Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
Company Information for

INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
00510676
Private Limited Company
Active

Company Overview

About Ineos World-wide Technical Services Ltd
INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED was founded on 1952-08-19 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos World-wide Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in TW16
 
Previous Names
BP WORLD-WIDE TECHNICAL SERVICES LIMITED19/01/2021
Filing Information
Company Number 00510676
Company ID Number 00510676
Date formed 1952-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-10-04 08:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01
NIGEL CLIFFORD DUNN
Director 2017-01-11
CATHERINE ANN MCCANN
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAROLD BARTLETT
Director 2016-01-01 2017-01-11
BRIAN MICHAEL PUFFER
Director 2010-01-01 2017-01-11
RONALD MELVYN STOTT
Director 2004-09-01 2016-01-01
YASIN STANLEY ALI
Company Secretary 2002-09-01 2010-06-30
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
IAIN FRASER MACDONALD
Director 2009-01-19 2009-12-31
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2009-03-23
JANET ELVIDGE
Company Secretary 2006-11-03 2008-07-21
GUY MOEYENS
Director 2006-08-01 2007-12-01
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
NICHOLAS REGINALD ELMSLIE
Director 2004-12-01 2006-08-01
COLIN PETER SAUNDERS
Director 2002-09-01 2004-12-01
ANDREW STEWART MACKENZIE
Director 2004-04-01 2004-07-31
STEVEN KYLE WELCH
Director 2003-05-01 2004-04-01
DAVID KEITH PEATTIE
Director 2001-03-01 2003-05-01
BYRON ELMER GROTE
Director 2000-10-01 2002-11-21
COLIN PETER SAUNDERS
Company Secretary 1994-05-01 2002-09-01
IAIN FRASER MACDONALD
Director 1998-12-31 2001-03-01
BRYAN KAYE SANDERSON
Director 1992-07-16 2000-10-01
GRAHAM ROBERT HUNT
Director 1997-12-30 1998-12-30
JOHN ALLEN GRIMLEY
Director 1992-07-16 1997-12-30
JOSEPH ALAN BARLOW
Director 1994-02-11 1994-12-31
BRIAN PEEVOR
Company Secretary 1993-06-15 1994-07-16
MICHAEL RONALD LEVITTON
Company Secretary 1993-06-15 1994-04-30
STEPHEN RAYMOND PETTIT
Director 1993-01-01 1994-02-11
CAROL ANN GATESON
Company Secretary 1992-07-16 1993-06-14
BRIAN GEORGE STEVENS
Director 1992-07-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNBURY SECRETARIES LIMITED ELEKTROMOTIVE LIMITED Company Secretary 2018-07-19 CURRENT 2003-02-24 Liquidation
SUNBURY SECRETARIES LIMITED CHARGE YOUR CAR LIMITED Company Secretary 2018-07-19 CURRENT 2012-04-13 Liquidation
SUNBURY SECRETARIES LIMITED BP ADVANCED MOBILITY LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
SUNBURY SECRETARIES LIMITED FWK (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED RUSDENE GSS LIMITED Company Secretary 2018-03-29 CURRENT 2017-05-18 Liquidation
SUNBURY SECRETARIES LIMITED FWK HOLDINGS (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (STP) LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
SUNBURY SECRETARIES LIMITED CASTROL DIGITAL HOLDINGS LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MADAGASCAR) LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP KARABAGH OPERATING COMPANY LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
SUNBURY SECRETARIES LIMITED BRITANNIC MARKETING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP CARBON TRADING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP MAURITANIA INVESTMENTS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
SUNBURY SECRETARIES LIMITED BP NEW VENTURES MIDDLE EAST LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES TAP LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
SUNBURY SECRETARIES LIMITED BP SENEGAL INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
SUNBURY SECRETARIES LIMITED BP KARABAGH LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
SUNBURY SECRETARIES LIMITED BP POSEIDON LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
SUNBURY SECRETARIES LIMITED IRAQ PETROLEUM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (GREENLAND) LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AMERICA LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (TANAP) LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MOROCCO) LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Liquidation
