INEOS ACETYLS INVESTMENTS LIMITED

Hawkslease Hawkslease, Lyndhurst, SO43 7FG, Hampshire
StatusACTIVE
Company No.00304682
CategoryPrivate Limited Company
Incorporated02 Sep 1935
Age88 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

INEOS ACETYLS INVESTMENTS LIMITED is an active private limited company with number 00304682. It was incorporated 88 years, 8 months, 9 days ago, on 02 September 1935. The company address is Hawkslease Hawkslease, Lyndhurst, SO43 7FG, Hampshire.



People

ANDERSON, Gareth Jon

Director

Company Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 11 days

ATKINS, Matthew

Director

Company Director

ACTIVE

Assigned on 14 Mar 2023

Current time on role 1 year, 1 month, 28 days

BROOKS, David Nicholas

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 11 days

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 01 Jan 2021

Resigned on 01 Jan 2021

Time on role

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 31 Dec 2020

Resigned on 30 Nov 2021

Time on role 10 months, 30 days

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 30 Dec 2001

Resigned on 30 Jun 2010

Time on role 8 years, 6 months

ELVIDGE, Janet

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 21 Jul 2008

Time on role 1 year, 8 months, 18 days

ENG, Christopher Kuangcheng Gerald

Secretary

RESIGNED

Assigned on 23 Mar 2009

Resigned on 30 Jun 2010

Time on role 1 year, 3 months, 7 days

GATESON, Carol Ann

Secretary

RESIGNED

Assigned on

Resigned on 14 Jun 1993

Time on role 30 years, 10 months, 27 days

LEVITTON, Michael Ronald

Secretary

RESIGNED

Assigned on 15 Jun 1993

Resigned on 30 Apr 1994

Time on role 10 months, 15 days

NOEL, Dawn

Secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 03 Nov 2006

Time on role 9 months, 2 days

PEEVOR, Brian

Secretary

RESIGNED

Assigned on 15 Jun 1993

Resigned on 16 Jul 1994

Time on role 1 year, 1 month, 1 day

SAUNDERS, Colin Peter

Secretary

RESIGNED

Assigned on 01 May 1994

Resigned on 30 Dec 2001

Time on role 7 years, 7 months, 29 days

THOMAS, Andrea Margaret

Secretary

RESIGNED

Assigned on 21 Jul 2008

Resigned on 23 Mar 2009

Time on role 8 months, 2 days

SUNBURY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 31 Dec 2020

Time on role 10 years, 6 months

BARTLETT, John Harold, Mr.

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2016

Resigned on 11 Jan 2017

Time on role 1 year, 10 days

BUCHANAN, John Gordon Sinclair, Sir

Director

Executive Director

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 8 months, 10 days

BUZZACOTT, Michael Charles

Director

Company Director

RESIGNED

Assigned on 10 Apr 1995

Resigned on 01 Feb 2004

Time on role 8 years, 9 months, 21 days

CAMPBELL, James Douglas

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 10 days

CARTER, Nancy Marple

Director

Vp Finance & Services

RESIGNED

Assigned on 01 Dec 1992

Resigned on 25 May 1950

Time on role 42 years, 6 months, 6 days

CONN, Iain Cameron

Director

Director

RESIGNED

Assigned on 21 Nov 2002

Resigned on 30 Jun 2004

Time on role 1 year, 7 months, 9 days

ELMSLIE, Nicholas Reginald

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2015

Time on role 4 years, 5 months

ELMSLIE, Nicholas Reginald

Director

Chief Executive Acetyls Busine

RESIGNED

Assigned on 01 Oct 2004

Resigned on 01 Aug 2006

Time on role 1 year, 10 months, 1 day

FEZZANI, Reyad

Director

Oil Company Executive

RESIGNED

Assigned on 01 Aug 2006

Resigned on 08 Apr 2008

Time on role 1 year, 8 months, 7 days

GIBSON SMITH, Christopher Shaw, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Aug 1997

Time on role 1 year, 11 months, 30 days

GREVE, Gary Christian

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 1997

Resigned on 30 Dec 1998

Time on role 1 year, 3 months, 29 days

GRIFFIN, Rita Elizabeth

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 2015

Resigned on 01 Sep 2020

Time on role 5 years

GROTE, Byron Elmer, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2000

Resigned on 21 Nov 2002

Time on role 2 years, 1 month, 20 days

HARRINGTON, Roger Christopher

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2009

Resigned on 03 Jun 2013

Time on role 3 years, 8 months, 2 days

HOOKWAY, Richard Mark

Director

General Manager

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Oct 2004

Time on role 5 months, 30 days

KNIGHTS, Graham Michael, Mr.

