HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED
STOCKTON ON TEES TRUSHELFCO (NO.2782) LIMITED

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

Company number 04150070
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Duncan Emerson as a director on 30 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED are www.huntsmansurfacesciencesoverseas.co.uk, and www.huntsman-surface-sciences-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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 Surface Sciences Overseas Limited is a Private Limited Company. The company registration number is 04150070. Huntsman Surface Sciences Overseas Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Huntsman Surface Sciences Overseas Limited is Hanzard Drive Wynyard Park Stockton On Tees Ts22 5fd. . PHILLIPSON, Richard Justin James is a Secretary of the company. CARTER, Michael is a Director of the company. PHILLIPSON, Richard Justin James is a Director of the company. SMYTH, John Quin is a Director of the company. Secretary BUNKER, David Jonathan Garavan has been resigned. Secretary GILLILAND, David Jeremy has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Secretary MAUGHAN, Michael Andrew James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director DOWD, Curt Charles has been resigned. Director EABORN, Gary Nigel has been resigned. Director EMERSON, Duncan has been resigned. Director EMERSON, Duncan has been resigned. Director GIRGIS, Anthony has been resigned. Director HEALY, Russell has been resigned. Director KOW, Gabriel has been resigned. Director MACKLIN, Andrew has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director WOODHOUSE, Ian Robert has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
PHILLIPSON, Richard Justin James
Appointed Date: 22 October 2014

Director
CARTER, Michael
Appointed Date: 29 May 2003
61 years old

Director
PHILLIPSON, Richard Justin James
Appointed Date: 22 October 2014
56 years old

Director
SMYTH, John Quin
Appointed Date: 04 September 2003
64 years old

Resigned Directors

Secretary
BUNKER, David Jonathan Garavan
Resigned: 18 November 2003
Appointed Date: 12 December 2001

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

Secretary
MAUGHAN, Michael Andrew James
Resigned: 31 October 2012
Appointed Date: 18 November 2003

Secretary
MAUGHAN, Michael Andrew James
Resigned: 12 December 2001
Appointed Date: 27 March 2001

Nominee Secretary
TRUSEC LIMITED
Resigned: 27 March 2001
Appointed Date: 30 January 2001

Director
DOWD, Curt Charles
Resigned: 12 December 2001
Appointed Date: 27 March 2001
66 years old

Director
EABORN, Gary Nigel
Resigned: 27 March 2001
Appointed Date: 19 March 2001
57 years old

Director
EMERSON, Duncan
Resigned: 30 January 2017
Appointed Date: 25 July 2003
68 years old

Director
EMERSON, Duncan
Resigned: 12 December 2001
Appointed Date: 27 March 2001
68 years old

Director
GIRGIS, Anthony
Resigned: 24 March 2003
Appointed Date: 12 November 2001
68 years old

Director
HEALY, Russell
Resigned: 12 December 2001
Appointed Date: 27 March 2001
70 years old

Director
KOW, Gabriel
Resigned: 01 June 2003
Appointed Date: 12 December 2001
77 years old

Director
MACKLIN, Andrew
Resigned: 27 March 2001
Appointed Date: 19 March 2001
51 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 19 March 2001
Appointed Date: 30 January 2001
64 years old

Director
WOODHOUSE, Ian Robert
Resigned: 30 September 2003
Appointed Date: 12 December 2001
70 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 19 March 2001
Appointed Date: 30 January 2001
62 years old

Persons With Significant Control

Huntsman Corporation
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more

HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Feb 2017
Termination of appointment of Duncan Emerson as a director on 30 January 2017
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 82 more events
28 Mar 2001
Director resigned
28 Mar 2001
Director resigned
28 Mar 2001
New director appointed
22 Mar 2001
Company name changed trushelfco (no.2782) LIMITED\certificate issued on 22/03/01
30 Jan 2001
Incorporation