SUNBURY SECRETARIES LIMITED BP INDONESIA INVESTMENT LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Liquidation
SUNBURY SECRETARIES LIMITED BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED Company Secretary 2012-12-19 CURRENT 2012-12-19 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CANADA) LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CONTAINMENT RESPONSE LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AUSTRALIA SWAPS MANAGEMENT LIMITED Company Secretary 2012-11-19 CURRENT 2012-11-19 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS CANADA LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SOUTH ATLANTIC) LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
SUNBURY SECRETARIES LIMITED BRITANNIC INVESTMENTS IRAQ LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
SUNBURY SECRETARIES LIMITED EXPLORATION (LUDERITZ BASIN) LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION CHINA LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAFAG-ASIMAN) LIMITED Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NAMIBIA) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SHAFAG-ASIMAN LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
SUNBURY SECRETARIES LIMITED BP BIOFUELS BRAZIL INVESTMENTS LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Active
SUNBURY SECRETARIES LIMITED GRAMPIAN AVIATION FUELLING SERVICES LIMITED Company Secretary 2010-11-26 CURRENT 1999-02-19 Liquidation
SUNBURY SECRETARIES LIMITED BP KAPUAS III LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Dissolved 2018-01-23
SUNBURY SECRETARIES LIMITED BP KAPUAS II LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-02 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SHARJAH LIMITED Company Secretary 2010-07-01 CURRENT 2005-10-31 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SUTTON LIMITED Company Secretary 2010-07-01 CURRENT 1922-06-13 Dissolved 2016-06-03
SUNBURY SECRETARIES LIMITED BP KAPUAS I LIMITED Company Secretary 2010-07-01 CURRENT 2002-08-15 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP PIPELINES (BTC) LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-05 Active
SUNBURY SECRETARIES LIMITED CASTROL GROUP HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1902-05-15 Active
SUNBURY SECRETARIES LIMITED AMOCO (U.K.) EXPLORATION COMPANY, LLC Company Secretary 2010-07-01 CURRENT 1999-04-01 Active
SUNBURY SECRETARIES LIMITED BP CAR FLEET LIMITED Company Secretary 2010-07-01 CURRENT 1960-03-08 Liquidation
SUNBURY SECRETARIES LIMITED AIR BP LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (AZERBAIJAN) LIMITED Company Secretary 2010-07-01 CURRENT 1987-09-02 Active
SUNBURY SECRETARIES LIMITED EXPANDITE CONTRACT SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1947-06-28 Liquidation
SUNBURY SECRETARIES LIMITED FOSROC EXPANDITE LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-20 Liquidation
SUNBURY SECRETARIES LIMITED ATLANTIC 2/3 UK HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-09-20 Active
SUNBURY SECRETARIES LIMITED BP CORPORATE HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-11-23 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS EAST CHINA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2001-02-02 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST PAPUA I LIMITED Company Secretary 2010-07-01 CURRENT 2003-07-15 Liquidation
SUNBURY SECRETARIES LIMITED BP TANJUNG IV LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION NORTH AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP INVESTMENTS ASIA LIMITED Company Secretary 2010-07-01 CURRENT 2005-11-29 Active
SUNBURY SECRETARIES LIMITED HYDROGEN ENERGY INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2006-10-20 Liquidation
SUNBURY SECRETARIES LIMITED ARCO BRITISH LIMITED, LLC Company Secretary 2010-07-01 CURRENT 1965-05-14 Active
SUNBURY SECRETARIES LIMITED BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) Company Secretary 2010-07-01 CURRENT 1947-12-31 Liquidation
SUNBURY SECRETARIES LIMITED BRITOIL LIMITED Company Secretary 2010-07-01 CURRENT 1982-03-04 Active
