INEOS SALES (UK) LIMITED
LYNDHURST INEOS SERVICES (GRANGEMOUTH) LIMITED

Hellopages » Hampshire » New Forest » SO43 7FG

Company number 07445505
Status Active
Incorporation Date 19 November 2010
Company Type Private Limited Company
Address HAWKLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 074455050020, created on 28 February 2017; Registration of charge 074455050019, created on 28 February 2017; Registration of charge 074455050021, created on 28 February 2017. The most likely internet sites of INEOS SALES (UK) LIMITED are www.ineossalesuk.co.uk, and www.ineos-sales-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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 Sales Uk Limited is a Private Limited Company. The company registration number is 07445505. Ineos Sales Uk Limited has been working since 19 November 2010. The present status of the company is Active. The registered address of Ineos Sales Uk Limited is Hawklease 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 STOKES, Martin Howard has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Director BROWN, Simon Thomas David has been resigned. Director DE KLERK, Philip Joachim has been resigned. Director FARQUHAR, Bruce has been resigned. Director GRANT, Gordon Douglas has been resigned. Director HEEMSKERK, Leonardus Hendrik has been resigned. The company operates in "Mineral oil refining".


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: 07 February 2013
51 years old

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

Resigned Directors

Secretary
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 26 November 2010

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 26 November 2010
Appointed Date: 19 November 2010

Director
BROWN, Simon Thomas David
Resigned: 26 November 2010
Appointed Date: 19 November 2010
65 years old

Director
DE KLERK, Philip Joachim
Resigned: 30 July 2011
Appointed Date: 26 November 2010
57 years old

Director
FARQUHAR, Bruce
Resigned: 26 November 2010
Appointed Date: 19 November 2010
53 years old

Director
GRANT, Gordon Douglas
Resigned: 07 February 2013
Appointed Date: 26 November 2010
71 years old

Director
HEEMSKERK, Leonardus Hendrik
Resigned: 01 September 2014
Appointed Date: 07 February 2013
62 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 SALES (UK) LIMITED Events

03 Mar 2017
Registration of charge 074455050020, created on 28 February 2017
03 Mar 2017
Registration of charge 074455050019, created on 28 February 2017
03 Mar 2017
Registration of charge 074455050021, created on 28 February 2017
23 Jan 2017
All of the property or undertaking has been released from charge 074455050008
24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 46 more events
26 Nov 2010
Appointment of Philip Joachim De Klerk as a director
26 Nov 2010
Termination of appointment of As Company Services Limited as a secretary
26 Nov 2010
Termination of appointment of Simon Brown as a director
26 Nov 2010
Appointment of Mr Martin Howard Stokes as a secretary
19 Nov 2010
Incorporation

INEOS SALES (UK) LIMITED Charges

28 February 2017
Charge code 0744 5505 0021
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
28 February 2017
Charge code 0744 5505 0020
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
28 February 2017
Charge code 0744 5505 0019
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
5 June 2015
Charge code 0744 5505 0018
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
5 May 2015
Charge code 0744 5505 0017
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
5 May 2015
Charge code 0744 5505 0016
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 May 2015
Charge code 0744 5505 0015
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0744 5505 0014
Delivered: 9 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 0744 5505 0013
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
31 March 2015
Charge code 0744 5505 0012
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
24 November 2014
Charge code 0744 5505 0011
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
24 November 2014
Charge code 0744 5505 0010
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charging company charges by way of first legal mortgage…
24 November 2014
Charge code 0744 5505 0009
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 October 2013
Charge code 0744 5505 0008
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Bp International Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code 0744 5505 0007
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge…
6 September 2013
Charge code 0744 5505 0006
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to clause 2 of the charge, the company charged…
1 September 2013
Charge code 0744 5505 0005
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to section 1 of the charge, the company charges…
1 September 2013
Charge code 0744 5505 0004
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company charges by way of first legal mortgage all its…
1 September 2013
Charge code 0744 5505 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to section 1 of the charge, the company charges…
1 September 2013
Charge code 0744 5505 0002
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to sections 1(I) and 1(ii) of the charge, the…
1 September 2013
Charge code 0744 5505 0001
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to sections 1(I) and 1(ii) of the charge, the…