TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Venator P&A Holdings UK Limited

Adresse
Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03767080 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)20590 - Fabrication d'autres produits chimiques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Huntsman (UK) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Venator Materials International Uk Limited Status: Active Notified: 14/06/2017 Companies House Number: 10408218 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Huntsman (Holdings) Uk Status: Ceased Notified: 06/04/2016 Ceased: 14/06/2017 Companies House Number: 03768308 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Defoort, Bertrand Maurice Andre Wynyard Park, Stockton On Tees Status: Active Notified: 15/09/2022 Date of Birth: 06/1982 Occupation: Group Financial Controller Role: Director Country of Residence: United Kingdom Nationality: French
    Hopcroft, Martin Peter Wynyard Park Status: Active Notified: 04/04/2024 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Pehrson, John Jeffrey Wynyard Park, Stockton On Tees Status: Active Notified: 09/06/2017 Date of Birth: 09/1975 Occupation: Cpa Role: Director Country of Residence: United Kingdom Nationality: American
    Phillipson, Richard Justin James Wynyard Park, Stockton On Tees Status: Active Notified: 30/09/2014 Date of Birth: 10/1968 Occupation: Solicitor Role: Director Country of Residence: Singapore Nationality: British
    Phillipson, Richard Justin James Wynyard Park, Stockton On Tees Status: Active Notified: 02/10/2014 Role: Secretary
    Hopkins, Barry Joseph Wynyard Park Status: Ceased Notified: 12/02/2024 Ceased: 31/03/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Ogden, Kurt David Wynyard Park Status: Ceased Notified: 09/06/2017 Ceased: 31/01/2024 Date of Birth: 10/1968 Occupation: Finance Role: Director Country of Residence: United Kingdom Nationality: American

    Companies Controlled by This Company (3)

    gb-flag Venator Materials UK Limited Status: Active Notified: 15/11/2016 Companies House Number: 00832447 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Creambay Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/04/2023 Companies House Number: 04050413 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tioxide Overseas Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2016 Companies House Number: 01140439 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors