This company is commonly known as Ineos Enterprises Group Limited. The company was founded 21 years ago and was given the registration number 04687714. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | INEOS ENTERPRISES GROUP LIMITED |
---|---|---|
Company Number | : | 04687714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, WA7 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Secretary | 01 May 2022 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 23 July 2021 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 04 January 2022 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 01 March 2021 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 05 March 2019 | Active |
Chapel Gate, Palm Hall Close, Winchester, SO23 0JL | Secretary | 23 December 2003 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Secretary | 05 March 2019 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Secretary | 01 March 2010 | Active |
Culverley House, The Rise, Brockenhurst, SO42 7SJ | Secretary | 05 March 2003 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE | Secretary | 21 July 2015 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Secretary | 07 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 2003 | Active |
Enterprise House, South Parade, P O Box 9, Runcorn, WA7 4JE | Director | 19 June 2015 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 20 July 2007 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 November 2011 | Active |
Friars Wood, Pilley Hill, Lymington, SO41 5QF | Director | 05 March 2003 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 20 July 2007 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 09 September 2011 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE | Director | 24 August 2015 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 10 April 2012 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE | Director | 05 March 2019 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 November 2011 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 16 March 2010 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 November 2011 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE | Director | 15 December 2016 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 16 March 2010 | Active |
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE | Director | 05 March 2003 | Active |
Little Salterns, Bucklers Hard, Beaulieu, SO42 7XE | Director | 05 March 2003 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 09 September 2011 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 05 March 2019 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 01 October 2009 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE | Director | 05 March 2019 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 05 March 2019 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE | Director | 01 January 2020 | Active |
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 November 2011 | Active |
Inovyn Finance Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL |
Nature of control | : |
|
Ineos Enterprises Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Enterprise House, South Parade, Runcorn, United Kingdom, WA7 4JE |
Nature of control | : |
|
Sir James Arthur Ratcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Runcorn Site Hq, South Parade, Runcorn, WA7 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.