Inovyn Chlorvinyls Limited RUNCORN


Inovyn Chlorvinyls started in year 2000 as Private Limited Company with registration number 04068812. The Inovyn Chlorvinyls company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Runcorn at Bankes Lane Office Bankes Lane. Postal code: WA7 4JE. Since 26th June 2015 Inovyn Chlorvinyls Limited is no longer carrying the name Ineos Chlorvinyls.

At the moment there are 3 directors in the the firm, namely Paul D., Nigel B. and David H.. In addition one secretary - Jenny M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WA7 4JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296035 . It is located at Runcorn Site, Weston Point, Runcorn with a total of 9 carsand 3 trailers.

Inovyn Chlorvinyls Limited Address / Contact

Office Address Bankes Lane Office Bankes Lane
Office Address2 Po Box 9
Town Runcorn
Post code WA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068812
Date of Incorporation Mon, 11th Sep 2000
Industry Manufacture of other inorganic basic chemicals
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jenny M.

Position: Secretary

Appointed: 01 May 2022

Paul D.

Position: Director

Appointed: 04 January 2022

Nigel B.

Position: Director

Appointed: 23 July 2021

David H.

Position: Director

Appointed: 01 March 2021

Geir T.

Position: Director

Appointed: 01 January 2020

Resigned: 01 March 2021

Francis R.

Position: Director

Appointed: 20 June 2018

Resigned: 23 July 2021

Hiong T.

Position: Director

Appointed: 02 July 2015

Resigned: 20 June 2018

Keith M.

Position: Director

Appointed: 05 September 2011

Resigned: 14 April 2015

Ghislain D.

Position: Director

Appointed: 01 January 2011

Resigned: 02 July 2015

Anthony M.

Position: Director

Appointed: 14 September 2009

Resigned: 10 April 2024

Graeme L.

Position: Director

Appointed: 23 March 2009

Resigned: 24 March 2009

Julie T.

Position: Director

Appointed: 07 February 2008

Resigned: 04 January 2022

Otto S.

Position: Director

Appointed: 28 February 2007

Resigned: 01 January 2011

Michael M.

Position: Director

Appointed: 03 February 2006

Resigned: 01 March 2021

Ashley R.

Position: Director

Appointed: 03 February 2006

Resigned: 05 September 2011

Paul N.

Position: Secretary

Appointed: 10 October 2005

Resigned: 01 May 2022

James R.

Position: Director

Appointed: 31 December 2003

Resigned: 14 September 2009

David W.

Position: Director

Appointed: 31 December 2003

Resigned: 25 October 2004

David G.

Position: Director

Appointed: 24 September 2003

Resigned: 25 October 2004

Thomas C.

Position: Director

Appointed: 24 September 2003

Resigned: 02 July 2015

Leonardus H.

Position: Secretary

Appointed: 08 August 2003

Resigned: 10 October 2005

Anthony T.

Position: Secretary

Appointed: 30 July 2003

Resigned: 08 August 2003

Antoine V.

Position: Director

Appointed: 18 December 2002

Resigned: 03 February 2006

Michael G.

Position: Director

Appointed: 23 July 2001

Resigned: 24 September 2003

Anthony T.

Position: Director

Appointed: 23 July 2001

Resigned: 28 February 2007

Christopher T.

Position: Director

Appointed: 23 July 2001

Resigned: 01 January 2020

Frederick G.

Position: Director

Appointed: 23 July 2001

Resigned: 20 December 2002

Leonardus H.

Position: Director

Appointed: 23 July 2001

Resigned: 03 February 2006

Leonardus H.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 July 2003

William M.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2002

Calum M.

Position: Director

Appointed: 01 February 2001

Resigned: 24 September 2003

Nigel P.

Position: Secretary

Appointed: 01 February 2001

Resigned: 01 April 2001

John R.

Position: Director

Appointed: 09 January 2001

Resigned: 09 August 2001

John R.

Position: Secretary

Appointed: 09 January 2001

Resigned: 01 February 2001

Andrew C.

Position: Director

Appointed: 09 January 2001

Resigned: 09 August 2001

Nigel P.

Position: Director

Appointed: 06 December 2000

Resigned: 16 January 2001

Christopher T.

Position: Director

Appointed: 06 December 2000

Resigned: 16 January 2001

Helmut R.

Position: Director

Appointed: 31 October 2000

Resigned: 16 January 2001

Michael G.

Position: Director

Appointed: 30 October 2000

Resigned: 16 January 2001

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 11 September 2000

Resigned: 31 October 2000

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 September 2000

Resigned: 16 January 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Inovyn Newco 2 Limited from Runcorn, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Inovyn Newco 2 Limited

Bankes Lane Office Bankes Lane, PO BOX 9, Runcorn, Cheshire, WA7 4EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4772918
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ineos Chlorvinyls June 26, 2015
Ineos Chlor June 28, 2011
Mawlaw 519 December 8, 2000

Transport Operator Data

Runcorn Site
Address Weston Point
City Runcorn
Post code WA7 4JF
Vehicles 9
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, July 2023
Free Download (46 pages)

Company search