TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Venator Materials UK Limited

Adresse
Accounting Shared Services
Titanium House
Hanzard Drive
Wynyard Business P
TS22 5FD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 mai 2016
Société Numéro de Registre 00832447 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)20120 - Fabrication de colorants et de pigments
Statut de Sociétéactive
Noms Précédents
  • Huntsman P and A UK LTD | Huntsman P&A UK LTD
  • Huntsman P and A UK LTD Huntsman P&A UK LTD
  • Huntsman P and A UK LTD
  • Venator Group Services Limited
  • Huntsman P&A UK Limited
  • Tioxide Europe Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Venator P&A Holdings Uk Limited Status: Active Notified: 15/11/2016 Companies House Number: 03767080 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: 25/10/2016 Ceased: 15/11/2016 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
  • gb-flag GB Huntsman Polyurethanes (Uk) Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/10/2016 Companies House Number: 03767067 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 (2)

    gb-flag GB Venator Group Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 00995450 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 Venator Materials Services Limited Status: Active Notified: 25/06/2021 Companies House Number: 13476731 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Tioxide Group LTDTioxide House, 137-143 Hammersmith Rd, London, W14 0QL