VENATOR P&A HOLDINGS UK LIMITED - WYNYARD PARK
Company Profile | Company Filings |
Overview
VENATOR P&A HOLDINGS UK LIMITED is a Private Limited Company from WYNYARD PARK and has the status: Active.
VENATOR P&A HOLDINGS UK LIMITED was incorporated 24 years ago on 05/05/1999 and has the registered number: 03767080. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
VENATOR P&A HOLDINGS UK LIMITED was incorporated 24 years ago on 05/05/1999 and has the registered number: 03767080. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
VENATOR P&A HOLDINGS UK LIMITED - WYNYARD PARK
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
TITANIUM HOUSE
WYNYARD PARK
STOCKTON ON TEES
TS22 5FD
This Company Originates in : United Kingdom
Previous trading names include:
HUNTSMAN (UK) LIMITED (until 19/03/2018)
HUNTSMAN (UK) LIMITED (until 19/03/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KURT D OGDEN | Oct 1968 | American | Director | 2017-06-09 | CURRENT |
RICHARD JUSTIN JAMES PHILLIPSON | Secretary | 2014-10-02 | CURRENT | ||
BERTRAND MAURICE ANDRE DEFOORT | Jun 1982 | French | Director | 2022-09-15 | CURRENT |
JOHN JEFFREY PEHRSON | Sep 1975 | American | Director | 2017-06-09 | CURRENT |
MR RICHARD JUSTIN JAMES PHILLIPSON | Oct 1968 | British | Director | 2014-09-30 | CURRENT |
MICHAEL ANDREW JAMES MAUGHAN | Oct 1953 | British | Director | 2006-12-15 UNTIL 2012-10-31 | RESIGNED |
GRAHAM LESLIE THOMPSON | Sep 1951 | British | Director | 1999-06-25 UNTIL 2005-03-22 | RESIGNED |
DAVID JOHN BUSBY | Feb 1942 | Secretary | 1999-06-28 UNTIL 2000-12-31 | RESIGNED | |
PENELOPE ANNE CHEATLE | British | Secretary | 1999-05-05 UNTIL 1999-06-28 | RESIGNED | |
DAVID JEREMY GILLILAND | Secretary | 2012-10-31 UNTIL 2014-10-01 | RESIGNED | ||
MICHAEL ANDREW JAMES MAUGHAN | Oct 1953 | British | Secretary | 2001-01-01 UNTIL 2012-10-31 | RESIGNED |
RUSSELL HEALY | Sep 1955 | American | Director | 1999-06-28 UNTIL 2012-02-20 | RESIGNED |
RUSSELL ROBERT STOLLE | Apr 1962 | American | Director | 2017-06-09 UNTIL 2019-03-15 | RESIGNED |
JOHN ELLISON O'NEILL | Dec 1951 | British | Director | 2004-10-21 UNTIL 2006-12-29 | RESIGNED |
KEVIN JOHN NINOW | Aug 1963 | American | Director | 1999-10-01 UNTIL 2009-05-29 | RESIGNED |
THOMAS JAMES KEENAN | Apr 1952 | American | Director | 2004-10-21 UNTIL 2009-06-02 | RESIGNED |
STEPHEN DUNCAN JULIAN IBBOTSON | May 1959 | British | Director | 2019-03-15 UNTIL 2022-08-31 | RESIGNED |
MR PETER RILEY HUNTSMAN | Mar 1963 | American | Director | 1999-06-28 UNTIL 2014-09-01 | RESIGNED |
KIMO ESPLIN | Oct 1962 | American | Director | 1999-06-28 UNTIL 2016-12-31 | RESIGNED |
DAVID JEREMY GILLILAND | Oct 1961 | British | Director | 2012-10-31 UNTIL 2014-10-01 | RESIGNED |
PHILIP JOHN GILLETT | Jan 1951 | British | Director | 1999-05-05 UNTIL 1999-06-28 | RESIGNED |
DUNCAN EMERSON | Feb 1957 | British | Director | 1999-10-01 UNTIL 2017-01-30 | RESIGNED |
MR MICHAEL CHRISTOPHER DIXON | Jul 1968 | British | Director | 2006-12-15 UNTIL 2017-07-01 | RESIGNED |
PENELOPE ANNE CHEATLE | British | Director | 1999-05-05 UNTIL 1999-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Venator Materials International Uk Limited | 2017-06-14 | Stockton-On-Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Huntsman (Holdings) Uk | 2016-04-06 - 2017-06-14 | Stockton On Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |