INEOS MARKETING SUPPORT LIMITED
HAMPSHIRE INNOVENE MARKETING SUPPORT LIMITED O & D MARKETING SUPPORT LIMITED

Hellopages » Hampshire » New Forest » SO43 7FG
Company number 05310684
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 20,000 . The most likely internet sites of INEOS MARKETING SUPPORT LIMITED are www.ineosmarketingsupport.co.uk, and www.ineos-marketing-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two 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 Marketing Support Limited is a Private Limited Company. The company registration number is 05310684. Ineos Marketing Support Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Ineos Marketing Support 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 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 CROTTY, Thomas Patrick 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 MACLEAN, Calum Grigor has been resigned. Director MUETHING, Thomas C has been resigned. Director NEVIN, Robert John has been resigned. Director REED, Ashley Julian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 31 January 2012

Director
GINNS, Jonathan Frank
Appointed Date: 01 September 2014
52 years old

Director
LEASK, Graeme Wallace
Appointed Date: 21 July 2011
57 years old

Resigned Directors

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

Secretary
DURKIN, Jeffrey Hugh
Resigned: 07 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: 07 September 2006

Director
CROTTY, Thomas Patrick
Resigned: 21 April 2010
Appointed Date: 15 September 2006
69 years old

Director
DE KLERK, Philip Joachim
Resigned: 30 July 2011
Appointed Date: 21 September 2010
58 years old

Director
HEEMSKERK, Leonardus Hendrik
Resigned: 01 September 2014
Appointed Date: 15 September 2006
62 years old

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

Director
LITTLE, Adam Charles
Resigned: 31 March 2005
Appointed Date: 01 February 2005
74 years old

Director
MACLEAN, Calum Grigor
Resigned: 21 September 2010
Appointed Date: 15 September 2006
62 years old

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

Director
NEVIN, Robert John
Resigned: 15 September 2006
Appointed Date: 25 April 2005
67 years old

Director
REED, Ashley Julian
Resigned: 15 September 2006
Appointed Date: 25 April 2005
69 years old

Persons With Significant Control

Ineos European Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INEOS MARKETING SUPPORT LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20,000

13 Aug 2015
Full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000

...
... and 66 more events
15 Apr 2005
Director resigned
10 Mar 2005
Ad 17/02/05--------- £ si 19999@1=19999 £ ic 1/20000
21 Feb 2005
New director appointed
23 Dec 2004
New director appointed
10 Dec 2004
Incorporation