Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED
Company Information for

MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED

Laporte Road, Stallingborough, Grimsby, NORTH EAST LINCOLNSHIRE, DN40 2PR,
Company Registration Number
03095524
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Millennium Inorganic Chemicals Uk Holdings Ltd
MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED was founded on 1995-08-25 and has its registered office in Grimsby. The organisation's status is listed as "Active - Proposal to Strike off". Millennium Inorganic Chemicals Uk Holdings Limited is a Private Limited Company registered in ENGLAND 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
MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED
 
Legal Registered Office
Laporte Road
Stallingborough
Grimsby
NORTH EAST LINCOLNSHIRE
DN40 2PR
Other companies in DN40
 
Previous Names
MILLENNIUM CHEMICALS UK HOLDINGS LIMITED17/07/2007
Filing Information
Company Number 03095524
Company ID Number 03095524
Date formed 1995-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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 MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEAN-HERVE GUSTAVE FURLING
Company Secretary 2012-05-04
STEPHEN ANTHONY BOX
Director 2008-01-31
KOEN FELIX LODEWIJK DOCX
Director 2011-08-10
ROBERT MCINTYRE
Director 2008-01-31
ROBERT JOHN SARRACINI
Director 2015-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE STEPHEN SCOTT
Director 2013-10-04 2015-03-06
LYNTON SIMMONDS
Director 2009-08-10 2014-03-31
ARTHUR SEIBEL
Director 2008-01-31 2012-09-28
PAUL ANDREW HANNINGTON BARNETT
Company Secretary 2011-07-22 2012-05-04
JEAN-HERVE GUSTAVE FURLING
Company Secretary 2008-01-31 2011-07-22
JEAN-HERVE GUSTAVE FURLING
Director 2008-01-31 2011-07-22
SAMUEL RAY ALEXANDER
Director 2007-05-15 2011-03-31
RENE JONGEN
Director 2008-01-31 2009-06-10
STEPHEN WARD
Company Secretary 2007-05-15 2008-01-31
NANCY JULIANIE FATIMA HARDJOMOHAMAD
Company Secretary 2005-11-29 2007-05-15
JAMIE EDWARD OTTER
Company Secretary 2006-09-25 2007-05-15
LYNTON SIMMONDS
Director 2007-01-31 2007-05-15
STEPHEN ANTHONY BOX
Director 2004-12-30 2007-01-31
ALLEN HOLMES
Director 2004-12-30 2006-05-03
NICOLA CAMPBELL
Company Secretary 2004-12-30 2005-11-29
STEPHEN ANTHONY BOX
Company Secretary 2002-11-18 2004-12-30
JOHN FRANCIS HORAN
Director 2003-07-01 2004-12-01
RAYMOND FREDERICK LEE
Director 2002-11-18 2004-06-30
C WILLIAM CARMEAN
Company Secretary 2002-01-01 2002-11-18
C WILLIAM CARMEAN
Director 2002-01-01 2002-11-18
ROBERT EDWARD LEE
Director 1996-12-31 2002-11-18
JOHN EDWARD LUSHEFSKI
Director 1996-12-31 2002-11-18
GEORGE HEMPSTEAD
Company Secretary 1996-12-31 2001-12-31
GEORGE HEMPSTEAD
Director 1996-12-31 2001-12-31
ROGER THOMAS VIRLEY TYSON
Company Secretary 1995-09-14 1996-12-31
GRAHAM DRANSFIELD
Director 1995-09-14 1996-12-31
SAMANTHA JANE HURRELL
Director 1995-09-14 1996-12-31
KENNETH JOHN LUDLAM
Director 1996-07-28 1996-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-08-25 1995-09-14
INSTANT COMPANIES LIMITED
Nominated Director 1995-08-25 1995-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY BOX CLEE PROPERTIES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
STEPHEN ANTHONY BOX CLEE DEVELOPMENTS LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
STEPHEN ANTHONY BOX ANATASE Director 2011-08-10 CURRENT 1999-04-20 Dissolved 2015-05-12
STEPHEN ANTHONY BOX MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2008-01-31 CURRENT 2000-08-15 Dissolved 2018-06-05
STEPHEN ANTHONY BOX MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2008-01-31 CURRENT 2002-03-20 Dissolved 2018-06-05
STEPHEN ANTHONY BOX MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2008-01-31 CURRENT 2000-08-15 Active - Proposal to Strike off
STEPHEN ANTHONY BOX MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2008-01-31 CURRENT 1989-03-16 Active
KOEN FELIX LODEWIJK DOCX TRONOX PIGMENT UK LIMITED Director 2011-08-10 CURRENT 1920-01-01 Active
ROBERT MCINTYRE TRONOX INVESTMENTS UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ROBERT MCINTYRE CRISTAL FINANCING UK 2 LIMITED Director 2011-10-28 CURRENT 2011-09-27 Active - Proposal to Strike off
ROBERT MCINTYRE CRISTAL FINANCING UK LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active - Proposal to Strike off
