Chelsea
London
SW3 3TY
Director Name | Mr Graeme Wallace Leask |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Dr Jill Christine Dolan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Mr Jonathan Frank Ginns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Mr John Allan Nicolson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Secretary Name | Miss Hayley Martin |
---|---|
Status | Current |
Appointed | 14 April 2023(22 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Sir James Arthur Ratcliffe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greatfield Bucklers Hard Beaulieu Hampshire SO42 7XE |
Director Name | John Reece |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Paddock House Hollywood Lane Lymington Hampshire SO41 9HD |
Secretary Name | John Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 The Cedars Fareham Hampshire PO16 7AJ |
Director Name | Andrew Christopher Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | South Marden Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Roger Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Greenacre Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Director Name | Mr Roger Bell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Cottage School Lane Bunbury Cheshire CW6 9NE |
Director Name | David Price |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2010) |
Role | Commercial Vp |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Director Name | Mr Stephen John Barnes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2003) |
Role | Operations Vice President |
Country of Residence | England |
Correspondence Address | 7 Hadrian Way Sandiway Cheshire CW8 2JR |
Director Name | Dirk Gekiere |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Zonneveld 4 Waregem 8793 West Vlaanderen Belgium |
Director Name | Mr Roy Henry Faragher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2009) |
Role | Operations Vice President |
Country of Residence | England |
Correspondence Address | 18 Pangbourne Close Appleton Warrington Cheshire WA4 5HJ |
Secretary Name | Louise Anne Lowe |
---|---|
Status | Resigned |
Appointed | 25 July 2006(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 63 Orchard Road West Northenden Manchester Lancashire M22 4FD |
Director Name | Gary John Hemingway |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Paula Breden |
---|---|
Status | Resigned |
Appointed | 06 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Director Name | Mr Gary Stephen Corsi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Dr Henry Deans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Status | Resigned |
Appointed | 31 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Paul Christopher Overment |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Michael John Maher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Yasin Stanley Ali |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Evenwood Close Runcorn WA7 1LZ |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 31 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2012) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Paul Frederick Nichols |
---|---|
Status | Resigned |
Appointed | 10 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2014) |
Role | Company Director |
Correspondence Address | Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE |
Secretary Name | David John Wright Rey |
---|---|
Status | Resigned |
Appointed | 18 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Unit 14 Evenwood Close Runcorn WA7 1LZ |
Secretary Name | Paul Maddison |
---|---|
Status | Resigned |
Appointed | 31 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | 25 Heatherways Formby Liverpool L37 7HL |
Director Name | Mr Alex Hogan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ineosfluor.com |
---|
Registered Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
39.1m at £1 | Ineos Fluor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,363,000 |
Gross Profit | -£217,000 |
Net Worth | £130,707,000 |
Cash | £302,000 |
Current Liabilities | £65,476,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
31 March 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
18 September 2023 | Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023 (2 pages) |
---|---|
29 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of Paul Maddison as a secretary on 14 April 2023 (1 page) |
18 April 2023 | Appointment of Miss Hayley Martin as a secretary on 14 April 2023 (2 pages) |
20 February 2023 | Registration of charge 040411230018, created on 16 February 2023 (101 pages) |
11 November 2022 | Registration of charge 040411230017, created on 8 November 2022 (100 pages) |
25 October 2022 | Termination of appointment of Alex Hogan as a director on 25 October 2022 (1 page) |
25 October 2022 | Appointment of Mr John Allan Nicolson as a director on 25 October 2022 (2 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 June 2022 | Director's details changed for Mr Andrew Brown on 28 February 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
28 February 2022 | Change of details for Ineos Fluor Holdings Limited as a person with significant control on 28 February 2022 (2 pages) |
28 February 2022 | Registered 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 2021 | Termination of appointment of Yasin Stanley Ali as a director on 30 November 2021 (1 page) |
11 November 2021 | Registration of charge 040411230016, created on 8 November 2021 (99 pages) |
8 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
3 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
5 November 2020 | Registration of charge 040411230015, created on 29 October 2020 (97 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of Anthony White as a director on 3 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Alex Hogan as a director on 3 June 2020 (2 pages) |
31 March 2020 | Appointment of Paul Maddison as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David John Wright Rey as a secretary on 31 March 2020 (1 page) |
27 March 2020 | Registered 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 2020 | Change of details for Ineos Fluor Holdings Limited as a person with significant control on 23 March 2020 (2 pages) |
8 October 2019 | Auditor's resignation (7 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
1 May 2019 | Registration of charge 040411230014, created on 24 April 2019 (100 pages) |
3 April 2019 | Registration of charge 040411230013, created on 22 March 2019 (97 pages) |
6 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 November 2017 | Registration of charge 040411230012, created on 3 November 2017 (102 pages) |
13 November 2017 | Registration of charge 040411230012, created on 3 November 2017 (102 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 March 2017 | Registration of charge 040411230011, created on 28 February 2017 (102 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 September 2016 | Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 August 2015 | Appointment of Mr. Andrew Brown as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr. Andrew Brown as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Michael John Maher as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael John Maher as a director on 24 August 2015 (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 June 2015 | Registration of charge 040411230010, created on 27 May 2015 (104 pages) |
2 June 2015 | Registration of charge 040411230010, created on 27 May 2015 (104 pages) |
9 April 2015 | Registration of charge 040411230009, created on 31 March 2015 (98 pages) |
9 April 2015 | Registration of charge 040411230009, created on 31 March 2015 (98 pages) |
28 November 2014 | Registration of charge 040411230008, created on 24 November 2014 (99 pages) |
28 November 2014 | Registration of charge 040411230008, created on 24 November 2014 (99 pages) |
18 September 2014 | Appointment of David John Wright Rey as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Appointment of David John Wright Rey as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 June 2013 | Registration of charge 040411230007
|
7 June 2013 | Registration of charge 040411230007
|
13 March 2013 | Director's details changed for Mr. Yasin Stanley Ali on 1 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr. Yasin Stanley Ali on 1 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr. Yasin Stanley Ali on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Graeme Leask on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Graeme Leask on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Graeme Leask on 1 March 2013 (2 pages) |
31 January 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2012 | Full accounts made up to 31 December 2011 (29 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Resolutions
|
1 June 2012 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
13 April 2012 | Termination of appointment of Gary Corsi as a director (1 page) |
13 April 2012 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Termination of appointment of Yasin Ali as a secretary (1 page) |
13 April 2012 | Appointment of Anthony White as a director (2 pages) |
13 April 2012 | Appointment of Paul Frederick Nichols as a secretary (1 page) |
13 April 2012 | Appointment of Paul Frederick Nichols as a secretary (1 page) |
13 April 2012 | Appointment of Anthony White as a director (2 pages) |
13 April 2012 | Termination of appointment of Gary Corsi as a director (1 page) |
13 April 2012 | Termination of appointment of Yasin Ali as a secretary (1 page) |
13 April 2012 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom on 13 April 2012 (1 page) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
17 February 2012 | Appointment of Jonathan Frank Ginns as a director (2 pages) |
17 February 2012 | Appointment of Jonathan Frank Ginns as a director (2 pages) |
1 February 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
1 February 2012 | Termination of appointment of Martin Stokes as a director (1 page) |
1 February 2012 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
1 February 2012 | Appointment of Mr. Yasin Stanley Ali as a director (2 pages) |
1 February 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
1 February 2012 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
1 February 2012 | Appointment of Mr. Yasin Stanley Ali as a director (2 pages) |
1 February 2012 | Termination of appointment of Martin Stokes as a director (1 page) |
11 January 2012 | Full accounts made up to 31 December 2010 (32 pages) |
11 January 2012 | Full accounts made up to 31 December 2010 (32 pages) |
17 November 2011 | Termination of appointment of Paul Overment as a director (1 page) |
17 November 2011 | Termination of appointment of Henry Deans as a director (1 page) |
17 November 2011 | Appointment of Mr Michael John Maher as a director (2 pages) |
17 November 2011 | Termination of appointment of Paul Overment as a director (1 page) |
17 November 2011 | Appointment of Mr Michael John Maher as a director (2 pages) |
17 November 2011 | Termination of appointment of Henry Deans as a director (1 page) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Appointment of Dr Jill Christine Dolan as a director (2 pages) |
31 March 2011 | Appointment of Mr Graeme Leask as a director (2 pages) |
31 March 2011 | Appointment of Mrs Debra Smeeton as a director (2 pages) |
31 March 2011 | Appointment of Mr Martin Howard Stokes as a director (2 pages) |
31 March 2011 | Appointment of Mrs Debra Smeeton as a director (2 pages) |
31 March 2011 | Appointment of Dr Jill Christine Dolan as a director (2 pages) |
31 March 2011 | Appointment of Mr Graeme Leask as a director (2 pages) |
31 March 2011 | Appointment of Mr Martin Howard Stokes as a director (2 pages) |
13 January 2011 | Termination of appointment of Roy Faragher as a director (1 page) |
13 January 2011 | Termination of appointment of Roy Faragher as a director (1 page) |
30 September 2010 | Termination of appointment of Roger Bell as a director (1 page) |
30 September 2010 | Termination of appointment of Roger Bell as a director (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (14 pages) |
14 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (14 pages) |
17 June 2010 | Director's details changed for Mr Roger Bell on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roger Bell on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roger Bell on 1 April 2010 (2 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
14 April 2010 | Appointment of Mr Paul Christopher Overment as a director (2 pages) |
14 April 2010 | Appointment of Mr Paul Christopher Overment as a director (2 pages) |
14 April 2010 | Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 14 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Gary John Hemingway. as a director (1 page) |
8 April 2010 | Termination of appointment of David Smith as a director (1 page) |
8 April 2010 | Termination of appointment of Gary John Hemingway. as a director (1 page) |
8 April 2010 | Termination of appointment of David Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Paula Breden as a secretary (1 page) |
7 April 2010 | Appointment of Dr Henry Deans as a director (2 pages) |
7 April 2010 | Termination of appointment of Paula Breden as a secretary (1 page) |
7 April 2010 | Appointment of Mr Martin Howard Stokes as a secretary (1 page) |
7 April 2010 | Termination of appointment of David Price as a director (1 page) |
7 April 2010 | Appointment of Dr Henry Deans as a director (2 pages) |
7 April 2010 | Appointment of Mr Gary Stephen Corsi as a director (2 pages) |
7 April 2010 | Appointment of Mr Gary Stephen Corsi as a director (2 pages) |
7 April 2010 | Appointment of Mr Martin Howard Stokes as a secretary (1 page) |
7 April 2010 | Termination of appointment of David Price as a director (1 page) |
18 October 2009 | Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for David James Mitchell Smith on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for David James Mitchell Smith on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Roger Bell on 16 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Roger Bell on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Price on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Price on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paula Breden on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Paula Breden on 16 October 2009 (1 page) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
2 July 2009 | Director's change of particulars / roger bell / 22/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / roger bell / 22/06/2009 (1 page) |
9 March 2009 | Secretary appointed paula breden (1 page) |
9 March 2009 | Secretary appointed paula breden (1 page) |
9 March 2009 | Director appointed gary john hemingway (1 page) |
9 March 2009 | Director appointed gary john hemingway (1 page) |
6 March 2009 | Appointment terminated secretary louise lowe (1 page) |
6 March 2009 | Appointment terminated secretary louise lowe (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (30 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (30 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
31 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
26 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
25 August 2006 | Return made up to 26/07/06; full list of members
|
25 August 2006 | Return made up to 26/07/06; full list of members
|
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (31 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (31 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (18 pages) |
23 December 2005 | Particulars of mortgage/charge (18 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
29 July 2004 | Return made up to 26/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (27 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (27 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
10 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
10 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
15 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 August 2002 | Return made up to 26/07/02; full list of members
|
7 August 2002 | Return made up to 26/07/02; full list of members
|
10 May 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
5 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
5 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
5 June 2001 | Particulars of mortgage/charge (16 pages) |
5 June 2001 | Particulars of mortgage/charge (16 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
1 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
21 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 January 2001 | Ad 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 2001 | Resolutions
|
28 January 2001 | £ nc 1000/39100001 09/01/01 (1 page) |
28 January 2001 | Ad 09/01/01--------- £ si 39100000@1=39100000 £ ic 1/39100001 (3 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | Resolutions
|
28 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
23 January 2001 | Particulars of mortgage/charge (11 pages) |
23 January 2001 | Particulars of mortgage/charge (11 pages) |
21 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
21 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
10 January 2001 | Memorandum and Articles of Association (14 pages) |
10 January 2001 | Memorandum and Articles of Association (14 pages) |
8 January 2001 | Company name changed ineos fuor LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed ineos fuor LIMITED\certificate issued on 08/01/01 (2 pages) |
5 January 2001 | Company name changed totalalpha LIMITED\certificate issued on 05/01/01 (3 pages) |
5 January 2001 | Company name changed totalalpha LIMITED\certificate issued on 05/01/01 (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
6 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (13 pages) |
26 July 2000 | Incorporation (13 pages) |