INNOSPEC ACTIVE CHEMICALS LIMITED
ELLESMERE PORT INNOSPEC PERFORMANCE CHEMICALS LIMITED OCTEL PERFORMANCE CHEMICALS LIMITED HAMSARD 2308 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 4EY

Company number 04181366
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address INNOSPEC MANUFACTURING PARK, OIL SITES ROAD, ELLESMERE PORT, CHESHIRE, CH65 4EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 041813660004, created on 14 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of INNOSPEC ACTIVE CHEMICALS LIMITED are www.innospecactivechemicals.co.uk, and www.innospec-active-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Chester Rail Station is 5.9 miles; to Brunswick Rail Station is 8 miles; to Edge Hill Rail Station is 8.8 miles; to Eccleston Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innospec Active Chemicals Limited is a Private Limited Company. The company registration number is 04181366. Innospec Active Chemicals Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Innospec Active Chemicals Limited is Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire Ch65 4ey. . WATT, Brian Robert is a Secretary of the company. CLEMINSON, Ian Philip is a Director of the company. CURRAN, Philip Andrew is a Director of the company. KAY, Graeme is a Director of the company. WATT, Brian Robert is a Director of the company. Secretary DAVIES, John Graeme has been resigned. Secretary HARTLEY, Andrew has been resigned. Secretary TAYLER, John Phillip has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BRACEWELL, Mark Andrew has been resigned. Director HARTLEY, Andrew has been resigned. Director HIGNETT, Geoffrey John, Dr has been resigned. Director JARVIS, Alan Geoffrey has been resigned. Director JENNINGS, Paul Willis has been resigned. Director KERRISON, Dennis Graham John has been resigned. Director TODD, Sharon Elizabeth has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATT, Brian Robert
Appointed Date: 01 January 2012

Director
CLEMINSON, Ian Philip
Appointed Date: 18 October 2006
59 years old

Director
CURRAN, Philip Andrew
Appointed Date: 01 February 2014
54 years old

Director
KAY, Graeme
Appointed Date: 17 June 2016
49 years old

Director
WATT, Brian Robert
Appointed Date: 18 January 2012
66 years old

Resigned Directors

Secretary
DAVIES, John Graeme
Resigned: 03 November 2004
Appointed Date: 06 April 2004

Secretary
HARTLEY, Andrew
Resigned: 31 December 2011
Appointed Date: 03 November 2004

Secretary
TAYLER, John Phillip
Resigned: 06 April 2004
Appointed Date: 11 May 2001

Secretary
HSE SECRETARIES LIMITED
Resigned: 11 May 2001
Appointed Date: 16 March 2001

Director
BRACEWELL, Mark Andrew
Resigned: 31 January 2014
Appointed Date: 11 May 2009
57 years old

Director
HARTLEY, Andrew
Resigned: 31 December 2011
Appointed Date: 15 April 2005
68 years old

Director
HIGNETT, Geoffrey John, Dr
Resigned: 14 March 2003
Appointed Date: 11 May 2001
74 years old

Director
JARVIS, Alan Geoffrey
Resigned: 02 December 2002
Appointed Date: 11 May 2001
76 years old

Director
JENNINGS, Paul Willis
Resigned: 20 March 2009
Appointed Date: 02 December 2002
68 years old

Director
KERRISON, Dennis Graham John
Resigned: 15 April 2005
Appointed Date: 11 May 2001
81 years old

Director
TODD, Sharon Elizabeth
Resigned: 30 June 2005
Appointed Date: 14 March 2003
58 years old

Director
HSE DIRECTORS LIMITED
Resigned: 11 May 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Innospec Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOSPEC ACTIVE CHEMICALS LIMITED Events

16 Dec 2016
Registration of charge 041813660004, created on 14 December 2016
20 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Jun 2016
Appointment of Mr Graeme Kay as a director on 17 June 2016
09 Nov 2015
Registration of charge 041813660003, created on 6 November 2015
...
... and 87 more events
31 May 2001
New director appointed
31 May 2001
New director appointed
31 May 2001
New director appointed
14 May 2001
Company name changed hamsard 2308 LIMITED\certificate issued on 14/05/01
16 Mar 2001
Incorporation

INNOSPEC ACTIVE CHEMICALS LIMITED Charges

14 December 2016
Charge code 0418 1366 0004
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties
Description: Not applicable…
6 November 2015
Charge code 0418 1366 0003
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties
Description: Not applicable…
3 September 2013
Charge code 0418 1366 0002
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties
Description: Notification of addition to or amendment of charge…
14 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: The Security Agent for Itself and the Other Finance Parties
Description: Fixed and floating charge over the undertaking and all…