Company number 01631120
Status Active
Incorporation Date 26 April 1982
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 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration two hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Michael John Maher on 19 July 2016; Satisfaction of charge 10 in full. The most likely internet sites of INOVYN NEWTON AYCLIFFE LIMITED are www.inovynnewtonaycliffe.co.uk, and www.inovyn-newton-aycliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Inovyn Newton Aycliffe Limited is a Private Limited Company.
The company registration number is 01631120. Inovyn Newton Aycliffe Limited has been working since 26 April 1982.
The present status of the company is Active. The registered address of Inovyn Newton Aycliffe Limited 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 BIRD, Zena Joy has been resigned. Secretary HUXTER, George Gordon has been resigned. Secretary WALTERS, John Howard has been resigned. Secretary WHEATLEY, Paul Anthony has been resigned. Director ADAMS, William has been resigned. Director BERGE, Ottar has been resigned. Director CORSI, Gary Stephen has been resigned. Director CROTTY, Thomas Patrick has been resigned. Director DECADT, Ghislain Georges Jose has been resigned. Director FROHDE, Aage has been resigned. Director GRAVRAK, Hallstein has been resigned. Director HERMANSSON, Anders Alf Bertil has been resigned. Director HOGG, Paul has been resigned. Director LANGBALLE, Haakon has been resigned. Director METCALFE, Keith has been resigned. Director METCALFE, Keith has been resigned. Director REED, Ashley Julian has been resigned. Director REYNOLDS, Stephen Joseph has been resigned. Director RICHARDS, Geoffrey has been resigned. Director RONNINGEN, Hans Jorn has been resigned. Director ROSSTAD, Jan Sverre has been resigned. Director SANDOY, Karl Erik has been resigned. Director SCHNURR, Otto, Dr has been resigned. Director SPEIRS, John Garrett has been resigned. Director STANGEBY, Trond has been resigned. Director SUMMERBELL, David has been resigned. Director TAN, Hiong Leong has been resigned. Director TUFT, Geir has been resigned. Director TWEDDLE, Jeremy Nicholas Crompton has been resigned. Director WHITE, Anthony has been resigned. Director WIESLER, Karl Oswin has been resigned. Director WOOD, William has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
BIRD, Zena Joy
Resigned: 17 February 2011
Appointed Date: 29 April 2004
Director
BERGE, Ottar
Resigned: 05 May 2006
Appointed Date: 29 April 2004
83 years old
Director
FROHDE, Aage
Resigned: 23 February 2007
Appointed Date: 29 May 2002
79 years old
Director
HOGG, Paul
Resigned: 19 October 2004
Appointed Date: 24 April 2001
68 years old
Director
METCALFE, Keith
Resigned: 14 April 2015
Appointed Date: 29 July 2014
74 years old
Director
METCALFE, Keith
Resigned: 09 September 2011
Appointed Date: 09 May 2011
74 years old
Director
RICHARDS, Geoffrey
Resigned: 16 February 2001
Appointed Date: 01 October 1992
80 years old
Director
SANDOY, Karl Erik
Resigned: 31 December 1996
Appointed Date: 01 January 1994
83 years old
Director
SCHNURR, Otto, Dr
Resigned: 01 January 2011
Appointed Date: 01 February 2008
78 years old
Director
STANGEBY, Trond
Resigned: 08 September 2009
Appointed Date: 05 May 2006
76 years old
Director
SUMMERBELL, David
Resigned: 05 October 2004
Appointed Date: 15 December 1998
79 years old
Director
TAN, Hiong Leong
Resigned: 29 July 2014
Appointed Date: 18 September 2007
58 years old
Director
TUFT, Geir
Resigned: 08 September 2009
Appointed Date: 23 February 2007
58 years old
Director
WHITE, Anthony
Resigned: 02 July 2015
Appointed Date: 10 April 2012
64 years old
Director
WOOD, William
Resigned: 18 September 2007
Appointed Date: 24 April 2001
78 years old
INOVYN NEWTON AYCLIFFE LIMITED Events
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 10 in full
18 May 2016
Satisfaction of charge 9 in full
18 May 2016
Satisfaction of charge 4 in full
...
... and 207 more events
28 Jul 1986
Return made up to 18/06/86; full list of members
14 Jul 1982
Company name changed\certificate issued on 14/07/82
26 Apr 1982
Certificate of incorporation
26 Apr 1982
Incorporation
15 May 2015
Charge code 0163 1120 0011
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…
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…
30 September 2009
Second junior account pledge
Delivered: 8 October 2009
Status: Satisfied
on 18 May 2016
Persons entitled: Barclays Bank PLC as the Security Trustee
Description: Over all present and future credit balances see image for…
7 July 2009
Junior account pledge agreement
Delivered: 21 July 2009
Status: Satisfied
on 18 May 2016
Persons entitled: Barclays Bank PLC
Description: All present and future credit balances from time to time…
19 December 2008
Account pledge
Delivered: 23 December 2008
Status: Satisfied
on 18 May 2016
Persons entitled: Barclays Bank PLC
Description: All present and future credit balances standing to the…
29 February 2008
Debenture
Delivered: 6 March 2008
Status: Satisfied
on 18 May 2016
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…