Wynyard Park
Stockton-On-Tees
TS22 5FD
Director Name | Mr Richard Justin James Phillipson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(same day as company formation) |
Role | V.P Legal |
Country of Residence | Singapore |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Secretary Name | Richard Justin James Phillipson |
---|---|
Status | Current |
Appointed | 03 October 2016(same day as company formation) |
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 | 14 July 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 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(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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 | Barry Joseph Hopkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2024(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Finance Director |
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 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas Tx 77380 |
Director Name | Kurt David Ogden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Mr Stephen Duncan Julian Ibbotson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(2 years, 5 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 | Gary Dean Begeman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2023(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2023) |
Role | Independent Director, Consultant/Attorney |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Kim Fennebresque |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2023(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2023) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
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 | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 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 landâ€): (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. 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 |
17 November 2023 | Director's details changed for John Jeffrey Pehrson on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Director's details changed for Richard Justin James Phillipson on 17 November 2023 (2 pages) |
16 November 2023 | Director's details changed for Richard Justin James Phillipson on 16 November 2023 (2 pages) |
23 October 2023 | Satisfaction of charge 104076710001 in full (1 page) |
23 October 2023 | Satisfaction of charge 104076710002 in full (1 page) |
13 October 2023 | Registration of charge 104076710003, created on 12 October 2023 (38 pages) |
13 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
11 October 2023 | Termination of appointment of Kim Fennebresque as a director on 30 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Gary Dean Begeman as a director on 30 September 2023 (1 page) |
4 April 2023 | Appointment of Gary Dean Begeman as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Kim Fennebresque as a director on 1 April 2023 (2 pages) |
5 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
4 October 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Limited 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) |
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) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
5 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
1 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
10 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
10 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 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) |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
26 May 2020 | Registration of charge 104076710002, created on 22 May 2020 (40 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (18 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) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 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) Limited St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
2 July 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 March 2018 | Resolutions
|
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 October 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 October 2017 | 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) |
4 October 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 October 2017 | 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) |
14 September 2017 | Resolutions
|
14 September 2017 | Memorandum and Articles of Association (12 pages) |
14 September 2017 | Memorandum and Articles of Association (12 pages) |
14 September 2017 | Resolutions
|
10 August 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
10 August 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
9 August 2017 | Registration of charge 104076710001, created on 8 August 2017 (41 pages) |
9 August 2017 | Registration of charge 104076710001, created on 8 August 2017 (41 pages) |
4 August 2017 | Notification of Venator Materials Plc as a person with significant control on 3 August 2017 (2 pages) |
4 August 2017 | Notification of Venator Materials Plc as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Cessation of Huntsman Corporation as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Huntsman Corporation as a person with significant control on 3 August 2017 (1 page) |
19 July 2017 | Appointment of John Jeffrey Pehrson as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of John Jeffrey Pehrson as a director on 14 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) |
11 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
21 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
21 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
3 October 2016 | Incorporation
Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation
Statement of capital on 2016-10-03
|