Company number 00249759
Status Active
Incorporation Date 26 July 1930
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
Phone, email, etc
Since the company registration two hundred and fifty 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 TIOXIDE GROUP are www.tioxide.co.uk, and www.tioxide.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and two 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.Tioxide Group is a Private Unlimited Company.
The company registration number is 00249759. Tioxide Group has been working since 26 July 1930.
The present status of the company is Active. The registered address of Tioxide Group 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 MAUGHAN, Michael Andrew James has been resigned. Director ANDERSON, Alexander Beveridge has been resigned. Director COLLINGWOOD, John Anthony has been resigned. Director COOMBS, Douglas Alan Lloyd has been resigned. Director EMERSON, Duncan has been resigned. Director ESPLIN, Kimo has been resigned. Director FISHER, Thomas Guy has been resigned. Director GILLILAND, David Jeremy has been resigned. Director GRAY, Frederick Philp has been resigned. Director HEALY, Russell has been resigned. Director HUNTSMAN, Peter Riley has been resigned. Director KEENAN, Thomas James has been resigned. Director LENGLEN, Claude has been resigned. Director MARGETTS, Robert John 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 PEDDER, Alan Edward has been resigned. Director RUSSELL, John Henry has been resigned. Director WARD, Stephen, Dr has been resigned. The company operates in "Manufacture of dyes and pigments".
Current Directors
Resigned Directors
Director
EMERSON, Duncan
Resigned: 30 January 2017
Appointed Date: 01 October 1999
68 years old
Director
ESPLIN, Kimo
Resigned: 31 December 2016
Appointed Date: 29 June 1999
62 years old
Director
HEALY, Russell
Resigned: 20 February 2012
Appointed Date: 29 June 1999
70 years old
Director
WARD, Stephen, Dr
Resigned: 29 June 1999
Appointed Date: 01 December 1997
70 years old
TIOXIDE GROUP 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
14 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
29 Feb 2016
Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016
...
... and 240 more events
16 Mar 1989
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
17 Aug 1988
Full group accounts made up to 31 December 1987
02 Aug 1988
Return made up to 17/06/88; full list of members
20 Jan 1988
Director's particulars changed
18 October 2006
These charge details have been removed pursuant to an order of court
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: These Charge Details Have Been Removed Pursuant to an Order of Court
Description: These charge details have been removed pursuant to an order…
16 August 2005
Collateral security agreement
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: All cash accounts deposits deposit accounts investment…
16 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charges over the undertaking and all…
16 August 2005
Charge over shares
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: The shares and the derivative assets.
30 June 1999
Charge over shares
Delivered: 5 July 1999
Status: Satisfied
on 17 November 2010
Persons entitled: Bankers Trust Company (As Collateral Agent)
Description: By way of fixed charge 1,575,029 class 1 ordinary shares in…
30 June 1999
Collateral security agreement
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Bankers Trust Company, (As Collateral Agent)
Description: All cash accounts, deposits, securities and insurance…