HUNTSMAN INTERNATIONAL EUROPE LIMITED
WYNYARD PARK HUNTSMAN ICI EUROPE LIMITED ICI EUROPE LIMITED

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

Company number 01003645
Status Active
Incorporation Date 1 March 1971
Company Type Private Limited Company
Address TITANIUM HOUSE, HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Termination of appointment of Duncan Emerson as a director on 30 January 2017; Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HUNTSMAN INTERNATIONAL EUROPE LIMITED are www.huntsmaninternationaleurope.co.uk, and www.huntsman-international-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven 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 International Europe Limited is a Private Limited Company. The company registration number is 01003645. Huntsman International Europe Limited has been working since 01 March 1971. The present status of the company is Active. The registered address of Huntsman International Europe Limited is Titanium House Hanzard Drive Wynyard Park Stockton On Tees Ts22 5fd. . PHILLIPSON, Richard Justin James is a Secretary 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 GILLILAND, David Jeremy has been resigned. Secretary GROSSET, Margaret Wilhelmina has been resigned. Nominee Secretary LACHLAN, Cacilia Maria has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Secretary MCCARTHY, Anne Patricia has been resigned. Secretary SPARKS, Raymond Richard has been resigned. Director EMERSON, Duncan has been resigned. Director GILLETT, Philip John has been resigned. Director GILLILAND, David Jeremy has been resigned. Director HEALY, Russell has been resigned. Director HERLIHY, Michael Hugh Creedon has been resigned. Director HUNTSMAN, Peter Riley has been resigned. Director KEENAN, Thomas James has been resigned. Director LAWSON, Stephen has been resigned. Director MAUGHAN, Michael Andrew James has been resigned. Director MUSKER, Graeme Harold Rankine has been resigned. Director NINOW, Kevin John has been resigned. Director O'NEILL, John Ellison has been resigned. Director PORTER, James John has been resigned. Director RUSHTON, Kenneth John has been resigned. Director STANUTZ, Donald Joseph has been resigned. Director THOMAS, Patrick Webster has been resigned. Director THOMPSON, Graham Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

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

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

Resigned Directors

Secretary
BUSBY, David John
Resigned: 31 December 2000
Appointed Date: 30 June 1999

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

Secretary
GROSSET, Margaret Wilhelmina
Resigned: 30 June 1999
Appointed Date: 23 April 1999

Nominee Secretary
LACHLAN, Cacilia Maria
Resigned: 16 July 1993

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

Secretary
MCCARTHY, Anne Patricia
Resigned: 23 April 1999
Appointed Date: 16 February 1998

Secretary
SPARKS, Raymond Richard
Resigned: 16 February 1998
Appointed Date: 16 July 1993

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

Director
GILLETT, Philip John
Resigned: 30 June 1999
Appointed Date: 03 January 1996
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: 30 June 1999
70 years old

Director
HERLIHY, Michael Hugh Creedon
Resigned: 03 January 1996
72 years old

Director
HUNTSMAN, Peter Riley
Resigned: 01 September 2014
Appointed Date: 30 June 1999
62 years old

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

Director
LAWSON, Stephen
Resigned: 07 December 1993
81 years old

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

Director
MUSKER, Graeme Harold Rankine
Resigned: 14 May 1993
73 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
PORTER, James John
Resigned: 30 June 1999
Appointed Date: 07 December 1993
79 years old

Director
RUSHTON, Kenneth John
Resigned: 30 June 1999
Appointed Date: 14 May 1993
80 years old

Director
STANUTZ, Donald Joseph
Resigned: 15 June 2009
Appointed Date: 30 June 1999
75 years old

Director
THOMAS, Patrick Webster
Resigned: 22 March 2005
Appointed Date: 30 June 1999
68 years old

Director
THOMPSON, Graham Leslie
Resigned: 22 March 2005
Appointed Date: 30 June 1999
74 years old

Persons With Significant Control

Huntsman Polyurethanes (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSMAN INTERNATIONAL EUROPE LIMITED Events

02 Feb 2017
Termination of appointment of Duncan Emerson as a director on 30 January 2017
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

26 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 151 more events
06 Nov 1986
Director resigned

22 Oct 1986
Director's particulars changed

22 Jul 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Return made up to 30/06/86; full list of members

08 May 1986
New director appointed