This company is commonly known as Ineos 120 Power Limited. The company was founded 15 years ago and was given the registration number 06714835. The firm's registered office is in LONDON. You can find them at Anchor House, 15-19 Britten Street, London, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | INEOS 120 POWER LIMITED |
---|---|---|
Company Number | : | 06714835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anchor House, 15-19 Britten Street, London, England, SW3 3TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Secretary | 06 December 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Secretary | 06 December 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 02 November 2020 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 25 November 2016 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Secretary | 25 November 2016 | Active |
Tempus Court, Onslow Street, Guildford, GU1 4SS | Corporate Secretary | 20 November 2009 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 03 October 2008 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 14 October 2019 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 25 November 2016 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 25 November 2016 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 06 December 2018 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Director | 03 October 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 23 January 2017 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 02 November 2020 | Active |
41 Pattison Road, Hampstead, London, NW2 2HL | Director | 06 October 2008 | Active |
Grenville House, 1 Grenville Close, Cobham, KT11 2JL | Director | 09 October 2009 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 25 November 2016 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Director | 03 October 2008 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Director | 03 October 2008 | Active |
Glenfield, Foxcombe Road, Boars Hill, Oxford, OX1 5DL | Director | 10 October 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 24 July 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 05 February 2019 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 11 September 2020 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 06 December 2018 | Active |
53 Troon Way, Burbage, Hinckley, LE10 2GX | Director | 06 October 2008 | Active |
Ineos 120 Energy Limited | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG |
Nature of control | : |
|
Epi-V Llp | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Royal Exchange, London, England, EC3V 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-19 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.