Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTSMAN INTERNATIONAL EUROPE LIMITED
Company Information for

HUNTSMAN INTERNATIONAL EUROPE LIMITED

ICKLETON ROAD, DUXFORD, CAMBRIDGESHIRE, CB22 4XQ,
Company Registration Number
01003645
Private Limited Company
Active

Company Overview

About Huntsman International Europe Ltd
HUNTSMAN INTERNATIONAL EUROPE LIMITED was founded on 1971-03-01 and has its registered office in Duxford. The organisation's status is listed as "Active". Huntsman International Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUNTSMAN INTERNATIONAL EUROPE LIMITED
 
Legal Registered Office
ICKLETON ROAD
DUXFORD
CAMBRIDGESHIRE
CB22 4XQ
Other companies in TS22
 
Filing Information
Company Number 01003645
Company ID Number 01003645
Date formed 1971-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSMAN INTERNATIONAL EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNTSMAN INTERNATIONAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-07-27
KAREN RACHEL HALL
Director 2017-07-21
GARY ROBERT HODGSON
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-02 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-02 2017-08-07
MICHAEL CHRISTOPHER DIXON
Director 2006-12-15 2017-07-01
DUNCAN EMERSON
Director 1999-10-01 2017-01-30
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
DAVID JEREMY GILLILAND
Director 2012-10-31 2014-10-01
PETER RILEY HUNTSMAN
Director 1999-06-30 2014-09-01
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2001-01-01 2012-10-31
MICHAEL ANDREW JAMES MAUGHAN
Director 2006-12-15 2012-10-31
RUSSELL HEALY
Director 1999-06-30 2012-02-20
DONALD JOSEPH STANUTZ
Director 1999-06-30 2009-06-15
THOMAS JAMES KEENAN
Director 2004-10-21 2009-06-02
KEVIN JOHN NINOW
Director 1999-10-01 2009-05-29
JOHN ELLISON O'NEILL
Director 2004-10-21 2006-12-29
PATRICK WEBSTER THOMAS
Director 1999-06-30 2005-03-22
GRAHAM LESLIE THOMPSON
Director 1999-06-30 2005-03-22
DAVID JOHN BUSBY
Company Secretary 1999-06-30 2000-12-31
MARGARET WILHELMINA GROSSET
Company Secretary 1999-04-23 1999-06-30
PHILIP JOHN GILLETT
Director 1996-01-03 1999-06-30
JAMES JOHN PORTER
Director 1993-12-07 1999-06-30
KENNETH JOHN RUSHTON
Director 1993-05-14 1999-06-30
ANNE PATRICIA MCCARTHY
Company Secretary 1998-02-16 1999-04-23
RAYMOND RICHARD SPARKS
Company Secretary 1993-07-16 1998-02-16
MICHAEL HUGH CREEDON HERLIHY
Director 1992-07-05 1996-01-03
STEPHEN LAWSON
Director 1992-07-05 1993-12-07
CACILIA MARIA LACHLAN
Nominated Secretary 1992-07-05 1993-07-16
GRAEME HAROLD RANKINE MUSKER
Director 1992-07-05 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RACHEL HALL HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
KAREN RACHEL HALL HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
KAREN RACHEL HALL HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
KAREN RACHEL HALL HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
KAREN RACHEL HALL HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
KAREN RACHEL HALL TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
KAREN RACHEL HALL HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
GARY ROBERT HODGSON HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
GARY ROBERT HODGSON HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
GARY ROBERT HODGSON HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
GARY ROBERT HODGSON HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
GARY ROBERT HODGSON HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
GARY ROBERT HODGSON TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
GARY ROBERT HODGSON HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom
2024-01-02Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 2024-01-02
2023-09-20DIRECTOR APPOINTED RODDIE MACDONALD
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED SARAH LOUISE TODD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HODGSON
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-07AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED PETER DOWSON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL HALL
2022-04-04TM02Termination of appointment of Karen Rachel Hall on 2022-03-31
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-05AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-07-05AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-15PSC05Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 2018-01-15
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2017-08-07TM02Termination of appointment of Richard Justin James Phillipson on 2017-08-07
2017-07-31AP01DIRECTOR APPOINTED KAREN RACHEL HALL
2017-07-31AP01DIRECTOR APPOINTED GARY ROBERT HODGSON
2017-07-31AP03Appointment of Karen Rachel Hall as company secretary on 2017-07-27
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-13AP03Appointment of Richard Justin James Phillipson as company secretary on 2014-10-02
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY GILLILAND
2014-10-13TM02Termination of appointment of David Jeremy Gilliland on 2014-10-01
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0105/07/14 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08AR0105/07/13 FULL LIST
2013-07-08AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01AP01DIRECTOR APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-18AR0105/07/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-02-22AD02SAIL ADDRESS CREATED
2011-07-07AR0105/07/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 07/06/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01SH20STATEMENT BY DIRECTORS
2010-12-01SH1901/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-01CAP-SSSOLVENCY STATEMENT DATED 30/11/10
2010-12-01RES06REDUCE ISSUED CAPITAL 30/11/2010
2010-12-01RES13CANCEL SHARE PREM A/C 30/11/2010
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AR0105/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR DONALD STANUTZ
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NINOW
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-08-23363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-10363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27ELRESS386 DISP APP AUDS 26/07/04
2004-08-27ELRESS366A DISP HOLDING AGM 26/07/04
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HUNTSMAN INTERNATIONAL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTSMAN INTERNATIONAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTSMAN INTERNATIONAL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTSMAN INTERNATIONAL EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of HUNTSMAN INTERNATIONAL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMAN INTERNATIONAL EUROPE LIMITED
Trademarks
We have not found any records of HUNTSMAN INTERNATIONAL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMAN INTERNATIONAL EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HUNTSMAN INTERNATIONAL EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HUNTSMAN INTERNATIONAL EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTSMAN INTERNATIONAL EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTSMAN INTERNATIONAL EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.