This company is commonly known as Ineos Group Investments Limited. The company was founded 16 years ago and was given the registration number 06576861. The firm's registered office is in LYNDHURST. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INEOS GROUP INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06576861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2008 |
End of financial year | : | 31 December 2018 |
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 |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 27 June 2011 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 07 April 2010 | Active |
15, Canada Square, London, E14 5GL | Secretary | 31 January 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 14 May 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 25 April 2008 | Active |
15, Canada Square, London, E14 5GL | Director | 01 September 2014 | Active |
Flat 4 Rossetti House, Flood Street, London, SW3 5TH | Director | 25 April 2008 | Active |
Sunnybank Cottage, School Lane, Bunbury, CW6 9NE | Director | 14 May 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 14 May 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 14 May 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 14 May 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 07 April 2010 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 25 April 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 14 May 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 14 May 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Director | 25 April 2008 | Active |
Mr James Arthur Ratcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-07-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.