Wynyard Park
Stockton On Tees
TS22 5FD
Secretary Name | Mr Richard Justin James Phillipson |
---|---|
Status | Current |
Appointed | 01 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Kurt David Ogden |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | John Jeffrey Pehrson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 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 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 September 2022(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Todd Andrew Fisher |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Merchant Banker |
Correspondence Address | 26 Abbotsbury Road London W14 8ER |
Director Name | Edward Gilhuly |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Merchant Banker |
Correspondence Address | 43 Phillimore Gardens London W8 7QG |
Director Name | Michael Joseph Kenny |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Executive Director |
Correspondence Address | 4 Crystal Court Neshanic Station New Jersey 08853 United States |
Director Name | Silke Christina Scheiber |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 February 2001) |
Role | Banker |
Correspondence Address | 8 Saint Stephens Gardens London W2 5QX |
Director Name | Fredrik Sjodin |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Private Equity Professional |
Correspondence Address | 83 Warwick Way London SW1V 1QL |
Director Name | Andrew Martin Ross |
---|---|
Date of Birth | April 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3714 Corey Place Nw Washington Dc 20016 United States |
Director Name | Thomas James Riordan |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 522 Waterview Place New Hope Pennyslyvania 18938 United States |
Director Name | Ronald Lee Rapaport |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2007) |
Role | Managing Director |
Correspondence Address | 9604 Sotweed Drive Potomac Maryland 20854 United States |
Director Name | Mr Patrick Raymond Brian |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 2007) |
Role | Nationality |
Country of Residence | United Kingdom |
Correspondence Address | Saltersford Cottage Saltersford Lane Alton Staffordshire ST10 4AU |
Director Name | Richard Charles Houghton |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 2008) |
Role | General Manager |
Correspondence Address | 12 Paddock Close Castle Donington Derby DE74 2JW |
Director Name | Mr Paul Andrew Nixon |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Diamond Avenue Kidsgrove Stoke-On-Trent Staffordshire ST7 4XZ |
Director Name | Mr Simon Turner |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2021) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Mr Michael Christopher Dixon |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2017) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Russell Robert Stolle |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2017(16 years, 11 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 | Stephen Duncan Julian Ibbotson |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
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 | Over 10 other UK companies use this postal address |
1.000k at £1 | Huntsman (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,613,000 |
Current Liabilities | £10,221,000 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 August 2022 (6 months ago) |
---|---|
Next Return Due | 24 August 2023 (6 months, 2 weeks from now) |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge) except that the following shall be excluded (the “excluded land”): (a) any unregistered real property which, if subject to any such security would be required to be registered under the relevant land registry laws (provided that such real property shall only be excluded for so long as it remains unregistered); and (b) any leasehold real property that has 25 years or less to run on the lease or has a rack rent payable.. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please submit only a short description if there are a number of plots of land, aircraft and/or ships, you should simply describe some of them in the text field and add a statement along the lines of, "for more details please refer to the instrument". Outstanding |
---|---|
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
20 August 2009 | Delivered on: 7 September 2009 Satisfied on: 30 July 2013 Persons entitled: Credit Suisse as Administrative Agent and Trustee for the Secured Parties Classification: Supplemental fixed and floating charge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2004 | Delivered on: 18 August 2004 Satisfied on: 6 August 2013 Persons entitled: Credit Suisse First Boston as Administrative Agent and Trustee for the Secured Parties Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
29 September 2003 | Delivered on: 3 October 2003 Satisfied on: 28 September 2004 Persons entitled: Jpmorgan Chase Bank (The Administrative Agent) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
27 February 2001 | Delivered on: 9 March 2001 Satisfied on: 28 September 2004 Persons entitled: The Chase Manhattan Bank(Acting as Administrative Agent on Behalf of Itself and the Secured Parties) (All as Defined Therein) Classification: Supplemental deed supplemental to a debenture dated 20 november 2000 Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee and the "secured parties" under or in connection with the guarantee agreement as amended and extended pursuant to a supplemental guarantee agreement and/or the debenture and the guarantees and indemnities given by the company under the UK guarantee (all as defined therein). Particulars: All f/h and subject to third party consents all l/h property (other than any heritable property in scotland) provided that in any such case the book value or fair market value thereof as at 20 november 2000 exceeds us$1,000,000 (or the equivalent (thereof in any other currency). 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 |
20 November 2000 | Delivered on: 6 December 2000 Satisfied on: 28 September 2004 Persons entitled: The Chase Manhattan Bank(Acting as Administrative Agent on Behalf of Itself Ad the Secured Parties) (All as Defined Therein) Classification: Debenture Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee and the "secured parties" under or in connection with the guarantee agreement and/or the debenture and/or the credit agreement and the "hedge agreement" (all as defined therein). Particulars: The f/h property k/a beler way leicester road industrial estate melton mowbray leicestershire t/n LT303692. 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 |
2 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
---|---|
31 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
9 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
5 July 2021 | Termination of appointment of Simon Turner as a director on 1 July 2021 (1 page) |
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) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
26 May 2020 | Registration of charge 040504130007, created on 22 May 2020 (40 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page) |
21 March 2019 | Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
13 August 2018 | Change of details for Huntsman (Uk) Limited as a person with significant control on 19 March 2018 (2 pages) |
13 August 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) |
10 August 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) |
6 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Kurt D Ogden on 9 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Kurt D Ogden on 9 August 2017 (2 pages) |
9 August 2017 | Registration of charge 040504130006, created on 8 August 2017 (41 pages) |
9 August 2017 | Registration of charge 040504130006, created on 8 August 2017 (41 pages) |
