Company NameVenator Nominees UK Limited
Company StatusActive
Company Number03767301
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Previous NamesHuntsman Ici Nominees (UK) Limited and Huntsman Nominees (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusCurrent
Appointed02 October 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameJohn Jeffrey Pehrson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCpa
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBertrand Maurice Andre Defoort
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Martin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(24 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Secretary's  Assistant
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Secretary's  Assistant
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NamePatrick Webster Thomas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2005)
RoleManager
Correspondence AddressAvenue Du Crepuscle 3
1640 Rhode Du Genese
Belgium
Director NameGraham Leslie Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2005)
RoleAccountant
Correspondence AddressKorbeekstraat 10
3061 Leefdaal
Belgium
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameKevin John Ninow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(4 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2009)
RoleBusiness Executive
Correspondence Address2 Peony Springs Court
The Woodlands
Tx 77382
United States
Director NameMr Duncan Emerson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman 10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Secretary NameMichael Andrew James Maughan
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
Director NameJohn Ellison O'Neill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address70a The High Street
Swainby
Northallerton
North Yorkshire
DL6 3DG
Director NameThomas James Keenan
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressPO Box 670
Exeter
New Hampshire Nh 03833
United States
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMichael Andrew James Maughan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleVp Legal
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
Director NameDavid Jeremy Gilliland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Secretary NameDavid Jeremy Gilliland
StatusResigned
Appointed31 October 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Director NameKurt David Ogden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameRussell Robert Stolle
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas
Tx 77380
Director NameMr Stephen Duncan Julian Ibbotson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBarry Joseph Hopkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD

Contact

Websitehuntsman.com

Location

Registered AddressTitanium House
Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Tioxide Group
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Filing History

17 November 2023Director's details changed for Mr Richard Justin James Phillipson on 17 November 2023 (2 pages)
17 November 2023Director's details changed for John Jeffrey Pehrson on 17 November 2023 (2 pages)
16 November 2023Director's details changed for Mr Richard Justin James Phillipson on 16 November 2023 (2 pages)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 April 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 31 August 2022 (1 page)
3 October 2022Appointment of Bertrand Maurice Andre Defoort as a director on 15 September 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Memorandum and Articles of Association (13 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 June 2021Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 March 2019Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages)
21 March 2019Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
20 April 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 April 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 March 2018Change of details for Tioxide Group as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 July 2017Appointment of Russell Robert Stolle as a director on 21 July 2017 (2 pages)
26 July 2017Appointment of Kurt D Ogden as a director on 21 July 2017 (2 pages)
26 July 2017Appointment of Russell Robert Stolle as a director on 21 July 2017 (2 pages)
26 July 2017Appointment of John Jeffrey Pehrson as a director on 21 July 2017 (2 pages)
26 July 2017Appointment of John Jeffrey Pehrson as a director on 21 July 2017 (2 pages)
26 July 2017Appointment of Kurt D Ogden as a director on 21 July 2017 (2 pages)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
10 October 2014Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 (2 pages)
10 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
10 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
10 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 (2 pages)
10 October 2014Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(6 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(6 pages)
29 April 2014Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Director's details changed for Michael Christopher Dixon on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Michael Andrew James Maughan on 2 July 2010 (1 page)
5 July 2010Director's details changed for Michael Christopher Dixon on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Christopher Dixon on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Andrew James Maughan on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Andrew James Maughan on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Michael Andrew James Maughan on 2 July 2010 (1 page)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Michael Andrew James Maughan on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Michael Andrew James Maughan on 2 July 2010 (1 page)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 June 2009Appointment terminated director kevin ninow (1 page)
6 June 2009Appointment terminated director kevin ninow (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 24/04/07; no change of members (8 pages)
15 May 2007Return made up to 24/04/07; no change of members (8 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 24/04/06; full list of members (8 pages)
3 May 2006Return made up to 24/04/06; full list of members (8 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2005Return made up to 05/05/05; full list of members (8 pages)
13 June 2005Return made up to 05/05/05; full list of members (8 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 05/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 05/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 05/05/03; full list of members (8 pages)
6 June 2003Return made up to 05/05/03; full list of members (8 pages)
24 May 2002Return made up to 05/05/02; no change of members (8 pages)
24 May 2002Return made up to 05/05/02; no change of members (8 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 June 2001Return made up to 05/05/01; no change of members (7 pages)
5 June 2001Return made up to 05/05/01; no change of members (7 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: lincoln house, 137-143 hammersmith road, london W14 0QL (1 page)
18 December 2000Registered office changed on 18/12/00 from: lincoln house, 137-143 hammersmith road, london W14 0QL (1 page)
10 November 2000Company name changed huntsman ici nominees (uk) limit ed\certificate issued on 13/11/00 (2 pages)
10 November 2000Company name changed huntsman ici nominees (uk) limit ed\certificate issued on 13/11/00 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 September 2000Ad 24/08/00--------- £ si [email protected]=177 £ ic 2/179 (2 pages)
5 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Ad 24/08/00--------- £ si [email protected]=177 £ ic 2/179 (2 pages)
5 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 July 1999Registered office changed on 20/07/99 from: 9 millbank, london, SW19 3JF (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 9 millbank, london, SW19 3JF (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
5 May 1999Incorporation (40 pages)
5 May 1999Incorporation (40 pages)