TRONOX PIGMENT UK LIMITED

Laporte Road Laporte Road, Grimsby, DN40 2PR, North East Lincolnshire, England
StatusACTIVE
Company No.00162303
CategoryPrivate Limited Company
Incorporated01 Jan 1920
Age104 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

TRONOX PIGMENT UK LIMITED is an active private limited company with number 00162303. It was incorporated 104 years, 5 months, 2 days ago, on 01 January 1920. The company address is Laporte Road Laporte Road, Grimsby, DN40 2PR, North East Lincolnshire, England.



People

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Apr 2021

Current time on role 3 years, 1 month, 4 days

BARNETT, Paul Andrew Hannington

Director

Accountant

ACTIVE

Assigned on 10 Jan 2023

Current time on role 1 year, 4 months, 24 days

FODOR, Shirley

Director

General Counsel

ACTIVE

Assigned on 20 Oct 2020

Current time on role 3 years, 7 months, 14 days

KAYE, Steven Andrew

Director

Director

ACTIVE

Assigned on 10 Apr 2019

Current time on role 5 years, 1 month, 23 days

KEEGEL, Machiel Kristen

Director

Managing Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 2 days

BARNETT, Paul Andrew Hannington

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 04 May 2012

Time on role 9 months, 13 days

CAMPBELL, Nicola

Secretary

Senior European Counsel

RESIGNED

Assigned on 30 Dec 2004

Resigned on 29 Nov 2005

Time on role 10 months, 30 days

CAMPBELL, Nicola

Secretary

Senior European Counsel

RESIGNED

Assigned on 30 Dec 2004

Resigned on 30 Dec 2004

Time on role

FURLING, Jean Herve

Secretary

RESIGNED

Assigned on 01 Feb 2000

Resigned on 30 Dec 2004

Time on role 4 years, 10 months, 29 days

FURLING, Jean-Herve Gustave

Secretary

RESIGNED

Assigned on 04 May 2012

Resigned on 14 Sep 2018

Time on role 6 years, 4 months, 10 days

FURLING, Jean-Herve Gustave

Secretary

Legal Counsel

RESIGNED

Assigned on 31 Jan 2008

Resigned on 22 Jul 2011

Time on role 3 years, 5 months, 22 days

HARDJOMOHAMAD, Nancy Julianie Fatima

Secretary

European Corporate Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 15 May 2007

Time on role 1 year, 5 months, 16 days

HERRING, George William

Secretary

RESIGNED

Assigned on

Resigned on 08 Oct 1998

Time on role 25 years, 7 months, 26 days

JEGHER, Maria

Secretary

RESIGNED

Assigned on 14 Sep 2018

Resigned on 26 Jul 2019

Time on role 10 months, 12 days

THOMAS, David Kenneth

Secretary

RESIGNED

Assigned on 08 Oct 1998

Resigned on 31 Jan 2000

Time on role 1 year, 3 months, 23 days

WARD, Stephen

Secretary

Businessman

RESIGNED

Assigned on 15 May 2007

Resigned on 31 Jan 2008

Time on role 8 months, 16 days

INTERTRUST (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jul 2019

Resigned on 29 Apr 2021

Time on role 1 year, 9 months, 3 days

ABBOTT, Donald

Director

Vp Millennium Chemicals Inc

RESIGNED

Assigned on

Resigned on 30 Jun 2001

Time on role 22 years, 11 months, 4 days

ALEXANDER, Samuel Ray

Director

Businessman

RESIGNED

Assigned on 15 May 2007

Resigned on 31 Mar 2011

Time on role 3 years, 10 months, 16 days

ANDERSON, Thomas

Director

Site Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 20 Mar 2002

Time on role 8 months, 21 days

BARNETT, Paul Andrew Hannington

Director

Accountant

RESIGNED

Assigned on 16 Oct 2014

Resigned on 10 Apr 2019

Time on role 4 years, 5 months, 25 days

BEACH, Anthony John

Director

Director Of Project Engineerin

RESIGNED

Assigned on 06 Feb 1996

Resigned on 20 Mar 2002

Time on role 6 years, 1 month, 14 days

BEARD, John

Director

Senior Vice President

RESIGNED

Assigned on 30 Dec 2004

Resigned on 03 May 2006

Time on role 1 year, 4 months, 4 days

BORST, Donald

Director

President And Ceo

RESIGNED

Assigned on

Resigned on 19 Jun 1997

Time on role 26 years, 11 months, 15 days

BOX, Stephen Anthony

Director

Financial Controller

RESIGNED

Assigned on 31 Jan 2008

Resigned on 10 Jan 2023

Time on role 14 years, 11 months, 10 days

BOX, Stephen Anthony

Director

Finance Manager

RESIGNED

Assigned on 29 Jun 2001

Resigned on 31 Jan 2007

Time on role 5 years, 7 months, 2 days

BRESLOW, Stuart

Director

Attorney

RESIGNED

Assigned on 07 Oct 1999

Resigned on 30 Dec 2004

Time on role 5 years, 2 months, 23 days

CARLSON, Timothy Craig

Director

Director

RESIGNED

Assigned on 10 Apr 2019

Resigned on 20 Oct 2020

Time on role 1 year, 6 months, 10 days

CARMEAN, William

Director

Attorney At Law

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Dec 2004

Time on role 3 years, 8 months, 6 days

CIAN FICHI, Gary Louis

Director

Vice President Marketing & Sal

RESIGNED

Assigned on 01 Jun 2005

Resigned on 15 May 2007

Time on role 1 year, 11 months, 14 days

DOCX, Koen Felix Lodewijk

Director

Finance Manager

RESIGNED

Assigned on 10 Aug 2011

Resigned on 10 Apr 2019

Time on role 7 years, 8 months

ESLER, Stuart Donald

Director

Sales And Marketing Director

RESIGNED

Assigned on 17 Apr 1998

Resigned on 31 Jul 2001

Time on role 3 years, 3 months, 14 days

ESLER, Stuart Donald

Director

Sales And Marketing Director

RESIGNED

Assigned on

Resigned on 07 Jul 1997

Time on role 26 years, 10 months, 27 days

EVANS, David Geoffrey

Director

Vp Human Resources

RESIGNED

Assigned on 05 Feb 2010

Resigned on 07 Dec 2010

Time on role 10 months, 2 days

FRIEDMAN, Samuel

Director

Vice President And General Cou

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 8 months, 4 days

FURLING, Jean-Herve Gustave

Director

Legal Counsel

RESIGNED

Assigned on 04 May 2012

Resigned on 14 Sep 2018

Time on role 6 years, 4 months, 10 days

FURLING, Jean-Herve Gustave

Director

Legal Counsel

RESIGNED

Assigned on 31 Jan 2008

Resigned on 22 Jul 2011

Time on role 3 years, 5 months, 22 days

HANCOCKS, James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jun 2001

Time on role 22 years, 11 months, 4 days

HIRST, Geoffrey Enoch

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 3 days

HORAN, John Francis

Director

Treasurer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 01 Dec 2004

Time on role 1 year, 5 months

JONGEN, Rene

Director

Site Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 10 Jun 2009

Time on role 1 year, 4 months, 10 days

LEE, Robert Edward

Director

President

RESIGNED

Assigned on 17 Apr 1998

Resigned on 30 Jun 2001

Time on role 3 years, 2 months, 13 days

LONG, Philip Charles

Director

Uk Hr Business Partner

RESIGNED

Assigned on 12 Jul 2011

Resigned on 15 Aug 2013

Time on role 2 years, 1 month, 3 days

LUSHEFSKI, John Edward

Director

Cfo

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Dec 2004

Time on role 3 years, 8 months, 6 days

MCINTYRE, Robert, Dr

Director

Commercial Research Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 10 Apr 2019

Time on role 11 years, 2 months, 10 days

MORTEN, Simon

Director

Site Director

RESIGNED

Assigned on 30 May 2013

Resigned on 10 Apr 2019

Time on role 5 years, 10 months, 11 days

SARRACINI, Robert John

Director

Site Director

RESIGNED

Assigned on 13 Nov 2015

Resigned on 10 Apr 2019

Time on role 3 years, 4 months, 27 days

SCOTT, Jamie Stephen

Director

Site Director

RESIGNED

Assigned on 04 Oct 2013

Resigned on 06 Mar 2015

Time on role 1 year, 5 months, 2 days

SEIBEL, Arthur

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2008

Resigned on 29 Oct 2012

Time on role 4 years, 8 months, 29 days

SIMMONDS, Lynton

Director

Plant Director

RESIGNED

Assigned on 10 Aug 2009

Resigned on 31 Mar 2014

Time on role 4 years, 7 months, 21 days

SIMMONDS, Lynton

Director

Production Manager

RESIGNED

Assigned on 31 Jan 2007

Resigned on 15 May 2007

Time on role 3 months, 15 days

SIMPSON, Catherine Jane

Director

Accountant

RESIGNED

Assigned on 02 Mar 2011

Resigned on 10 Apr 2019

Time on role 8 years, 1 month, 8 days

STEPHEN, Graeme John

Director

Site Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 12 Jan 2004

Time on role 1 year, 9 months, 23 days

STOLL, Mark Jeffry

Director

Vp Manufacturing

RESIGNED

Assigned on 29 Jun 2001

Resigned on 30 Aug 2003

Time on role 2 years, 2 months, 1 day

TELFER, Colin

Director

None

RESIGNED

Assigned on 10 Aug 2011

Resigned on 04 May 2012

Time on role 8 months, 25 days

WARD, Stephen

Director

Businessman

RESIGNED

Assigned on 15 May 2007

Resigned on 03 Dec 2009

Time on role 2 years, 6 months, 19 days

WOOD, Michael Philip

Director

Process Safety Manager

RESIGNED

Assigned on 29 Oct 2012

Resigned on 21 Oct 2013

Time on role 11 months, 23 days

WUBBOLDING, Christine

Director

Vp Treasurer

RESIGNED

Assigned on 26 Mar 2001

Resigned on 15 Mar 2003

Time on role 1 year, 11 months, 20 days

ZAAL, Leonardus Cornelis Adrianus

Director

Development Director-Europe

RESIGNED

Assigned on 31 Jan 2008

Resigned on 29 Aug 2008

Time on role 6 months, 29 days

ZAAL, Leonardus Cornelis Adrianus

Director

Plant Director

RESIGNED

Assigned on 12 Jan 2004

Resigned on 15 May 2007

Time on role 3 years, 4 months, 3 days


Some Companies

1 LOGISTICS NATIONWIDE LIMITED

UNIT C THORNTREES GARAGE,LEYLAND,PR25 5SB

Number:10984116
Status:ACTIVE
Category:Private Limited Company

GLENTEK LIMITED

REDLEYS,PETERHEAD,AB42 3JP

Number:SC230061
Status:ACTIVE
Category:Private Limited Company

KARTEL LIMITED

14 BASING HILL,,NW11 8TH

Number:04729090
Status:ACTIVE
Category:Private Limited Company

NAUGHTON IT ASSOCIATES LTD

129 SPRINGFIELD ROAD,SHEFFIELD,S7 2GH

Number:10936995
Status:ACTIVE
Category:Private Limited Company

PLACESPLUSFACES LTD.

UNIT A,LONDON,N16 7NJ

Number:10006023
Status:ACTIVE
Category:Private Limited Company

SMITH'S GREENHILL GARAGE LIMITED

89 BILLESLEY LANE,MOSELEY,B13 9RB

Number:07603708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source