HUNTSMAN SURFACE SCIENCES UK LIMITED

9 officers / 23 resignations

HUNTSMAN JR, Peter Riley

Correspondence address
Ickleton Road, Duxford, Cambridgeshire, United Kingdom, CB22 4XQ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
15 January 2024
Nationality
American
Occupation
Director

BODGER, Paula

Correspondence address
Huntsman Corporation Uk Limited Llanelli Plant, Bynea, Llanelli, Carmarthenshire, United Kingdom, SA14 9TE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 September 2023
Nationality
British
Occupation
Director - Pp Manufacturing Leadership Team

TODD, Sarah Louise

Correspondence address
Ickleton Road, Duxford, Cambridgeshire, United Kingdom, CB22 4XQ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
28 February 2023
Nationality
British
Occupation
Compensation & Benefits Specialist

ELLERBUSCH, Douglas Paul

Correspondence address
Ickleton Road, Duxford, Cambridgeshire, United Kingdom, CB22 4XQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 August 2022
Resigned on
11 January 2024
Nationality
American
Occupation
Vice President Eame

DOWSON, Peter

Correspondence address
Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
31 March 2022
Resigned on
28 August 2023
Nationality
British
Occupation
Management Accountant

FONCK, Gwendolien Mariette Cecile

Correspondence address
Everslaan 45, 3078 Everberg, Belgium
Role ACTIVE
director
Date of birth
October 1972
Appointed on
11 December 2017
Resigned on
1 August 2022
Nationality
Belgian
Occupation
Vice President

HALL, Karen Rachel

Correspondence address
Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Role ACTIVE
secretary
Appointed on
27 July 2017
Resigned on
31 March 2022

HALL, Karen Rachel

Correspondence address
Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
27 July 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Hr Manager

HODGSON, Gary Robert

Correspondence address
Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
27 July 2017
Resigned on
28 February 2023
Nationality
British
Occupation
Compensation & Benefits Manager

PHILLIPSON, RICHARD JUSTIN JAMES

Correspondence address
HANZARD DRIVE WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 October 2014
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

PHILLIPSON, RICHARD JUSTIN JAMES

Correspondence address
HANZARD DRIVE WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Role RESIGNED
Secretary
Appointed on
22 October 2014
Resigned on
7 August 2017
Nationality
NATIONALITY UNKNOWN

GILLILAND, DAVID JEREMY

Correspondence address
HUNTSMAN PIGMENTS TITANIUM HOUSE, HANZARD DRIVE, WYNYARD PARK, UNITED KINGDOM, TS22 5FD
Role RESIGNED
Secretary
Appointed on
31 October 2012
Resigned on
1 October 2014
Nationality
NATIONALITY UNKNOWN

MURPHY, ANTHONY JOHN

Correspondence address
HUNTSMAN, UNIT B ADLINGTON BUSINESS PARK, ADLINGTON, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 4NL
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 February 2007
Resigned on
31 March 2016
Nationality
ENGLISH
Occupation
SALES MANAGER

Average house price in the postcode SK10 4NL £1,377,000

MAUGHAN, MICHAEL ANDREW JAMES

Correspondence address
HAVERTON HILL ROAD, BILLINGHAM, TS23 1PS
Role RESIGNED
Secretary
Appointed on
18 November 2003
Resigned on
31 October 2012
Nationality
BRITISH

Average house price in the postcode TS23 1PS £549,000

SMYTH, JOHN QUIN

Correspondence address
HUNTSMAN PERFORMANCE PRODUCTS EVERSLAAN 45, 3078, EVERBERG, BELGIUM
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 September 2003
Resigned on
11 December 2017
Nationality
IRISH
Occupation
EUROPEAN BUSINESS SERVICES DIR

EMERSON, DUNCAN

Correspondence address
HUNTSMAN 10003 WOODLOCH FOREST DRIVE, THE WOODLANDS, TEXAS 77380, USA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 July 2003
Resigned on
30 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CARTER, Michael

Correspondence address
Huntsman Polyurethanes Everslaan 45, 3078 Everberg, Belgium
Role RESIGNED
director
Date of birth
July 1964
Appointed on
29 May 2003
Resigned on
6 April 2020
Nationality
British
Occupation
Chemical Manufacture

BUNKER, DAVID JONATHAN GARAVAN

Correspondence address
19 GERALDINE ROAD, CHISWICK, LONDON, W4 3PA
Role RESIGNED
Secretary
Appointed on
12 December 2001
Resigned on
18 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 3PA £888,000

KOW, GABRIEL

Correspondence address
HILLCREST VIEW, HARPSDEN WAY, HENLEY ON THAMES, OXFORDSHIRE, W14 8EE
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
12 December 2001
Resigned on
1 June 2003
Nationality
AUSTRALIAN
Occupation
PRESIDENT

Average house price in the postcode W14 8EE £4,269,000

GIRGIS, ANTHONY

Correspondence address
3 NORTH HILL GARDENS, MALVERN, WORCESTERSHIRE, WR14 4PT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 December 2001
Resigned on
24 March 2003
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode WR14 4PT £1,010,000

WOODHOUSE, IAN ROBERT

Correspondence address
SEACROFT HOUSE, SEACROFT DRIVE, ST BEES, CUMBRIA, CA37 0AA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 December 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
VICE PRESIDENT

NINOW, KEVIN JOHN

Correspondence address
4 THE WYND, WYNYARD PARK, BILLINGHAM, CLEVELAND, TS22 5QE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
16 January 2001
Resigned on
12 December 2001
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode TS22 5QE £797,000

MAUGHAN, MICHAEL ANDREW JAMES

Correspondence address
55 PERCY PARK, NORTH SHIELDS, TYNE & WEAR, NE30 4JX
Role RESIGNED
Secretary
Appointed on
16 January 2001
Resigned on
12 December 2001
Nationality
BRITISH

Average house price in the postcode NE30 4JX £355,000

HUNTSMAN (JNR), JON MEADE

Correspondence address
1369 MILITARY WAY, SALT LAKE CITY, UTAH, 84108, USA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
16 January 2001
Resigned on
30 July 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

EMERSON, DUNCAN

Correspondence address
6 MILE PLANTING, RICHMOND, NORTH YORKSHIRE, DL10 5DB
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 January 2001
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL10 5DB £588,000

HUNTSMAN, PETER RILEY

Correspondence address
1399 DEVONSHIRE DRIVE, SALT LAKE CITY, UTAH, 84108, USA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
16 January 2001
Resigned on
12 December 2001
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HUNTSMAN, JON MEADE

Correspondence address
3049 SHERWOOD CIRCLE, SALT LAKE CITY, UTAH 84108, USA
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
16 January 2001
Resigned on
12 December 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

EABORN, GARY NIGEL

Correspondence address
FLAT 3 100 PHILBEACH GARDENS, LONDON, SW5 9ET
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
30 October 2000
Resigned on
16 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW5 9ET £1,040,000

DAVIES, HYWEL LLOYD

Correspondence address
39 CALVERT ROAD, GREENWICH, LONDON, SE10 0DH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
30 October 2000
Resigned on
16 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE10 0DH £935,000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
21 August 2000
Resigned on
30 October 2000

Average house price in the postcode SW1V 4DJ £832,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
21 August 2000
Resigned on
30 October 2000

Average house price in the postcode MK18 4RE £530,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
21 August 2000
Resigned on
16 January 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company