INEOS TECHNOLOGIES (HOLDINGS) LIMITED

Address:
Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, England and Wales, WA7 4JE, United Kingdom

INEOS TECHNOLOGIES (HOLDINGS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06716202. The registration start date is October 6, 2008. The current status is Active.

Company Overview

Company Number 06716202
Company Name INEOS TECHNOLOGIES (HOLDINGS) LIMITED
Registered Address Runcorn Site Hq South Parade
P.o. Box 9
Runcorn, Cheshire
England and Wales
WA7 4JE
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-10-06
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-20
Confirmation Statement Last Update 2020-11-06
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address RUNCORN SITE HQ SOUTH PARADE
P.O. BOX 9
Post Town RUNCORN, CHESHIRE
County ENGLAND AND WALES
Post Code WA7 4JE
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
INEOS NEWTON AYCLIFFE TRUSTEES LIMITED Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, England and Wales, WA7 4JE, United Kingdom
INEOS TECHNOLOGIES (VINYLS) LIMITED Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, England and Wales, WA7 4JE, United Kingdom

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
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 VINYLS UK LTD Runcorn Site Hq, South Parade Po Box 9, Runcorn, Cheshire, WA7 4JE
INEOS RUNCORN (TPS) LIMITED Po Box 9 Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE
INEOS VINYLS LIMITED Po Box 9 Runcorn Site Hq, South Parade Runcorn, Cheshire, WA7 4JE
INOVYN NEWCO 2 LIMITED Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE
INEOS PROCUREMENT LIMITED Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire, WA7 4JE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NICHOLS, Paul Frederick Secretary (Active) Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, Cheshire, England And Wales, United Kingdom, WA7 4JE /
16 February 2017
/
MAHER, Michael John Director (Active) Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, Cheshire, England And Wales, United Kingdom, WA7 4JE February 1968 /
16 February 2017
British /
United Kingdom
Manager
TANE, Christopher Edward Director (Active) Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, Cheshire, England And Wales, United Kingdom, WA7 4JE August 1956 /
16 February 2017
British /
United Kingdom
Company Director
TAYLORSON, Julie Dawn Director (Active) Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, Cheshire, England And Wales, United Kingdom, WA7 4JE November 1959 /
16 February 2017
British /
United Kingdom
Purchasing Director
GOODSWEN, Anne Secretary (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG /
5 December 2008
Other /
STOKES, Martin Howard Secretary (Resigned) 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ /
10 October 2008
/
COGHILL, Harry Director (Resigned) 6a, Quinton Street, London, SW18 3QS May 1978 /
6 October 2008
British /
United Kingdom
Solicitor
CURRIE, Andrew Christopher Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG December 1955 /
10 October 2008
British /
Company Director
GRANT, Peter Quentin Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG April 1969 /
12 October 2009
British /
Switzerland
Commercial Director
LEASK, Graeme Wallace Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG June 1968 /
10 October 2008
British /
United Kingdom
Company Director
MCNALLY, John Paul Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG September 1960 /
10 October 2008
British /
United Kingdom
Company Director
MONIR, Nicole Frances Director (Resigned) 92 Crosslands, Caddington, Luton, Bedfordshire, LU1 4ER May 1967 /
6 October 2008
British /
United Kingdom
Chartered Secretary
OLAVESEN, Martin Stephen Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG May 1968 /
12 October 2009
British /
United Kingdom
Company Director
REECE, John Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG March 1957 /
10 October 2008
British /
United Kingdom
Company Director
SMEETON, Debra Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG August 1967 /
27 May 2011
British /
United Kingdom
Chartered Accountant
WILLIAMS, Peter Sefton Director (Resigned) Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG December 1955 /
10 October 2008
British /
United Kingdom
Company Director
TRUSEC LIMITED Nominee Director (Resigned) 2 Lambs Passage, London, EC1Y 8BB /
6 October 2008
/

Competitor

Search similar business entities

Post Town RUNCORN, CHESHIRE
Post Code WA7 4JE
Category technologies
SIC Code 70100 - Activities of head offices
Category + Posttown technologies + RUNCORN, CHESHIRE

Improve Information

Please provide details on INEOS TECHNOLOGIES (HOLDINGS) LIMITED 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