ROBERT MCINTYRE SCMC B.V. Director 2010-03-17 CURRENT 2002-03-20 Converted / Closed
ROBERT MCINTYRE TRONOX PIGMENT UK LIMITED Director 2008-01-31 CURRENT 1920-01-01 Active
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2008-01-31 CURRENT 2000-08-15 Dissolved 2018-06-05
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2008-01-31 CURRENT 2002-03-20 Dissolved 2018-06-05
ROBERT MCINTYRE CRISTAL INORGANIC CHEMICALS UK LIMITED Director 2008-01-31 CURRENT 2007-03-19 Active - Proposal to Strike off
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2008-01-31 CURRENT 2000-08-15 Active - Proposal to Strike off
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2008-01-31 CURRENT 1989-03-16 Active
ROBERT JOHN SARRACINI HCF CATCH LIMITED Director 2016-09-30 CURRENT 1999-09-07 Active
ROBERT JOHN SARRACINI CRISTAL FINANCING UK LIMITED Director 2015-11-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ROBERT JOHN SARRACINI CRISTAL FINANCING UK 2 LIMITED Director 2015-11-15 CURRENT 2011-09-27 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2015-11-15 CURRENT 2000-08-15 Dissolved 2018-06-05
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2015-11-15 CURRENT 2002-03-20 Dissolved 2018-06-05
ROBERT JOHN SARRACINI CRISTAL INORGANIC CHEMICALS UK LIMITED Director 2015-11-15 CURRENT 2007-03-19 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2015-11-15 CURRENT 2000-08-15 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2015-11-15 CURRENT 1989-03-16 Active
ROBERT JOHN SARRACINI TRONOX INVESTMENTS UK LIMITED Director 2015-11-15 CURRENT 2011-12-14 Active
ROBERT JOHN SARRACINI TRONOX PIGMENT UK LIMITED Director 2015-11-13 CURRENT 1920-01-01 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-20Application to strike the company off the register
2022-06-20DS01Application to strike the company off the register
2022-04-04AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-29PSC05Change of details for Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on 2021-09-29
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-11AD02Register inspection address changed from Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to 54 Portland Place London W1B 1DY
2021-06-11AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-06-04
2021-06-11TM02Termination of appointment of Intertrust (Uk) Limited on 2021-06-04
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-10-21AP01DIRECTOR APPOINTED SHIRLEY FODOR
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAIG CARLSON
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England
2020-02-28DS02Withdrawal of the company strike off application
2020-02-28DS02Withdrawal of the company strike off application
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-27DS01Application to strike the company off the register
2019-09-13AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-09-13CH01Director's details changed for Mr Stephen Anthony Box on 2019-09-13
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030955240006
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-09-06AD03Registers moved to registered inspection location of Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR
2019-09-06AD02Register inspection address changed to Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030955240004
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Laporte Road Stallingborough Grimsby North East Linconshire DN40 2PR
2019-08-28AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-07-26
2019-08-28TM02Termination of appointment of Maria Jegher on 2019-07-26
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KOEN FELIX LODEWIJK DOCX
2019-05-16AP01DIRECTOR APPOINTED MR STEVEN ANDREW KAYE
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18AP03Appointment of Mrs Maria Jegher as company secretary on 2018-09-14
2018-09-18TM02Termination of appointment of Jean-Herve Gustave Furling on 2018-09-14
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-08-21CH01Director's details changed for Koen Felix Lodewijk Docx on 2018-08-20
2018-05-11SH20Statement by Directors
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-11SH1911/05/18 STATEMENT OF CAPITAL GBP 1
2018-05-11CAP-SSSOLVENCY STATEMENT DATED 27/04/17
2018-05-11RES13CANCEL SHARE PREM A/C 27/04/2018
2018-05-11RES06REDUCE ISSUED CAPITAL 27/04/2018
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 8539564
