Ineos World-wide Technical Services Limited LYNDHURST


Ineos World-wide Technical Services started in year 1952 as Private Limited Company with registration number 00510676. The Ineos World-wide Technical Services company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Lyndhurst at Hawkslease. Postal code: SO43 7FG. Since Tuesday 19th January 2021 Ineos World-wide Technical Services Limited is no longer carrying the name Bp World-wide Technical Services.

The company has 3 directors, namely Matthew A., David B. and Gareth A.. Of them, David B., Gareth A. have been with the company the longest, being appointed on 31 December 2020 and Matthew A. has been with the company for the least time - from 14 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ineos World-wide Technical Services Limited Address / Contact

Office Address Hawkslease
Office Address2 Chapel Lane
Town Lyndhurst
Post code SO43 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00510676
Date of Incorporation Tue, 19th Aug 1952
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Matthew A.

Position: Director

Appointed: 14 March 2023

David B.

Position: Director

Appointed: 31 December 2020

Gareth A.

Position: Director

Appointed: 31 December 2020

Graham K.

Position: Director

Appointed: 21 October 2021

Resigned: 05 January 2023

Yasin A.

Position: Secretary

Appointed: 31 December 2020

Resigned: 30 November 2021

Nigel D.

Position: Director

Appointed: 11 January 2017

Resigned: 31 December 2020

Catherine M.

Position: Director

Appointed: 11 January 2017

Resigned: 31 December 2020

John B.

Position: Director

Appointed: 01 January 2016

Resigned: 11 January 2017

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 31 December 2020

Brian P.

Position: Director

Appointed: 01 January 2010

Resigned: 11 January 2017

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Iain M.

Position: Director

Appointed: 19 January 2009

Resigned: 31 December 2009

Andrea T.

Position: Secretary

Appointed: 21 July 2008

Resigned: 23 March 2009

Janet E.

Position: Secretary

Appointed: 03 November 2006

Resigned: 21 July 2008

Guy M.

Position: Director

Appointed: 01 August 2006

Resigned: 01 December 2007

Dawn N.

Position: Secretary

Appointed: 01 February 2006

Resigned: 03 November 2006

Nicholas E.

Position: Director

Appointed: 01 December 2004

Resigned: 01 August 2006

Ronald S.

Position: Director

Appointed: 01 September 2004

Resigned: 01 January 2016

Andrew M.

Position: Director

Appointed: 01 April 2004

Resigned: 31 July 2004

Steven W.

Position: Director

Appointed: 01 May 2003

Resigned: 01 April 2004

Colin S.

Position: Director

Appointed: 01 September 2002

Resigned: 01 December 2004

Yasin A.

Position: Secretary

Appointed: 01 September 2002

Resigned: 30 June 2010

David P.

Position: Director

Appointed: 01 March 2001

Resigned: 01 May 2003

Byron G.

Position: Director

Appointed: 01 October 2000

Resigned: 21 November 2002

Iain M.

Position: Director

Appointed: 31 December 1998

Resigned: 01 March 2001

Graham H.

Position: Director

Appointed: 30 December 1997

Resigned: 30 December 1998

Colin S.

Position: Secretary

Appointed: 01 May 1994

Resigned: 01 September 2002

Joseph B.

Position: Director

Appointed: 11 February 1994

Resigned: 31 December 1994

Brian P.

Position: Secretary

Appointed: 15 June 1993

Resigned: 16 July 1994

Michael L.

Position: Secretary

Appointed: 15 June 1993

Resigned: 30 April 1994

Stephen P.

Position: Director

Appointed: 01 January 1993

Resigned: 11 February 1994

Carol G.

Position: Secretary

Appointed: 16 July 1992

Resigned: 14 June 1993

Bryan S.

Position: Director

Appointed: 16 July 1992

Resigned: 01 October 2000

Brian S.

Position: Director

Appointed: 16 July 1992

Resigned: 31 December 1992

John G.

Position: Director

Appointed: 16 July 1992

Resigned: 30 December 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Ineos Acetyls Investments Limited from Lyndhurst, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bp Chemicals Limited that put Sunbury-On-Thames, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ineos Acetyls Investments Limited

Hawkslease Chapel Lane, Lyndhurst, Middlesex, SO43 7FG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00304682
Notified on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bp Chemicals Limited

Bp Chemicals Limited Chertsey Road, Sunbury-On-Thames, Middlesex, TW16 7BP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies,United Kingdom
Registration number 00194971
Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bp World-wide Technical Services January 19, 2021
Bp Chemicals Technical Services August 12, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
Free Download (120 pages)

Company search