About

Registered Number: 08430836
Date of Incorporation: 05/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX,

 

Established in 2013, Petrochemical Feedstock Association Ltd have registered office in Stockton On Tees. The current directors of the business are Bowen, Oliver John, Carmichael, Hugh Douglas, Cousins, Thomas Martin, Farnell-watson, Nicholas Peter, Hogg, Mary-jane Katriona, Meeus, Frederic, Rossi, Antonio, Tettamanzy, Antonio Martins, Becker, Michael Heinrich, Dr, Bekkering, Frank Eduard, Brix-thomsen, Anne Marie Zinck, Faroux, Joel Raymond, Ferre, Mathieu Jacques Philippe, Ironside, Sandra, Konishi, Yamato, Norland, Synnove, Quintana, Laia Barcelo, Upson, Kathryn, Vourc'h, Nils, Willems, Sebastien. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Oliver John 23 February 2017 - 1
CARMICHAEL, Hugh Douglas 23 February 2017 - 1
COUSINS, Thomas Martin 27 August 2019 - 1
FARNELL-WATSON, Nicholas Peter 07 December 2017 - 1
HOGG, Mary-Jane Katriona 09 May 2013 - 1
MEEUS, Frederic 21 September 2017 - 1
ROSSI, Antonio 09 May 2013 - 1
TETTAMANZY, Antonio Martins 26 May 2015 - 1
BECKER, Michael Heinrich, Dr 23 May 2013 01 March 2016 1
BEKKERING, Frank Eduard 09 May 2013 29 May 2014 1
BRIX-THOMSEN, Anne Marie Zinck 23 May 2013 26 February 2015 1
FAROUX, Joel Raymond 18 February 2014 21 September 2017 1
FERRE, Mathieu Jacques Philippe 04 December 2014 07 December 2017 1
IRONSIDE, Sandra 09 May 2013 12 March 2014 1
KONISHI, Yamato 21 September 2017 18 March 2019 1
NORLAND, Synnove 05 March 2013 09 May 2013 1
QUINTANA, Laia Barcelo 07 March 2016 02 February 2017 1
UPSON, Kathryn 09 May 2013 18 February 2014 1
VOURC'H, Nils 09 May 2013 18 September 2014 1
WILLEMS, Sebastien 01 August 2015 08 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 19 March 2019
PSC07 - N/A 19 March 2019
CS01 - N/A 19 March 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AD01 - Change of registered office address 21 April 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 23 September 2014
AD01 - Change of registered office address 02 September 2014
AD01 - Change of registered office address 02 September 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
NEWINC - New incorporation documents 05 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.