Director

Company Director

RESIGNED

Assigned on 20 Oct 2021

Resigned on 05 Jan 2023

Time on role 1 year, 2 months, 16 days

MACKENZIE, Andrew Stewart

Director

Executive Management

RESIGNED

Assigned on 01 Feb 2004

Resigned on 31 Jul 2004

Time on role 5 months, 30 days

MCCANN, Catherine Ann

Director

Oil Company Executive

RESIGNED

Assigned on 11 Jan 2017

Resigned on 31 Dec 2020

Time on role 3 years, 11 months, 20 days

MCNEEL, Richard Lee

Director

Chemical Engineer

RESIGNED

Assigned on 01 Mar 1999

Resigned on 30 Dec 2001

Time on role 2 years, 9 months, 29 days

MOEYENS, Guy

Director

Oil Company Executive

RESIGNED

Assigned on 01 Aug 2006

Resigned on 01 Dec 2007

Time on role 1 year, 4 months

PEARSON, Paul Arthur

Director

Chief Executive Specialities

RESIGNED

Assigned on 01 May 1993

Resigned on 02 Apr 1998

Time on role 4 years, 11 months, 1 day

PEATTIE, David Keith, Mr.

Director

Oil Company Executive

RESIGNED

Assigned on 30 Dec 2001

Resigned on 01 May 2003

Time on role 1 year, 4 months, 1 day

RATAJ, Sue Hodel

Director

Oil Company Executive

RESIGNED

Assigned on 08 Apr 2008

Resigned on 01 Apr 2011

Time on role 2 years, 11 months, 24 days

ROBINSON, John Keith, Dr

Director

Chief Executive Pip Division

RESIGNED

Assigned on 31 Dec 1998

Resigned on 01 Mar 1999

Time on role 2 months, 1 day

SANDERSON, Bryan Kaye, Mr.

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Oct 2000

Time on role 23 years, 7 months, 10 days

SAUNDERS, Colin Peter

Director

Solicitor

RESIGNED

Assigned on 30 Dec 2001

Resigned on 01 Dec 2004

Time on role 2 years, 11 months, 2 days

SEALY, Declan

Director

Company Director

RESIGNED

Assigned on 31 Dec 2020

Resigned on 31 Dec 2020

Time on role

STARKIE, Francis William Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Jul 2007

Resigned on 30 Sep 2009

Time on role 2 years, 2 months, 29 days

STOTT, Ronald Melvyn

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Jan 2016

Time on role 11 years, 4 months

THORNTON, Terence Michael

Director

Oil Company Executive

RESIGNED

Assigned on 03 Jun 2013

Resigned on 31 Dec 2020

Time on role 7 years, 6 months, 28 days

TURNBULL, John Neil

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1993

Time on role 31 years, 2 months, 13 days

WELCH, Steven Kyle

Director

Group Vice President & Cfo

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Aug 2006

Time on role 1 year, 11 months

WELCH, Steven Kyle

Director

Group Vice President & Cfo

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Apr 2004

Time on role 11 months, 1 day


Some Companies

GOOD IN FOOD LTD

12 EFFORT STREET,LONDON,SW17 0QR

Number:10723880
Status:ACTIVE
Category:Private Limited Company

HALI INTERNATIONAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10276113
Status:ACTIVE
Category:Private Limited Company

KVA HEALTHCARE LTD

FLAT 2 ST QUINTIN VIEW,LONDON,W10 6QL

Number:09745210
Status:ACTIVE
Category:Private Limited Company

MTLC INTERNATIONAL LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL023097
Status:ACTIVE
Category:Limited Partnership

S P SPENCER LTD

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11346348
Status:ACTIVE
Category:Private Limited Company

THE TRAVELLING SCHOOL OF CURIOSITY LIMITED

39 LINSKILL STREET,NORTH SHIELDS,NE30 1DR

Number:09846882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source