Wynyard Park
Stockton On Tees
TS22 5FD
Secretary Name | Richard Justin James Phillipson |
---|---|
Status | Current |
Appointed | 02 October 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | John Jeffrey Pehrson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Cpa |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Bertrand Maurice Andre Defoort |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Mr Martin Peter Hopcroft |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(24 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
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 | Patrick Webster Thomas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2005) |
Role | Manager |
Correspondence Address | Avenue Du Crepuscle 3 1640 Rhode Du Genese Belgium |
Director Name | Graham Leslie Thompson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2005) |
Role | Accountant |
Correspondence Address | Korbeekstraat 10 3061 Leefdaal Belgium |
Secretary Name | David John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 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 | 9 years, 8 months (resigned 29 May 2009) |
Role | Business Executive |
Correspondence Address | 2 Peony Springs Court The Woodlands Tx 77382 United States |
Director Name | Mr Duncan Emerson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman 10003 Woodloch Forest Drive The Woodlands Texas 77380 United States |
Secretary Name | Michael Andrew James Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haverton Hill Road Billingham TS23 1PS |
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 | 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 | 4 years, 7 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | PO Box 670 Exeter New Hampshire Nh 03833 United States |
Director Name | Mr Michael Christopher Dixon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
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 | 5 years, 10 months (resigned 31 October 2012) |
Role | Vp Legal |
Country of Residence | England |
Correspondence Address | Haverton Hill Road Billingham TS23 1PS |
Director Name | David Jeremy Gilliland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman Pigments Titanium House Hanzard Drive Wynyard Park TS22 5FD |
Secretary Name | David Jeremy Gilliland |
---|---|
Status | Resigned |
Appointed | 31 October 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Huntsman Pigments Titanium House Hanzard Drive Wynyard Park TS22 5FD |
Director Name | Kurt David Ogden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Russell Robert Stolle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas Tx 77380 |
Director Name | Mr Stephen Duncan Julian Ibbotson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Barry Joseph Hopkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Website | huntsman.com |
---|
Registered Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Tioxide Group 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
17 November 2023 | Director's details changed for Mr Richard Justin James Phillipson on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Director's details changed for John Jeffrey Pehrson on 17 November 2023 (2 pages) |
16 November 2023 | Director's details changed for Mr Richard Justin James Phillipson on 16 November 2023 (2 pages) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
25 April 2023 | Register 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 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 31 August 2022 (1 page) |
3 October 2022 | Appointment of Bertrand Maurice Andre Defoort as a director on 15 September 2022 (2 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Memorandum and Articles of Association (13 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 June 2021 | Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
20 April 2018 | Register(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 2018 | Register 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 2018 | Change of details for Tioxide Group as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Resolutions
|
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 July 2017 | Appointment of Russell Robert Stolle as a director on 21 July 2017 (2 pages) |
26 July 2017 | Appointment of Kurt D Ogden as a director on 21 July 2017 (2 pages) |
26 July 2017 | Appointment of Russell Robert Stolle as a director on 21 July 2017 (2 pages) |
26 July 2017 | Appointment of John Jeffrey Pehrson as a director on 21 July 2017 (2 pages) |
26 July 2017 | Appointment of John Jeffrey Pehrson as a director on 21 July 2017 (2 pages) |
26 July 2017 | Appointment of Kurt D Ogden as a director on 21 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 (2 pages) |
10 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Register 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 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Register 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 2013 | Director's details changed for Duncan Emerson on 12 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Duncan Emerson on 12 December 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a director (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a director (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a director (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a director (2 pages) |
1 November 2012 | Appointment of David Jeremy Gilliland as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a secretary (1 page) |
1 November 2012 | Termination of appointment of Michael Maughan as a secretary (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Director's details changed for Michael Christopher Dixon on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Michael Andrew James Maughan on 2 July 2010 (1 page) |
5 July 2010 | Director's details changed for Michael Christopher Dixon on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Christopher Dixon on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Andrew James Maughan on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Andrew James Maughan on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Michael Andrew James Maughan on 2 July 2010 (1 page) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Andrew James Maughan on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Michael Andrew James Maughan on 2 July 2010 (1 page) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 June 2009 | Appointment terminated director kevin ninow (1 page) |
6 June 2009 | Appointment terminated director kevin ninow (1 page) |
5 June 2009 | Appointment terminated director thomas keenan (1 page) |
5 June 2009 | Appointment terminated director thomas keenan (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / thomas keenan / 06/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / thomas keenan / 06/11/2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
15 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members (8 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
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) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 June 2004 | Return made up to 05/05/04; no change of members
|
4 June 2004 | Return made up to 05/05/04; no change of members
|
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
24 May 2002 | Return made up to 05/05/02; no change of members (8 pages) |
24 May 2002 | Return made up to 05/05/02; no change of members (8 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 June 2001 | Return made up to 05/05/01; no change of members (7 pages) |
5 June 2001 | Return made up to 05/05/01; no change of members (7 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: lincoln house, 137-143 hammersmith road, london W14 0QL (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lincoln house, 137-143 hammersmith road, london W14 0QL (1 page) |
10 November 2000 | Company name changed huntsman ici nominees (uk) limit ed\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed huntsman ici nominees (uk) limit ed\certificate issued on 13/11/00 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 September 2000 | Ad 24/08/00--------- £ si [email protected]=177 £ ic 2/179 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Ad 24/08/00--------- £ si [email protected]=177 £ ic 2/179 (2 pages) |
5 September 2000 | Resolutions
|
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
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
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) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 9 millbank, london, SW19 3JF (1 page) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 9 millbank, london, SW19 3JF (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 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
5 May 1999 | Incorporation (40 pages) |
5 May 1999 | Incorporation (40 pages) |