INEOS EUROPEAN HOLDINGS LIMITED
HAMPSHIRE INNOVENE EUROPEAN HOLDINGS LIMITED O & D INTERNATIONAL HOLDINGS LIMITED

Hellopages » Hampshire » New Forest » SO43 7FG

Company number 05310700
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registration of charge 053107000049, created on 28 February 2017; Registration of charge 053107000048, created on 28 February 2017; Registration of charge 053107000047, created on 28 February 2017. The most likely internet sites of INEOS EUROPEAN HOLDINGS LIMITED are www.ineoseuropeanholdings.co.uk, and www.ineos-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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 European Holdings Limited is a Private Limited Company. The company registration number is 05310700. Ineos European Holdings Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Ineos European Holdings Limited is Hawkslease Chapel Lane Lyndhurst Hampshire So43 7fg. . ALI, Yasin Stanley is a Secretary of the company. ALI, Yasin Stanley is a Director of the company. GINNS, Jonathan Frank is a Director of the company. LEASK, Graeme Wallace is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary DURKIN, Jeffrey Hugh has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary STOKES, Martin Howard has been resigned. Director BAUDRAND, Didier has been resigned. Director BENNETT, Stephen Guy has been resigned. Director CURRIE, Andrew Christopher has been resigned. Director DE KLERK, Philip Joachim has been resigned. Director HEEMSKERK, Leonardus Hendrik has been resigned. Director HEULITT, Kenneth David has been resigned. Director LITTLE, Adam Charles has been resigned. Director LITTLE, Adam Charles has been resigned. Director MUETHING, Thomas C has been resigned. Director REECE, John has been resigned. Director WRIGHT, Nigel John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 31 January 2012

Director
ALI, Yasin Stanley
Appointed Date: 04 August 2016
51 years old

Director
GINNS, Jonathan Frank
Appointed Date: 30 March 2011
51 years old

Director
LEASK, Graeme Wallace
Appointed Date: 08 May 2006
57 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 16 December 2005
Appointed Date: 10 December 2004

Secretary
DURKIN, Jeffrey Hugh
Resigned: 15 September 2006
Appointed Date: 16 December 2005

Secretary
ELVIDGE, Janet
Resigned: 16 December 2005
Appointed Date: 10 December 2004

Secretary
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 15 September 2006

Director
BAUDRAND, Didier
Resigned: 12 December 2005
Appointed Date: 25 April 2005
71 years old

Director
BENNETT, Stephen Guy
Resigned: 30 July 2011
Appointed Date: 31 March 2010
61 years old

Director
CURRIE, Andrew Christopher
Resigned: 31 March 2010
Appointed Date: 16 December 2005
69 years old

Director
DE KLERK, Philip Joachim
Resigned: 30 July 2011
Appointed Date: 31 March 2010
57 years old

Director
HEEMSKERK, Leonardus Hendrik
Resigned: 01 September 2014
Appointed Date: 21 July 2011
62 years old

Director
HEULITT, Kenneth David
Resigned: 25 April 2005
Appointed Date: 10 December 2004
75 years old

Director
LITTLE, Adam Charles
Resigned: 16 December 2005
Appointed Date: 15 December 2005
74 years old

Director
LITTLE, Adam Charles
Resigned: 31 March 2005
Appointed Date: 22 December 2004
74 years old

Director
MUETHING, Thomas C
Resigned: 16 December 2005
Appointed Date: 10 December 2004
69 years old

Director
REECE, John
Resigned: 31 March 2010
Appointed Date: 16 December 2005
68 years old

Director
WRIGHT, Nigel John
Resigned: 31 October 2006
Appointed Date: 25 April 2005
66 years old

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 EUROPEAN HOLDINGS LIMITED Events

03 Mar 2017
Registration of charge 053107000049, created on 28 February 2017
03 Mar 2017
Registration of charge 053107000048, created on 28 February 2017
03 Mar 2017
Registration of charge 053107000047, created on 28 February 2017
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
04 Aug 2016
Appointment of Mr. Yasin Stanley Ali as a director on 4 August 2016
...
... and 150 more events
10 May 2005
New director appointed
15 Apr 2005
Director resigned
04 Jan 2005
New director appointed
23 Dec 2004
New director appointed
10 Dec 2004
Incorporation

