INEOS SILICAS TRUSTEES LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7FG
Company number 04154122
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of INEOS SILICAS TRUSTEES LIMITED are www.ineossilicastrustees.co.uk, and www.ineos-silicas-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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 Silicas Trustees Limited is a Private Limited Company. The company registration number is 04154122. Ineos Silicas Trustees Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Ineos Silicas Trustees Limited is Hawkslease Chapel Lane Lyndhurst Hampshire So43 7fg. . ALI, Yasin Stanley is a Secretary of the company. JONES, Iwan Gwynedd is a Director of the company. SOWLEY, Keith Richard Ealand is a Director of the company. STANIER, Peter William is a Director of the company. WHEATLEY, Paul Anthony is a Director of the company. Secretary BRAVINER, Melanie Jane has been resigned. Secretary DALY, Paul Anthony has been resigned. Secretary DOLAN, Jill Christine, Dr has been resigned. Secretary NICHOLS, Paul Frederick has been resigned. Secretary STOKES, Martin Howard has been resigned. Secretary STOTT, Alan Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Malcolm Leonard has been resigned. Director BRAVINER, Melanie Jane has been resigned. Director DALY, Paul Anthony has been resigned. Director DEE, Peter Francis has been resigned. Director DOLAN, Jill Christine, Dr has been resigned. Director FARRELL, James Patrick has been resigned. Director LEE, James David has been resigned. Director MENZIES, Barry Robert has been resigned. Director MOORCROFT, Anthony has been resigned. Director PRZEWORSKI, Josef Emilio, Dr has been resigned. Director QUARMBY, Simon Charles has been resigned. Director QUARMBY, Simon Charles has been resigned. Director SHIPSIDES, Susan Yvonne has been resigned. Director WAKEFIELD, Barbara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 31 January 2012

Director
JONES, Iwan Gwynedd
Appointed Date: 27 August 2015
51 years old

Director
SOWLEY, Keith Richard Ealand
Appointed Date: 30 December 2010
74 years old

Director
STANIER, Peter William
Appointed Date: 06 December 2001
76 years old

Director
WHEATLEY, Paul Anthony
Appointed Date: 14 May 2013
73 years old

Resigned Directors

Secretary
BRAVINER, Melanie Jane
Resigned: 31 March 2007
Appointed Date: 24 April 2003

Secretary
DALY, Paul Anthony
Resigned: 31 July 2009
Appointed Date: 01 April 2007

Secretary
DOLAN, Jill Christine, Dr
Resigned: 14 March 2002
Appointed Date: 05 February 2001

Secretary
NICHOLS, Paul Frederick
Resigned: 15 February 2011
Appointed Date: 01 August 2009

Secretary
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 15 February 2011

Secretary
STOTT, Alan Peter
Resigned: 24 April 2003
Appointed Date: 14 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Director
AUSTIN, Malcolm Leonard
Resigned: 31 March 2007
Appointed Date: 06 December 2001
71 years old

Director
BRAVINER, Melanie Jane
Resigned: 31 March 2007
Appointed Date: 15 August 2001
57 years old

Director
DALY, Paul Anthony
Resigned: 31 July 2009
Appointed Date: 01 April 2007
65 years old

Director
DEE, Peter Francis
Resigned: 15 August 2001
Appointed Date: 05 February 2001
64 years old

Director
DOLAN, Jill Christine, Dr
Resigned: 31 January 2007
Appointed Date: 05 February 2001
65 years old

Director
FARRELL, James Patrick
Resigned: 31 July 2009
Appointed Date: 01 April 2007
73 years old

Director
LEE, James David
Resigned: 31 July 2009
Appointed Date: 01 April 2007
58 years old

Director
MENZIES, Barry Robert
Resigned: 31 March 2007
Appointed Date: 15 August 2001
63 years old

Director
MOORCROFT, Anthony
Resigned: 10 May 2013
Appointed Date: 01 August 2009
66 years old

Director
PRZEWORSKI, Josef Emilio, Dr
Resigned: 20 July 2015
Appointed Date: 01 August 2009
66 years old

Director
QUARMBY, Simon Charles
Resigned: 17 June 2010
Appointed Date: 11 August 2009
65 years old

Director
QUARMBY, Simon Charles
Resigned: 01 August 2009
Appointed Date: 15 August 2001
65 years old

Director
SHIPSIDES, Susan Yvonne
Resigned: 31 July 2009
Appointed Date: 31 January 2007
72 years old

Director
WAKEFIELD, Barbara
Resigned: 22 November 2001
Appointed Date: 05 February 2001
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Persons With Significant Control

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

INEOS SILICAS TRUSTEES LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

03 Sep 2015
Director's details changed for Mr Iwan Gwynedd on 27 August 2015
27 Aug 2015
Appointment of Mr Iwan Gwynedd as a director on 27 August 2015
...
... and 86 more events
12 Jul 2001
New director appointed
12 Jul 2001
New secretary appointed;new director appointed
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
05 Feb 2001
Incorporation