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

WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR,
Company Registration Number
03745631
Private Limited Company
Active

Company Overview

About Westlake Epoxy International Holdings Ltd
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED was founded on 1999-04-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Westlake Epoxy International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Other companies in CF64
 
Previous Names
BORDEN INTERNATIONAL HOLDINGS LIMITED29/04/2022
Filing Information
Company Number 03745631
Company ID Number 03745631
Date formed 1999-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts SMALL
Last Datalog update: 2024-04-08 17:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLAKE EPOXY INTERNATIONAL 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 WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAAP SCHILDER
Company Secretary 2016-12-14
JEAN-PAUL AUCOIN
Director 2017-11-01
ARNOLDUS WILHELMUS MARIA MERTENS
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CHRISTOPHER MACKENZIE GALLACHER
Director 2001-06-26 2017-11-01
RICHARD OLIVER HEALEY
Company Secretary 2003-06-20 2016-10-07
JOSEPH PATRICK BEVILAQUA
Director 2002-08-28 2012-07-12
JAMES LANGSTON
Director 2006-08-24 2011-02-11
PETER JOHN HARTLAND
Director 2001-06-26 2006-08-24
LEIGHTON WYNNE DAVIES
Company Secretary 2002-10-31 2003-06-20
BENJAMIN HARRISON JONES
Director 1999-04-29 2003-01-21
BENJAMIN HARRISON JONES
Company Secretary 2001-08-06 2002-10-31
TIMOTHY JOSEPH ZAPPALA
Director 1999-12-09 2002-08-28
ANTHONY GREEN
Company Secretary 1999-04-29 2001-08-06
CORNELIS ADRIANUS BOKMANS
Director 1999-07-06 1999-12-09
ROGER NEVILLE YOUNG
Director 1999-04-29 1999-09-09
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1999-04-01 1999-04-29
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1999-04-01 1999-04-29
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1999-04-01 1999-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PAUL AUCOIN BAKELITE SYNTHETICS UK LIMITED Director 2017-11-01 CURRENT 1965-12-20 Active
JEAN-PAUL AUCOIN BORDEN CHEMICAL UK LIMITED Director 2017-11-01 CURRENT 1995-09-21 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS BAKELITE SYNTHETICS UK LIMITED Director 2012-12-03 CURRENT 1965-12-20 Active
ARNOLDUS WILHELMUS MARIA MERTENS COMBINED COMPOSITE TECHNOLOGIES LIMITED Director 2012-07-12 CURRENT 1997-12-24 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS HEXION STANLOW LIMITED Director 2012-07-12 CURRENT 1999-03-11 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS BORDEN CHEMICAL UK LIMITED Director 2012-07-12 CURRENT 1995-09-21 Liquidation

