INEOS TREASURY (UK) LIMITED
LYNDHURST INEOS PHENOL MANUFACTURING (UK) LIMITED GRANGEHUNTER LIMITED

Hellopages » Hampshire » New Forest » SO43 7FG

Company number 04068860
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1 . The most likely internet sites of INEOS TREASURY (UK) LIMITED are www.ineostreasuryuk.co.uk, and www.ineos-treasury-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Treasury Uk Limited is a Private Limited Company. The company registration number is 04068860. Ineos Treasury Uk Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Ineos Treasury Uk 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 CURRIE, Andrew Christopher has been resigned. Secretary STOKES, Martin Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURRIE, Andrew Christopher has been resigned. Director HEEMSKERK, Leonardus Hendrik has been resigned. Director RATCLIFFE, James Arthur has been resigned. Director REECE, John has been resigned. Director VERBINNEN, Nadine Eugenia Valentine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 31 January 2012

Director
GINNS, Jonathan Frank
Appointed Date: 12 April 2012
51 years old

Director
LEASK, Graeme Wallace
Appointed Date: 16 November 2009
57 years old

Resigned Directors

Secretary
CURRIE, Andrew Christopher
Resigned: 16 November 2009
Appointed Date: 21 December 2000

Secretary
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 16 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 2000
Appointed Date: 11 September 2000

Director
CURRIE, Andrew Christopher
Resigned: 16 November 2009
Appointed Date: 21 December 2000
69 years old

Director
HEEMSKERK, Leonardus Hendrik
Resigned: 01 September 2014
Appointed Date: 31 March 2010
62 years old

Director
RATCLIFFE, James Arthur
Resigned: 16 November 2009
Appointed Date: 21 December 2000
72 years old

Director
REECE, John
Resigned: 31 March 2010
Appointed Date: 21 December 2000
68 years old

Director
VERBINNEN, Nadine Eugenia Valentine
Resigned: 08 July 2003
Appointed Date: 19 May 2001
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 2000
Appointed Date: 11 September 2000

Persons With Significant Control

Ineos Investment Holdings (Germany) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INEOS TREASURY (UK) LIMITED Events

04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

11 Jun 2015
Full accounts made up to 31 December 2014
26 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1

...
... and 70 more events
10 Jan 2001
New director appointed
10 Jan 2001
Registered office changed on 10/01/01 from: 1 mitchell lane bristol avon BS1 6BU
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
11 Sep 2000
Incorporation

INEOS TREASURY (UK) LIMITED Charges

4 March 2013
Fixed charge over bank account receivables
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Ing Bank N.V., (The Bank)
Description: Fixed charge over account receivables including funds…
20 August 2012
CB7 (collateral) - corporate deposit deed
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Citibank International PLC
Description: The designated account and any other account see image for…
4 May 2012
Account charge
Delivered: 14 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all monies now or hereafter…
23 May 2001
Debenture between ineos holdings limited (the "principal obligor") and other companies and barclays bank PLC the security agent (the "debenture")
Delivered: 5 June 2001
Status: Satisfied on 27 February 2006
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…