INOVYN ENERGY LIMITED
SOUTH PARADE RUNCORN INEOS CHLOR ENERGY LIMITED IMPKEMIX ENERGY LIMITED

Hellopages » Cheshire » Halton » WA7 4JE

Company number 02076043
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address PO BOX 9, RUNCORN SITE HQ, SOUTH PARADE RUNCORN, CHESHIRE, WA7 4JE
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 27 February 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 INOVYN ENERGY LIMITED are www.inovynenergy.co.uk, and www.inovyn-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Inovyn Energy Limited is a Private Limited Company. The company registration number is 02076043. Inovyn Energy Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of Inovyn Energy Limited is Po Box 9 Runcorn Site Hq South Parade Runcorn Cheshire Wa7 4je. . NICHOLS, Paul Frederick is a Secretary of the company. MAHER, Michael John 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 ATTRILL, Geoffrey George has been resigned. Secretary GWYNNE-JONES, Andrew Keith has been resigned. Secretary HEEMSKERK, Leonardus Hendrik has been resigned. Secretary KAY, John Lawrence has been resigned. Secretary PAUL, Nigel Anthony Lewis has been resigned. Secretary REECE, John has been resigned. Director ATTRILL, Geoffrey George has been resigned. Director BULLOCH, Bryan Carson has been resigned. Director CROTTY, Thomas Patrick has been resigned. Director CURRIE, Andrew Christopher has been resigned. Director DECADT, Ghislain Georges Jose has been resigned. Director GIBBONS, Michael John Stanley has been resigned. Director GREEN, Kenneth James has been resigned. Director GWYNNE-JONES, Andrew Keith has been resigned. Director HEEMSKERK, Leonardus Hendrik has been resigned. Director KAY, John Lawrence has been resigned. Director MACLEAN, Calum Grigor has been resigned. Director METCALFE, Keith has been resigned. Director REECE, John has been resigned. Director REED, Ashley Julian has been resigned. Director SCHNURR, Otto, Dr has been resigned. Director STONEY, Jonathan Richard has been resigned. Director TRAYNOR, Anthony has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
NICHOLS, Paul Frederick
Appointed Date: 10 October 2005

Director
MAHER, Michael John
Appointed Date: 03 February 2006
57 years old

Director
TANE, Christopher Edward
Appointed Date: 28 August 2001
69 years old

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

Resigned Directors

Secretary
ATTRILL, Geoffrey George
Resigned: 16 January 2001
Appointed Date: 10 March 1999

Secretary
GWYNNE-JONES, Andrew Keith
Resigned: 10 March 1999
Appointed Date: 01 April 1997

Secretary
HEEMSKERK, Leonardus Hendrik
Resigned: 10 October 2005
Appointed Date: 01 April 2001

Secretary
KAY, John Lawrence
Resigned: 31 March 1997

Secretary
PAUL, Nigel Anthony Lewis
Resigned: 01 April 2001
Appointed Date: 01 February 2001

Secretary
REECE, John
Resigned: 01 February 2001
Appointed Date: 09 January 2001

Director
ATTRILL, Geoffrey George
Resigned: 16 January 2001
Appointed Date: 10 March 1999
71 years old

Director
BULLOCH, Bryan Carson
Resigned: 16 January 2001
Appointed Date: 01 June 1998
80 years old

Director
CROTTY, Thomas Patrick
Resigned: 03 February 2006
Appointed Date: 10 October 2005
69 years old

Director
CURRIE, Andrew Christopher
Resigned: 28 August 2001
Appointed Date: 09 January 2001
69 years old

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

Director
GIBBONS, Michael John Stanley
Resigned: 30 November 1991
77 years old

Director
GREEN, Kenneth James
Resigned: 16 January 2001
77 years old

Director
GWYNNE-JONES, Andrew Keith
Resigned: 10 March 1999
Appointed Date: 01 April 1997
61 years old

Director
HEEMSKERK, Leonardus Hendrik
Resigned: 03 February 2006
Appointed Date: 28 August 2001
62 years old

Director
KAY, John Lawrence
Resigned: 31 March 1997
Appointed Date: 01 December 1991
75 years old

Director
MACLEAN, Calum Grigor
Resigned: 24 September 2003
Appointed Date: 25 July 2003
61 years old

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

Director
REECE, John
Resigned: 28 August 2001
Appointed Date: 09 January 2001
68 years old

Director
REED, Ashley Julian
Resigned: 05 September 2011
Appointed Date: 03 February 2006
68 years old

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

Director
STONEY, Jonathan Richard
Resigned: 31 March 1999
Appointed Date: 01 January 1992
81 years old

Director
TRAYNOR, Anthony
Resigned: 28 February 2007
Appointed Date: 28 August 2001
72 years old

Persons With Significant Control

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

INOVYN ENERGY LIMITED Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 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
15 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 101

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 148 more events
10 Jun 1988
Return made up to 19/05/88; full list of members

28 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Feb 1987
Accounting reference date notified as 31/12

16 Jan 1987
Secretary resigned;new secretary appointed

20 Nov 1986
Certificate of Incorporation

INOVYN ENERGY LIMITED Charges

14 October 2005
Guarantee & debenture
Delivered: 28 October 2005
Status: Satisfied on 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for Itself and Eachof the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Ineos security agreement dated 31 december 2003 (as amended and restated by a deed of amendment and restatement)
Delivered: 4 November 2004
Status: Satisfied on 27 March 2007
Persons entitled: Ineos Capital Limited
Description: By way of a first mortgage all estates or interests in any…
31 December 2003
Security document dated 20 february 2001 as amended and restated by a deed of novation, amendment and restatement
Delivered: 20 January 2004
Status: Satisfied on 27 March 2007
Persons entitled: Imperial Chemical Industries PLC and Ici Industrial Investments Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 2003
Ineos security agreement
Delivered: 14 January 2004
Status: Satisfied on 27 March 2007
Persons entitled: Ineos Capital Limited
Description: By way of a first mortgage all estates or interests in any…
20 February 2001
Security document (the "deed") dated 20TH february, 2001 between the chargor, ineos chlor limited, ineos chlor sales international limited, imperial chemical industries PLC (the "original second creditor") and imperial chemical industries PLC ("ici trustee").
Delivered: 1 March 2001
Status: Satisfied on 20 May 2006
Persons entitled: Imperial Chemical Industries PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Barclays security document dated 19 february 2001 and entered into by the borrower,ineos chlor limited,runcorn chemicals LTD and barclays bank PLC
Delivered: 26 February 2001
Status: Satisfied on 5 July 2006
Persons entitled: Barclays Bank PLC (The "Original Creditor")
Description: Fixed and floating charges over the undertaking and all…