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

HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED

ICKLETON ROAD, DUXFORD, CAMBRIDGESHIRE, CB22 4XQ,
Company Registration Number
04150070
Private Limited Company
Active

Company Overview

About Huntsman Surface Sciences Overseas Ltd
HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED was founded on 2001-01-30 and has its registered office in Duxford. The organisation's status is listed as "Active". Huntsman Surface Sciences Overseas 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 SURFACE SCIENCES OVERSEAS LIMITED
 
Legal Registered Office
ICKLETON ROAD
DUXFORD
CAMBRIDGESHIRE
CB22 4XQ
Other companies in TS22
 
Filing Information
Company Number 04150070
Company ID Number 04150070
Date formed 2001-01-30
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 30/01/2016
Return next due 27/02/2017
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 SURFACE SCIENCES OVERSEAS 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 SURFACE SCIENCES OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-07-27
MICHAEL CARTER
Director 2003-05-29
GWENDOLIEN MARIETTE CECILE FONCK
Director 2017-12-11
KAREN RACHEL HALL
Director 2017-07-27
GARY ROBERT HODGSON
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN QUIN SMYTH
Director 2003-09-04 2017-12-11
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-22 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-22 2017-08-07
DUNCAN EMERSON
Director 2003-07-25 2017-01-30
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2003-11-18 2012-10-31
DAVID JONATHAN GARAVAN BUNKER
Company Secretary 2001-12-12 2003-11-18
IAN ROBERT WOODHOUSE
Director 2001-12-12 2003-09-30
GABRIEL KOW
Director 2001-12-12 2003-06-01
ANTHONY GIRGIS
Director 2001-11-12 2003-03-24
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2001-03-27 2001-12-12
CURT CHARLES DOWD
Director 2001-03-27 2001-12-12
DUNCAN EMERSON
Director 2001-03-27 2001-12-12
RUSSELL HEALY
Director 2001-03-27 2001-12-12
TRUSEC LIMITED
Nominated Secretary 2001-01-30 2001-03-27
GARY NIGEL EABORN
Director 2001-03-19 2001-03-27
ANDREW MACKLIN
Director 2001-03-19 2001-03-27
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2001-01-30 2001-03-19
ELEANOR JANE ZUERCHER
Nominated Director 2001-01-30 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CARTER HUNTSMAN CORPORATION UK LIMITED Director 2013-12-12 CURRENT 1994-02-15 Active
MICHAEL CARTER HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2003-05-29 CURRENT 2000-08-21 Active
GWENDOLIEN MARIETTE CECILE FONCK HUNTSMAN CORPORATION UK LIMITED Director 2017-12-11 CURRENT 1994-02-15 Active
GWENDOLIEN MARIETTE CECILE FONCK HUNTSMAN EUROPE LIMITED Director 2017-12-11 CURRENT 1998-10-15 Active
GWENDOLIEN MARIETTE CECILE FONCK HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-12-11 CURRENT 2000-08-21 Active
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 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 INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 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 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 INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom
2023-09-21DIRECTOR APPOINTED PAULA BODGER
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HODGSON
2023-03-01DIRECTOR APPOINTED SARAH LOUISE TODD
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-05Register inspection address 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
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GWENDOLIEN MARIETTE CECILE FONCK
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLIEN MARIETTE CECILE FONCK
2022-08-12AP01DIRECTOR APPOINTED DOUGLAS PAUL ELLERBUSCH
2022-04-04TM02Termination of appointment of Karen Rachel Hall on 2022-03-31
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL HALL
2022-04-04AP01DIRECTOR APPOINTED PETER DOWSON
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-30AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-29AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2017-12-15AP01DIRECTOR APPOINTED GWENDOLIEN MARIETTE CECILE FONCK
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUIN SMYTH
2017-09-28AAACCOUNTS 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 GARY ROBERT HODGSON
2017-07-31AP01DIRECTOR APPOINTED KAREN RACHEL HALL
2017-07-31AP03Appointment of Karen Rachel Hall as company secretary on 2017-07-27
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-23AP03Appointment of Richard Justin James Phillipson as company secretary on 2014-10-22
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-13TM02Termination of appointment of David Jeremy Gilliland on 2014-10-01
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0130/01/14 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 12/12/2013
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS
2013-01-31AR0130/01/13 FULL LIST
2012-11-05AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-22AD02SAIL ADDRESS CHANGED FROM: HUNTSMAN TIOXIDE HAVERTON HILL ROAD BILLINGHAM CLEVELAND TS23 1PS ENGLAND
2012-01-30AR0130/01/12 FULL LIST
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0130/01/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 21/03/2011
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUIN SMYTH / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 02/07/2010
2010-02-02AR0130/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-01AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 01/02/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-10363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-02-23ELRESS386 DISP APP AUDS 31/01/05
2005-02-23ELRESS366A DISP HOLDING AGM 31/01/05
2005-02-07363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-14363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-07287REGISTERED OFFICE CHANGED ON 07/12/03 FROM: LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL
2003-11-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-24288bSECRETARY RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2003-02-27363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-12244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-26363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-09288bSECRETARY RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288aNEW SECRETARY APPOINTED
2002-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to HUNTSMAN SURFACE SCIENCES OVERSEAS 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 SURFACE SCIENCES OVERSEAS 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 SURFACE SCIENCES OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20140 - Manufacture of other organic basic chemicals

Intangible Assets
Patents
We have not found any records of HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED
Trademarks
We have not found any records of HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMAN SURFACE SCIENCES OVERSEAS 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 (20140 - Manufacture of other organic basic chemicals) as HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTSMAN SURFACE SCIENCES OVERSEAS 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 SURFACE SCIENCES OVERSEAS 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 SURFACE SCIENCES OVERSEAS 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.