This company is commonly known as Inovyn Chlorvinyls Limited. The company was founded 23 years ago and was given the registration number 04068812. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire. This company's SIC code is 20110 - Manufacture of industrial gases.
Name | : | INOVYN CHLORVINYLS LIMITED |
---|---|---|
Company Number | : | 04068812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire, WA7 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Secretary | 01 May 2022 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 23 July 2021 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 04 January 2022 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 01 March 2021 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 14 September 2009 | Active |
15 Cumbers Drive, Ness, Neston, CH64 4AU | Secretary | 08 August 2003 | Active |
15 Cumbers Drive, Ness, Neston, CH64 4AU | Secretary | 01 April 2001 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Secretary | 10 October 2005 | Active |
21/4 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB | Secretary | 01 February 2001 | Active |
1 The Cedars, Fareham, PO16 7AJ | Secretary | 09 January 2001 | Active |
14 Lyme Grove, Altrincham, WA14 2AD | Secretary | 30 July 2003 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 11 September 2000 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 24 September 2003 | Active |
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ | Director | 09 January 2001 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 01 January 2011 | Active |
2 Marton Avenue, Middlesbrough, TS4 3SQ | Director | 23 July 2001 | Active |
2 Marton Avenue, Middlesbrough, TS4 3SQ | Director | 30 October 2000 | Active |
20, Manchester Square, London, W1U 3AN | Director | 24 September 2003 | Active |
Torran, 22 The Ridings, East Horsley, KT24 5BN | Director | 23 July 2001 | Active |
15 Cumbers Drive, Ness, Neston, CH64 4AU | Director | 23 July 2001 | Active |
6 Bellflower Way, Chandlers Ford, SO53 4HN | Director | 23 March 2009 | Active |
Whitemoors, Broadlands Road, Brockenhurst, SO42 7SX | Director | 01 February 2001 | Active |
Deer Lane Cottage, Boldre Lane, Lymington, SO41 8PA | Director | 01 February 2001 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 03 February 2006 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 05 September 2011 | Active |
21/4 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB | Director | 06 December 2000 | Active |
Flat F 11 Queens Gate Terrace, London, SW7 5PR | Director | 31 October 2000 | Active |
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE | Director | 31 December 2003 | Active |
1 The Cedars, Fareham, PO16 7AJ | Director | 09 January 2001 | Active |
PO BOX 9 Runcorn Site Hq, South Parade, Runcorn Cheshire, WA7 4JE | Director | 03 February 2006 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 20 June 2018 | Active |
PO BOX 9 Runcorn Site Hq, South Parade, Runcorn Cheshire, WA7 4JE | Director | 28 February 2007 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, WA7 4JE | Director | 02 July 2015 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 23 July 2001 | Active |
10 Cinder Close, Guilden Sutton, CH3 7EP | Director | 06 December 2000 | Active |
Inovyn Newco 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.