INEOS VINYLS UK LTD
RUNCORN EUROPEAN VINYLS CORPORATION (UK) LIMITED

Hellopages » Cheshire » Halton » WA7 4JE
Company number 00547640
Status Active
Incorporation Date 13 April 1955
Company Type Private Limited Company
Address RUNCORN SITE HQ, SOUTH PARADE PO BOX 9, RUNCORN, CHESHIRE, WA7 4JE
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Michael John Maher on 19 July 2016. The most likely internet sites of INEOS VINYLS UK LTD are www.ineosvinylsuk.co.uk, and www.ineos-vinyls-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Ineos Vinyls Uk Ltd is a Private Limited Company. The company registration number is 00547640. Ineos Vinyls Uk Ltd has been working since 13 April 1955. The present status of the company is Active. The registered address of Ineos Vinyls Uk Ltd is Runcorn Site Hq South Parade Po Box 9 Runcorn Cheshire Wa7 4je. . NICHOLS, Paul Frederick is a Secretary of the company. MAHER, Michael John is a Director of the company. MOORCROFT, Anthony is a Director of the company. TANE, Christopher Edward is a Director of the company. TAYLORSON, Julie Dawn is a Director of the company. Secretary BROADHURST, Wendy has been resigned. Secretary CLIFFE, Stephen Charles has been resigned. Secretary HANNAY, James Steven has been resigned. Secretary HEEMSKERK, Leonardus Hendrik has been resigned. Secretary MCCLELLAND, Denise has been resigned. Secretary PERRY, David Edwin has been resigned. Secretary ROBERTSON, John Donald has been resigned. Secretary SCHIFIELD, John Christopher has been resigned. Director CROTTY, Thomas Patrick has been resigned. Director DECADT, Ghislain Georges Jose has been resigned. Director DELLISOLA, Ettore has been resigned. Director EVANS, Francis Edward Whitby has been resigned. Director FINNIS, Richard Alfred has been resigned. Director GOODSWEN, Anne has been resigned. Director HEEMSKERK, Leonardus Hendrik has been resigned. Director HOGAN, Iain Timothy, Dr has been resigned. Director HOLLINS, Peter Thomas has been resigned. Director HOLMES, William Antony has been resigned. Director LITTLEWOOD, Andrew has been resigned. Director LOUGH, Iain Paterson has been resigned. Director MCCLELLAND, Denise has been resigned. Director METCALFE, Keith has been resigned. Director NAPOLETANO, Francesco has been resigned. Director POELS, Herman has been resigned. Director PRATI, Gian Renzo has been resigned. Director REED, Ashley Julian has been resigned. Director ROLPH, David Christopher has been resigned. Director SCHNURR, Otto, Dr has been resigned. Director SEED, Jeffrey has been resigned. Director TAYLOR, Nigel has been resigned. Director TEASDALE, Hugh Anthony has been resigned. Director TRAYNOR, Anthony has been resigned. Director YOUNG, Peter has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
NICHOLS, Paul Frederick
Appointed Date: 29 September 2005

Director
MAHER, Michael John
Appointed Date: 13 February 2006
58 years old

Director
MOORCROFT, Anthony
Appointed Date: 25 March 2009
66 years old

Director
TANE, Christopher Edward
Appointed Date: 13 February 2006
69 years old

Director
TAYLORSON, Julie Dawn
Appointed Date: 07 February 2008
66 years old

Resigned Directors

Secretary
BROADHURST, Wendy
Resigned: 12 November 2002
Appointed Date: 01 July 2002

Secretary
CLIFFE, Stephen Charles
Resigned: 20 December 1996
Appointed Date: 01 October 1995

Secretary
HANNAY, James Steven
Resigned: 01 October 1995
Appointed Date: 01 May 1993

Secretary
HEEMSKERK, Leonardus Hendrik
Resigned: 29 September 2005
Appointed Date: 28 February 2005

Secretary
MCCLELLAND, Denise
Resigned: 01 July 2002
Appointed Date: 28 February 1997

Secretary
PERRY, David Edwin
Resigned: 15 February 2005
Appointed Date: 12 November 2002

Secretary
ROBERTSON, John Donald
Resigned: 01 May 1993

Secretary
SCHIFIELD, John Christopher
Resigned: 28 February 1997
Appointed Date: 20 December 1996

Director
CROTTY, Thomas Patrick
Resigned: 02 July 2015
Appointed Date: 09 December 2008
69 years old

Director
DECADT, Ghislain Georges Jose
Resigned: 02 July 2015
Appointed Date: 01 January 2011
71 years old

Director
DELLISOLA, Ettore
Resigned: 19 March 1998
Appointed Date: 14 August 1992
80 years old

Director
EVANS, Francis Edward Whitby
Resigned: 19 March 1999
Appointed Date: 01 February 1994
78 years old

Director
FINNIS, Richard Alfred
Resigned: 01 September 1991
97 years old

Director
GOODSWEN, Anne
Resigned: 12 April 2006
Appointed Date: 01 July 2002
63 years old

Director
HEEMSKERK, Leonardus Hendrik
Resigned: 13 February 2006
Appointed Date: 28 February 2005
62 years old

Director
HOGAN, Iain Timothy, Dr
Resigned: 13 February 2006
Appointed Date: 14 July 1999
66 years old

