This company is commonly known as Ineos Chemicals Grangemouth Limited. The company was founded 14 years ago and was given the registration number 06981897. The firm's registered office is in LYNDHURST. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.
Name | : | INEOS CHEMICALS GRANGEMOUTH LIMITED |
---|---|---|
Company Number | : | 06981897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 08 January 2021 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 17 November 2020 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 December 2023 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 May 2022 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 08 January 2021 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 31 January 2012 | Active |
1, Rutland Court, Edinburgh, EH3 8EY | Secretary | 05 August 2009 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 27 September 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 28 October 2010 | Active |
2 Laverockbank Road, Edinburgh, EH5 3DG | Director | 05 August 2009 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 28 October 2010 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 22 October 2013 | Active |
9 Lednock Road, Stepps, Glasgow, G33 6LJ | Director | 05 August 2009 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 06 June 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 November 2015 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 28 October 2010 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 23 January 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 30 March 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 21 July 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 April 2019 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 August 2019 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 27 September 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 21 July 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 27 September 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 06 June 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 06 February 2012 | Active |
Chemin Des Voiroms 34, Coppet, Switzerland, CH-1296 | Director | 27 September 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 May 2015 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 27 September 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 28 October 2010 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 August 2019 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 27 September 2013 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 27 September 2013 | Active |
Ineos Grangemouth Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Appoint person secretary company with name date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.