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