INNOSPEC HOLDINGS LIMITED
ELLESMERE PORT OCTAVISION LIMITED

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

Company number 04109325
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address INNOSPEC MANUFACTURING PARK, OIL SITES ROAD, ELLESMERE PORT, CHESHIRE, CH65 4EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions RES13 ‐ Authority to allot 28/12/2016 RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Registration of charge 041093250008, created on 14 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INNOSPEC HOLDINGS LIMITED are www.innospecholdings.co.uk, and www.innospec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Holdings Limited is a Private Limited Company. The company registration number is 04109325. Innospec Holdings Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Innospec Holdings 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. PARSONS, Christopher John 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRACEWELL, Mark Andrew has been resigned. Director DAVISON, Kathryn Fay has been resigned. Director HARTLEY, Andrew 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 LAWSON, Duncan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


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: 29 March 2010
54 years old

Director
KAY, Graeme
Appointed Date: 19 February 2014
49 years old

Director
PARSONS, Christopher John
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: 13 November 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

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

Director
DAVISON, Kathryn Fay
Resigned: 14 September 2011
Appointed Date: 29 March 2010
49 years old

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

Director
JARVIS, Alan Geoffrey
Resigned: 02 December 2002
Appointed Date: 13 November 2000
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: 13 November 2000
81 years old

Director
LAWSON, Duncan
Resigned: 17 June 2016
Appointed Date: 29 March 2010
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

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

INNOSPEC HOLDINGS LIMITED Events

13 Feb 2017
Resolutions
  • RES13 ‐ Authority to allot 28/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Dec 2016
Registration of charge 041093250008, 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
Termination of appointment of Duncan Lawson as a director on 17 June 2016
...
... and 103 more events
28 Nov 2000
New secretary appointed
28 Nov 2000
New director appointed
28 Nov 2000
New director appointed
28 Nov 2000
Registered office changed on 28/11/00 from: 12 york place leeds west yorkshire LS1 2DS
13 Nov 2000
Incorporation

INNOSPEC HOLDINGS LIMITED Charges

14 December 2016
Charge code 0410 9325 0008
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 0410 9325 0007
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 0410 9325 0006
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…
5 December 2001
Debenture
Delivered: 7 December 2001
Status: Satisfied on 6 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 25 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…