This company is commonly known as Innospec (plant) Limited. The company was founded 58 years ago and was given the registration number 00873396. 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 82990 - Other business support service activities n.e.c..
Name | : | INNOSPEC (PLANT) LIMITED |
---|---|---|
Company Number | : | 00873396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1966 |
End of financial year | : | 31 December 2023 |
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 | 17 June 2016 | 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 |
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 | 01 November 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 |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 01 February 2014 | Active |
17 Mountway, Waverton, Chester, CH3 7QF | Director | 17 October 1991 | Active |
9 Chiltern Road, Maidenhead, SL6 1XA | Director | - | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 15 April 2005 | Active |
Wickentree Farm, Blakemere Lane, Norley, WA6 6NW | Director | - | Active |
Cob Hall, Hoofield Lane, Huxley, Chester, CH3 9BR | Director | 07 April 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 | 11 November 1996 | Active |
Cliveden House 129 Hough Green, Chester, CH4 8JR | Director | - | Active |
Hollins Close 53 Tarvin Road, Littleton, Chester, CH3 7DD | Director | 01 November 1991 | Active |
49, Poulton Road, Wirral, United Kingdom, CH63 9LD | Director | 01 June 1995 | Active |
233 Stacey Hollow Lane, Lafayette, Indiana, Usa, | Director | 01 July 1995 | Active |
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY | Director | 18 January 2012 | Active |
2 The Coppice, Brockenhurst, SO42 7QZ | Director | 01 January 1996 | Active |
Innospec 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 | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type full. | Download |
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 |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with 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 director company with name termination date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-24 | Capital | Legacy. | Download |
2020-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-24 | Insolvency | Legacy. | Download |
2020-09-24 | Resolution | Resolution. | 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 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.