Company NameMexichem UK Limited
Company StatusActive
Company Number07088219
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Previous NameIneos Fluor Europe Limited

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed02 September 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Greggory Collins Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months
RolePresident - Koura
Country of ResidenceUnited States
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameValeria Barragan Villanueva
Date of BirthNovember 1983 (Born 40 years ago)
NationalityMexican
StatusCurrent
Appointed25 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months
RoleDirector Product Management & Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameKenwin Zhou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NamePaul Samuel Mayson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameDavid James Mitchell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 day after company formation)
Appointment Duration2 months (resigned 28 January 2010)
RoleCommercial And Procurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Director NameDavid Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 day after company formation)
Appointment Duration2 months (resigned 28 January 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Secretary NamePaula Breden
NationalityBritish
StatusResigned
Appointed27 November 2009(1 day after company formation)
Appointment Duration2 months (resigned 28 January 2010)
RoleCompany Director
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Director NameJuan Pablo Del Valle Perochena
Date of BirthOctober 1972 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed26 January 2010(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 February 2016)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Ricardo Gutierrez Munoz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityMexican
StatusResigned
Appointed26 January 2010(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 April 2014)
RoleGroup Ceo
Country of ResidenceMexico
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Hector Valle Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityMexican
StatusResigned
Appointed26 January 2010(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2014)
RoleCEO
Country of ResidenceMexico
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameAndres Eduardo Capdepon
NationalityBritish
StatusResigned
Appointed26 January 2010(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameDavid Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameGary John Hemingway
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Armando Vallejo Gomez
Date of BirthJuly 1960 (Born 63 years ago)
NationalityMexican
StatusResigned
Appointed18 August 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 September 2012)
RoleFinance Director
Country of ResidenceMexico
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Miguel Ruiz Tapia
Date of BirthApril 1965 (Born 59 years ago)
NationalityMexican
StatusResigned
Appointed14 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2014)
RoleFinance Director
Country of ResidenceMexico
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMr Javier Garcia Garcia
StatusResigned
Appointed14 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2014)
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr David John McGreal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameAntonio Carrillo Rule
Date of BirthMay 1966 (Born 58 years ago)
NationalityMexican
StatusResigned
Appointed21 April 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressRio San Javier 10
Viveros Del Rio
Tlalnepantla 54060
Mexico
Director NameRodrigo Guzman Perera
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed21 April 2014(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressRio San Javier 10
Viveros Del Rio
Tlalnepantla 54060
Mexico
Secretary NameAlvaro Soto Gonzalez
NationalityBritish
StatusResigned
Appointed21 April 2014(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 May 2016)
RoleCompany Director
Correspondence AddressRio San Javier 10
Viveros Del Rio
Tlalnepantla 54060
Mexico
Director NameAndres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta
Date of BirthJune 1965 (Born 58 years ago)
NationalityMexican
StatusResigned
Appointed31 October 2014(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressRio San Javier 10 Veveros Del Rio
Tlalnepantla
54060
Director NameAndres Mugica Jimenez De La Cuesta
Date of BirthJune 1965 (Born 58 years ago)
NationalityMexican
StatusResigned
Appointed31 October 2014(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressRio San Javier 10 Viveros Del Rio
Tlalnepantla
54060
Mexico
Director NameMr David James Mitchell Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 October 2023)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameSimon Gardner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 August 2023)
RoleMedical Products General Manager
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NamePaula Breden
StatusResigned
Appointed09 May 2016(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMrs Andrea Ost
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed26 November 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed26 November 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitemexichemfluor.com

Location

Registered AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66.4m at £1Mexichem Fluor Sa De C.v.
96.21%
Ordinary
1.3m at £1Mexichem Derivados Sa De C.v.
1.89%
Ordinary
1.3m at £1Mexichem Resinas Vinilicas Sa De C.v.
1.89%
Ordinary

Financials

Year2014
Turnover£70,089,000
Gross Profit£18,675,000
Net Worth£54,068,000
Cash£3,294,000
Current Liabilities£22,756,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

