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-nine years and three 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
Resigned Directors
Secretary
REECE, John
Resigned: 01 February 2001
Appointed Date: 09 January 2001
Director
METCALFE, Keith
Resigned: 14 April 2015
Appointed Date: 05 September 2011
74 years old
Director
REECE, John
Resigned: 28 August 2001
Appointed Date: 09 January 2001
68 years old
Director
SCHNURR, Otto, Dr
Resigned: 01 January 2011
Appointed Date: 28 February 2007
78 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 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…