This company is commonly known as Ineos Clipper South C Limited. The company was founded 20 years ago and was given the registration number 04967270. 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 06100 - Extraction of crude petroleum.
Name | : | INEOS CLIPPER SOUTH C LIMITED |
---|---|---|
Company Number | : | 04967270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 31 December 2022 |
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 | 10 December 2015 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Secretary | 30 April 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 01 November 2021 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 31 January 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 04 September 2023 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 09 August 2022 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Secretary | 27 October 2015 | Active |
14 Beaconsfield Road, Claygate, KT10 0PW | Secretary | 11 October 2006 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Secretary | 10 December 2015 | Active |
Mallard Court, Market Square, Staines, United Kingdom, TW18 4RH | Secretary | 03 April 2010 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 18 November 2003 | Active |
Mallard Court, Market Square, Staines-Upon-Thames, United Kingdom, TW18 4RH | Secretary | 01 March 2013 | Active |
4th Floor, 90 High Holborn, High Holborn, London, England, WC1V 6LJ | Secretary | 10 December 2015 | Active |
35 Halepit Road, Great Bookham, KT23 4BS | Secretary | 18 November 2003 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 01 June 2019 | Active |
6 Eghams Close, Knotty Green, Beaconsfield, HP9 1XN | Director | 18 November 2003 | Active |
14 Beaconsfield Road, Claygate, KT10 0PW | Director | 11 October 2006 | Active |
4th Floor, 90 High Holborn, London, England, WC1V 6LJ | Director | 09 May 2016 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 11 October 2017 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 02 November 2020 | Active |
4th Floor, 90 High Holborn, London, England, WC1V 6LJ | Director | 09 May 2016 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 01 June 2019 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 18 November 2003 | Active |
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Director | 27 October 2015 | Active |
26 Woodlands Park, Merrow, Guildford, GU1 2TJ | Director | 18 November 2003 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 31 May 2022 | Active |
45, Sandycoombe Road, Twickenham, United Kingdom, TW1 2LR | Director | 11 October 2006 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 09 May 2016 | Active |
Oakhurst, The Highlands, East Horsley, KT24 5BQ | Director | 18 November 2003 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 02 November 2020 | Active |
Mallard Court, Market Square, Staines-Upon-Thames, United Kingdom, TW18 4RH | Director | 03 April 2010 | Active |
Ash House, Fairfield Avenue, Staines, TW18 4AB | Director | 03 April 2010 | Active |
9 Mansion Drive, Tring, HP23 5BD | Director | 18 November 2003 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 10 December 2015 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 09 May 2016 | Active |
Ineos Offshore Bcs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ |
Nature of control | : |
|
Ineos Uk E&P Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | 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 |
2020-11-05 | Capital | Capital allotment shares. | 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 |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.