This company is commonly known as Innospec Limited. The company was founded 85 years ago and was given the registration number 00344359. 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 20130 - Manufacture of other inorganic basic chemicals.
Name | : | INNOSPEC LIMITED |
---|---|---|
Company Number | : | 00344359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1938 |
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 | 29 March 2010 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 24 June 2006 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 01 February 2014 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 17 June 2016 | 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 |
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 | 31 October 1991 | Active |
5 Napier Close, London, W14 8LX | Secretary | - | 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 |
3700 Vickrey Lane, Winters California 95694, Usa, FOREIGN | Director | - | Active |
6001 Bollinger Canyon Road Building, PO BOX 5047, Sanramon, Usa, FOREIGN | Director | - | Active |
3698 Mckechnie Avenue, West Vancouver, British Columbia, Canada, V7V 2M6 | Director | 01 January 1993 | Active |
316 Wimbledon, Walnut Creek, California, Usa, | Director | 31 March 1992 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 29 March 2010 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 29 March 2010 | Active |
6001 Bollinger Canyon Road Building, PO BOX 5047, San Ramon, Usa, FOREIGN | Director | - | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 15 April 2005 | Active |
Cedar Lodge, Warren Road, Kingston, KT2 7HN | Director | - | Active |
Cob Hall, Hoofield Lane, Huxley, Chester, CH3 9BR | Director | 31 March 1998 | Active |
531 Pawnee Circle, West Lafayette, Indiana, Usa, | Director | 13 June 1994 | Active |
1 The Chestnuts, Mill Lane Willaston, Wirral, CH64 1TU | Director | 02 December 2002 | Active |
168 Creighton Road, West Lafayette, Usa, FOREIGN | Director | - | Active |
Apartment 7 Consort House, 45-46 Queens Gate, London, SW7 5HR | Director | 13 May 1996 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 29 March 2010 | Active |
Cliveden House 129 Hough Green, Chester, CH4 8JR | Director | - | Active |
195 Stacey Hollow, Lafayette, Indiana, Usa, | Director | 01 January 1995 | Active |
44 Hartington Road, Chiswick, London, W4 3TX | Director | - | Active |
Seeweg 12house, Ch 8592 Uttvil, Switzerland, | Director | - | Active |
233 Stacey Hollow Lane, Lafayette, Indiana, Usa, | Director | 01 May 1995 | Active |
17638 Vineyard Road, Castro Valley, California, Usa, | Director | 01 September 1994 | Active |
Innospec Holdings Limited | ||
Notified on | : | 10 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY |
Nature of control | : |
|
Innopsec Trading 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 | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-20 | Capital | Legacy. | Download |
2022-06-20 | Insolvency | Legacy. | Download |
2022-06-20 | Resolution | Resolution. | 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 secretary company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Officers | Termination director 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 |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.