You are here: bizstats.co.uk > a-z index > T list > TI list

Tioxide Overseas Holdings Limited BILLINGHAM


Founded in 1973, Tioxide Overseas Holdings, classified under reg no. 01140439 is an active company. Currently registered at Concordia House Glenarm Road TS22 5FB, Billingham the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Roddie M., Sarah T.. Of them, Sarah T. has been with the company the longest, being appointed on 28 February 2023 and Roddie M. has been with the company for the least time - from 12 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tioxide Overseas Holdings Limited Address / Contact

Office Address Concordia House Glenarm Road
Office Address2 Wynyard Business Park
Town Billingham
Post code TS22 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140439
Date of Incorporation Fri, 19th Oct 1973
Industry Dormant Company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Roddie M.

Position: Director

Appointed: 12 September 2023

Sarah T.

Position: Director

Appointed: 28 February 2023

Peter D.

Position: Director

Appointed: 31 March 2021

Resigned: 28 August 2023

Karen H.

Position: Secretary

Appointed: 27 July 2017

Resigned: 31 March 2021

Gary H.

Position: Director

Appointed: 21 July 2017

Resigned: 28 February 2023

Karen H.

Position: Director

Appointed: 21 July 2017

Resigned: 31 March 2021

Richard P.

Position: Secretary

Appointed: 02 October 2014

Resigned: 07 August 2017

Richard P.

Position: Director

Appointed: 02 October 2014

Resigned: 07 August 2017

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 M.

Position: Director

Appointed: 15 December 2006

Resigned: 31 October 2012

Michael D.

Position: Director

Appointed: 15 December 2006

Resigned: 01 July 2017

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

Kevin N.

Position: Director

Appointed: 01 October 1999

Resigned: 29 May 2009

Duncan E.

Position: Director

Appointed: 01 October 1999

Resigned: 30 January 2017

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

Douglas C.

Position: Director

Appointed: 30 June 1999

Resigned: 15 December 2005

Ian M.

Position: Director

Appointed: 02 February 1994

Resigned: 23 December 2013

Kenneth S.

Position: Director

Appointed: 01 June 1992

Resigned: 31 August 1996

Brian T.

Position: Director

Appointed: 01 June 1992

Resigned: 01 February 1994

David B.

Position: Director

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 persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Huntsman (Holdings) Uk from Duxford, United Kingdom. The abovementioned PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Huntsman (Uk) Limited that entered Stockton On Tees, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Huntsman (Holdings) Uk

Ickleton Road Glenarm Road, Wynyard Business Park, Duxford, Cambridgeshire, CB22 4XQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 03768308
Notified on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Huntsman (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 03767080
Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements