Company NameIneos Fluor Limited
Company StatusActive
Company Number04041123
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous NamesTotalalpha Limited and Ineos Fuor Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Debra Smeeton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameMr Graeme Wallace Leask
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameDr Jill Christine Dolan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameMr Jonathan Frank Ginns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(11 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameMr Andrew Brown
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameMr John Allan Nicolson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Secretary NameMiss Hayley Martin
StatusCurrent
Appointed14 April 2023(22 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Director NameJohn Reece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2003)
RoleChartered Accountant
Correspondence AddressPaddock House
Hollywood Lane
Lymington
Hampshire
SO41 9HD
Secretary NameJohn Reece
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2001)
RoleChartered Accountant
Correspondence Address1 The Cedars
Fareham
Hampshire
PO16 7AJ
Director NameAndrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressSouth Marden
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameRoger Bell
NationalityBritish
StatusResigned
Appointed02 February 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressGreenacre
Cockpit Lane Sandiway
Northwich
Cheshire
CW8 2DT
Director NameMr Roger Bell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Thomas Patrick Crotty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2001(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Cottage
School Lane
Bunbury
Cheshire
CW6 9NE
Director NameDavid Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCommercial Vp
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Director NameMr Stephen John Barnes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2003)
RoleOperations Vice President
Country of ResidenceEngland
Correspondence Address7 Hadrian Way
Sandiway
Cheshire
CW8 2JR
Director NameDirk Gekiere
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 August 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressZonneveld 4
Waregem
8793 West Vlaanderen
Belgium
Director NameMr Roy Henry Faragher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2009)
RoleOperations Vice President
Country of ResidenceEngland
Correspondence Address18 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Secretary NameLouise Anne Lowe
StatusResigned
Appointed25 July 2006(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address63 Orchard Road West
Northenden
Manchester
Lancashire
M22 4FD
Director NameGary John Hemingway
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NamePaula Breden
StatusResigned
Appointed06 March 2009(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Director NameMr Gary Stephen Corsi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameDr Henry Deans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameMr Martin Howard Stokes
StatusResigned
Appointed31 March 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Paul Christopher Overment
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Michael John Maher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
P.O. Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Yasin Stanley Ali
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Evenwood Close
Runcorn
WA7 1LZ
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed31 January 2012(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2012)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NamePaul Frederick Nichols
StatusResigned
Appointed10 April 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2014)
RoleCompany Director
Correspondence AddressRuncorn Site Hq South Parade
P.O. Box 9
Runcorn
Cheshire
WA7 4JE
Secretary NameDavid John Wright Rey
StatusResigned
Appointed18 September 2014(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressUnit 14 Evenwood Close
Runcorn
WA7 1LZ
Secretary NamePaul Maddison
StatusResigned
Appointed31 March 2020(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 April 2023)
RoleCompany Director
Correspondence Address25 Heatherways
Formby
Liverpool
L37 7HL
Director NameMr Alex Hogan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteineosfluor.com

Location

Registered AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39.1m at £1Ineos Fluor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,363,000
Gross Profit-£217,000
Net Worth£130,707,000
Cash£302,000
Current Liabilities£65,476,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

31 March 2015Delivered on: 9 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage its freehold and leasehold property including (I) the freehold land and buildings at rocksavage works and land at west clifton lagoon, lying to the south of weston point expressway, runcorn (title number CH462863) and (ii) rocksavage lagoons, astmoor, runcorn (title number CH491403), as specified in schedule 2 (details of properties) of the charge together with all buildings and fixtures (including trade fixtures) on that property. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge. For further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
24 November 2014Delivered on: 28 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge together with all buildings and fixtures (including trade fixtures) on that property. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge. For further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
5 June 2013Delivered on: 7 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 3.1(a)(i) of the charge, the company charges all its real property including the following:. Freehold property being land and buildings at rocksavage works and land at west clifton lagoon, lying to the south of weston point expressway, runcorn, with title number CH462863; and. Freehold property being rocksavage lagoons, astmoor, runcorn, with title number CH491403.. The company charges by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further details, see clause 3.1(a)(ii)(f) of the charge.. Notification of addition to or amendment of charge.
Outstanding
29 May 2012Delivered on: 1 June 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 March 2012Delivered on: 8 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 May 2010Delivered on: 2 June 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: Barclays Bank PLC as Security Agent (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from a charging company or any other group company to any secured party and/or any receiver or to the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at rocksavage works and land at west clifton lagoon, runcorn, cheshire t/no. CH462863 and f/h rocksavage lagoon, astmor, runcorn, cheshire t/no. CH491403. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 February 2023Delivered on: 20 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company has charged by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge) together with all buildings and fixtures (including trade fixtures) on that property, including land and buildings at rocksavage works and land at west clifton lagoon, runcorn (registered title number CH462863) (see clause 3.1(a)(i) and schedule 2 of the charge for further details), and the charging company has charged by way of first fixed charge all its other interests in any freehold or leasehold property (see clause 3.1(a)(ii)(b)) and by way of first fixed charge all intellectual property (see clause 3.1(a)(f), although no further details are specified in the charge).
Outstanding
8 November 2022Delivered on: 11 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company has charged by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge) together with all buildings and fixtures (including trade fixtures) on that property, including land and buildings at rocksavage works and land at west clifton lagoon, runcorn (registered title number CH462863) (see clause 3.1(a)(i) and schedule 2 of the charge for further details), and the charging company has charged by way of first fixed charge all its other interests in any freehold or leasehold property (see clause 3.1(a)(ii)(b)) and by way of first fixed charge all intellectual property (see clause 3.1(a)(f), although no further details are specified in the charge).
Outstanding
8 November 2021Delivered on: 11 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge the chargors charged by way of first legal mortgage all freehold and leasehold property (see clause 3.1(a)(i) of the charge and schedule 2 for further details), by way of first fixed charge all its other interests in any freehold or leasehold property (see clause 3.1(a)(ii)(b)) and by way of first fixed charge all intellectual property (see clause 3.1(a)(f), although no further details are specified in the charge).
Outstanding
29 October 2020Delivered on: 5 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company has charged by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge) together with all buildings and fixtures (including trade fixtures) on that property, including land and buildings at rocksavage works and land at west clifton lagoon, lying to the south of weston point expressway, runcorn (registered title number CH462863) (see clause 3.1(a)(i) and schedule 2 for further details) and by way of first fixed charge all intellectual property (see clause 3.1(a)(ii)(f), although no further details are specified).
Outstanding
24 April 2019Delivered on: 1 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge) together with all buildings and fixtures (including trade fixtures) on that property, including the land and building at rocksavage works and land at west clifton lagoon, lying to the south of weston point expressway, runcorn. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge) . for further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
22 March 2019Delivered on: 3 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge) together with all buildings and fixtures (including trade fixtures) on that property, including the land and building at rocksavage works and land at west clifton lagoon, lying to the south of weston point expressway, runcorn. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge) . for further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage all freehold and leasehold property (including the land at title number CH462863 and including the further property specified in schedule 2 (details of properties)) of the charge together with all buildings and fixtures (including trade fixtures) on that property. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge. For further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
28 February 2017Delivered on: 3 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge together with all buildings and fixtures (including trade fixtures) on that property. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge. For further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
27 May 2015Delivered on: 2 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charging company charges by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (details of properties) of the charge together with all buildings and fixtures (including trade fixtures) on that property. For further detail, see clause 3.1(a)(i) of the charge.. The charging company charges by way of first fixed charge all its intellectual property rights (including those set out at schedule 5 (intellectual property rights) of the charge. For further detail, see clause 3.1(a)(ii)(f) of the charge.
Outstanding
23 May 2001Delivered on: 5 June 2001
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture between ineos holdings limited (the "principal obligor") and other companies and barclays bank PLC the security agent (the "debenture")
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under any finance document on any account whatsoever except for any monies which were so included, would cause the infringement of section 151 of the companies act 1985 or otherwise unlawful or prohibited by any applicable law (the "indebtedness") (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2001Delivered on: 23 January 2001
Satisfied on: 10 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: The company covenanted with the chargee as trustee for the beneficiaries (as defined) that it shall on demand of the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries including any liability in respect of any further advances made by any of the finance parties (as defined) under the facilities (as defined) whether present or future actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity) and the company shall pay to the chargee when due and payable every sum at time owing due or incurred by the chargee (whether for its own account or trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023 (2 pages)
29 June 2023Full accounts made up to 31 December 2022 (25 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Paul Maddison as a secretary on 14 April 2023 (1 page)
18 April 2023Appointment of Miss Hayley Martin as a secretary on 14 April 2023 (2 pages)
20 February 2023Registration of charge 040411230018, created on 16 February 2023 (101 pages)
11 November 2022Registration of charge 040411230017, created on 8 November 2022 (100 pages)
25 October 2022Termination of appointment of Alex Hogan as a director on 25 October 2022 (1 page)
25 October 2022Appointment of Mr John Allan Nicolson as a director on 25 October 2022 (2 pages)
13 July 2022Full accounts made up to 31 December 2021 (24 pages)
30 June 2022Director's details changed for Mr Andrew Brown on 28 February 2022 (2 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 February 2022Change of details for Ineos Fluor Holdings Limited as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022 (1 page)
13 December 2021Termination of appointment of Yasin Stanley Ali as a director on 30 November 2021 (1 page)
11 November 2021Registration of charge 040411230016, created on 8 November 2021 (99 pages)
8 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
3 July 2021Full accounts made up to 31 December 2020 (27 pages)
5 November 2020Registration of charge 040411230015, created on 29 October 2020 (97 pages)
5 October 2020Full accounts made up to 31 December 2019 (27 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Anthony White as a director on 3 June 2020 (1 page)
17 June 2020Appointment of Mr Alex Hogan as a director on 3 June 2020 (2 pages)
31 March 2020Appointment of Paul Maddison as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David John Wright Rey as a secretary on 31 March 2020 (1 page)
27 March 2020Registered office address changed from Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on 27 March 2020 (1 page)
27 March 2020Change of details for Ineos Fluor Holdings Limited as a person with significant control on 23 March 2020 (2 pages)
8 October 2019Auditor's resignation (7 pages)
11 July 2019Full accounts made up to 31 December 2018 (26 pages)
4 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
1 May 2019Registration of charge 040411230014, created on 24 April 2019 (100 pages)
3 April 2019Registration of charge 040411230013, created on 22 March 2019 (97 pages)
6 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
15 June 2018Full accounts made up to 31 December 2017 (26 pages)
13 November 2017Registration of charge 040411230012, created on 3 November 2017 (102 pages)
13 November 2017Registration of charge 040411230012, created on 3 November 2017 (102 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 May 2017Full accounts made up to 31 December 2016 (25 pages)
25 May 2017Full accounts made up to 31 December 2016 (25 pages)
3 March 2017Registration of charge 040411230011, created on 28 February 2017 (102 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 September 2016Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages)
12 September 2016Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 39,100,001
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 39,100,001
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
24 August 2015Appointment of Mr. Andrew Brown as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr. Andrew Brown as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Michael John Maher as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Michael John Maher as a director on 24 August 2015 (1 page)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 39,100,001
(6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 39,100,001
(6 pages)
2 June 2015Registration of charge 040411230010, created on 27 May 2015 (104 pages)
2 June 2015Registration of charge 040411230010, created on 27 May 2015 (104 pages)
9 April 2015Registration of charge 040411230009, created on 31 March 2015 (98 pages)
9 April 2015Registration of charge 040411230009, created on 31 March 2015 (98 pages)
28 November 2014Registration of charge 040411230008, created on 24 November 2014 (99 pages)
28 November 2014Registration of charge 040411230008, created on 24 November 2014 (99 pages)
18 September 2014Appointment of David John Wright Rey as a secretary on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014 (1 page)
18 September 2014Appointment of David John Wright Rey as a secretary on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (26 pages)
14 August 2014Full accounts made up to 31 December 2013 (26 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,100,001
(6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,100,001
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (31 pages)
3 October 2013Full accounts made up to 31 December 2012 (31 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
