INEOS US DSS LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO43 7FG

Company number 04980788
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 237,500,001 . The most likely internet sites of INEOS US DSS LIMITED are www.ineosusdss.co.uk, and www.ineos-us-dss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 Us Dss Limited is a Private Limited Company. The company registration number is 04980788. Ineos Us Dss Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Ineos Us Dss Limited is Hawkslease Chapel Lane Lyndhurst Hampshire So43 7fg. . ALI, Yasin Stanley is a Secretary of the company. LEASK, Graeme Wallace is a Director of the company. SMEETON, Debra is a Director of the company. Secretary MITCHELL, Mark has been resigned. Secretary STOKES, Martin Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Roger has been resigned. Director CURRIE, Andrew Christopher has been resigned. Director MITCHELL, Mark has been resigned. Director REECE, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 31 January 2012

Director
LEASK, Graeme Wallace
Appointed Date: 01 December 2003
57 years old

Director
SMEETON, Debra
Appointed Date: 10 November 2010
58 years old

Resigned Directors

Secretary
MITCHELL, Mark
Resigned: 29 March 2006
Appointed Date: 01 December 2003

Secretary
STOKES, Martin Howard
Resigned: 31 January 2012
Appointed Date: 29 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
BELL, Roger
Resigned: 18 February 2009
Appointed Date: 01 December 2003
62 years old

Director
CURRIE, Andrew Christopher
Resigned: 31 March 2010
Appointed Date: 01 December 2003
69 years old

Director
MITCHELL, Mark
Resigned: 10 November 2010
Appointed Date: 31 March 2010
67 years old

Director
REECE, John
Resigned: 31 March 2010
Appointed Date: 01 December 2003
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

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

INEOS US DSS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 May 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 237,500,001

08 Jul 2015
Full accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 237,500,001

...
... and 57 more events
08 Dec 2003
New director appointed
08 Dec 2003
New director appointed
08 Dec 2003
New director appointed
08 Dec 2003
New director appointed
01 Dec 2003
Incorporation

INEOS US DSS LIMITED Charges

4 December 2003
Security accession deed
Delivered: 18 December 2003
Status: Satisfied on 27 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…