South Parade PO Box 9
Runcorn
Cheshire
WA7 4JE
Director Name | Mr Michael John Maher |
---|---|
Date of Birth | February 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2006(50 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Christopher Edward Tane |
---|---|
Date of Birth | August 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2006(50 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mrs Julie Dawn Taylorson |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(52 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Anthony Moorcroft |
---|---|
Date of Birth | May 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(53 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Geir Tuft |
---|---|
Date of Birth | October 1967 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2020(64 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Richard Alfred Finnis |
---|---|
Date of Birth | January 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1991) |
Role | Business Consultant |
Correspondence Address | The Beeches 224 Chester Road Hartford Northwich Cheshire CW8 1LW |
Director Name | Iain Paterson Lough |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Financial Controller |
Correspondence Address | Gatesheath Grange Chester Road Gatesheath, Nr Tattenhall Chester CH3 9AH Wales |
Director Name | Francesco Napoletano |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Company Official |
Correspondence Address | 109 Park Road Chiswick London W4 3ER |
Secretary Name | John Donald Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 15 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NL |
Director Name | Ettore Dellisola |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 1998) |
Role | Chief Executive Officer |
Correspondence Address | Avenue De L`Observatoire 61 1180 Brussels Belgium |
Director Name | Peter Thomas Hollins |
---|---|
Date of Birth | October 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 1998) |
Role | Executive Director |
Correspondence Address | Schovelingsboslaan 13 Overijse 3090 |
Director Name | Gian Renzo Prati |
---|---|
Date of Birth | February 1933 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1992) |
Role | Executive Director |
Correspondence Address | Avenue Winston Churchill 123 1180 Brussels Foreign |
Director Name | Nigel Taylor |
---|---|
Date of Birth | February 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1999) |
Role | Executive Director |
Correspondence Address | Zesbunderplein 10 3090 Overijse Belgium |
Secretary Name | James Steven Hannay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(38 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Avenue Des Mesanges 8 1160 Brussels Belgium Foreign |
Director Name | Francis Edward Whitby Evans |
---|---|
Date of Birth | March 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 1999) |
Role | Managing Director |
Correspondence Address | Golden Nook Farm Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | William Antony Holmes |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2002) |
Role | Executive Director |
Correspondence Address | 5 The Croft Poulton Le Fylde Blackpool Lancashire FY6 8EE |
Secretary Name | Stephen Charles Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 7 Alderdale Drive Heaton Moor Stockport Cheshire SK4 4AS |
Secretary Name | John Christopher Schifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(41 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | The Mooring 12 Grasmere Crescent Bramhill Stockport Cheshire SK7 2PU |
Secretary Name | Denise McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Ingleton 9 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Denise McClelland |
---|---|
Date of Birth | November 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2002) |
Role | Finance Director |
Correspondence Address | Ingleton 9 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Herman Poels |
---|---|
Date of Birth | June 1956 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 1999(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Domien Uekenslaan 14a 3140 Keerbergen Belgium |
Director Name | David Christopher Rolph |
---|---|
Date of Birth | September 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2001) |
Role | Chairman |
Correspondence Address | Avenue Des Biches 2 Kraainem 1950 Belgium |
Director Name | Dr Iain Timothy Hogan |
---|---|
Date of Birth | January 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 February 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highlands Road Barton On Sea New Milton Hampshire BH25 7BN |
Director Name | Jeffrey Seed |
---|---|
Date of Birth | September 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2006) |
Role | Chairman |
Correspondence Address | Ashton Grange Cottage Grange Road, Ashton Chester Cheshire CH3 8AE Wales |
Director Name | Mr Andrew Littlewood |
---|---|
Date of Birth | July 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(46 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 9 Oakdale Avenue Frodsham Cheshire WA6 6PY |
Director Name | Anne Goodswen |
---|---|
Date of Birth | March 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2006) |
Role | Finance Director |
Correspondence Address | Olivefield Church Lane Awbridge Hampshire SO51 0HN |
Secretary Name | Wendy Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(47 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 November 2002) |
Role | Co Secretary |
Correspondence Address | 18 Castlemead Walk Kingsmead Northwich Cheshire CW9 8GP |
Secretary Name | David Edwin Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2005) |
Role | Company Lawyer |
Correspondence Address | 23 Priory Quay Christchurch Dorset BH23 1DR |
Director Name | Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(49 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 15 Cumbers Drive Ness Neston Cheshire CH64 4AU Wales |
Secretary Name | Leonardus Hendrik Heemskerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(49 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 15 Cumbers Drive Ness Neston Cheshire CH64 4AU Wales |
Director Name | Mr Ashley Julian Reed |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Christopher Edward Tane |
---|---|
Date of Birth | August 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(50 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Dr Otto Schnurr |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2007(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2008(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Ghislain Georges Jose Decadt |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2011(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Keith Metcalfe |
