INEOS CAPITAL LIMITED
LYNDHURST CHARGEOFFER LIMITED

Hellopages » Hampshire » New Forest » SO43 7FG

Company number 03851680
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 37,170,147.832 . The most likely internet sites of INEOS CAPITAL LIMITED are www.ineoscapital.co.uk, and www.ineos-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Totton Rail Station is 5.5 miles; to Redbridge Rail Station is 6 miles; to New Milton Rail Station is 8.5 miles; to Romsey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ineos Capital Limited is a Private Limited Company. The company registration number is 03851680. Ineos Capital Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Ineos Capital Limited is Hawkslease Chapel Lane Lyndhurst Hampshire So43 7fg. . ALI, Yasin Stanley is a Secretary of the company. GINNS, Jonathan Frank is a Director of the company. LEASK, Graeme Wallace is a Director of the company. Secretary MITCHELL, Mark has been resigned. Secretary REECE, John has been resigned. Secretary STOKES, Martin Howard has been resigned. Secretary VERRIJCKT, Antoine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURRIE, Andrew Christopher has been resigned. Director DAWSON, James William has been resigned. Director MADDEN, William Ferrars, Doctor has been resigned. Director MITCHELL, Mark has been resigned. Director RATCLIFFE, James Arthur has been resigned. Director REECE, John has been resigned. Director STOKES, Martin Howard has been resigned. Director VERRIJCKT, Antoine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 31 January 2012

Director
GINNS, Jonathan Frank
Appointed Date: 31 January 2012
51 years old

Director
LEASK, Graeme Wallace
Appointed Date: 28 August 2014
57 years old

Resigned Directors

Secretary
MITCHELL, Mark
Resigned: 05 October 2006
Appointed Date: 20 October 2004

Secretary
REECE, John
Resigned: 20 October 2004
Appointed Date: 16 February 2000

Secretary
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 05 October 2006

Secretary
VERRIJCKT, Antoine
Resigned: 16 February 2000
Appointed Date: 08 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1999
Appointed Date: 01 October 1999

Director
CURRIE, Andrew Christopher
Resigned: 31 March 2010
Appointed Date: 16 February 2000
69 years old

Director
DAWSON, James William
Resigned: 01 September 2014
Appointed Date: 07 November 2005
81 years old

Director
MADDEN, William Ferrars, Doctor
Resigned: 07 November 2005
Appointed Date: 08 October 1999
91 years old

Director
MITCHELL, Mark
Resigned: 09 February 2011
Appointed Date: 31 March 2010
67 years old

Director
RATCLIFFE, James Arthur
Resigned: 31 March 2010
Appointed Date: 08 October 1999
72 years old

Director
REECE, John
Resigned: 31 March 2010
Appointed Date: 16 February 2000
68 years old

Director
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 09 February 2011
76 years old

Director
VERRIJCKT, Antoine
Resigned: 13 July 2006
Appointed Date: 08 October 1999
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Mr James Arthur Ratcliffe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INEOS CAPITAL LIMITED Events

17 Oct 2016
Confirmation statement made on 7 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 37,170,147.832

08 Oct 2015
Accounts for a small company made up to 31 December 2014
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 37,170,147.832

...
... and 97 more events
25 Oct 1999
New director appointed
21 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1999
Memorandum and Articles of Association
18 Oct 1999
Company name changed chargeoffer LIMITED\certificate issued on 19/10/99
01 Oct 1999
Incorporation

INEOS CAPITAL LIMITED Charges

27 September 2007
Share charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: First fixed charge over all the subsidiary shares and…
28 October 2004
Mortgage of shares
Delivered: 4 November 2004
Status: Satisfied on 28 April 2005
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures debenture stock loan…
9 September 2002
Deed of charge over credit balances
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re ineos capital limited euro currency…