HUNTSMAN ADVANCED MATERIALS (UK) LIMITED
STOCKTON ON TEES VANTICO LIMITED CIBA SPECIALTY CHEMICALS PERFORMANCE POLYMERS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5FD

Company number 03846469
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Paul Holland as a director on 2 September 2016; Termination of appointment of Jon Ross Kimo Esplin as a director on 31 December 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of HUNTSMAN ADVANCED MATERIALS (UK) LIMITED are www.huntsmanadvancedmaterialsuk.co.uk, and www.huntsman-advanced-materials-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Thornaby Rail Station is 5.4 miles; to Middlesbrough Rail Station is 5.4 miles; to Hartlepool Rail Station is 6 miles; to Yarm Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsman Advanced Materials Uk Limited is a Private Limited Company. The company registration number is 03846469. Huntsman Advanced Materials Uk Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Huntsman Advanced Materials Uk Limited is Hanzard Drive Wynyard Park Stockton On Tees Ts22 5fd. . PHILLIPSON, Richard Justin James is a Secretary of the company. LELONG, Jan is a Director of the company. PHILLIPSON, Richard Justin James is a Director of the company. VERRAES, Patrick Albert Peter is a Director of the company. WRIGHT, Scott Jason is a Director of the company. Secretary GILLILAND, David Jeremy has been resigned. Secretary HAIR, John Alexander King has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Secretary STEWART, Ian Edmund Ferguson has been resigned. Director BEADSMOORE, John David has been resigned. Director BENTLEY, Peter John has been resigned. Director DOUGLAS, Sean has been resigned. Director ELWELL, Michael John has been resigned. Director ESPLIN, Jon Ross Kimo has been resigned. Director FERRETTI, Lando has been resigned. Director FINKELSTEIN, Michael Anton has been resigned. Director GILLILAND, David Jeremy has been resigned. Director HAIR, John Alexander King has been resigned. Director HESKETT, John Robert has been resigned. Director HOLLAND, Paul has been resigned. Director HULME, Paul Graham has been resigned. Director HYLTON, Leslie has been resigned. Director HYLTON, Leslie has been resigned. Director ISTED, Roger Comber has been resigned. Director KERR, Bryan George has been resigned. Director MACHIN, Paul Howard has been resigned. Director MAUGHAN, Michael Andrew James has been resigned. Director MOORE, James Richard has been resigned. Director STEWART, Ian Edmund Ferguson has been resigned. Director TAYLOR, Mark Andrew has been resigned. Director THOMAS, Patrick Webster has been resigned. Director WRIGHT, Mark Dale has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
PHILLIPSON, Richard Justin James
Appointed Date: 02 October 2014

Director
LELONG, Jan
Appointed Date: 04 September 2015
47 years old

Director
PHILLIPSON, Richard Justin James
Appointed Date: 02 October 2014
56 years old

Director
VERRAES, Patrick Albert Peter
Appointed Date: 21 October 2014
53 years old

Director
WRIGHT, Scott Jason
Appointed Date: 17 September 2013
54 years old

Resigned Directors

Secretary
GILLILAND, David Jeremy
Resigned: 01 October 2014
Appointed Date: 31 October 2012

Secretary
HAIR, John Alexander King
Resigned: 31 December 2004
Appointed Date: 01 June 2000

Secretary
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 03 October 2005

Secretary
STEWART, Ian Edmund Ferguson
Resigned: 30 May 2000
Appointed Date: 17 September 1999

Director
BEADSMOORE, John David
Resigned: 15 September 2001
Appointed Date: 01 October 1999
87 years old

Director
BENTLEY, Peter John
Resigned: 24 November 2006
Appointed Date: 27 June 2003
60 years old

Director
DOUGLAS, Sean
Resigned: 27 April 2012
Appointed Date: 24 March 2010
61 years old

Director
ELWELL, Michael John
Resigned: 30 June 2012
Appointed Date: 10 February 2010
56 years old

Director
ESPLIN, Jon Ross Kimo
Resigned: 31 December 2016
Appointed Date: 24 March 2010
63 years old

Director
FERRETTI, Lando
Resigned: 27 June 2003
Appointed Date: 23 August 2001
65 years old

Director
FINKELSTEIN, Michael Anton
Resigned: 30 May 2000
Appointed Date: 28 September 1999
64 years old

Director
GILLILAND, David Jeremy
Resigned: 01 October 2014
Appointed Date: 31 October 2012
63 years old

Director
HAIR, John Alexander King
Resigned: 27 June 2003
Appointed Date: 01 October 1999
69 years old

Director
HESKETT, John Robert
Resigned: 30 June 2016
Appointed Date: 24 March 2010
56 years old

Director
HOLLAND, Paul
Resigned: 02 September 2016
Appointed Date: 21 October 2014
62 years old

Director
HULME, Paul Graham
Resigned: 20 January 2010
Appointed Date: 27 June 2003
69 years old

Director
HYLTON, Leslie
Resigned: 31 October 2014
Appointed Date: 03 October 2005
72 years old

Director
HYLTON, Leslie
Resigned: 27 June 2003
Appointed Date: 22 May 2003
72 years old

Director
ISTED, Roger Comber
Resigned: 27 June 2003
Appointed Date: 27 October 2000
76 years old

Director
KERR, Bryan George
Resigned: 30 May 2000
Appointed Date: 17 September 1999
82 years old

Director
MACHIN, Paul Howard
Resigned: 30 May 2014
Appointed Date: 17 August 2012
50 years old

Director
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 03 October 2005
71 years old

Director
MOORE, James Richard
Resigned: 30 June 2013
Appointed Date: 24 March 2010
81 years old

Director
STEWART, Ian Edmund Ferguson
Resigned: 30 May 2000
Appointed Date: 17 September 1999
79 years old

Director
TAYLOR, Mark Andrew
Resigned: 30 June 2015
Appointed Date: 23 October 2007
67 years old

Director
THOMAS, Patrick Webster
Resigned: 01 June 2004
Appointed Date: 27 June 2003
68 years old

Director
WRIGHT, Mark Dale
Resigned: 30 May 2000
Appointed Date: 28 September 1999
66 years old

Persons With Significant Control

Huntsman Advanced Materials Holdings (Uk) Limited
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more

HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Events

11 Jan 2017
Termination of appointment of Paul Holland as a director on 2 September 2016
10 Jan 2017
Termination of appointment of Jon Ross Kimo Esplin as a director on 31 December 2016
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of John Robert Heskett as a director on 30 June 2016
...
... and 118 more events
12 Oct 1999
New director appointed
12 Oct 1999
New director appointed
01 Oct 1999
New director appointed
01 Oct 1999
New director appointed
17 Sep 1999
Incorporation

HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Charges

30 June 2003
Guarantee & debenture
Delivered: 8 July 2003
Status: Satisfied on 17 December 2005
Persons entitled: Deutsche Bank Ag, New York Branch as Agent and Trustee for the Secured Creditors (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Rent deposit deed
Delivered: 18 October 2000
Status: Satisfied on 25 March 2006
Persons entitled: Vista Centre Limited
Description: The sum of £61,440.
31 May 2000
Guarantee and debenture between the company (formerly known as ciba speciality chemicals performance polymers limited) and credit suisse first boston
Delivered: 20 June 2000
Status: Satisfied on 4 July 2003
Persons entitled: Credit Suisse First Boston
Description: .. fixed and floating charges over the undertaking and all…