26 July 2017 | Appointment of Kurt D Ogden 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 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 John Jeffrey Pehrson 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) |
15 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
25 May 2017 | Second filing for the appointment of Simon Turner as a director (6 pages) |
25 May 2017 | Second filing for the appointment of Simon Turner as a director (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 February 2015 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 February 2015 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
13 February 2015 | Termination of appointment of Andrew Martin Ross as a director on 1 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Andrew Martin Ross as a director on 1 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Andrew Martin Ross as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Paul Andrew Nixon as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Paul Andrew Nixon as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Paul Andrew Nixon as a director on 1 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD England to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD England to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 10 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Appointment of Mr Michael Christopher Dixon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Richard Justin James Phillipson on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Simon Turner as a director on 1 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Michael Christopher Dixon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Richard Justin James Phillipson on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Simon Turner as a director on 1 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Simon Turner as a director on 1 October 2014
|
3 October 2014 | Appointment of Mr Michael Christopher Dixon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Richard Justin James Phillipson on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Simon Turner as a director on 1 October 2014
|
3 October 2014 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD on 3 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Richard Justin James Phillipson as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Richard Justin James Phillipson as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Thomas James Riordan as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Richard Justin James Phillipson as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Richard Justin James Phillipson as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Thomas James Riordan as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Richard Justin James Phillipson as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Richard Justin James Phillipson as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Thomas James Riordan as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2014 (1 page) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 March 2014 | Statement by directors (3 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 11/03/14 (3 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement by directors (3 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 11/03/14 (3 pages) |
13 March 2014 | Resolutions
|
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Registered office address changed from C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 26 September 2013 (1 page) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (8 pages) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (8 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 July 2013 | Satisfaction of charge 5 in full (4 pages) |
30 July 2013 | Satisfaction of charge 5 in full (4 pages) |
12 February 2013 | Director's details changed for Andrew Martin Ross on 1 October 2009 (2 pages) |
12 February 2013 | Director's details changed for Andrew Martin Ross on 1 October 2009 (2 pages) |
12 February 2013 | Director's details changed for Andrew Martin Ross on 1 October 2009 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
30 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
20 September 2011 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
20 September 2011 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
9 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 November 2009 (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / andrew ross / 29/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / andrew ross / 29/06/2009 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Director appointed paul andrew nixon (1 page) |
31 October 2008 | Director appointed paul andrew nixon (1 page) |
14 October 2008 | Appointment terminated director richard houghton (1 page) |
14 October 2008 | Appointment terminated director richard houghton (1 page) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
7 January 2008 | Ad 18/12/07--------- £ si [email protected]=11000000 £ ic 28000000/39000000 (2 pages) |
7 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Ad 18/12/07--------- £ si [email protected]=11000000 £ ic 28000000/39000000 (2 pages) |
7 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
7 January 2008 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
7 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
29 March 2006 | Memorandum and Articles of Association (18 pages) |
29 March 2006 | Memorandum and Articles of Association (18 pages) |
13 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
13 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2005 | Nc inc already adjusted 06/01/05 (1 page) |
7 September 2005 | Nc inc already adjusted 06/01/05 (1 page) |
25 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
25 August 2005 | Ad 01/06/05--------- £ si [email protected]=27000000 £ ic 1000000/28000000 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
25 August 2005 | Ad 01/06/05--------- £ si [email protected]=27000000 £ ic 1000000/28000000 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
18 August 2004 | Particulars of mortgage/charge (14 pages) |
18 August 2004 | Particulars of mortgage/charge (14 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 10/08/03; full list of members (6 pages) |
23 December 2003 | Return made up to 10/08/03; full list of members (6 pages) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (20 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (28 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (20 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (28 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
10 June 2003 | Memorandum and Articles of Association (18 pages) |
10 June 2003 | Memorandum and Articles of Association (18 pages) |
7 May 2003 | Full accounts made up to 31 December 2001 (13 pages) |
7 May 2003 | Full accounts made up to 31 December 2001 (13 pages) |
8 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
8 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
16 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
12 January 2001 | Ad 17/11/00--------- £ si [email protected]=999999 £ ic 1/1000000 (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Ad 17/11/00--------- £ si [email protected]=999999 £ ic 1/1000000 (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
6 December 2000 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Resolutions
|
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 100/5000000 08/11/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 100/5000000 08/11/00 (1 page) |
14 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2000 | Incorporation (24 pages) |
10 August 2000 | Incorporation (24 pages) |