Innospec International Limited ELLESMERE PORT


Innospec International started in year 1997 as Private Limited Company with registration number 03316194. The Innospec International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Ellesmere Port at Innospec Manufacturing Park. Postal code: CH65 4EY. Since March 28, 2006 Innospec International Limited is no longer carrying the name Octel International.

At present there are 6 directors in the the company, namely Graeme B., Christopher P. and David J. and others. In addition one secretary - Graeme B. - is with the firm. At present 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.

Innospec International Limited Address / Contact

Office Address Innospec Manufacturing Park
Office Address2 Oil Sites Road
Town Ellesmere Port
Post code CH65 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03316194
Date of Incorporation Tue, 11th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Graeme B.

Position: Director

Appointed: 15 January 2021

Graeme B.

Position: Secretary

Appointed: 15 January 2021

Christopher P.

Position: Director

Appointed: 03 August 2019

David J.

Position: Director

Appointed: 01 March 2018

Keri T.

Position: Director

Appointed: 14 November 2017

Graeme K.

Position: Director

Appointed: 17 June 2016

Ian C.

Position: Director

Appointed: 18 October 2006

Philip C.

Position: Director

Appointed: 01 February 2014

Resigned: 02 August 2019

Brian W.

Position: Director

Appointed: 18 January 2012

Resigned: 15 January 2021

Brian W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 15 January 2021

Mark B.

Position: Director

Appointed: 11 May 2009

Resigned: 31 January 2014

Andrew H.

Position: Director

Appointed: 15 April 2005

Resigned: 31 December 2011

Andrew H.

Position: Secretary

Appointed: 03 November 2004

Resigned: 31 December 2011

John D.

Position: Secretary

Appointed: 06 April 2004

Resigned: 03 November 2004

Paul J.

Position: Director

Appointed: 02 December 2002

Resigned: 20 March 2009

John T.

Position: Secretary

Appointed: 24 December 1999

Resigned: 06 April 2004

Dennis K.

Position: Director

Appointed: 30 March 1998

Resigned: 15 April 2005

Alan J.

Position: Director

Appointed: 30 March 1998

Resigned: 02 December 2002

Graham L.

Position: Secretary

Appointed: 30 March 1998

Resigned: 23 December 1999

David P.

Position: Director

Appointed: 15 September 1997

Resigned: 27 March 1998

Gerd S.

Position: Director

Appointed: 22 August 1997

Resigned: 27 March 1998

Robert J.

Position: Director

Appointed: 22 August 1997

Resigned: 27 March 1998

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 11 February 1997

Resigned: 22 August 1997

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 1997

Resigned: 27 March 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Innospec Inc from Englewood, United States. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Innospec Inc

8310 South Valley Highway, Suite 350, Englewood, Colorado, 80112, United States

Legal authority Laws Of The State Of Delaware
Legal form Corporation
Country registered Delaware, Usa
Place registered Secretary Of State Of The State Of Delaware
Registration number 2851532
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Octel International March 28, 2006
Hamsard One Thousand And Thirty Four April 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, July 2023
Free Download (28 pages)

Company search

Advertisements