Director
HOLLINS, Peter Thomas
Resigned: 19 March 1998
Appointed Date: 14 August 1992
78 years old

Director
HOLMES, William Antony
Resigned: 01 July 2002
Appointed Date: 22 February 1995
76 years old

Director
LITTLEWOOD, Andrew
Resigned: 09 December 2008
Appointed Date: 01 April 2002
63 years old

Director
LOUGH, Iain Paterson
Resigned: 14 August 1992
79 years old

Director
MCCLELLAND, Denise
Resigned: 01 July 2002
Appointed Date: 18 February 1999
67 years old

Director
METCALFE, Keith
Resigned: 14 April 2015
Appointed Date: 05 September 2011
74 years old

Director
NAPOLETANO, Francesco
Resigned: 14 August 1992
87 years old

Director
POELS, Herman
Resigned: 31 December 2001
Appointed Date: 18 February 1999
69 years old

Director
PRATI, Gian Renzo
Resigned: 01 October 1992
Appointed Date: 14 August 1992
93 years old

Director
REED, Ashley Julian
Resigned: 05 September 2011
Appointed Date: 13 February 2006
69 years old

Director
ROLPH, David Christopher
Resigned: 30 May 2001
Appointed Date: 18 February 1999
69 years old

Director
SCHNURR, Otto, Dr
Resigned: 01 January 2011
Appointed Date: 28 February 2007
78 years old

Director
SEED, Jeffrey
Resigned: 13 February 2006
Appointed Date: 01 June 2001
69 years old

Director
TAYLOR, Nigel
Resigned: 01 April 1999
Appointed Date: 20 October 1992
80 years old

Director
TEASDALE, Hugh Anthony
Resigned: 15 January 1999
Appointed Date: 20 October 1992
82 years old

Director
TRAYNOR, Anthony
Resigned: 28 February 2007
Appointed Date: 13 February 2006
62 years old

Director
YOUNG, Peter
Resigned: 01 February 1994
Appointed Date: 01 February 1992
87 years old

Persons With Significant Control

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

INEOS VINYLS UK LTD Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Director's details changed for Mr Michael John Maher on 19 July 2016
18 May 2016
Satisfaction of charge 13 in full
18 May 2016
Satisfaction of charge 7 in full
...
... and 210 more events
03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1986
Registered office changed on 03/10/86 from: imperial chemical house millbank london SW1 3JF

12 Sep 1986
Full accounts made up to 31 December 1985

12 Sep 1986
Return made up to 21/08/86; full list of members

12 Jun 1986
Company name changed atlas chemical industries (uk) l imited\certificate issued on 12/06/86

INEOS VINYLS UK LTD Charges

15 May 2015
Charge code 0054 7640 0014
Delivered: 22 May 2015
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 May 2012
German law junior bank account pledge agreement
Delivered: 30 May 2012
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC Ing Bank Nv Merrill Lynch Capital Corporation (For Further Details of Chargee Details Please Refer to Form MG01)
Description: All credit balances from time to time standing on each of…
1 August 2011
German law junior bank account pledge agreement
Delivered: 8 August 2011
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC (Security Trustee), Bluemountain Timberline Limited, Drawbridge Investments Limited, for Further Details Please See Form MG01
Description: All credit balances including all interest from time to…
1 August 2011
English law debenture
Delivered: 8 August 2011
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 July 2011
German law junior share pledge agreement executed outside the united kingdom over property situated there
Delivered: 8 August 2011
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC Credit Industriel Et Commercial Ing Bank Nv (For Further Details Please Refer to Form MG01)
Description: The shares being two shares in the aggregate nominal amount…
28 January 2010
Debenture
Delivered: 5 February 2010
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Account pledge agreement and junior account pledge agreement
Delivered: 5 February 2010
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All present and future credit balances including all…
27 January 2010
Share pledge agreement
Delivered: 8 February 2010
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC
Description: The shares held by it in the company together with all…
22 December 2005
Bank account pledge agreement
Delivered: 11 January 2006
Status: Satisfied on 28 July 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)
Description: All present and future credit balances, including all…
25 November 2003
Share charge
Delivered: 5 December 2003
Status: Satisfied on 28 July 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)
Description: The shares all dividends monies and other proceeds assets…
25 November 2003
Debenture
Delivered: 4 December 2003
Status: Satisfied on 28 July 2006
Persons entitled: Deutsche Bank Ag London (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 October 2001
A supplemental debenture
Delivered: 2 November 2001
Status: Satisfied on 28 January 2004
Persons entitled: Ubs Ag,London Branch,as Security Agent for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
5 July 2001
A supplemental debenture
Delivered: 17 July 2001
Status: Satisfied on 28 January 2004
Persons entitled: Ubs Ag, London Branch as Security Agent Which Expression Shall Include Anyperson for the Time Being Appointed as Securityagent or as an Additional Security Agent for the Purpose of, and in Accordance with the Security Agency and Priority Agreement
Description: The real property k/a leasehold property k/a land at…
4 May 2001
A debenture between the company,evc compounds limited and ubs ag london branch (the "security agent") as security agent for the secured parties
Delivered: 15 May 2001
Status: Satisfied on 28 January 2004
Persons entitled: Ubs Ag London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…