This company is commonly known as Ineos Silicas Limited. The company was founded 127 years ago and was given the registration number 00048745. The firm's registered office is in LYNDHURST. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | INEOS SILICAS LIMITED |
---|---|---|
Company Number | : | 00048745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1896 |
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, United Kingdom, SO43 7FG | Director | 25 March 2009 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 18 March 2010 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 01 July 2008 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 25 March 2009 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Secretary | 31 January 2012 | Active |
Greenacre, Cockpit Lane Sandiway, Northwich, CW8 2DT | Secretary | 10 May 2005 | Active |
Highfield, 51 Trafford Road, Alderley Edge, SK9 7DN | Secretary | 20 March 2001 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 08 July 1997 | Active |
4 Brackenwood, West Derby, Liverpool, L12 0NG | Secretary | 27 July 1999 | Active |
7 Cae Eithin, Lixwm, Holywell, CH8 8NB | Secretary | 02 May 2001 | Active |
1 Bromley Close, Lower Heswall, Wirral, L60 9LG | Secretary | 21 November 1997 | Active |
1 Bromley Close, Lower Heswall, Wirral, L60 9LG | Secretary | - | Active |
1 The Cedars, Fareham, PO16 7AJ | Secretary | 09 January 2001 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Secretary | 01 July 2008 | Active |
Sycamore Barn, Yew Tree Farm Broad Lane, Grappenhall, Warrington, WA4 3HT | Secretary | 13 February 2006 | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Secretary | 06 December 1994 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 31 January 2012 | Active |
5 Park Road, Hale, Altrincham, WA15 9NL | Director | 30 March 2006 | Active |
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ | Director | 09 January 2001 | Active |
7 Leighton Court, Neston, CH64 6UW | Director | 27 July 1999 | Active |
57 Moss Lane, Sale, M33 5AP | Director | - | Active |
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG | Director | 01 September 2014 | Active |
19 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB | Director | 02 May 2001 | Active |
The Rookery Station Road, Mouldsworth, Chester, CH3 8AJ | Director | - | Active |
Highfield, 51 Trafford Road, Alderley Edge, SK9 7DN | Director | 01 November 1993 | Active |
4 Clarence Park, Blackburn, BB2 7FA | Director | 13 February 2006 | Active |
17 Grosvenor Gardens, East Sheen, London, SW14 8BY | Director | 13 June 1997 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 01 July 2008 | Active |
The Grange, Acton Bridge, CW8 2RQ | Director | - | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 13 February 2006 | Active |
Mayfield Welsh Road, Childer Thornton, South Wirral, L66 5PN | Director | - | Active |
40 Loveridge Road, London, NW6 2DT | Director | 13 June 1997 | Active |
Cefyn Bychan Farm, Pantymwyn, | Director | - | Active |
7 Cae Eithin, Lixwm, Holywell, CH8 8NB | Director | 02 May 2001 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 25 March 2009 | Active |
Ineos Silicas Holdings 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 | |
---|---|---|---|
2024-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Auditors | Auditors resignation company. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.