SABIC UK PETROCHEMICALS LIMITED
REDCAR HUNTSMAN PETROCHEMICALS (UK) LIMITED HUNTSMAN ICI PETROCHEMICALS (UK) LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 4RF

Company number 03767075
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address THE WILTON CENTRE, WILTON, REDCAR, CLEVELAND, TS10 4RF
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Alan Wasson as a director on 1 December 2016; Appointment of Jan Bruijnooge as a director on 1 December 2016. The most likely internet sites of SABIC UK PETROCHEMICALS LIMITED are www.sabicukpetrochemicals.co.uk, and www.sabic-uk-petrochemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Saltburn Rail Station is 5.1 miles; to Middlesbrough Rail Station is 5.4 miles; to Kildale Rail Station is 7 miles; to Battersby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabic Uk Petrochemicals Limited is a Private Limited Company. The company registration number is 03767075. Sabic Uk Petrochemicals Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Sabic Uk Petrochemicals Limited is The Wilton Centre Wilton Redcar Cleveland Ts10 4rf. . MIDDLETON, John is a Secretary of the company. BADAHDAH, Omar Saeed is a Director of the company. BRUIJNOOGE, Jan is a Director of the company. GRANT, Ronald Napier is a Director of the company. MIDDLETON, John Christopher is a Director of the company. Secretary BUSBY, David John has been resigned. Secretary CHEATLE, Penelope Anne has been resigned. Secretary GRAHAM, Christopher has been resigned. Secretary KAY, John Lawrence has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Director BAZID, Abdullah Saeed Mohammed has been resigned. Director BOOTH, Paul has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director CORNES, Peter Leslie, Dr has been resigned. Director DEN HOLDER, Johan has been resigned. Director DUCKER, Michael Edward has been resigned. Director EMERSON, Duncan has been resigned. Director ESPLIN, Kimo has been resigned. Director GILLETT, Philip John has been resigned. Director GRAHAM, Christopher has been resigned. Director HEALY, Russell has been resigned. Director HUNTSMAN, Peter Riley has been resigned. Director KAY, John Lawrence has been resigned. Director KEENAN, Thomas James has been resigned. Director LITJENS, Matheus Wilhelmus Garardus has been resigned. Director MAUGHAN, Michael Andrew James has been resigned. Director MEESSEN, Hubertus Henricus Josephus has been resigned. Director MUELLER, Michael Alfred, Dr has been resigned. Director NINOW, Kevin John has been resigned. Director O'NEILL, John Ellison has been resigned. Director O'NEILL, John Ellison has been resigned. Director OHALI, Mosaed Sulaiman A Al has been resigned. Director SHOVLIN, Thomas Anthony has been resigned. Director SLABBERS, Jacobus Henricus Johanna Maria has been resigned. Director SMITH, Daren James has been resigned. Director STEWART, Colin has been resigned. Director THOMPSON, Graham Leslie has been resigned. Director VAN HAASTEREN, Jacobus Antonius Maria has been resigned. Director VESTER, Mark Theodor has been resigned. Director WASSON, Alan has been resigned. Director WATSON, Claire Louise has been resigned. Director WILLIAMS, Mark Lawrence has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
MIDDLETON, John
Appointed Date: 31 December 2010

Director
BADAHDAH, Omar Saeed
Appointed Date: 01 December 2016
57 years old

Director
BRUIJNOOGE, Jan
Appointed Date: 01 December 2016
58 years old

Director
GRANT, Ronald Napier
Appointed Date: 27 March 2008
67 years old

Director
MIDDLETON, John Christopher
Appointed Date: 24 January 2011
52 years old

Resigned Directors

Secretary
BUSBY, David John
Resigned: 30 November 2000
Appointed Date: 28 June 1999

Secretary
CHEATLE, Penelope Anne
Resigned: 07 June 1999
Appointed Date: 05 May 1999

Secretary
GRAHAM, Christopher
Resigned: 31 December 2010
Appointed Date: 29 December 2006

Secretary
KAY, John Lawrence
Resigned: 28 June 1999
Appointed Date: 07 June 1999

Secretary
MAUGHAN, Michael Andrew James
Resigned: 29 December 2006
Appointed Date: 01 December 2000

Director
BAZID, Abdullah Saeed Mohammed
Resigned: 01 February 2008
Appointed Date: 29 December 2006
70 years old

Director
BOOTH, Paul
Resigned: 30 June 2016
Appointed Date: 29 December 2006
74 years old

Director
CHEATLE, Penelope Anne
Resigned: 07 June 1999
Appointed Date: 05 May 1999
72 years old

Director
CORNES, Peter Leslie, Dr
Resigned: 28 June 1999
Appointed Date: 07 June 1999
76 years old

