HUNTSMAN (HOLDINGS) UK
WYNYARD PARK HUNTSMAN ICI (HOLDINGS) UK

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

Company number 03768308
Status Active
Incorporation Date 6 May 1999
Company Type Private Unlimited Company
Address TITANIUM HOUSE, HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments, 20140 - Manufacture of other organic basic chemicals, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Duncan Emerson as a director on 30 January 2017; Termination of appointment of Kimo Esplin as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HUNTSMAN (HOLDINGS) UK are www.huntsmanholdings.co.uk, and www.huntsman-holdings.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 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 Holdings Uk is a Private Unlimited Company. The company registration number is 03768308. Huntsman Holdings Uk has been working since 06 May 1999. The present status of the company is Active. The registered address of Huntsman Holdings Uk is Titanium House Hanzard Drive Wynyard Park Stockton On Tees Ts22 5fd. . PHILLIPSON, Richard Justin James is a Secretary of the company. DEGRIECK, Natasja Edward Denise is a Director of the company. DIXON, Michael Christopher is a Director of the company. PHILLIPSON, Richard Justin James is a Director of the company. Secretary BUSBY, David John has been resigned. Secretary CHEATLE, Penelope Anne has been resigned. Secretary GILLILAND, David Jeremy has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director EMERSON, Duncan has been resigned. Director ESPLIN, Kimo has been resigned. Director GILLETT, Philip John has been resigned. Director GILLILAND, David Jeremy has been resigned. Director HEALY, Russell has been resigned. Director HUNTSMAN, Peter Riley has been resigned. Director KEENAN, Thomas James has been resigned. Director MAUGHAN, Michael Andrew James has been resigned. Director NINOW, Kevin John has been resigned. Director O'NEILL, John Ellison has been resigned. Director THOMPSON, Graham Leslie has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

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

Director
DEGRIECK, Natasja Edward Denise
Appointed Date: 31 August 2004
60 years old

Director
DIXON, Michael Christopher
Appointed Date: 15 December 2006
57 years old

Director
PHILLIPSON, Richard Justin James
Appointed Date: 30 September 2014
56 years old

Resigned Directors

Secretary
BUSBY, David John
Resigned: 31 December 2000
Appointed Date: 28 June 1999

Secretary
CHEATLE, Penelope Anne
Resigned: 28 June 1999
Appointed Date: 06 May 1999

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

Secretary
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 01 January 2001

Director
CHEATLE, Penelope Anne
Resigned: 25 June 1999
Appointed Date: 06 May 1999
72 years old

Director
EMERSON, Duncan
Resigned: 30 January 2017
Appointed Date: 01 October 1999
68 years old

Director
ESPLIN, Kimo
Resigned: 31 December 2016
Appointed Date: 28 June 1999
62 years old

Director
GILLETT, Philip John
Resigned: 28 June 1999
Appointed Date: 06 May 1999
74 years old

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

Director
HEALY, Russell
Resigned: 20 February 2012
Appointed Date: 28 June 1999
70 years old

Director
HUNTSMAN, Peter Riley
Resigned: 01 September 2014
Appointed Date: 28 June 1999
62 years old

Director
KEENAN, Thomas James
Resigned: 02 June 2009
Appointed Date: 21 October 2004
73 years old

Director
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 15 December 2006
71 years old

Director
NINOW, Kevin John
Resigned: 29 May 2009
Appointed Date: 01 October 1999
62 years old

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

Director
THOMPSON, Graham Leslie
Resigned: 31 August 2004
Appointed Date: 25 June 1999
74 years old

HUNTSMAN (HOLDINGS) UK Events

02 Feb 2017
Termination of appointment of Duncan Emerson as a director on 30 January 2017
10 Jan 2017
Termination of appointment of Kimo Esplin as a director on 31 December 2016
03 Aug 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 338,373,030

16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 162 more events
08 Jul 1999
Declaration of assistance for shares acquisition
28 Jun 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jun 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Jun 1999
£ nc 1000/26438 10/05/99
06 May 1999
Incorporation

HUNTSMAN (HOLDINGS) UK Charges

30 June 2008
Assignment of a portfolio of loan notes and security
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Huntsman (UK) Limited
Description: The company's right title and interest in the loan note see…