Chester Le Street Durham DH3 2HY |
Director Name | John Ellison O'Neill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | Business Consultant |
Correspondence Address | 23 Lenamore Avenue Jordanstown BT37 0PF Northern Ireland |
Director Name | Mosaed Sulaiman A Al Ohali |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2009) |
Role | Chief Operating Officer |
Correspondence Address | Heugemerweg 42d 6221 Gj Maastricht The Netherlands |
Director Name | Hubertus Henricus Josephus Meessen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2009) |
Role | Managing Director Polymers |
Country of Residence | The Netherlands |
Correspondence Address | Charles Beltjenslaan 22 6132 Ah Sittard The Netherlands |
Director Name | Dr Michael Alfred Mueller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2009(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2012) |
Role | Manufacturing Executive |
Country of Residence | Germany |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Michael Edward Ducker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maynooth Grange Knayton Thirsk North Yorkshire Y07 4AZ |
Director Name | Mr Christopher Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2010) |
Role | Legal Services Director |
Country of Residence | England |
Correspondence Address | 66 Glenluce, Birtley Chester Le Street Durham DH3 2HY |
Secretary Name | John Middleton |
---|---|
Status | Resigned |
Appointed | 31 December 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 20 Herefordshire Drive Belmont Durham DH1 2DQ |
Director Name | John Christopher Middleton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 February 2024) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 20 Herefordshire Drive Belmont Durham DH1 2DQ |
Director Name | Johan Den Holder |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Omar Saeed Badahdah |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2017) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Jan Bruijnooge |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2018) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Website | sabic-europe.com |
---|
Registered Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
445m at £1 | Sabic Tees Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,800,000 |
Gross Profit | -£87,400,000 |
Net Worth | £405,500,000 |
Current Liabilities | £69,500,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
30 June 1999 | Delivered on: 5 July 1999 Satisfied on: 16 February 2007 Persons entitled: Huntsman Ici (Holdings) UK Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under or in connection with any promissory note and suppermental to the legal debenture dated 30 june 1999. Particulars: The freehold property at wilton, redcar and cleveland title number CE148383, the leasehold property at north tees works, stockton on tees, compound 38, saltholme, stockton on tees and freehold land at lostock cheshire. Fully Satisfied |
---|---|
30 June 1999 | Delivered on: 5 July 1999 Satisfied on: 16 February 2007 Persons entitled: Huntsman Ici (Holdings) UK Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with any promissory note (as defined). Particulars: The freehold property known as wilton, redcar and cleveland title number CE14838. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 February 2024 | Full accounts made up to 31 December 2022 (52 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
26 October 2022 | Full accounts made up to 31 December 2021 (51 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Daren Smith as a director on 24 June 2022 (1 page) |
17 June 2022 | Appointment of Johannes Bernardus Maria Visser as a director on 16 June 2022 (2 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (52 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 31 December 2019 (61 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (53 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (53 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Jan Bruijnooge as a director on 3 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Jan Bruijnooge as a director on 3 January 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
2 October 2017 | Appointment of Daren Smith as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Daren Smith as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Omar Saeed Badahdah as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Omar Saeed Badahdah as a director on 2 October 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 December 2016 | Appointment of Jan Bruijnooge as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Alan Wasson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Omar Saeed Badahdah as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Alan Wasson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Omar Saeed Badahdah as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Jan Bruijnooge as a director on 1 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (48 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (48 pages) |
4 July 2016 | Termination of appointment of Daren James Smith as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Daren James Smith as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Mark Lawrence Williams as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Mark Lawrence Williams as a director on 30 June 2016 (1 page) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 March 2016 | Termination of appointment of Michael Edward Ducker as a director on 24 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael Edward Ducker as a director on 24 March 2016 (1 page) |
4 January 2016 | Termination of appointment of Claire Louise Watson as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Claire Louise Watson as a director on 23 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (48 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (48 pages) |
7 August 2015 | Termination of appointment of Johan Den Holder as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Johan Den Holder as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Johan Den Holder as a director on 7 August 2015 (1 page) |
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (50 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (50 pages) |
9 May 2014 | Annual return made up to 24 April 2014 Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 Statement of capital on 2014-05-09
|
18 February 2014 | Appointment of Johan Den Holder as a director (3 pages) |
18 February 2014 | Appointment of Johan Den Holder as a director (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (47 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (47 pages) |
28 June 2013 | Annual return made up to 24 April 2013 (7 pages) |
28 June 2013 | Annual return made up to 24 April 2013 (7 pages) |
18 December 2012 | Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (48 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (48 pages) |
7 June 2012 | Appointment of Mr Daren Smith as a director (2 pages) |
7 June 2012 | Appointment of Mr Daren Smith as a director (2 pages) |
24 May 2012 | Annual return made up to 24 April 2012 (7 pages) |
24 May 2012 | Annual return made up to 24 April 2012 (7 pages) |
11 May 2012 | Termination of appointment of Michael Mueller as a director (1 page) |
11 May 2012 | Termination of appointment of Michael Mueller as a director (1 page) |
29 November 2011 | Solvency statement dated 15/11/11 (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement by directors (1 page) |
