VENATOR NOMINEES UK LIMITED
Overview
| Company Name | VENATOR NOMINEES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03767301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VENATOR NOMINEES UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VENATOR NOMINEES UK LIMITED located?
| Registered Office Address | Titanium House Hanzard Drive TS22 5FD Wynyard Park Stockton On Tees |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VENATOR NOMINEES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNTSMAN NOMINEES (UK) LIMITED | Nov 13, 2000 | Nov 13, 2000 |
| HUNTSMAN ICI NOMINEES (UK) LIMITED | May 05, 1999 | May 05, 1999 |
What are the latest accounts for VENATOR NOMINEES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for VENATOR NOMINEES UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
What are the latest filings for VENATOR NOMINEES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Bertrand Maurice Andre Defoort as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Peter Hopcroft as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Justin James Phillipson as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Justin James Phillipson as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Peter Hopcroft as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Joseph Hopkins as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Barry Joseph Hopkins as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kurt David Ogden as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Justin James Phillipson on Nov 17, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for John Jeffrey Pehrson on Nov 17, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Justin James Phillipson on Nov 16, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Duncan Julian Ibbotson as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Bertrand Maurice Andre Defoort as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VENATOR NOMINEES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEHRSON, John Jeffrey | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | 235327380002 | |||||
| BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
| CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173338660001 | |||||||
| MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS | British | 73866690001 | ||||||
| PHILLIPSON, Richard Justin James | Secretary | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | 191695370001 | |||||||
| CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| DEFOORT, Bertrand Maurice Andre | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | French | 300717170001 | |||||
| DIXON, Michael Christopher | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees Gbr | England | British | 57794200002 | |||||
| EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | 65305300014 | |||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||
| GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | 173336510001 | |||||
| HOPCROFT, Martin Peter | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | 40168200003 | |||||
| HOPKINS, Barry Joseph | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | Irish | 319282080001 | |||||
| IBBOTSON, Stephen Duncan Julian, M | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | 256614360001 | |||||
| KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | 101126350002 | ||||||
| MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS | England | British | 73866690001 | |||||
| NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | 66483000006 | ||||||
| O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | 100992120001 | ||||||
| OGDEN, Kurt David | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | 215432750002 | |||||
| PHILLIPSON, Richard Justin James | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | 191543710006 | |||||
| STOLLE, Russell Robert | Director | Woodloch Forest Drive TX 77380 The Woodlands 10003 Texas United States | United States | American | 215432740001 | |||||
| THOMAS, Patrick Webster | Director | Avenue Du Crepuscle 3 1640 Rhode Du Genese Belgium | British | 65218170003 | ||||||
| THOMPSON, Graham Leslie | Director | Korbeekstraat 10 3061 Leefdaal Belgium | British | 65218380001 |
Who are the persons with significant control of VENATOR NOMINEES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Venator Group | Apr 06, 2016 | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0