Director
DEN HOLDER, Johan
Resigned: 07 August 2015
Appointed Date: 01 February 2014
41 years old

Director
DUCKER, Michael Edward
Resigned: 24 March 2016
Appointed Date: 21 December 2009
65 years old

Director
EMERSON, Duncan
Resigned: 29 December 2006
Appointed Date: 28 June 1999
68 years old

Director
ESPLIN, Kimo
Resigned: 29 December 2006
Appointed Date: 28 June 1999
62 years old

Director
GILLETT, Philip John
Resigned: 07 June 1999
Appointed Date: 05 May 1999
74 years old

Director
GRAHAM, Christopher
Resigned: 31 December 2010
Appointed Date: 19 January 2010
70 years old

Director
HEALY, Russell
Resigned: 29 December 2006
Appointed Date: 28 June 1999
70 years old

Director
HUNTSMAN, Peter Riley
Resigned: 29 December 2006
Appointed Date: 28 June 1999
62 years old

Director
KAY, John Lawrence
Resigned: 28 June 1999
Appointed Date: 07 June 1999
75 years old

Director
KEENAN, Thomas James
Resigned: 29 December 2006
Appointed Date: 21 October 2004
73 years old

Director
LITJENS, Matheus Wilhelmus Garardus
Resigned: 21 December 2009
Appointed Date: 29 December 2006
73 years old

Director
MAUGHAN, Michael Andrew James
Resigned: 29 December 2006
Appointed Date: 15 December 2006
71 years old

Director
MEESSEN, Hubertus Henricus Josephus
Resigned: 21 December 2009
Appointed Date: 06 June 2008
64 years old

Director
MUELLER, Michael Alfred, Dr
Resigned: 04 May 2012
Appointed Date: 21 December 2009
61 years old

Director
NINOW, Kevin John
Resigned: 29 December 2006
Appointed Date: 01 October 1999
62 years old

Director
O'NEILL, John Ellison
Resigned: 31 December 2007
Appointed Date: 02 April 2007
73 years old

Director
O'NEILL, John Ellison
Resigned: 29 December 2006
Appointed Date: 21 October 2004
73 years old

Director
OHALI, Mosaed Sulaiman A Al
Resigned: 21 December 2009
Appointed Date: 01 February 2008
65 years old

Director
SHOVLIN, Thomas Anthony
Resigned: 28 June 1999
Appointed Date: 07 June 1999
78 years old

Director
SLABBERS, Jacobus Henricus Johanna Maria
Resigned: 06 June 2008
Appointed Date: 29 December 2006
64 years old

Director
SMITH, Daren James
Resigned: 30 June 2016
Appointed Date: 28 May 2012
59 years old

Director
STEWART, Colin
Resigned: 01 July 2011
Appointed Date: 21 December 2009
72 years old

Director
THOMPSON, Graham Leslie
Resigned: 22 March 2005
Appointed Date: 28 June 1999
74 years old

Director
VAN HAASTEREN, Jacobus Antonius Maria
Resigned: 06 June 2008
Appointed Date: 29 December 2006
81 years old

Director
VESTER, Mark Theodor
Resigned: 27 March 2008
Appointed Date: 29 December 2006
62 years old

Director
WASSON, Alan
Resigned: 01 December 2016
Appointed Date: 24 January 2011
53 years old

Director
WATSON, Claire Louise
Resigned: 23 December 2015
Appointed Date: 21 December 2009
54 years old

Director
WILLIAMS, Mark Lawrence
Resigned: 30 June 2016
Appointed Date: 25 September 2008
57 years old

Persons With Significant Control

Sabic Tees Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABIC UK PETROCHEMICALS LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
05 Dec 2016
Termination of appointment of Alan Wasson as a director on 1 December 2016
05 Dec 2016
Appointment of Jan Bruijnooge as a director on 1 December 2016
05 Dec 2016
Appointment of Omar Saeed Badahdah as a director on 1 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 141 more events
18 Jun 1999
Director resigned
18 Jun 1999
New director appointed
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed;new director appointed
05 May 1999
Incorporation

SABIC UK PETROCHEMICALS LIMITED Charges

30 June 1999
Supplemental charge
Delivered: 5 July 1999
Status: Satisfied on 16 February 2007
Persons entitled: Huntsman Ici (Holdings) UK
Description: The freehold property at wilton, redcar and cleveland title…
30 June 1999
Guarantee & debenture
Delivered: 5 July 1999
Status: Satisfied on 16 February 2007
Persons entitled: Huntsman Ici (Holdings) UK
Description: The freehold property known as wilton, redcar and cleveland…