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
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JOOST VIERHOUT
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ALBERT YUAN CHAO
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROGER LESTER KEARNS
2023-03-31DIRECTOR APPOINTED JOHNATHAN STEVAN ZOELLER
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29Company name changed borden international holdings LIMITED\certificate issued on 29/04/22
2022-04-29CERTNMCompany name changed borden international holdings LIMITED\certificate issued on 29/04/22
2022-04-07PSC05Change of details for Westlake Chemical Corporation as a person with significant control on 2022-02-18
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-02-15DIRECTOR APPOINTED MR ALBERT YUAN CHAO
2022-02-15DIRECTOR APPOINTED MR MARK STEVEN BENDER
2022-02-15DIRECTOR APPOINTED MR ROGER LESTER KEARNS
2022-02-15Withdrawal of a person with significant control statement on 2022-02-15
2022-02-15Notification of Westlake Chemical Corporation as a person with significant control on 2022-01-31
2022-02-15PSC02Notification of Westlake Chemical Corporation as a person with significant control on 2022-01-31
2022-02-15PSC09Withdrawal of a person with significant control statement on 2022-02-15
2022-02-15AP01DIRECTOR APPOINTED MR ALBERT YUAN CHAO
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED JOOST VIERHOUT
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN HEEL
2021-07-26RP04CS01
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-03-24SH19Statement of capital on 2021-03-24 GBP 1.2334657
2021-03-23PSC08Notification of a person with significant control statement
2021-03-22PSC07CESSATION OF HEXION UK HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02AP01DIRECTOR APPOINTED PAUL VAN HEEL
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL AUCOIN
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM C/O Momentive Specialty Chemicals Uk Ltd Sully Moors Road Penarth South Glamorgan CF64 5YU
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037456310005
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1.233346
2019-01-08CAP-SSSolvency Statement dated 27/11/18
2019-01-08RES13Resolutions passed:
  • The company share premium account reduced 27/11/2018
2018-12-11SH20Statement by Directors
2018-12-11CAP-SSSolvency Statement dated 27/11/18
2018-12-11RES13Resolutions passed:
  • Reduce share premium 27/11/2018
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP .000001
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-02-08SH0130/11/17 STATEMENT OF CAPITAL GBP 1.233346
2018-01-24RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-18SH20Statement by Directors
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-18SH19Statement of capital on 2018-01-18 GBP 1
2018-01-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-18CAP-SSSolvency Statement dated 30/11/17
2018-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2018-01-16RES0130/11/2017
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 74538177
2018-01-10SH0130/11/17 STATEMENT OF CAPITAL GBP 74538177
2017-12-19PSC07CESSATION OF APOLLO GLOBAL MANAGEMENT LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19PSC02Notification of Hexion Uk Holding Limited as a person with significant control on 2017-11-29
2017-11-06AP01DIRECTOR APPOINTED JEAN-PAUL AUCOIN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOPHER MACKENZIE GALLACHER
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 57700100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-14AP03Appointment of Jaap Schilder as company secretary on 2016-12-14
2016-12-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HEALEY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 57700100
2016-04-01AR0101/04/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037456310005
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037456310004
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 57700100
2015-04-16AR0101/04/15 FULL LIST
2015-04-16AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 57700100
2014-04-01AR0101/04/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-03AR0101/04/13 FULL LIST
2013-04-03AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O HEXION SPECIALTY CHEMICALS UK LTD SULLY MOORS ROAD SULLY PENARTH SOUTH GLAMORGAN CF64 5YU
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP01DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEVILAQUA
2012-04-03AR0101/04/12 FULL LIST
2012-04-03AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0101/04/11 FULL LIST
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-26AD02SAIL ADDRESS CREATED
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANGSTON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0101/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK BEVILAQUA / 01/01/2010
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE GALLAGHER / 11/11/2008
2008-04-09363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SULLY MOORS ROAD C/O HEXION SPECIALTY CHEMICALS UK, LTD, SULLY SOUTH GLAMORGAN CF64 5UY
2008-04-07288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD HEALEY / 01/09/2007
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-04-20363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: C/O BORDEN CHEMICAL UK LIMITED SULLY SOUTH GLAMORGAN CF64 5UY
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-2988(2)RAD 31/12/03--------- £ SI 27700000@1
2004-04-05363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-04-02363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-25288bDIRECTOR RESIGNED
2002-11-06288bSECRETARY RESIGNED
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-22288bDIRECTOR RESIGNED
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11288aNEW DIRECTOR APPOINTED
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.




Licences & Regulatory approval
We could not find any licences issued to WESTLAKE EPOXY INTERNATIONAL 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 WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding JPMORGAN CHASE BANK, N.A.
2015-07-27 Outstanding JPMORGAN CHASE BANK, N.A.
SECURITY DEED 2013-04-10 Outstanding JPMORGAN CHASE BANK, N.A. (THE "COLLATERAL AGENT")
DEBENTURE 2005-05-31 Satisfied JP MORGAN CHASE BANK N.A
GUARANTEE & DEBENTURE 2002-09-23 Satisfied FLEET NATIONAL BANK (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLAKE EPOXY INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as WESTLAKE EPOXY INTERNATIONAL HOLDINGS 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 WESTLAKE EPOXY INTERNATIONAL 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 WESTLAKE EPOXY INTERNATIONAL 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 WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    • BORDEN CHEMICAL INC : Ultimate parent company : US
    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.