INNOSPEC FINANCE LIMITED
ELLESMERE PORT OCTEL FINANCE LIMITED

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

Company number 05330706
Status Active
Incorporation Date 12 January 2005
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 seventy-three events have happened. The last three records are Registration of charge 053307060007, 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 FINANCE LIMITED are www.innospecfinance.co.uk, and www.innospec-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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 Finance Limited is a Private Limited Company. The company registration number is 05330706. Innospec Finance Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Innospec Finance 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 HARTLEY, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRACEWELL, Mark Andrew has been resigned. Director HARTLEY, Andrew has been resigned. Director JENNINGS, Paul Willis has been resigned. Director KERRISON, Dennis Graham John has been resigned. Director NUTTALL, Simon Kirkpatrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATT, Brian Robert
Appointed Date: 31 December 2011

Director
CLEMINSON, Ian Philip
Appointed Date: 20 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: 31 December 2011
66 years old

Resigned Directors

Secretary
HARTLEY, Andrew
Resigned: 31 December 2011
Appointed Date: 12 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

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: 12 January 2005
68 years old

Director
JENNINGS, Paul Willis
Resigned: 20 March 2009
Appointed Date: 12 January 2005
68 years old

Director
KERRISON, Dennis Graham John
Resigned: 15 April 2005
Appointed Date: 12 January 2005
81 years old

Director
NUTTALL, Simon Kirkpatrick
Resigned: 20 October 2006
Appointed Date: 12 January 2005
54 years old

Persons With Significant Control

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

INNOSPEC FINANCE LIMITED Events

16 Dec 2016
Registration of charge 053307060007, created on 14 December 2016
20 Jul 2016
Full accounts made up to 31 December 2015
08 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 053307060006, created on 6 November 2015
...
... and 63 more events
03 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Feb 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
16 Feb 2005
New director appointed
12 Jan 2005
Secretary resigned
12 Jan 2005
Incorporation

INNOSPEC FINANCE LIMITED Charges

14 December 2016
Charge code 0533 0706 0007
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 0533 0706 0006
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 0533 0706 0005
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…
13 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Security Agent and Trustee for Itself and the Otherfinance Parties
Description: Fixed and floating charges over the undertaking and all…