Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Mr Graeme Kay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2016(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Ms Keri Louise Tither |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Christopher John Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2019(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Graeme Thomas Blair |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 24 January 2023) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Graeme Thomas Blair |
---|---|
Status | Closed |
Appointed | 15 January 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Cob Hall Hoofield Lane, Huxley Chester Cheshire CH3 9BR Wales |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 month after company formation) |
Appointment Duration | 7 years (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Secretary Name | Mr Graham De Mussenden Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2 Park Mews Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chestnuts Mill Lane Willaston Wirral CH64 1TU Wales |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Springfield Pinfold Lane Plumley Knutsford Cheshire WA16 9RR |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Mark Andrew Bracewell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Brian Robert Watt |
---|---|
Status | Resigned |
Appointed | 01 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Brian Robert Watt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Philip Andrew Curran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | innospecinc.com |
---|
Registered Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Innospec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,192,000 |
Cash | £113,000 |
Current Liabilities | £222,603,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
3 September 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2011 | Delivered on: 22 December 2011 Persons entitled: The Security Agent for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor (other than any U.S. obligor, and, for the avoidance of doubt, any U.S. bilateral borrower) to the finance parties (or any of them) 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, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Outstanding |
13 February 2009 | Delivered on: 25 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from all obligors to the finance parties (or any of them) 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 |
13 December 2005 | Delivered on: 23 December 2005 Satisfied on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever 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 |
5 December 2001 | Delivered on: 7 December 2001 Satisfied on: 6 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the finance documents. 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 |
3 June 1999 | Delivered on: 23 June 1999 Satisfied on: 25 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: In favour of barclays bank PLC (as security agent and trustee for itself and the other finance parties) each of the chargors (as defined) has covenanted with the security agent (for the benefit of itself and the other finance parties) that it will pay the indebtedness as and when the same falls due for payment under the finance documents (as defined). Particulars: By way of second priority legal mortgage all the f/h and l/h property together with all buildings and fixtures (including trade fixtures) at any time thereon; all plant and machinery; book and other debts; goodwill and uncalled capital. By way of second priority floating charge all its assets and undertaking whatsoever and wheresoever both present and future not effectively charged by way of second priority fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
27 April 1998 | Delivered on: 12 May 1998 Satisfied on: 28 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys and liabilities now or hereafter due owing incurred to the finance parties (or any of them) by the obligors under the finance documents (or any of them) in any currency or currencies whether present or future actual or contingent whether incurred solely or jointly with any other person and whether as principal guarantor or surety together with all interest accruing thereon and all costs charges and expenses incurred in connection therewith (the "indebtedness"). 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 |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages) |
---|---|
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page) |
24 September 2020 | Statement of capital on 24 September 2020
|
10 September 2020 | Statement by Directors (2 pages) |
10 September 2020 | Resolutions
|
10 September 2020 | Solvency Statement dated 02/09/20 (2 pages) |
28 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 October 2019 | Satisfaction of charge 035166480007 in full (4 pages) |
1 October 2019 | Satisfaction of charge 035166480008 in full (4 pages) |
1 October 2019 | Satisfaction of charge 5 in full (4 pages) |
1 October 2019 | Satisfaction of charge 035166480009 in full (4 pages) |
1 October 2019 | Satisfaction of charge 6 in full (4 pages) |
15 August 2019 | Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Christopher John Parsons as a director on 3 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 December 2016 | Registration of charge 035166480009, created on 14 December 2016 (32 pages) |
16 December 2016 | Registration of charge 035166480009, created on 14 December 2016 (32 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 June 2016 | Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages) |
9 November 2015 | Registration of charge 035166480008, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 035166480008, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 035166480008, created on 6 November 2015 (31 pages) |
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
23 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
13 February 2014 | Appointment of Mr Philip Andrew Curran as a director (2 pages) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Appointment of Mr Philip Andrew Curran as a director (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
6 September 2013 | Registration of charge 035166480007 (32 pages) |
6 September 2013 | Registration of charge 035166480007 (32 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
15 August 2011 | Section 519 (2 pages) |
15 August 2011 | Section 519 (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (16 pages) |
19 July 2010 | Accounts made up to 31 December 2009 (16 pages) |
19 July 2010 | Accounts made up to 31 December 2009 (16 pages) |
15 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / mark bracewell / 11/05/2009 (1 page) |
20 July 2009 | Director's change of particulars / mark bracewell / 11/05/2009 (1 page) |
1 July 2009 | Accounts made up to 31 December 2008 (16 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 1002/2033684\ (2 pages) |
28 April 2008 | Nc inc already adjusted 22/04/08 (3 pages) |
28 April 2008 | Nc inc already adjusted 22/04/08 (3 pages) |
28 April 2008 | Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 1002/2033684\ (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
20 July 2007 | Accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
18 July 2006 | Accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Accounts made up to 31 December 2005 (14 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
5 April 2006 | Memorandum and Articles of Association (8 pages) |
5 April 2006 | Memorandum and Articles of Association (8 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Company name changed octel trading LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed octel trading LIMITED\certificate issued on 30/03/06 (2 pages) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane, manchester airport manchester M90 4AA (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane, manchester airport manchester M90 4AA (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (15 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
18 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 February 2003 | Auditor's resignation (3 pages) |
6 February 2003 | Auditor's resignation (3 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
19 April 2002 | Accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Accounts made up to 31 December 2001 (15 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members
|
15 March 2002 | Return made up to 25/02/02; full list of members
|
28 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Particulars of mortgage/charge (17 pages) |
7 December 2001 | Particulars of mortgage/charge (17 pages) |
28 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
28 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
4 November 2001 | Memorandum and Articles of Association (5 pages) |
4 November 2001 | Memorandum and Articles of Association (5 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: suite 2 fourth floor berkeley square house berkeley square london W1X 6DT (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: suite 2 fourth floor berkeley square house berkeley square london W1X 6DT (1 page) |
23 March 2000 | Return made up to 25/02/00; full list of members
|
23 March 2000 | Return made up to 25/02/00; full list of members
|
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
2 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
2 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | Particulars of mortgage/charge (20 pages) |
23 June 1999 | Particulars of mortgage/charge (20 pages) |
25 April 1999 | Ad 23/04/98--------- £ si 1000@1 (2 pages) |
25 April 1999 | Statement of affairs (44 pages) |
25 April 1999 | Statement of affairs (44 pages) |
25 April 1999 | Ad 23/04/98--------- £ si 1000@1 (2 pages) |
22 April 1999 | £ nc 100/1100 23/04/98 (1 page) |
22 April 1999 | £ nc 100/1100 23/04/98 (1 page) |
22 April 1999 | Return made up to 25/02/99; full list of members
|
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Return made up to 25/02/99; full list of members
|
28 August 1998 | Memorandum and Articles of Association (6 pages) |
28 August 1998 | Memorandum and Articles of Association (6 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
22 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
22 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
12 May 1998 | Particulars of mortgage/charge (15 pages) |
12 May 1998 | Particulars of mortgage/charge (15 pages) |
22 April 1998 | Company name changed hamsard one thousand and seventy five LIMITED\certificate issued on 22/04/98 (2 pages) |
22 April 1998 | Company name changed hamsard one thousand and seventy five LIMITED\certificate issued on 22/04/98 (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
25 February 1998 | Incorporation (17 pages) |
25 February 1998 | Incorporation (17 pages) |