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-14AUDAUDITOR'S RESIGNATION
2016-06-07AUDAUDITOR'S RESIGNATION
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 8539556
2016-01-15SH0123/11/15 STATEMENT OF CAPITAL GBP 8539556
2015-12-16AP01DIRECTOR APPOINTED MR ROBERT JOHN SARRACINI
2015-11-03AR0125/08/15 FULL LIST
2015-07-02AUDAUDITOR'S RESIGNATION
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 8539563
2015-02-04SH1904/02/15 STATEMENT OF CAPITAL GBP 8539563
2015-01-12SH20STATEMENT BY DIRECTORS
2015-01-12CAP-SSSOLVENCY STATEMENT DATED 02/12/14
2015-01-12RES13REDUCE SHARE PREM A/C 02/12/2014
2015-01-12SH0102/12/14 STATEMENT OF CAPITAL GBP 8539563
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 8539561
2014-08-29AR0125/08/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON SIMMONDS
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-18AP01DIRECTOR APPOINTED JAMIE STEPHEN SCOTT
2013-10-18SH0117/05/13 STATEMENT OF CAPITAL GBP 8539561
2013-10-18SH0117/05/13 STATEMENT OF CAPITAL GBP 8539560
2013-10-18SH0117/05/13 STATEMENT OF CAPITAL GBP 8539559
2013-10-18SH0117/05/13 STATEMENT OF CAPITAL GBP 8539561
2013-10-18SH0117/05/13 STATEMENT OF CAPITAL GBP 8539557
2013-10-01AR0125/08/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KOEN FELIX LODEWIJK DOCX / 01/03/2012
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SEIBEL
2012-09-14AR0125/08/12 FULL LIST
2012-06-14AP03SECRETARY APPOINTED JEAN-HERVE GUSTAVE FURLING
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BARNETT
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-07AR0125/08/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED KOEN FELIX LODEWIJK DOCX
2011-08-23AP03SECRETARY APPOINTED PAUL ANDREW HANNINGTON BARNETT
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALEXANDER
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-HERVE FURLING
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY JEAN-HERVE FURLING
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0125/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RAY ALEXANDER / 25/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BOX / 25/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SEIBEL / 25/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNTON SIMMONDS / 25/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MCINTYRE / 25/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-HERVE GUSTAVE FURLING / 25/08/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN-HERVE GUSTAVE FURLING / 25/08/2010
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM LAPORTE ROAD STALLINGBOROUGH GRIMSBY NORTH EAST LINCONSHIRE DN40 2PR
2009-09-10353LOCATION OF REGISTER OF MEMBERS
2009-09-10190LOCATION OF DEBENTURE REGISTER
2009-08-18288aDIRECTOR APPOINTED LYNTON SIMMONDS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RENE JONGEN
2008-11-24AUDAUDITOR'S RESIGNATION
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR LEONARDUS ZAAL
2008-08-27363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOX / 31/01/2008
2008-08-27190LOCATION OF DEBENTURE REGISTER
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM STALLINGBOROUGH GRIMSBY NORTH EAST LINCONSHIRE DN40 2PR
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-24363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-17CERTNMCOMPANY NAME CHANGED MILLENNIUM CHEMICALS UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/07/07
2007-06-21288bSECRETARY RESIGNED
2007-06-21288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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 MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIRST LIEN DEBENTURE 2007-05-15 Satisfied HSBC BANK USA, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES (THE FIRSTLIEN ADMINISTRATIVE AGENT)
A SECOND LIEN DEBENTURE 2007-05-15 Satisfied HSBC BANK USA, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES (THE SECONDLIEN ADMINISTRATIVE AGENT)
Intangible Assets
Patents
We have not found any records of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED
Trademarks
We have not found any records of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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 MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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 MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.