Venator Group Services Limited WYNYARD PARK


Venator Group Services started in year 1970 as Private Limited Company with registration number 00995450. The Venator Group Services company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Wynyard Park at Titanium House. Postal code: TS22 5FD. Since 19th March 2018 Venator Group Services Limited is no longer carrying the name Tioxide Group Services.

At the moment there are 4 directors in the the firm, namely Barry H., Bertrand D. and John P. and others. In addition one secretary - Richard P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Venator Group Services Limited Address / Contact

Office Address Titanium House
Office Address2 Hanzard Drive
Town Wynyard Park
Post code TS22 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00995450
Date of Incorporation Thu, 26th Nov 1970
Industry Non-trading company
Industry Manufacture of dyes and pigments
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (169 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Barry H.

Position: Director

Appointed: 12 February 2024

Bertrand D.

Position: Director

Appointed: 15 September 2022

John P.

Position: Director

Appointed: 21 July 2017

Richard P.

Position: Director

Appointed: 02 October 2014

Richard P.

Position: Secretary

Appointed: 02 October 2014

Stephen I.

Position: Director

Appointed: 15 March 2019

Resigned: 31 August 2022

Russell S.

Position: Director

Appointed: 21 July 2017

Resigned: 15 March 2019

Kurt O.

Position: Director

Appointed: 21 July 2017

Resigned: 31 January 2024

David G.

Position: Director

Appointed: 31 October 2012

Resigned: 01 October 2014

David G.

Position: Secretary

Appointed: 31 October 2012

Resigned: 01 October 2014

Michael D.

Position: Director

Appointed: 15 December 2006

Resigned: 01 July 2017

Michael M.

Position: Director

Appointed: 15 December 2006

Resigned: 31 October 2012

John O.

Position: Director

Appointed: 21 October 2004

Resigned: 29 December 2006

Thomas K.

Position: Director

Appointed: 21 October 2004

Resigned: 02 June 2009

Michael M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 October 2012

Duncan E.

Position: Director

Appointed: 01 October 1999

Resigned: 30 January 2017

Kevin N.

Position: Director

Appointed: 01 October 1999

Resigned: 29 May 2009

Douglas C.

Position: Director

Appointed: 30 June 1999

Resigned: 15 December 2005

Russell H.

Position: Director

Appointed: 30 June 1999

Resigned: 20 February 2012

Peter H.

Position: Director

Appointed: 30 June 1999

Resigned: 01 September 2014

Thomas F.

Position: Director

Appointed: 30 June 1999

Resigned: 29 February 2016

Stephen W.

Position: Director

Appointed: 03 September 1996

Resigned: 30 June 1999

Alexander A.

Position: Director

Appointed: 10 February 1995

Resigned: 30 November 1997

John R.

Position: Director

Appointed: 05 September 1994

Resigned: 30 June 1999

Kenneth S.

Position: Director

Appointed: 05 September 1994

Resigned: 31 August 1996

Frederick G.

Position: Director

Appointed: 05 September 1994

Resigned: 31 December 1997

David C.

Position: Director

Appointed: 10 March 1993

Resigned: 31 March 1995

Robert W.

Position: Director

Appointed: 01 June 1992

Resigned: 30 April 1994

Claude L.

Position: Director

Appointed: 01 June 1992

Resigned: 15 June 1994

Brian T.

Position: Director

Appointed: 01 June 1992

Resigned: 01 February 1994

John C.

Position: Director

Appointed: 01 June 1992

Resigned: 19 November 1993

Peter M.

Position: Director

Appointed: 01 June 1992

Resigned: 08 February 1993

David B.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 December 2000

David C.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Venator Materials Uk Limited from Stockton On Tees, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Venator Materials Uk Limited

Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00832447
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tioxide Group Services March 19, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
Free Download (235 pages)

Company search

Advertisements