Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary Name | Mr Brian Robert Watt |
---|---|
Status | Closed |
Appointed | 01 January 2012(8 years after company formation) |
Appointment Duration | 4 years (closed 05 January 2016) |
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 | Closed |
Appointed | 18 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 January 2016) |
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 | Closed |
Appointed | 01 February 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chestnuts Mill Lane Willaston Wirral CH64 1TU Wales |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 months, 2 weeks 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(10 months, 3 weeks 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(1 year, 3 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 | Mr Mark Andrew Bracewell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(5 years, 4 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 |
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 |
2.2k at £1 | Alcor Chemie Vertriebs Gmbh 99.95% Ordinary |
---|---|
1 at £1 | Innospec Trading LTD 0.05% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Satisfaction of charge 4 in full (1 page) |
1 October 2015 | Satisfaction of charge 3 in full (1 page) |
1 October 2015 | Satisfaction of charge 049981820005 in full (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
|
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 (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 (16 pages) |
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 049981820005 (32 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 (15 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 February 2012 | Director's details changed for Mr Brian Robert Watt on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Brian Robert Watt on 13 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (2 pages) |
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 director (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
20 December 2011 | Resolutions
|
15 August 2011 | Section 519 (2 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 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 Mr Mark Bracewell on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
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 (14 pages) |
14 May 2009 | Director appointed mr mark andrew bracewell (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) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
9 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 (13 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
9 March 2007 | Resolutions
|
18 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | New director appointed (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (12 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 (5 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Registered office changed on 27/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
27 April 2006 | Memorandum and Articles of Association (9 pages) |
18 April 2006 | Company name changed octel alchemy\certificate issued on 18/04/06 (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester greater manchester M90 4AA (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
19 April 2005 | Return made up to 17/12/04; full list of members (5 pages) |
19 April 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
22 February 2005 | Location of register of members (1 page) |
17 February 2005 | Resolutions
|
11 January 2005 | Location of register of members (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | £ nc 2000/20000 09/06/04 (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Nc inc already adjusted 12/05/04 (2 pages) |
25 May 2004 | Resolutions
|
19 May 2004 | Particulars of mortgage/charge (12 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
16 April 2004 | Auditor's resignation (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Declaration of assistance for shares acquisition (15 pages) |
27 February 2004 | Resolutions
|
25 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 December 2003 | Incorporation (16 pages) |