---|---|
Date of Birth | October 1951 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2011(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Website | ineos.com |
---|
Registered Address | Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Ineos Chlorvinyls Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,625,000 |
Current Liabilities | £277,600 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2020 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 April 2021 (3 months from now) |
28 January 2010 | Delivered on: 5 February 2010 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company, any other member of the group or any other grantor of transaction security to any secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 January 2010 | Delivered on: 8 February 2010 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due by any member of the group or any other grantor of transaction security to the pledgees (or any of them) to the chargee on any account whatsoever. Particulars: The shares held by it in the company together with all ancillary rights and claims see image for full details. Outstanding |
28 January 2010 | Delivered on: 5 February 2010 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Account pledge agreement and junior account pledge agreement Secured details: All monies due or to become due from any member of the group or any other grantor of transaction security to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future credit balances including all interest payable from time to time standing to the credit on each of its accounts together with all ancillary rights and claims. See image for full details. Outstanding |
15 May 2015 | Delivered on: 22 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 May 2012 | Delivered on: 30 May 2012 Persons entitled: Barclays Bank PLC Ing Bank Nv Merrill Lynch Capital Corporation (For Further Details of Chargee Details Please Refer to Form MG01) Classification: German law junior bank account pledge agreement Secured details: All monies due or to become due from any member of the group or any other grantor of transaction security to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balances from time to time standing on each of its accounts together with all ancillary rights and claims associated with such accounts see image for full details. Outstanding |
29 July 2011 | Delivered on: 8 August 2011 Persons entitled: Barclays Bank PLC Credit Industriel Et Commercial Ing Bank Nv (For Further Details Please Refer to Form MG01) Classification: German law junior share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any member of the group or any other grantor of transaction security to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being two shares in the aggregate nominal amount of eur 36,501,150 together with all ancillary rights and claims associated with the shares see image for full details. Outstanding |
1 August 2011 | Delivered on: 8 August 2011 Persons entitled: Barclays Bank PLC (Security Trustee), Bluemountain Timberline Limited, Drawbridge Investments Limited, for Further Details Please See Form MG01 Classification: German law junior bank account pledge agreement Secured details: All monies due or to become due from any member of the group or any other grantor of transaction security to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balances including all interest from time to time, standing to the credit on each of its accounts, see image for full details. Outstanding |
1 August 2011 | Delivered on: 8 August 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: English law debenture Secured details: All monies due or to become due from the company, any other member of the group or any other grantor of transaction security to any secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2005 | Delivered on: 11 January 2006 Satisfied on: 28 July 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Bank account pledge agreement Secured details: All monies due or to become due from any obligor to the chargee or any of the other pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future credit balances, including all interest payable from time to time standing to the credit on each of its accounts. See the mortgage charge document for full details. Fully Satisfied |
25 November 2003 | Delivered on: 5 December 2003 Satisfied on: 28 July 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Share charge Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares all dividends monies and other proceeds assets or benefits from time to time ascribed or ascribable thereto or otherwise received or receivable in relation thereto. See the mortgage charge document for full details. Fully Satisfied |
25 November 2003 | Delivered on: 4 December 2003 Satisfied on: 28 July 2006 Persons entitled: Deutsche Bank Ag London (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the security agent (whether for its own account or as security agent for the senior finance parties) or any of the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 2001 | Delivered on: 2 November 2001 Satisfied on: 28 January 2004 Persons entitled: Ubs Ag,London Branch,as Security Agent for the Secured Parties Classification: A supplemental debenture Secured details: All obligations due or to become due from the company and evc compounds limited to the chargee or to any of the other secured parties (as defined) under or pursuant to the relevant documents (as defined) including the debenture dated 4 may 2001 (as defined),the supplemental debenture and the security agency and priority agreement dated 15 march 2001 (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 July 2001 | Delivered on: 17 July 2001 Satisfied on: 28 January 2004 Persons entitled: Ubs Ag, London Branch as Security Agent Which Expression Shall Include Anyperson for the Time Being Appointed as Securityagent or as an Additional Security Agent for the Purpose of, and in Accordance with the Security Agency and Priority Agreement Classification: A supplemental debenture Secured details: All obligations which the company may at any time owe to the security agent (whether for its own account or as security agent for the secured parties) or any of the other secured parties under or pursuant to the relevant documents. Particulars: The real property k/a leasehold property k/a land at runcorn layby by runcorn t/n CH440452 together with all rights and claims. See the mortgage charge document for full details. Fully Satisfied |
