INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED
LONDON INEOS INFRASTRUCTURE GRANGEMOUTH LIMITED INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED ANDSTRAT (NO.311) LIMITED

Hellopages » Greater London » Westminster » SW1V 1AN
Company number 06981874
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address 5 WILTON ROAD, LONDON, SW1V 1AN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Lianguo Yang as a director on 12 July 2015; Director's details changed for Mr John Paul Mcnally on 1 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED are www.ineosinfrastructuregrangemouth.co.uk, and www.ineos-infrastructure-grangemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ineos Infrastructure Grangemouth Limited is a Private Limited Company. The company registration number is 06981874. Ineos Infrastructure Grangemouth Limited has been working since 05 August 2009. The present status of the company is Active. The registered address of Ineos Infrastructure Grangemouth Limited is 5 Wilton Road London Sw1v 1an. . TRICOR CORPORATE SECRETARIES LIMITED is a Secretary of the company. GARDNER, Andrew Ronald is a Director of the company. MANN, Russell Edward is a Director of the company. MCNALLY, John Paul is a Director of the company. ZHANG, Xiangchun is a Director of the company. Secretary AS COMPANY SERVICES LIMITED has been resigned. Secretary BENNETT, Stephen has been resigned. Secretary DEVOTTA-HILL, Diane has been resigned. Secretary STOKES, Martin Howard has been resigned. Director BROWN, Simon Thomas David has been resigned. Director DAWSON, James William has been resigned. Director DE KLERK, Philip Joachim has been resigned. Director FARQUHAR, Bruce has been resigned. Director GINNS, Jonathan Frank has been resigned. Director GRANT, Gordon Douglas has been resigned. Director LAKER, Simon Barrie has been resigned. Director LIU, Lei has been resigned. Director MACLEAN, Calum Grigor has been resigned. Director MARTIN, Keith Andrew has been resigned. Director MILNE, Gordon David has been resigned. Director PENG, Yaguang has been resigned. Director SI, Bingjun has been resigned. Director TRAYNOR, Anthony has been resigned. Director TUFT, Geir has been resigned. Director YANG, Lianguo has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
TRICOR CORPORATE SECRETARIES LIMITED
Appointed Date: 08 December 2015

Director
GARDNER, Andrew Ronald
Appointed Date: 08 December 2015
59 years old

Director
MANN, Russell Edward
Appointed Date: 11 March 2013
59 years old

Director
MCNALLY, John Paul
Appointed Date: 20 November 2014
65 years old

Director
ZHANG, Xiangchun
Appointed Date: 31 December 2013
53 years old

Resigned Directors

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 18 November 2010
Appointed Date: 05 August 2009

Secretary
BENNETT, Stephen
Resigned: 28 June 2013
Appointed Date: 12 July 2012

Secretary
DEVOTTA-HILL, Diane
Resigned: 08 May 2015
Appointed Date: 28 June 2013

Secretary
STOKES, Martin Howard
Resigned: 31 December 2011
Appointed Date: 18 November 2010

Director
BROWN, Simon Thomas David
Resigned: 18 November 2010
Appointed Date: 05 August 2009
65 years old

Director
DAWSON, James William
Resigned: 31 October 2013
Appointed Date: 12 July 2012
81 years old

Director
DE KLERK, Philip Joachim
Resigned: 01 July 2011
Appointed Date: 26 January 2011
58 years old

Director
FARQUHAR, Bruce
Resigned: 18 November 2010
Appointed Date: 05 August 2009
53 years old

Director
GINNS, Jonathan Frank
Resigned: 01 July 2011
Appointed Date: 30 March 2011
52 years old

Director
GRANT, Gordon Douglas
Resigned: 31 October 2013
Appointed Date: 18 November 2010
71 years old

Director
LAKER, Simon Barrie
Resigned: 11 March 2013
Appointed Date: 01 July 2011
62 years old

Director
LIU, Lei
Resigned: 31 December 2013
Appointed Date: 12 July 2012
49 years old

Director
MACLEAN, Calum Grigor
Resigned: 31 December 2014
Appointed Date: 31 October 2013
62 years old

Director
MARTIN, Keith Andrew
Resigned: 11 December 2015
Appointed Date: 07 October 2014
57 years old

Director
MILNE, Gordon David
Resigned: 15 January 2015
Appointed Date: 31 October 2013
56 years old

Director
PENG, Yaguang
Resigned: 02 June 2016
Appointed Date: 11 December 2015
45 years old

Director
SI, Bingjun
Resigned: 07 October 2014
Appointed Date: 12 July 2012
55 years old

Director
TRAYNOR, Anthony
Resigned: 15 January 2015
Appointed Date: 12 July 2012
72 years old

Director
TUFT, Geir
Resigned: 08 December 2015
Appointed Date: 20 November 2014
58 years old

Director
YANG, Lianguo
Resigned: 12 July 2015
Appointed Date: 12 July 2012
57 years old

Persons With Significant Control

Mr James Arthur Ratcliffe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Events

11 Jan 2017
Termination of appointment of Lianguo Yang as a director on 12 July 2015
14 Oct 2016
Director's details changed for Mr John Paul Mcnally on 1 July 2016
25 Aug 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
03 Jun 2016
Termination of appointment of Yaguang Peng as a director on 2 June 2016
...
... and 74 more events
25 Nov 2010
Appointment of Mr Martin Howard Stokes as a secretary
19 Nov 2010
Company name changed andstrat (no.311) LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18

19 Nov 2010
Change of name notice
22 Sep 2010
Annual return made up to 5 August 2010 with full list of shareholders
05 Aug 2009
Incorporation

INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Charges

6 April 2011
Scots law standard security executed on 31 march 2011
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC ("the Security Agent")
Description: All and whole those subjects at grangemouth oil refinery…
15 March 2011
English law debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
Standard security
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: All and whole the subjects forming a petrochemicals plant…