This company is commonly known as Ineos Fluor International Limited. The company was founded 23 years ago and was given the registration number 04110462. The firm's registered office is in RUNCORN. You can find them at Unit 14, Evenwood Close, Runcorn, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INEOS FLUOR INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04110462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Heatherways, Formby, Liverpool, United Kingdom, L37 7HL | Secretary | 31 March 2020 | Active |
C/O Interpath Limited 10, Fleet Place, London, EC4M 7RB | Director | 24 August 2015 | Active |
C/O Interpath Limited 10, Fleet Place, London, EC4M 7RB | Director | 03 June 2020 | Active |
C/O Interpath Limited 10, Fleet Place, London, EC4M 7RB | Director | 16 November 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Secretary | 31 January 2012 | Active |
Greenacre, Cockpit Lane Sandiway, Northwich, CW8 2DT | Secretary | 02 February 2001 | Active |
The Heath, Runcorn, Cheshire, WA7 4QF | Secretary | 06 March 2009 | Active |
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 14 December 2000 | Active |
63 Orchard Road West, Northenden, Manchester, M22 4FD | Secretary | 25 July 2006 | Active |
P.O. Box 9, Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE | Secretary | 10 April 2012 | Active |
Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ | Secretary | 18 September 2014 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Secretary | 31 March 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 2000 | Active |
7 Hadrian Way, Sandiway, CW8 2JR | Director | 07 December 2001 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 02 April 2001 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 31 March 2010 | Active |
Sunnybank Cottage, School Lane, Bunbury, CW6 9NE | Director | 02 April 2001 | Active |
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ | Director | 14 December 2000 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 31 March 2010 | Active |
18 Pangbourne Close, Appleton, Warrington, WA4 5HJ | Director | 11 May 2005 | Active |
Zonneveld 4, Waregem, Belgium, | Director | 31 August 2003 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 06 March 2009 | Active |
The Heath, Runcorn, Cheshire, WA7 4QF | Director | 07 December 2001 | Active |
P.O. Box 9, Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE | Director | 16 November 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 13 April 2010 | Active |
The Heath, Runcorn, Cheshire, WA7 4QF | Director | 07 December 2001 | Active |
1 The Cedars, Fareham, PO16 7AJ | Director | 14 December 2000 | Active |
The Heath, Runcorn, Cheshire, WA7 4QF | Director | 01 August 2007 | Active |
Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ | Director | 10 April 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 2000 | Active |
Ineos Fluor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Anchor House, 15-19 Britten Street, London, United Kingdom, SW33TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person secretary company with name date. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Auditors | Auditors resignation company. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.