SUNBURY SECRETARIES LIMITED BRITANNIC STRATEGIES LIMITED Company Secretary 2010-07-01 CURRENT 1990-02-21 Active
SUNBURY SECRETARIES LIMITED KENILWORTH OIL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1933-03-11 Active
SUNBURY SECRETARIES LIMITED CASTROL LIMITED Company Secretary 2010-07-01 CURRENT 1918-01-23 Active
SUNBURY SECRETARIES LIMITED CASTROL (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1988-03-01 Liquidation
SUNBURY SECRETARIES LIMITED BP EASTERN MEDITERRANEAN LIMITED Company Secretary 2010-07-01 CURRENT 1988-04-04 Active
SUNBURY SECRETARIES LIMITED BP BENEVOLENT FUND TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1948-06-22 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1951-06-26 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION INDONESIA LIMITED Company Secretary 2010-07-01 CURRENT 1971-05-03 Active
SUNBURY SECRETARIES LIMITED BP OIL VIETNAM LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Active
SUNBURY SECRETARIES LIMITED BP MIDDLE EAST LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-30 Active
SUNBURY SECRETARIES LIMITED BP (INDIAN AGENCIES) LIMITED Company Secretary 2010-07-01 CURRENT 1957-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP RUSSIAN INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1990-12-05 Active
SUNBURY SECRETARIES LIMITED BP (ABU DHABI) LIMITED Company Secretary 2010-07-01 CURRENT 1962-09-18 Active
SUNBURY SECRETARIES LIMITED ABU DHABI MARINE AREAS LIMITED Company Secretary 2010-07-01 CURRENT 1954-05-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CHEMICALS LIMITED Company Secretary 2010-07-01 CURRENT 1924-01-09 Active
SUNBURY SECRETARIES LIMITED BXL PLASTICS LIMITED Company Secretary 2010-07-01 CURRENT 1937-03-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1938-01-28 Liquidation
SUNBURY SECRETARIES LIMITED BP CHINA LIMITED Company Secretary 2010-07-01 CURRENT 1938-08-20 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED Company Secretary 2010-07-01 CURRENT 1914-06-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION MEXICO LIMITED Company Secretary 2010-07-01 CURRENT 1912-01-31 Liquidation
SUNBURY SECRETARIES LIMITED BP SHIPPING LIMITED Company Secretary 2010-07-01 CURRENT 1915-04-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION OPERATING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1935-10-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (VIETNAM) LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Liquidation
SUNBURY SECRETARIES LIMITED POAT LIMITED Company Secretary 2010-07-01 CURRENT 1958-08-15 Active
SUNBURY SECRETARIES LIMITED BP PROPERTIES LIMITED Company Secretary 2010-07-01 CURRENT 1961-07-27 Active
SUNBURY SECRETARIES LIMITED AMOCO CHEMICAL U.K. LIMITED Company Secretary 2010-07-01 CURRENT 1965-11-08 Liquidation
SUNBURY SECRETARIES LIMITED BP SOUTH EAST ASIA LIMITED Company Secretary 2010-07-01 CURRENT 1970-03-09 Liquidation
SUNBURY SECRETARIES LIMITED ENI IS EXPLORATION LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (EPSILON) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-17 Active
SUNBURY SECRETARIES LIMITED AMOCO (FIDDICH) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-19 Liquidation
SUNBURY SECRETARIES LIMITED BP ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NIGERIA FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Liquidation
SUNBURY SECRETARIES LIMITED BP (BARBICAN) LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP PENSIONS LIMITED Company Secretary 2010-07-01 CURRENT 1977-11-02 Active
SUNBURY SECRETARIES LIMITED BP TECHNOLOGY VENTURES LIMITED Company Secretary 2010-07-01 CURRENT 1981-03-27 Active
SUNBURY SECRETARIES LIMITED BP OIL VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1984-10-26 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST ARU I LIMITED Company Secretary 2010-07-01 CURRENT 1985-08-08 Liquidation
SUNBURY SECRETARIES LIMITED AMOCO FABRICS (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1985-11-04 Liquidation
SUNBURY SECRETARIES LIMITED INEOS ACETYLS (KOREA) LIMITED Company Secretary 2010-07-01 CURRENT 1988-11-11 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1990-06-25 Liquidation
SUNBURY SECRETARIES LIMITED CASTROL OFFSHORE LIMITED Company Secretary 2010-07-01 CURRENT 1994-09-14 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAH DENIZ) LIMITED Company Secretary 2010-07-01 CURRENT 1996-07-03 Active
SUNBURY SECRETARIES LIMITED BP IRAN LIMITED Company Secretary 2010-07-01 CURRENT 1998-01-27 Active
SUNBURY SECRETARIES LIMITED BP+AMOCO INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY COLOMBIA LIMITED Company Secretary 2010-07-01 CURRENT 1999-09-24 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS AMERICAS LIMITED Company Secretary 2010-07-01 CURRENT 2000-03-09 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (SCP) LIMITED Company Secretary 2010-07-01 CURRENT 2002-05-23 Active
SUNBURY SECRETARIES LIMITED BP OIL LOGISTICS UK LIMITED Company Secretary 2010-07-01 CURRENT 2003-10-23 Liquidation
SUNBURY SECRETARIES LIMITED BTC PIPELINE HOLDING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2003-11-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SERVICES INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2006-11-14 Active
SUNBURY SECRETARIES LIMITED INEOS AROMATICS HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2007-04-25 Active
SUNBURY SECRETARIES LIMITED BP WEST ARU II LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Liquidation
SUNBURY SECRETARIES LIMITED BP EAST KALIMANTAN CBM LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Active
SUNBURY SECRETARIES LIMITED ARCO BRITISH INTERNATIONAL, INC. Company Secretary 2010-07-01 CURRENT 1994-01-01 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1877-11-06 Active
SUNBURY SECRETARIES LIMITED BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1886-01-07 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY EUROPE LIMITED Company Secretary 2010-07-01 CURRENT 1987-11-27 Active
SUNBURY SECRETARIES LIMITED ENI IN AMENAS LIMITED Company Secretary 2010-07-01 CURRENT 1991-12-31 Active
SUNBURY SECRETARIES LIMITED INTERNATIONAL CARD CENTRE LIMITED Company Secretary 2010-07-01 CURRENT 1948-12-14 Active
SUNBURY SECRETARIES LIMITED VICEROY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1947-04-11 Active
SUNBURY SECRETARIES LIMITED THE BP SHARE PLANS TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1979-10-18 Active
SUNBURY SECRETARIES LIMITED LUBRICANTS UK LIMITED Company Secretary 2010-07-01 CURRENT 1908-03-13 Active
SUNBURY SECRETARIES LIMITED CADMAN DBP LIMITED Company Secretary 2010-07-01 CURRENT 1921-12-13 Active
SUNBURY SECRETARIES LIMITED BP OIL LLANDARCY REFINERY LIMITED Company Secretary 2010-07-01 CURRENT 1917-03-16 Liquidation
SUNBURY SECRETARIES LIMITED BP GREECE LIMITED Company Secretary 2010-07-01 CURRENT 1921-09-07 Active
SUNBURY SECRETARIES LIMITED BP OIL YEMEN LIMITED Company Secretary 2010-07-01 CURRENT 1923-06-05 Active
SUNBURY SECRETARIES LIMITED BP EXPRESS SHOPPING LIMITED Company Secretary 2010-07-01 CURRENT 1926-02-19 Active
SUNBURY SECRETARIES LIMITED BP GAS MARKETING LIMITED Company Secretary 2010-07-01 CURRENT 1967-06-22 Active
SUNBURY SECRETARIES LIMITED BP MOCAMBIQUE LIMITED Company Secretary 2010-07-01 CURRENT 1929-06-19 Active
SUNBURY SECRETARIES LIMITED BRITANNIC TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1966-02-21 Active
SUNBURY SECRETARIES LIMITED BP OIL UK LIMITED Company Secretary 2010-07-01 CURRENT 1947-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION BETA LIMITED Company Secretary 2010-07-01 CURRENT 1967-01-12 Active
SUNBURY SECRETARIES LIMITED BP KUWAIT LIMITED Company Secretary 2010-07-01 CURRENT 1934-02-02 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1935-09-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (DELTA) LIMITED Company Secretary 2010-07-01 CURRENT 1970-07-06 Active
SUNBURY SECRETARIES LIMITED BP CONTINENTAL HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1953-03-20 Active
SUNBURY SECRETARIES LIMITED BP OIL INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1936-12-28 Active
SUNBURY SECRETARIES LIMITED BP (GIBRALTAR) LIMITED Company Secretary 2010-07-01 CURRENT 1955-09-01 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION (ANGOLA) LIMITED Company Secretary 2010-07-01 CURRENT 1958-11-24 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION ORINOCO LIMITED Company Secretary 2010-07-01 CURRENT 1958-01-31 Active
SUNBURY SECRETARIES LIMITED BP AMOCO EXPLORATION (FAROES) LIMITED Company Secretary 2010-07-01 CURRENT 1965-08-10 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ALPHA) LIMITED Company Secretary 2010-07-01 CURRENT 1971-08-16 Active
SUNBURY SECRETARIES LIMITED BP AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-10 Active
SUNBURY SECRETARIES LIMITED BP TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1971-12-07 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CASPIAN SEA) LIMITED Company Secretary 2010-07-01 CURRENT 1946-02-11 Active
SUNBURY SECRETARIES LIMITED BP MARINE LIMITED Company Secretary 2010-07-01 CURRENT 1975-05-29 Active
SUNBURY SECRETARIES LIMITED BP CAPITAL MARKETS P.L.C. Company Secretary 2010-07-01 CURRENT 1976-12-14 Active
SUNBURY SECRETARIES LIMITED BRITANNIC ENERGY TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1978-07-14 Active
SUNBURY SECRETARIES LIMITED AMOCO U.K.PETROLEUM LIMITED Company Secretary 2010-07-01 CURRENT 1964-04-06 Active
SUNBURY SECRETARIES LIMITED BP WEST PAPUA III LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP FINANCE P.L.C Company Secretary 2010-07-01 CURRENT 2001-01-22 Active
SUNBURY SECRETARIES LIMITED PEARL RIVER DELTA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED GUANGDONG INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION PERSONNEL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION LIBYA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP GLOBAL INVESTMENTS LIMITED Company Secretary 2010-02-26 CURRENT 1932-03-24 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS NORTH AMERICA LIMITED Company Secretary 2010-02-26 CURRENT 2006-12-20 Active
SUNBURY SECRETARIES LIMITED BP INTERNATIONAL LIMITED Company Secretary 2010-02-26 CURRENT 1954-12-29 Active
NIGEL CLIFFORD DUNN BXL PLASTICS LIMITED Director 2018-04-11 CURRENT 1937-03-22 Liquidation
NIGEL CLIFFORD DUNN BP CHEMICALS LIMITED Director 2017-05-26 CURRENT 1924-01-09 Active
NIGEL CLIFFORD DUNN TRICOYA UK LIMITED Director 2017-03-29 CURRENT 2016-03-29 Liquidation
NIGEL CLIFFORD DUNN INEOS ACETYLS (KOREA) LIMITED Director 2017-01-11 CURRENT 1988-11-11 Active
NIGEL CLIFFORD DUNN BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Director 2017-01-11 CURRENT 2013-06-25 Liquidation
CATHERINE ANN MCCANN INEOS AROMATICS HOLDINGS LIMITED Director 2017-01-11 CURRENT 2007-04-25 Active
CATHERINE ANN MCCANN INEOS ACETYLS INVESTMENTS LIMITED Director 2017-01-11 CURRENT 1935-09-02 Active
CATHERINE ANN MCCANN BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Director 2017-01-11 CURRENT 2013-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-20APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2025-11-19DIRECTOR APPOINTED MR MICHAEL LLEWELLYN
2025-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-09-29Audit exemption subsidiary accounts made up to 2024-12-31
2025-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/25, WITH NO UPDATES
2024-10-11REGISTRATION OF A CHARGE / CHARGE CODE 005106760005
2024-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005106760005
2024-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-22Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-05Director's details changed for Mr Gerard Stephen Hepburn on 2024-08-04
2024-09-05Director's details changed for Mr Gerard Stephen Hepburn on 2024-08-04
2024-09-05CH01Director's details changed for Mr Gerard Stephen Hepburn on 2024-08-04
2024-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-06-15REGISTRATION OF A CHARGE / CHARGE CODE 005106760004
2024-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005106760004
2024-06-06AP01DIRECTOR APPOINTED MR GERARD STEPHEN HEPBURN
2024-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINS
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 005106760003
2023-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005106760003
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-03Director's details changed for Mr David Nicholas Brooks on 2023-02-01
2023-08-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-08-03CH01Director's details changed for Mr David Nicholas Brooks on 2023-02-01
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 005106760002
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 005106760002
2023-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005106760002
2023-03-20APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL KNIGHTS
2023-03-20DIRECTOR APPOINTED MR MATTHEW ATKINS
2023-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL KNIGHTS
2023-03-20AP01DIRECTOR APPOINTED MR MATTHEW ATKINS
2022-08-26CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CH01Director's details changed for David Nicholas Brooks on 2021-07-15
2021-12-15Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-12-15TM02Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-11-04AP01DIRECTOR APPOINTED GRAHAM MICHAEL KNIGHTS
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-22CH01Director's details changed for Gareth Jon Anderson on 2021-07-21
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005106760001
2021-03-16PSC05Change of details for Bp Chemicals Investments Limited as a person with significant control on 2020-12-31
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD DUNN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN MCCANN
2021-03-09AP01DIRECTOR APPOINTED DAVID NICHOLAS BROOKS
2021-03-05TM02Termination of appointment of Sunbury Secretaries Limited on 2020-12-31
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Hawkslease Chapel Lane Lyndhurst SO43 7FG England
2021-01-19RES15CHANGE OF COMPANY NAME 19/01/21
2021-01-14AP03Appointment of Yasin Stanley Ali as company secretary on 2020-12-31
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Chertsey Road Sunbury on Thames Middlesex TW16 7BP
2020-10-28PSC07CESSATION OF BP CHEMICALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28PSC02Notification of Bp Chemicals Investments Limited as a person with significant control on 2020-10-09
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CC04Statement of company's objects
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-13CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR NIGEL CLIFFORD DUNN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PUFFER
2017-02-01AP01DIRECTOR APPOINTED CATHERINE ANN MCCANN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07CH01Director's details changed for Mr Brian Michael Puffer on 2016-03-01
2016-02-24CH01Director's details changed for Mr. John Harold Bartlett on 2016-01-01
2016-01-06AP01DIRECTOR APPOINTED MR. JOHN HAROLD BARTLETT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MELVYN STOTT
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-17AR0101/07/15 ANNUAL RETURN FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-14AR0101/07/14 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0101/07/13 ANNUAL RETURN FULL LIST
2012-07-16AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-02CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2011-07-07
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0101/07/11 FULL LIST
2010-11-12RES01ADOPT ARTICLES 09/11/2010
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0101/07/10 FULL LIST
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2010-01-13AP01DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER
2010-01-08TM01TERMINATE DIR APPOINTMENT
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER MACDONALD / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MELVYN STOTT / 01/10/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2009-01-27288aDIRECTOR APPOINTED IAIN FRASER MACDONALD
2008-10-16RES13SECTION 175 30/09/2008
2008-10-07RES01ALTER ARTICLES 01/10/2008
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-12-17288bDIRECTOR RESIGNED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-07-28363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-26288cSECRETARY'S PARTICULARS CHANGED
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-01288bDIRECTOR RESIGNED
2004-07-20363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-24363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.