Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Mr Graeme Kay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(same day as company formation) |
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 Christopher John Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 14 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
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 | Current |
Appointed | 15 January 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
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 | Current |
Appointed | 15 January 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
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 | 12 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 12 August 2016(same day as company formation) |
Role | Director/Company Secretary |
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 | Resigned |
Appointed | 12 August 2016(same day as company formation) |
Role | Company Director |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
18 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
12 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
14 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 July 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 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) |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages) |
23 July 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
17 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
1 October 2019 | Satisfaction of charge 103277730001 in full (4 pages) |
15 August 2019 | Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
2 March 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
16 December 2016 | Registration of charge 103277730001, created on 14 December 2016 (56 pages) |
16 December 2016 | Registration of charge 103277730001, created on 14 December 2016 (56 pages) |
12 August 2016 | Incorporation Statement of capital on 2016-08-12
|
12 August 2016 | Incorporation Statement of capital on 2016-08-12
|