INEOS EUROPEAN HOLDINGS LIMITED Charges

28 February 2017
Charge code 0531 0700 0049
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
28 February 2017
Charge code 0531 0700 0048
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
28 February 2017
Charge code 0531 0700 0047
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
5 June 2015
Charge code 0531 0700 0046
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
27 May 2015
Charge code 0531 0700 0045
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
27 May 2015
Charge code 0531 0700 0044
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
31 March 2015
Charge code 0531 0700 0043
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
31 March 2015
Charge code 0531 0700 0042
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
31 March 2015
Charge code 0531 0700 0041
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
24 November 2014
Charge code 0531 0700 0040
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
24 November 2014
Charge code 0531 0700 0039
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
24 November 2014
Charge code 0531 0700 0038
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
5 June 2013
Charge code 0531 0700 0037
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge…
5 June 2013
Charge code 0531 0700 0036
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charges by way of…
5 June 2013
Charge code 0531 0700 0035
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge…
29 May 2012
Jersey law security agreement
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Vested possession of the certificates of title to the…
29 May 2012
Security agreement supplement
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Right title and interest in and to security collateral…
29 May 2012
Second amended and restated ontario law security agreement
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The collateral being the bank accounts all books records…
29 May 2012
Third supplemental agreement
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: First ranking pledge over the shares it owns in ineos…
29 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
Second supplemental agreement
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: First ranking pledge over the shares it owns in ineos…
1 March 2012
Amended and restated ontario law security agreement
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The collateral being the bank accounts all books records…
1 March 2012
Jersey law security agreement
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The collateral being all right title and interest in and to…
1 March 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Jersey law security agreement
Delivered: 20 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The collateral being the shares- 99,999,994 shares of…
16 June 2011
Jersey law security agreement
Delivered: 20 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Agent")
Description: Vests possession of the certificates of title to the…
30 March 2011
Scots law deed of pledge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The existing shares being 4,000,000 fully paid shares of £1…
23 December 2010
First supplemental agreement governed by belgian law
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: First ranking pledge over the shares and future shares. See…
27 May 2010
Security agreement supplement
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The grantor grants a security interest in the grantors…
27 May 2010
Belgian law share pledge over the shares
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Pledgee)
Description: First ranking pledge over the shares being the 99 shares…
27 May 2010
Belgian law share pledge over the shares
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Pledgee)
Description: First ranking pledge over the shares being the 99 shares…
27 May 2010
Debenture
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Ontario law security agreement
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Pursuant to clause 2 of the security agreement, the debtor…
27 May 2010
Share pledge agreement
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Pledgee)
Description: Shares being 193,583 shares and all rights pertaining to…
26 May 2010
Scots law deed of pledge
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The existing shares being 4,000,000 fully paid shares of £1…
17 July 2009
Fourth supplemental agreement
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The belgian security documents see image for full details.
17 December 2008
Third supplemental agreement
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The belgian security documents see image for full details.
18 July 2006
Share pledge agreement
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Beneficiaries
Description: The shares including any interest dividends and other…
18 July 2006
Financial instruments account pledge agreement
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Beneficiaries
Description: Each pledged account being: the special financial…
11 July 2006
Second supplemental agreement
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The property mortgaged or charged is such property as set…
16 March 2006
Share pledge agreement
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The benefit of the shares being the 1,127,104 shares…
16 March 2006
Financial instruments account pledge agreement
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The benefit of each pledged account being in respect of…
16 March 2006
Share pledge agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Pledgee (The Security Agent)
Description: The shares being the 100 shares in the company and dividend…
16 March 2006
Share pledge agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Pledgee (The Security Agent)
Description: The shares being the 100 shares in the company and dividend…
16 March 2006
Share pledge agreement
Delivered: 30 March 2006
Status: Satisfied on 27 May 2010
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The existing shares and any related rights,. See the…
16 March 2006
Share pledge agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Pledgee (The Security Agent)
Description: The shares being the 193,584 shares in the company and…
16 March 2006
Security agreement supplement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties ( the Security Agent)
Description: All right title and interest in account…
16 March 2006
Charge of bank accounts
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties ( the Securityagent)
Description: The collateral being the bank accounts all books records…
16 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties ( the Securityagent)
Description: Fixed and floating charges over the undertaking and all…