29 November 2011 | Solvency statement dated 15/11/11 (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement by directors (1 page) |
29 November 2011 | Statement of capital on 29 November 2011
|
29 November 2011 | Statement of capital on 29 November 2011
|
19 July 2011 | Termination of appointment of Colin Stewart as a director (1 page) |
19 July 2011 | Termination of appointment of Colin Stewart as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (46 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (46 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (12 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (12 pages) |
27 January 2011 | Appointment of Alan Wasson as a director (2 pages) |
27 January 2011 | Appointment of Alan Wasson as a director (2 pages) |
27 January 2011 | Appointment of John Middleton as a director (2 pages) |
27 January 2011 | Appointment of John Middleton as a director (2 pages) |
13 January 2011 | Termination of appointment of Christopher Graham as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
13 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Christopher Graham as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
13 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (45 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (45 pages) |
8 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Appointment of Dr Michael Alfred Mueller as a director (2 pages) |
20 January 2010 | Appointment of Michael Edward Ducker as a director (2 pages) |
20 January 2010 | Appointment of Michael Edward Ducker as a director (2 pages) |
20 January 2010 | Appointment of Dr Michael Alfred Mueller as a director (2 pages) |
19 January 2010 | Appointment of Mr Christopher Graham as a director (2 pages) |
19 January 2010 | Appointment of Claire Louise Watson as a director (2 pages) |
19 January 2010 | Appointment of Claire Louise Watson as a director (2 pages) |
19 January 2010 | Appointment of Colin Stewart as a director (2 pages) |
19 January 2010 | Appointment of Colin Stewart as a director (2 pages) |
19 January 2010 | Appointment of Mr Christopher Graham as a director (2 pages) |
14 January 2010 | Termination of appointment of Mosaed Ohali as a director (1 page) |
14 January 2010 | Termination of appointment of Matheus Litjens as a director (1 page) |
14 January 2010 | Termination of appointment of Hubertus Meessen as a director (1 page) |
14 January 2010 | Termination of appointment of Matheus Litjens as a director (1 page) |
14 January 2010 | Termination of appointment of Mosaed Ohali as a director (1 page) |
14 January 2010 | Termination of appointment of Hubertus Meessen as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 October 2009 | Resolutions
|
10 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 October 2009 | Memorandum and Articles of Association (23 pages) |
10 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 October 2009 | Memorandum and Articles of Association (23 pages) |
22 July 2009 | Secretary's change of particulars / christopher graham / 22/07/2009 (1 page) |
22 July 2009 | Secretary's change of particulars / christopher graham / 22/07/2009 (1 page) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
8 February 2009 | Full accounts made up to 31 December 2007 (29 pages) |
8 February 2009 | Full accounts made up to 31 December 2007 (29 pages) |
13 November 2008 | Appointment terminated director jacobus van haasteren (1 page) |
13 November 2008 | Appointment terminated director jacobus van haasteren (1 page) |
31 October 2008 | Secretary's change of particulars / christopher graham / 30/10/2008 (1 page) |
31 October 2008 | Secretary's change of particulars / christopher graham / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / paul booth / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / paul booth / 30/10/2008 (1 page) |
23 October 2008 | Director appointed mark lawrence williams (1 page) |
23 October 2008 | Director appointed mark lawrence williams (1 page) |
12 June 2008 | Appointment terminated director jacobus slabbers (1 page) |
12 June 2008 | Appointment terminated director jacobus slabbers (1 page) |
12 June 2008 | Director appointed hubertus henricus josephus meessen (1 page) |
12 June 2008 | Director appointed hubertus henricus josephus meessen (1 page) |
12 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
8 April 2008 | Appointment terminated director mark vester (1 page) |
8 April 2008 | Director appointed mr ronald napier grant (1 page) |
8 April 2008 | Director appointed mr ronald napier grant (1 page) |
8 April 2008 | Appointment terminated director mark vester (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
7 February 2008 | Full accounts made up to 31 December 2006 (31 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (31 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
28 August 2007 | Memorandum and Articles of Association (29 pages) |
28 August 2007 | Memorandum and Articles of Association (29 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | Return made up to 24/04/07; full list of members (3 pages) |
16 August 2007 | Return made up to 24/04/07; full list of members (3 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: haverton hill road, billingham, cleveland, TS23 1PS (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: haverton hill road, billingham, cleveland, TS23 1PS (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
2 January 2007 | Company name changed huntsman petrochemicals (uk) lim ited\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed huntsman petrochemicals (uk) lim ited\certificate issued on 02/01/07 (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members
|
4 June 2004 | Return made up to 05/05/04; full list of members
|
12 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (9 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 05/05/02; full list of members
|
27 May 2002 | Return made up to 05/05/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Company name changed huntsman ici petrochemicals (uk) LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed huntsman ici petrochemicals (uk) LIMITED\certificate issued on 28/11/00 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: lincoln house, 137-143 hammersmith road, london, W14 0QL (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: lincoln house, 137-143 hammersmith road, london, W14 0QL (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members
|
19 May 2000 | Return made up to 05/05/00; full list of members
|
24 November 1999 | Statement of affairs (4 pages) |
24 November 1999 | Ad 16/11/99--------- £ si 125000000@1=125000000 £ ic 2/125000002 (2 pages) |
24 November 1999 | Ad 16/11/99--------- £ si 125000000@1=125000000 £ ic 2/125000002 (2 pages) |
24 November 1999 | Statement of affairs (4 pages) |
15 November 1999 | £ nc 210000000/419999000 30/09/99 (1 page) |
15 November 1999 | £ nc 210000000/419999000 30/09/99 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 9 millbank, london, SW1P 3JF (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 9 millbank, london, SW1P 3JF (1 page) |
20 July 1999 | Director resigned (1 page) |
19 July 1999 | Auditor's resignation (2 pages) |
19 July 1999 | Auditor's resignation (2 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 July 1999 | Particulars of mortgage/charge (7 pages) |
5 July 1999 | Particulars of mortgage/charge (7 pages) |
5 July 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Particulars of mortgage/charge (5 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
5 May 1999 | Incorporation (40 pages) |
5 May 1999 | Incorporation (40 pages) |