4 May 2001 | Delivered on: 15 May 2001 Satisfied on: 28 January 2004 Persons entitled: Ubs Ag London Branch as Security Agent Classification: A debenture between the company,evc compounds limited and ubs ag london branch (the "security agent") as security agent for the secured parties Secured details: All obligations due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties under or pursuant to the relevant documents (including,for the avoidance of doubt,the debenture and the security agency and priority agreement) all terms as defined. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
18 May 2016 | Satisfaction of charge 13 in full (1 page) |
18 May 2016 | Satisfaction of charge 7 in full (1 page) |
18 May 2016 | Satisfaction of charge 12 in full (1 page) |
18 May 2016 | Satisfaction of charge 11 in full (1 page) |
18 May 2016 | Satisfaction of charge 005476400014 in full (1 page) |
18 May 2016 | Satisfaction of charge 10 in full (1 page) |
18 May 2016 | Satisfaction of charge 9 in full (1 page) |
18 May 2016 | Satisfaction of charge 8 in full (1 page) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2015 | Termination of appointment of Thomas Patrick Crotty as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Thomas Patrick Crotty as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page) |
22 May 2015 | Registration of charge 005476400014, created on 15 May 2015 (36 pages) |
21 April 2015 | Termination of appointment of Keith Metcalfe as a director on 14 April 2015 (1 page) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Statement of capital on 30 January 2013
|
30 January 2013 | Solvency statement dated 28/01/13 (1 page) |
30 January 2013 | Resolutions
|
9 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Ms Julie Dawn Murtagh on 6 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Ms Julie Dawn Murtagh on 6 December 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
26 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (5 pages) |
15 September 2011 | Termination of appointment of Ashley Reed as a director (1 page) |
15 September 2011 | Appointment of Mr Keith Metcalfe as a director (2 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 10 (26 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (19 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (19 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Appointment of Mr Ghislain Georges Jose Decadt as a director (2 pages) |
6 January 2011 | Termination of appointment of Otto Schnurr as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
31 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (6 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (19 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (19 pages) |
15 February 2010 | Resolutions
|
8 February 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 October 2009 | Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Otto Schnurr on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Julie Dawn Murtagh on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Anthony Moorcroft on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Otto Schnurr on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Julie Dawn Murtagh on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Anthony Moorcroft on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
25 March 2009 | Director appointed mr anthony moorcroft (1 page) |
12 December 2008 | Director appointed mr thomas patrick crotty (1 page) |
12 December 2008 | Appointment terminated director andrew littlewood (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
8 February 2008 | New director appointed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
30 July 2007 | Full accounts made up to 31 December 2005 (24 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
11 January 2006 | Particulars of mortgage/charge (8 pages) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: runcorn site hq south parade po box 9 runcorn cheshire WA7 4JE (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
6 July 2005 | Memorandum and Articles of Association (14 pages) |
30 June 2005 | Company name changed european vinyls corporation (uk) LIMITED\certificate issued on 30/06/05 (2 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
22 March 2005 | Resolutions
|
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (26 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Particulars of mortgage/charge (8 pages) |
4 December 2003 | Particulars of mortgage/charge (19 pages) |
4 December 2003 | Resolutions
|
30 June 2003 | Return made up to 14/06/03; full list of members
|
10 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
27 February 2003 | Auditor's resignation (1 page) |
2 January 2003 | Ad 18/12/02--------- £ si [email protected]=30000000 £ ic 184140301/214140301 (2 pages) |
2 January 2003 | Nc inc already adjusted 18/12/02 (1 page) |
2 January 2003 | Resolutions
|
6 December 2002 | Registered office changed on 06/12/02 from: 1 kings court manor farm rd runcorn cheshire WA7 1HR (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members
|
13 May 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
5 December 2001 | Ad 26/11/01--------- £ si [email protected]=20000000 £ ic 164140301/184140301 (2 pages) |
2 November 2001 | Particulars of mortgage/charge (9 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
3 July 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (10 pages) |
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=30000000 £ ic 134140000/164140000 (2 pages) |
8 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
8 January 2001 | Resolutions
|
27 October 2000 | Full accounts made up to 31 December 1999 (24 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
14 January 2000 | Ad 15/12/99--------- £ si [email protected]=40000000 £ ic 94140000/134140000 (2 pages) |
5 January 2000 | Resolutions
|
25 August 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
12 April 1999 | Full accounts made up to 31 December 1998 (23 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members
|
27 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 December 1997 (22 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
31 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
17 October 1995 | New secretary appointed (2 pages) |
27 July 1995 | Return made up to 22/06/95; full list of members
|
24 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
15 October 1993 | Full accounts made up to 31 December 1992 (22 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (19 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |