INEOS VINYLS UK LTD

Address:
Runcorn Site Hq, South Parade Po Box 9, Runcorn, Cheshire, WA7 4JE

INEOS VINYLS UK LTD is a business entity registered at Companies House, UK, with entity identifier is 00547640. The registration start date is April 13, 1955. The current status is Active.

Company Overview

Company Number 00547640
Company Name INEOS VINYLS UK LTD
Registered Address Runcorn Site Hq
South Parade Po Box 9
Runcorn
Cheshire
WA7 4JE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1955-04-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-11
Returns Last Update 2016-03-14
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-03-13
Mortgage Charges 14
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
20160 Manufacture of plastics in primary forms

Office Location

Address RUNCORN SITE HQ
SOUTH PARADE PO BOX 9
Post Town RUNCORN
County CHESHIRE
Post Code WA7 4JE

Companies with the same location

Entity Name Office Address
INOVYN NEWCO 2 LIMITED Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE

Companies with the same post code

Entity Name Office Address
INEOS RUNCORN (TPS) HOLDINGS LIMITED Po Box 9 Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE
INEOS ENTERPRISES GROUP LIMITED P.O.Box 9, Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, WA7 4JE
INOVYN ENTERPRISES LIMITED Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE
INEOS CHLOR TRUSTEES LIMITED Po Box 9 Runcorn Site Hq, South Parade Runcorn, Cheshire, WA7 4JE
EVC PENSION TRUSTEES LIMITED Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire, WA7 4JE
INOVYN ENERGY LIMITED Po Box 9, Runcorn Site Hq, South Parade Runcorn, Cheshire, WA7 4JE
INEOS NEWTON AYCLIFFE TRUSTEES LIMITED Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, England and Wales, WA7 4JE, United Kingdom
INOVYN EUROPE LIMITED Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire, WA7 4JE, England
INOVYN HOLDINGS LIMITED Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire, WA7 4JE, United Kingdom
KERLING NEWCO 2 LIMITED Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire, WA7 4JE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NICHOLS, Paul Frederick Secretary (Active) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE /
29 September 2005
/
MAHER, Michael John Director (Active) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE February 1968 /
13 February 2006
British /
United Kingdom
Director
MOORCROFT, Anthony Director (Active) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE May 1959 /
25 March 2009
British /
United Kingdom
Hr Director
TANE, Christopher Edward Director (Active) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE August 1956 /
13 February 2006
British /
United Kingdom
Director
TAYLORSON, Julie Dawn Director (Active) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE November 1959 /
7 February 2008
British /
United Kingdom
Director
BROADHURST, Wendy Secretary (Resigned) 18 Castlemead Walk, Kingsmead, Northwich, Cheshire, CW9 8GP /
1 July 2002
/
CLIFFE, Stephen Charles Secretary (Resigned) 7 Alderdale Drive, Heaton Moor, Stockport, Cheshire, SK4 4AS /
1 October 1995
/
HANNAY, James Steven Secretary (Resigned) Avenue Des Mesanges 8, 1160 Brussels, Belgium, FOREIGN /
1 May 1993
/
HEEMSKERK, Leonardus Hendrik Secretary (Resigned) 15 Cumbers Drive, Ness, Neston, Cheshire, CH64 4AU /
28 February 2005
/
MCCLELLAND, Denise Secretary (Resigned) Ingleton 9 Bentinck Road, Altrincham, Cheshire, WA14 2BW /
28 February 1997
/
PERRY, David Edwin Secretary (Resigned) 23 Priory Quay, Christchurch, Dorset, BH23 1DR /
12 November 2002
/
ROBERTSON, John Donald Secretary (Resigned) 15 Kelsborrow Way, Kelsall, Tarporley, Cheshire, CW6 0NL /
/
SCHIFIELD, John Christopher Secretary (Resigned) The Mooring 12 Grasmere Crescent, Bramhill Stockport, Cheshire, SK7 2PU /
20 December 1996
/
CROTTY, Thomas Patrick Director (Resigned) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE April 1956 /
9 December 2008
Irish /
England
Director
DECADT, Ghislain Georges Jose Director (Resigned) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE February 1955 /
1 January 2011
Belgian /
Belgium
Director
DELLISOLA, Ettore Director (Resigned) Avenue De L`Observatoire 61, 1180 Brussels, Belgium January 1946 /
14 August 1992
Italian /
Chief Executive Officer
EVANS, Francis Edward Whitby Director (Resigned) Golden Nook Farm, Forest Road Sandiway, Northwich, Cheshire, CW8 2DZ March 1947 /
1 February 1994
British /
Managing Director
FINNIS, Richard Alfred Director (Resigned) The Beeches 224 Chester Road, Hartford, Northwich, Cheshire, CW8 1LW January 1929 /
British /
Business Consultant
GOODSWEN, Anne Director (Resigned) Olivefield, Church Lane, Awbridge, Hampshire, SO51 0HN March 1962 /
1 July 2002
British /
Finance Director
HEEMSKERK, Leonardus Hendrik Director (Resigned) 15 Cumbers Drive, Ness, Neston, Cheshire, CH64 4AU June 1963 /
28 February 2005
British /
Director
HOGAN, Iain Timothy, Dr Director (Resigned) 10 Highlands Road, Barton On Sea, New Milton, Hampshire, BH25 7BN January 1960 /
14 July 1999
British /
United Kingdom
Commercial Director
HOLLINS, Peter Thomas Director (Resigned) Schovelingsboslaan 13, Overijse, Belgium, 3090 October 1947 /
14 August 1992
British /
Executive Director
HOLMES, William Antony Director (Resigned) 5 The Croft, Poulton Le Fylde, Blackpool, Lancashire, FY6 8EE May 1949 /
22 February 1995
British /
Executive Director
LITTLEWOOD, Andrew Director (Resigned) The Limes, 9 Oakdale Avenue, Frodsham, Cheshire, WA6 6PY July 1962 /
1 April 2002
British /
United Kingdom
Director
LOUGH, Iain Paterson Director (Resigned) Gatesheath Grange, Chester Road, Gatesheath, Nr Tattenhall, Chester, CH3 9AH January 1947 /
British /
Financial Controller
MCCLELLAND, Denise Director (Resigned) Ingleton 9 Bentinck Road, Altrincham, Cheshire, WA14 2BW November 1958 /
18 February 1999
British /
Finance Director
METCALFE, Keith Director (Resigned) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE October 1951 /
5 September 2011
English /
United Kingdom
Director
NAPOLETANO, Francesco Director (Resigned) 109 Park Road, Chiswick, London, W4 3ER May 1938 /
Italian /
Company Official
POELS, Herman Director (Resigned) Domien Uekenslaan 14a, 3140 Keerbergen, Belgium June 1956 /
18 February 1999
Belgian /
Director
PRATI, Gian Renzo Director (Resigned) Avenue Winston Churchill 123, 1180 Brussels, Belgium, FOREIGN February 1933 /
14 August 1992
Italian /
Executive Director
REED, Ashley Julian Director (Resigned) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE October 1956 /
13 February 2006
British /
United Kingdom
Director
ROLPH, David Christopher Director (Resigned) Avenue Des Biches 2, Kraainem, 1950, Belgium September 1956 /
18 February 1999
British /
Chairman
SCHNURR, Otto, Dr Director (Resigned) Runcorn Site Hq, South Parade PO BOX 9, Runcorn, Cheshire, WA7 4JE November 1947 /
28 February 2007
German /
United Kingdom
Director
SEED, Jeffrey Director (Resigned) Ashton Grange Cottage, Grange Road, Ashton, Chester, Cheshire, CH3 8AE September 1956 /
1 June 2001
British /
Chairman
TAYLOR, Nigel Director (Resigned) Zesbunderplein 10, 3090 Overijse, Belgium February 1946 /
20 October 1992
British /
Executive Director

Competitor

Search similar business entities

Post Town RUNCORN
Post Code WA7 4JE
SIC Code 20160 - Manufacture of plastics in primary forms

Improve Information

Please provide details on INEOS VINYLS UK LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches