Inovyn Newco 2 Limited

All UK companiesProfessional, scientific and technical activitiesInovyn Newco 2 Limited

Activities of head offices

Inovyn Newco 2 Limited contacts: address, phone, fax, email, website, shedule

Address: Runcorn Site Hq South Parade WA7 4JE Runcorn

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Inovyn Newco 2 Limited"? - send email to us!

Inovyn Newco 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inovyn Newco 2 Limited.

Registration data Inovyn Newco 2 Limited

Register date: 2003-05-21

Register number: 04772918

Type of company: Private Limited Company

Get full report form global database UK for Inovyn Newco 2 Limited

Owner, director, manager of Inovyn Newco 2 Limited

Julie Dawn Taylorson Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: November 1959, British

Michael John Maher Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: February 1968, British

Paul Frederick Nichols Secretary. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB:

Christopher Edward Tane Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: August 1956, British

Keith Metcalfe Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: October 1951, English

Ghislain Georges Jose Decadt Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: February 1955, Belgian

Dr Otto Schnurr Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: November 1947, German

Ashley Julian Reed Director. Address: Runcorn Site Hq, South Parade, Runcorn, Cheshire, WA7 4JE. DoB: October 1956, British

Leonardus Hendrik Heemskerk Director. Address: 15 Cumbers Drive, Ness, Neston, Cheshire, CH64 4AU. DoB: June 1963, British

Thomas Patrick Crotty Director. Address: Sunnybank Cottage, School Lane, Bunbury, Cheshire, CW6 9NE. DoB: April 1956, Irish

Anthony Traynor Director. Address: 14 Lyme Grove, Altrincham, Cheshire, WA14 2AD. DoB: May 1953, British

Leonardus Hendrik Heemskerk Secretary. Address: 15 Cumbers Drive, Ness, Neston, Cheshire, CH64 4AU. DoB: June 1963, British

Andrew Christopher Currie Director. Address: South Marden, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: December 1955, British

James Arthur Ratcliffe Director. Address: Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE. DoB: October 1952, British

John Reece Director. Address: Paddock House, Hollywood Lane, Lymington, Hampshire, SO41 9HD. DoB: March 1957, British

Daniel David Kirk Director. Address: 337 Southborough Lane, Bickley, Kent, BR2 8BG. DoB: May 1974, British

Martin Edward Michael Hattrell Director. Address: 21 Crescent Grove, London, SW4 7AF. DoB: August 1961, British

Louise Jane Stoker Director. Address: 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD. DoB: September 1973, British

Eleanor Jane Zuercher Director. Address: 14 St Marys Court, Tingewick, Buckingham, Buckinghamshire, MK18 4RE. DoB: August 1963, British

Jobs in Inovyn Newco 2 Limited vacancies. Career and practice on Inovyn Newco 2 Limited. Working and traineeship

Engineer. From GBP 2800

Cleaner. From GBP 1200

Responds for Inovyn Newco 2 Limited on FaceBook

Read more comments for Inovyn Newco 2 Limited. Leave a respond Inovyn Newco 2 Limited in social networks. Inovyn Newco 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Inovyn Newco 2 Limited on google map

Other similar UK companies as Inovyn Newco 2 Limited: Ak Health Limited | Isla Blyge Limited | Lawrence Hunt Medical Imaging Limited | Trager Uk Ltd | Concrete Ideas Limited

Inovyn Newco 2 Limited has existed on the British market for at least thirteen years. Registered with number 04772918 in the year 2003-05-21, it is based at Runcorn Site Hq, Runcorn WA7 4JE. It has been on the market under three names. The company's initial name, Ineos Chlor Newco 2, was changed on 2015-06-26 to Trushelfco (no.2957). The current name is in use since 2003, is Inovyn Newco 2 Limited. This enterprise Standard Industrial Classification Code is 70100 meaning Activities of head offices. The company's latest filed account data documents cover the period up to 2014/12/31 and the most current annual return information was filed on 2016/02/27. It's been 13 years for Inovyn Newco 2 Ltd in this field of business, it is constantly pushing forward and is very inspiring for the competition.

Currently, the directors hired by this specific company include: Julie Dawn Taylorson hired on 2012-07-30, Michael John Maher hired in 2006 in February and Christopher Edward Tane hired in 2003. Moreover, the managing director's duties are regularly supported by a secretary - Paul Frederick Nichols, from who was recruited by the company in October 2005.