This company is commonly known as Inovyn Group Treasury Limited. The company was founded 17 years ago and was given the registration number 06179953. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq South Parade, P.o.box 9, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INOVYN GROUP TREASURY LIMITED |
---|---|---|
Company Number | : | 06179953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Runcorn Site Hq South Parade, P.o.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 | 01 December 2022 | 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 | 01 December 2022 | Active |
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL | Director | 01 January 2020 | Active |
42 Manor Park, Bristol, BS6 7HN | Secretary | 13 May 2007 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Secretary | 04 June 2008 | Active |
1 Hazel Grove, Winchester, SO22 4PQ | Secretary | 14 May 2007 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 23 March 2007 | Active |
Friars Wood, Pilley Hill, Lymington, SO41 5QF | Director | 14 May 2007 | Active |
N4 | Director | 23 March 2007 | Active |
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 01 January 2011 | Active |
42 Manor Park, Bristol, BS6 7HN | Director | 13 May 2007 | Active |
29 Oakley Road, London, N1 3LL | Director | 11 April 2007 | Active |
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 June 2008 | Active |
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 05 September 2011 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 23 March 2007 | Active |
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE | Director | 14 May 2007 | Active |
Little Salterns, Bucklers Hard, Beaulieu, SO42 7XE | Director | 14 May 2007 | Active |
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 June 2008 | Active |
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 June 2008 | Active |
16 Porchester Terrace, London, W2 3TL | Director | 11 April 2007 | Active |
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE | Director | 04 June 2008 | Active |
10 Cinder Close, Guilden Sutton, CH3 7EP | Director | 13 May 2007 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 11 August 2011 | Active |
Inovyn Finance 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 | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-10 | 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 |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-09 | 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 |
2022-03-15 | Confirmation statement | Confirmation statement with 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 |
2021-07-23 | Accounts | Accounts with accounts type full. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.