This company is commonly known as Innospec Developments Limited. The company was founded 26 years ago and was given the registration number 03516662. The firm's registered office is in ELLESMERE PORT. You can find them at Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INNOSPEC DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03516662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire, CH65 4EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Secretary | 15 January 2021 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 15 January 2021 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 18 October 2006 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 19 February 2014 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 03 August 2019 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 14 November 2017 | Active |
Springfield, Pinfold Lane Plumley, Knutsford, WA16 9RR | Secretary | 06 April 2004 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Secretary | 25 February 1998 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Secretary | 03 November 2004 | Active |
2 Park Mews Vicarage Lane, Little Budworth, Tarporley, CW6 9BP | Secretary | 27 March 1998 | Active |
The Castle, 46 North Cross Road, Huddersfield, HD2 2NL | Secretary | 24 December 1999 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Secretary | 01 January 2012 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 11 May 2009 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 01 February 2014 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 25 February 1998 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 15 April 2005 | Active |
Cob Hall, Hoofield Lane, Huxley, Chester, CH3 9BR | Director | 27 March 1998 | Active |
1 The Chestnuts, Mill Lane Willaston, Wirral, CH64 1TU | Director | 02 December 2002 | Active |
Apartment 7 Consort House, 45-46 Queens Gate, London, SW7 5HR | Director | 27 March 1998 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 18 January 2012 | Active |
Innospec International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.