Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Emery Stephen Severin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | Australia |
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 | Closed |
Appointed | 01 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Brian Robert Watt |
---|---|
Status | Closed |
Appointed | 01 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Evan James Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 February 2017) |
Role | Company Director |
Country of Residence | Australia |
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 | 30 June 1999(same day as company formation) |
Role | Accountant |
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 | 30 June 1999(same day as company formation) |
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 | 30 June 1999(same day as company formation) |
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(5 months, 3 weeks 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 | Malcolm Lough |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 10 Warragal Road Turramurra, New South Wales, 2074 Australia Foreign |
Director Name | Donald Charles Alexander Hector |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Chemical Engineer |
Correspondence Address | 11 Park Avenue Beecroft, New South Wales, 2119 Australia Foreign |
Director Name | Andre Kunz |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | 6 Nolland Place Kenthurst New South Wales 2156 Australia |
Director Name | Sergio Tribuzio |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2002) |
Role | Investor |
Correspondence Address | 30 Haddington Cr Greenvale Melbourne Victoria 3059 Australia |
Director Name | Francesco De Frazio |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2002) |
Role | Manager |
Correspondence Address | 8 Withers Street Ivanhoe East Victoria 3079 Australia |
Director Name | John William Arthur Hirst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2002(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 2f/164 Burwood Road Concord New South Wales 2137 |
Director Name | Frederick Holland |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 63a Pah Road Howick Auckland New Zealand |
Director Name | Mr Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
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(4 years, 9 months 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(5 years, 4 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 | Graeme John Storey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 2a/8 Sidmouth Street Mairangi Bay North Shore 0630 New Zealand |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(5 years, 9 months 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 | Ian Robert Davis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 61 Water Street Wahroonga New South Wales 2076 Australia |
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 |
50 at £1 | Asia Pacific Speciality Chemicals LTD 50.00% Ordinary A |
---|---|
50 at £1 | Innospec LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (4 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 February 2016 | Appointment of Mr Evan James Williams as a director on 19 December 2014 (2 pages) |
1 February 2016 | Termination of appointment of Ian Robert Davis as a director on 19 December 2014 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 June 2015 | Full accounts made up to 31 December 2014 (16 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
|
23 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Full 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 (6 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 April 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
24 April 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
24 April 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
24 April 2012 | Appointment of Mr Brian Robert Watt as a director (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 (6 pages) |
4 July 2011 | Director's details changed for Ian Robert Davis on 21 April 2011 (3 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Ian Robert Davis on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
18 May 2010 | Appointment of Emery Stephen Severin as a director (3 pages) |
18 May 2010 | Termination of appointment of John Hirst as a director (2 pages) |
24 July 2009 | Director appointed ian robert davis logged form (2 pages) |
24 July 2009 | Appointment terminate, director graeme john storey logged form (1 page) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Director appointed mr ian philip cleminson (2 pages) |
26 May 2009 | Appointment terminated director paul jennings (1 page) |
5 April 2009 | Director appointed ian robert davis (2 pages) |
5 April 2009 | Appointment terminated director graeme storey (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
9 June 2006 | Resolutions
|
7 June 2006 | Memorandum and Articles of Association (5 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Company name changed octel valvemaster LIMITED\certificate issued on 01/06/06 (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane, manchester airport manchester M90 4AA (1 page) |
23 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
22 February 2005 | Location of register of members (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Location of register of members (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 June 2004 | Full accounts made up to 31 December 2002 (14 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
14 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 30/06/02; full list of members
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
7 August 2000 | Resolutions
|
10 July 2000 | Return made up to 30/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: suite 2,4TH floor berkeley square house berkeley square london W1X 6DT (1 page) |
18 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
30 June 1999 | Incorporation (12 pages) |