7 June 2013Registration of charge 040411230007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(98 pages)
7 June 2013Registration of charge 040411230007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(98 pages)
13 March 2013Director's details changed for Mr. Yasin Stanley Ali on 1 March 2013 (2 pages)
13 March 2013Director's details changed for Mr. Yasin Stanley Ali on 1 March 2013 (2 pages)
13 March 2013Director's details changed for Mr. Yasin Stanley Ali on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Graeme Leask on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Graeme Leask on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Graeme Leask on 1 March 2013 (2 pages)
31 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (5 pages)
31 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (5 pages)
31 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (5 pages)
31 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (5 pages)
31 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (5 pages)
31 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (29 pages)
23 August 2012Full accounts made up to 31 December 2011 (29 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors dir powers 550 11/06/2012
(35 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors dir powers 550 11/06/2012
(35 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 6 (30 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 6 (30 pages)
13 April 2012Termination of appointment of Gary Corsi as a director (1 page)
13 April 2012Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom on 13 April 2012 (1 page)
13 April 2012Termination of appointment of Yasin Ali as a secretary (1 page)
13 April 2012Appointment of Anthony White as a director (2 pages)
13 April 2012Appointment of Paul Frederick Nichols as a secretary (1 page)
13 April 2012Appointment of Paul Frederick Nichols as a secretary (1 page)
13 April 2012Appointment of Anthony White as a director (2 pages)
13 April 2012Termination of appointment of Gary Corsi as a director (1 page)
13 April 2012Termination of appointment of Yasin Ali as a secretary (1 page)
13 April 2012Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom on 13 April 2012 (1 page)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
17 February 2012Appointment of Jonathan Frank Ginns as a director (2 pages)
17 February 2012Appointment of Jonathan Frank Ginns as a director (2 pages)
1 February 2012Termination of appointment of Martin Stokes as a secretary (1 page)
1 February 2012Termination of appointment of Martin Stokes as a director (1 page)
1 February 2012Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
1 February 2012Appointment of Mr. Yasin Stanley Ali as a director (2 pages)
1 February 2012Termination of appointment of Martin Stokes as a secretary (1 page)
1 February 2012Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
1 February 2012Appointment of Mr. Yasin Stanley Ali as a director (2 pages)
1 February 2012Termination of appointment of Martin Stokes as a director (1 page)
11 January 2012Full accounts made up to 31 December 2010 (32 pages)
11 January 2012Full accounts made up to 31 December 2010 (32 pages)
17 November 2011Termination of appointment of Paul Overment as a director (1 page)
17 November 2011Termination of appointment of Henry Deans as a director (1 page)
17 November 2011Appointment of Mr Michael John Maher as a director (2 pages)
17 November 2011Termination of appointment of Paul Overment as a director (1 page)
17 November 2011Appointment of Mr Michael John Maher as a director (2 pages)
17 November 2011Termination of appointment of Henry Deans as a director (1 page)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
31 March 2011Appointment of Dr Jill Christine Dolan as a director (2 pages)
31 March 2011Appointment of Mr Graeme Leask as a director (2 pages)
31 March 2011Appointment of Mrs Debra Smeeton as a director (2 pages)
31 March 2011Appointment of Mr Martin Howard Stokes as a director (2 pages)
31 March 2011Appointment of Mrs Debra Smeeton as a director (2 pages)
31 March 2011Appointment of Dr Jill Christine Dolan as a director (2 pages)
31 March 2011Appointment of Mr Graeme Leask as a director (2 pages)
31 March 2011Appointment of Mr Martin Howard Stokes as a director (2 pages)
13 January 2011Termination of appointment of Roy Faragher as a director (1 page)
13 January 2011Termination of appointment of Roy Faragher as a director (1 page)
30 September 2010Termination of appointment of Roger Bell as a director (1 page)
30 September 2010Termination of appointment of Roger Bell as a director (1 page)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
14 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (14 pages)
14 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (14 pages)
17 June 2010Director's details changed for Mr Roger Bell on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Roger Bell on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Roger Bell on 1 April 2010 (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
10 May 2010Full accounts made up to 31 December 2009 (32 pages)
10 May 2010Full accounts made up to 31 December 2009 (32 pages)
14 April 2010Appointment of Mr Paul Christopher Overment as a director (2 pages)
14 April 2010Appointment of Mr Paul Christopher Overment as a director (2 pages)
14 April 2010Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 14 April 2010 (1 page)
14 April 2010Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 14 April 2010 (1 page)
8 April 2010Termination of appointment of Gary John Hemingway. as a director (1 page)
8 April 2010Termination of appointment of David Smith as a director (1 page)
8 April 2010Termination of appointment of Gary John Hemingway. as a director (1 page)
8 April 2010Termination of appointment of David Smith as a director (1 page)
7 April 2010Termination of appointment of Paula Breden as a secretary (1 page)
7 April 2010Appointment of Dr Henry Deans as a director (2 pages)
7 April 2010Termination of appointment of Paula Breden as a secretary (1 page)
