Wynyard Park
Stockton-On-Tees
TS22 5FD
Director Name | Mr Arjen Peter De Leeuw Den Bouter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Mr Jame Donath |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Corporate Director |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Mr Eugene Bryan Snell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Mr Fried-Walter MÜNstermann |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Advisor |
Country of Residence | Germany |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Mr Corstiaan Carel Bart De Jong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 2606 Willowby Drive Houston Tx 77008 United States |
Director Name | Ms Katherine Harper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Secretary Name | Mr Alexander Paterson |
---|---|
Status | Current |
Appointed | 21 March 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Peter Riley Huntsman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Huntsman Corporation 10003 Woodloch Forest Drive The Woodlands Texas Tx 77380 |
Director Name | Sir Robert Margetts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2021) |
Role | Deputy Chairman Of Ojsc Uralkali |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cyrus Capital 4 Cork Street London Greater London W1S 3LB |
Secretary Name | Russell Robert Stolle |
---|---|
Status | Resigned |
Appointed | 21 June 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Douglas D Delano Anderson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2021) |
Role | Dean And Professor At Utah State University |
Country of Residence | Utah Usa |
Correspondence Address | 10001 Woodloch Forest Drive Suite 600 The Woodlands Texas 77380 |
Director Name | Daniele Ferrari |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2017(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 October 2023) |
Role | Ceo Of Eni Spa |
Country of Residence | Italy |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Kathy Dawn Patrick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10001 Woodloch Forest Drive Suite 600 The Woodlands Texas 77380 United States |
Director Name | Dr Barry Bahram Siadat |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2023) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 430 Park Avenue 18th Floor New York 10022 |
Director Name | Ms Heike Van De Kerkhof |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2023) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 11 Neuhofstrasse Reinach Ch 4153 |
Director Name | Mr Aaron Charles Davenport |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2023) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 430 Park Avenue 18th Floor New York 10022 |
Director Name | Mr Vir Lakshman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2023) |
Role | Retired |
Country of Residence | Germany |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Mr Miguel Kohlmann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Brazilian,German |
Status | Resigned |
Appointed | 09 August 2022(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 January 2023) |
Role | Private Investor |
Country of Residence | Switzerland |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Jame Donath |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2023(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 2023) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Director Name | Stefan Selig |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2023(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 2023) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
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, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
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 |
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
18 January 2021 | Notification of Barry Bahram Siadat as a person with significant control on 23 December 2020 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Robert Margetts as a director on 1 January 2021 (1 page) |
18 January 2021 | Appointment of Ms. Heike Van De Kerkhof as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Douglas D Delano Anderson as a director on 1 January 2021 (1 page) |
18 January 2021 | Appointment of Dr. Barry Bahram Siadat as a director on 31 December 2020 (2 pages) |
18 January 2021 | Cessation of Huntsman Corporation as a person with significant control on 23 December 2020 (1 page) |
18 January 2021 | Appointment of Mr. Aaron Charles Davenport as a director on 1 January 2021 (2 pages) |
18 January 2021 | Notification of Jamshid Mark Keynejad as a person with significant control on 23 December 2020 (2 pages) |
11 August 2020 | Memorandum and Articles of Association (70 pages) |
11 August 2020 | Resolutions
|
24 June 2020 | Full accounts made up to 31 December 2019 (214 pages) |
26 May 2020 | Registration of charge 107471300003, created on 22 May 2020 (40 pages) |
26 May 2020 | Registration of charge 107471300004, created on 22 May 2020 (27 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
11 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (169 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
2 May 2019 | Director's details changed for Douglas D Delano Anderson on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Kathy Dawn Patrick on 2 May 2019 (2 pages) |
1 May 2019 | Change of details for Huntsman Corporation as a person with significant control on 3 December 2018 (2 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
1 May 2019 | Director's details changed for Douglas D Delano Anderson on 30 April 2019 (2 pages) |
1 May 2019 | Secretary's details changed for Russell Robert Stolle on 30 April 2019 (1 page) |
18 July 2018 | Second filing for the appointment of Douglas D. Delano Anderson as a director (6 pages) |
18 July 2018 | Second filing for the appointment of Daniele Ferrari as a director (6 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (55 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
2 May 2018 | Change of details for Huntsman Corporation as a person with significant control on 4 December 2017 (2 pages) |
21 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
21 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
11 October 2017 | Appointment of Kathy Dawn Patrick as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Kathy Dawn Patrick as a director on 1 October 2017 (2 pages) |
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
4 October 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
4 October 2017 | Statement of capital on 28 July 2017
|
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Statement of capital on 28 July 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 August 2017 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
31 August 2017 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
31 August 2017 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
31 August 2017 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
21 August 2017 | Appointment of Douglas D Delano Anderson as a director on 2 August 2017 (3 pages) |
21 August 2017 | Appointment of Daniele Ferrari as a director on 2 August 2017
|
21 August 2017 | Appointment of Daniele Ferrari as a director on 2 August 2017 (3 pages) |
21 August 2017 | Appointment of Douglas D Delano Anderson as a director on 2 August 2017
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
9 August 2017 | Registration of charge 107471300001, created on 8 August 2017 (18 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
9 August 2017 | Registration of charge 107471300002, created on 8 August 2017 (41 pages) |
9 August 2017 | Registration of charge 107471300001, created on 8 August 2017 (18 pages) |
9 August 2017 | Registration of charge 107471300002, created on 8 August 2017 (41 pages) |
8 August 2017 | Appointment of Sir Robert Margetts as a director (3 pages) |
8 August 2017 | Appointment of Sir Robert Margetts as a director (3 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
26 July 2017 | Appointment of Sir Robert Margetts as a director on 21 June 2017 (3 pages) |
26 July 2017 | Appointment of Sir Robert Margetts as a director on 21 June 2017 (3 pages) |
20 July 2017 | Secretary's details changed for Russ Stolle on 12 July 2017 (3 pages) |
20 July 2017 | Secretary's details changed for Russ Stolle on 12 July 2017 (3 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
7 July 2017 | Appointment of Russ Stolle as a secretary on 21 June 2017 (3 pages) |
7 July 2017 | Termination of appointment of Prima Secretary Limited as a secretary on 21 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Prima Secretary Limited as a secretary on 21 June 2017 (2 pages) |
7 July 2017 | Appointment of Russ Stolle as a secretary on 21 June 2017 (3 pages) |
29 June 2017 | Trading certificate for a public company (3 pages) |
29 June 2017 | Commence business and borrow (1 page) |
29 June 2017 | Trading certificate for a public company
|
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|