21 September 2023Termination of appointment of Simon Gardner as a director on 18 August 2023 (1 page)
2 September 2023Full accounts made up to 31 December 2022 (56 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 December 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 December 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 October 2022Termination of appointment of Paula Breden as a secretary on 2 September 2022 (1 page)
3 October 2022Appointment of Ellen Walker-Arnott as a secretary on 2 September 2022 (2 pages)
13 July 2022Full accounts made up to 31 December 2021 (51 pages)
25 May 2022Director's details changed for Simon Gardner on 29 June 2021 (2 pages)
17 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
17 November 2021Full accounts made up to 31 December 2020 (48 pages)
2 November 2021Cessation of Mexichem Fluor S.A. De C.V. as a person with significant control on 1 June 2016 (1 page)
2 November 2021Notification of a person with significant control statement (2 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (47 pages)
31 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (43 pages)
3 June 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
15 January 2019Statement of capital on 15 January 2019
  • GBP 43,734,436
(3 pages)
15 January 2019Solvency Statement dated 14/01/19 (1 page)
15 January 2019Statement by Directors (1 page)
15 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2018Appointment of Mrs Andrea Ost as a director on 28 August 2018 (2 pages)
31 August 2018Termination of appointment of Andres Mugica Jimenez De La Cuesta as a director on 28 August 2018 (1 page)
8 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2018Solvency Statement dated 02/11/17 (3 pages)
8 August 2018Statement by Directors (3 pages)
8 August 2018Statement of capital on 8 August 2018
  • GBP 54,898,486
(3 pages)
19 June 2018Full accounts made up to 31 December 2017 (47 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
2 January 2018Confirmation statement made on 26 November 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 December 2016 (45 pages)
11 May 2017Full accounts made up to 31 December 2016 (45 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
17 October 2016Termination of appointment of David John Mcgreal as a director on 9 October 2016 (1 page)
17 October 2016Termination of appointment of David John Mcgreal as a director on 9 October 2016 (1 page)
13 June 2016Appointment of Simon Gardner as a director on 9 May 2016 (2 pages)
13 June 2016Appointment of Simon Gardner as a director on 9 May 2016 (2 pages)
10 June 2016Termination of appointment of Rodrigo Guzman Perera as a director on 9 May 2016 (1 page)
10 June 2016Termination of appointment of Juan Pablo Del Valle Perochena as a director on 29 February 2016 (1 page)
10 June 2016Appointment of Paula Breden as a secretary on 9 May 2016 (2 pages)
10 June 2016Appointment of Mr David James Mitchell Smith as a director on 2 May 2016 (2 pages)
10 June 2016Termination of appointment of Alvaro Soto Gonzalez as a secretary on 9 May 2016 (1 page)
10 June 2016Appointment of Paula Breden as a secretary on 9 May 2016 (2 pages)
10 June 2016Termination of appointment of Juan Pablo Del Valle Perochena as a director on 29 February 2016 (1 page)
10 June 2016Termination of appointment of Alvaro Soto Gonzalez as a secretary on 9 May 2016 (1 page)
10 June 2016Termination of appointment of Rodrigo Guzman Perera as a director on 9 May 2016 (1 page)
10 June 2016Appointment of Mr David James Mitchell Smith as a director on 2 May 2016 (2 pages)
10 June 2016Termination of appointment of Antonio Carrillo Rule as a director on 29 February 2016 (1 page)
10 June 2016Termination of appointment of Antonio Carrillo Rule as a director on 29 February 2016 (1 page)
23 May 2016Full accounts made up to 31 December 2015 (45 pages)
23 May 2016Full accounts made up to 31 December 2015 (45 pages)
26 February 2016Full accounts made up to 31 December 2014 (43 pages)
26 February 2016Full accounts made up to 31 December 2014 (43 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 69,033,288
(8 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 69,033,288
(8 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 69,033,288
(8 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 69,033,288
(8 pages)
15 December 2014Appointment of Andres Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages)
15 December 2014Full accounts made up to 31 December 2013 (48 pages)
15 December 2014Appointment of Andres Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages)
15 December 2014Termination of appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (1 page)
15 December 2014Full accounts made up to 31 December 2013 (48 pages)
15 December 2014Termination of appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages)
11 December 2014Termination of appointment of Hector Valle Martin as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages)
11 December 2014Termination of appointment of Hector Valle Martin as a director on 31 October 2014 (1 page)
28 May 2014Appointment of Antonio Carrillo Rule as a director (3 pages)
28 May 2014Appointment of Rodrigo Guzman Perera as a director (3 pages)
28 May 2014Termination of appointment of Javier Garcia as a secretary (2 pages)
28 May 2014Appointment of Antonio Carrillo Rule as a director (3 pages)
28 May 2014Termination of appointment of Miguel Tapia as a director (2 pages)
28 May 2014Termination of appointment of Ricardo Munoz as a director (2 pages)
28 May 2014Appointment of Alvaro Soto Gonzalez as a secretary (3 pages)
28 May 2014Termination of appointment of Javier Garcia as a secretary (2 pages)
28 May 2014Termination of appointment of Ricardo Munoz as a director (2 pages)
28 May 2014Termination of appointment of Miguel Tapia as a director (2 pages)
28 May 2014Appointment of Rodrigo Guzman Perera as a director (3 pages)
28 May 2014Appointment of Alvaro Soto Gonzalez as a secretary (3 pages)
4 March 2014Full accounts made up to 31 December 2012 (47 pages)
4 March 2014Full accounts made up to 31 December 2012 (47 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 69,033,288
(5 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 69,033,288
(5 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (19 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (19 pages)
28 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 19/09/12.
(7 pages)
28 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 19/09/12.
(7 pages)
2 October 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 29,046,023
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 29,046,023
(3 pages)
20 August 2013Termination of appointment of Gary Hemingway as a director (1 page)
20 August 2013Termination of appointment of Gary Hemingway as a director (1 page)
20 August 2013Appointment of Mr David John Mcgreal as a director (2 pages)
20 August 2013Appointment of Mr David John Mcgreal as a director (2 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(7 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(7 pages)
7 November 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 29,046,023
  • ANNOTATION A second filing SH01 was registered on 28/10/13.
(4 pages)
7 November 2012Appointment of Mr Javier Garcia Garcia as a secretary (1 page)
7 November 2012Appointment of Mr Miguel Ruiz Tapia as a director (2 pages)
7 November 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 29,046,023
  • ANNOTATION A second filing SH01 was registered on 28/10/13.
(4 pages)
7 November 2012Termination of appointment of Armando Gomez as a director (1 page)
7 November 2012Appointment of Mr Miguel Ruiz Tapia as a director (2 pages)
7 November 2012Termination of appointment of Andres Capdepon as a secretary (1 page)
7 November 2012Appointment of Mr Javier Garcia Garcia as a secretary (1 page)
7 November 2012Termination of appointment of Armando Gomez as a director (1 page)
7 November 2012Termination of appointment of Andres Capdepon as a secretary (1 page)
6 November 2012Full accounts made up to 31 December 2011 (47 pages)
6 November 2012Full accounts made up to 31 December 2011 (47 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
31 August 2011Full accounts made up to 31 December 2010 (43 pages)
31 August 2011Full accounts made up to 31 December 2010 (43 pages)
17 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,539,785
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,539,785
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,539,785
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 29,046,023
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 29,046,023
(4 pages)
8 February 2011Termination of appointment of David Price as a director (1 page)
8 February 2011Termination of appointment of David Price as a director (1 page)
8 February 2011Director's details changed for Ricardo Gutierrez Munoz on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ricardo Gutierrez Munoz on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Hector Valle Martin on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Armando Vallejo Gomez on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Hector Valle Martin on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Armando Vallejo Gomez on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Hector Valle Martin on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Armando Vallejo Gomez on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ricardo Gutierrez Munoz on 8 February 2011 (2 pages)
23 August 2010Appointment of Gary John Hemingway as a director (3 pages)
23 August 2010Appointment of Gary John Hemingway as a director (3 pages)
23 August 2010Appointment of David Price as a director (3 pages)
23 August 2010Appointment of Armando Vallejo Gomez as a director (3 pages)
23 August 2010Appointment of Armando Vallejo Gomez as a director (3 pages)
23 August 2010Appointment of David Price as a director (3 pages)
11 August 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 August 2010 (2 pages)
23 February 2010Appointment of Ricardo Gutierrez Munoz as a director (3 pages)
23 February 2010Appointment of Juan Pablo Del Valle Perochena as a director (3 pages)
23 February 2010Appointment of Ricardo Gutierrez Munoz as a director (3 pages)
23 February 2010Appointment of Juan Pablo Del Valle Perochena as a director (3 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4
(4 pages)
10 February 2010Appointment of Andres Eduardo Capdepon as a secretary (3 pages)
10 February 2010Appointment of Hector Valle Martin as a director (3 pages)
10 February 2010Appointment of Andres Eduardo Capdepon as a secretary (3 pages)
10 February 2010Appointment of Hector Valle Martin as a director (3 pages)
6 February 2010Registered office address changed from the Heath Runcorn Cheshire Cheshire WA74QF on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from the Heath Runcorn Cheshire Cheshire WA74QF on 6 February 2010 (2 pages)
6 February 2010Termination of appointment of Paula Breden as a secretary (2 pages)
6 February 2010Termination of appointment of Paula Breden as a secretary (2 pages)
6 February 2010Termination of appointment of David Mitchell as a director (2 pages)
6 February 2010Termination of appointment of David Mitchell as a director (2 pages)
6 February 2010Termination of appointment of David Price as a director (2 pages)
6 February 2010Termination of appointment of David Price as a director (2 pages)
6 February 2010Registered office address changed from the Heath Runcorn Cheshire Cheshire WA74QF on 6 February 2010 (2 pages)
29 January 2010Company name changed ineos fluor europe LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Company name changed ineos fluor europe LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
15 December 2009Appointment of Paula Breden as a secretary (3 pages)
15 December 2009Appointment of David James Mitchell as a director (3 pages)
15 December 2009Appointment of Paula Breden as a secretary (3 pages)
15 December 2009Termination of appointment of Paul Mayson as a director (2 pages)
15 December 2009Appointment of David Price as a director (3 pages)
15 December 2009Appointment of David James Mitchell as a director (3 pages)
15 December 2009Termination of appointment of Paul Mayson as a director (2 pages)
15 December 2009Appointment of David Price as a director (3 pages)
13 December 2009Termination of appointment of Nicole Monir as a director (2 pages)
13 December 2009Termination of appointment of Nicole Monir as a director (2 pages)
13 December 2009Appointment of Paul Samuel Mayson as a director (3 pages)
13 December 2009Appointment of Paul Samuel Mayson as a director (3 pages)
7 December 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Trusec Limited as a director (2 pages)
7 December 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Trusec Limited as a secretary (2 pages)
7 December 2009Termination of appointment of Trusec Limited as a secretary (2 pages)
7 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
7 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
7 December 2009Termination of appointment of Trusec Limited as a director (2 pages)
26 November 2009Incorporation (42 pages)
26 November 2009Incorporation (42 pages)