7 April 2010Appointment of Mr Martin Howard Stokes as a secretary (1 page)
7 April 2010Termination of appointment of David Price as a director (1 page)
7 April 2010Appointment of Dr Henry Deans as a director (2 pages)
7 April 2010Appointment of Mr Gary Stephen Corsi as a director (2 pages)
7 April 2010Appointment of Mr Gary Stephen Corsi as a director (2 pages)
7 April 2010Appointment of Mr Martin Howard Stokes as a secretary (1 page)
7 April 2010Termination of appointment of David Price as a director (1 page)
18 October 2009Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages)
18 October 2009Director's details changed for David James Mitchell Smith on 16 October 2009 (2 pages)
18 October 2009Director's details changed for David James Mitchell Smith on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Roger Bell on 16 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Roger Bell on 16 October 2009 (2 pages)
16 October 2009Director's details changed for David Price on 16 October 2009 (2 pages)
16 October 2009Director's details changed for David Price on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paula Breden on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Paula Breden on 16 October 2009 (1 page)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 August 2009Full accounts made up to 31 December 2008 (32 pages)
20 August 2009Full accounts made up to 31 December 2008 (32 pages)
2 July 2009Director's change of particulars / roger bell / 22/06/2009 (1 page)
2 July 2009Director's change of particulars / roger bell / 22/06/2009 (1 page)
9 March 2009Secretary appointed paula breden (1 page)
9 March 2009Secretary appointed paula breden (1 page)
9 March 2009Director appointed gary john hemingway (1 page)
9 March 2009Director appointed gary john hemingway (1 page)
6 March 2009Appointment terminated secretary louise lowe (1 page)
6 March 2009Appointment terminated secretary louise lowe (1 page)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (30 pages)
14 May 2008Full accounts made up to 31 December 2007 (30 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (30 pages)
21 June 2007Full accounts made up to 31 December 2006 (30 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
26 August 2006Declaration of mortgage charge released/ceased (1 page)
26 August 2006Declaration of mortgage charge released/ceased (1 page)
25 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (31 pages)
2 August 2006Full accounts made up to 31 December 2005 (31 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2005Particulars of mortgage/charge (18 pages)
23 December 2005Particulars of mortgage/charge (18 pages)
24 August 2005Return made up to 26/07/05; full list of members (8 pages)
24 August 2005Return made up to 26/07/05; full list of members (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (27 pages)
22 June 2005Full accounts made up to 31 December 2004 (27 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
29 July 2004Return made up to 26/07/04; full list of members (8 pages)
29 July 2004Return made up to 26/07/04; full list of members (8 pages)
11 June 2004Full accounts made up to 31 December 2003 (27 pages)
11 June 2004Full accounts made up to 31 December 2003 (27 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
10 September 2003Return made up to 26/07/03; full list of members (8 pages)
10 September 2003Return made up to 26/07/03; full list of members (8 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
15 August 2003Full accounts made up to 31 December 2002 (26 pages)
15 August 2003Full accounts made up to 31 December 2002 (26 pages)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
13 September 2002Full accounts made up to 31 December 2001 (21 pages)
13 September 2002Full accounts made up to 31 December 2001 (21 pages)
7 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
5 September 2001Return made up to 26/07/01; full list of members (7 pages)
5 September 2001Return made up to 26/07/01; full list of members (7 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
5 June 2001Particulars of mortgage/charge (16 pages)
5 June 2001Particulars of mortgage/charge (16 pages)
1 June 2001Resolutions
  • RES13 ‐ Credit agreement/debent 22/05/01
(2 pages)
1 June 2001Resolutions
  • RES13 ‐ Credit agreement/debent 22/05/01
(2 pages)
1 June 2001Declaration of assistance for shares acquisition (11 pages)
1 June 2001Declaration of assistance for shares acquisition (11 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP (1 page)
7 March 2001Registered office changed on 07/03/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
21 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
21 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 January 2001Ad 09/01/01--------- £ si 39100000@1=39100000 £ ic 1/39100001 (3 pages)
28 January 2001£ nc 1000/39100001 09/01/01 (1 page)
28 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 January 2001£ nc 1000/39100001 09/01/01 (1 page)
28 January 2001Ad 09/01/01--------- £ si 39100000@1=39100000 £ ic 1/39100001 (3 pages)
28 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
28 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 January 2001Particulars of mortgage/charge (11 pages)
23 January 2001Particulars of mortgage/charge (11 pages)
21 January 2001Declaration of assistance for shares acquisition (7 pages)
21 January 2001Declaration of assistance for shares acquisition (7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
10 January 2001Memorandum and Articles of Association (14 pages)
10 January 2001Memorandum and Articles of Association (14 pages)
8 January 2001Company name changed ineos fuor LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed ineos fuor LIMITED\certificate issued on 08/01/01 (2 pages)
5 January 2001Company name changed totalalpha LIMITED\certificate issued on 05/01/01 (3 pages)
5 January 2001Company name changed totalalpha LIMITED\certificate issued on 05/01/01 (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 November 2000Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
26 July 2000Incorporation (13 pages)
26 July 2000Incorporation (13 pages)