Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS CHEMICALS GRANGEMOUTH LIMITED
Company Information for

INEOS CHEMICALS GRANGEMOUTH LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
06981897
Private Limited Company
Active

Company Overview

About Ineos Chemicals Grangemouth Ltd
INEOS CHEMICALS GRANGEMOUTH LIMITED was founded on 2009-08-05 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Chemicals Grangemouth 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 CHEMICALS GRANGEMOUTH LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Previous Names
INEOS O&P MANUFACTURING LIMITED01/02/2011
ANDSTRAT (NO.312) LIMITED29/10/2010
Filing Information
Company Number 06981897
Company ID Number 06981897
Date formed 2009-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS CHEMICALS GRANGEMOUTH 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 CHEMICALS GRANGEMOUTH LIMITED

Current Directors
Officer Role Date Appointed
GERARD STEPHEN HEPBURN
Company Secretary 2013-09-27
ANDREW RONALD GARDNER
Director 2015-11-01
GERARD STEPHEN HEPBURN
Director 2013-09-27
JOHN PAUL MCNALLY
Director 2015-05-01
GORDON DAVID MILNE
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCLAGAN FYFE
Director 2012-06-06 2016-12-15
GEIR TUFT
Director 2013-09-27 2015-11-01
HENRY DEANS
Director 2013-10-22 2015-05-01
DECLAN JOHN SEALY
Director 2013-09-27 2015-05-01
CALUM GRIGOR MACLEAN
Director 2013-09-27 2014-12-31
GARY ROBERT HAYWOOD
Director 2013-09-27 2013-10-22
YASIN STANLEY ALI
Company Secretary 2012-01-31 2013-09-27
DOUGLAS DAVID GEBBIE
Director 2010-10-28 2013-09-27
JONATHAN FRANK GINNS
Director 2012-01-23 2013-09-27
GORDON DOUGLAS GRANT
Director 2011-07-21 2013-09-27
LEONARDUS HENDRIK HEEMSKERK
Director 2011-07-21 2013-09-27
ANDREW THOMAS HUGHES
Director 2012-06-06 2013-09-27
GRAEME WALLACE LEASK
Director 2012-02-06 2013-09-27
MARTIN HOWARD STOKES
Company Secretary 2010-10-28 2012-01-31
PHILIP JOACHIM DE KLERK
Director 2010-10-28 2011-07-30
JONATHAN FRANK GINNS
Director 2011-03-30 2011-07-30
HANS-LUDWIG REINER NIEDERBERGER
Director 2010-10-28 2011-07-30
AS COMPANY SERVICES LIMITED
Company Secretary 2009-08-05 2010-10-28
SIMON THOMAS DAVID BROWN
Director 2009-08-05 2010-10-28
BRUCE FARQUHAR
Director 2009-08-05 2010-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RONALD GARDNER GRANGEMOUTH PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
ANDREW RONALD GARDNER GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
ANDREW RONALD GARDNER PETROINEOS TRADING LIMITED Director 2017-03-31 CURRENT 2012-04-01 Active
ANDREW RONALD GARDNER INEOS COMMERCIAL SERVICES UK LIMITED Director 2015-11-01 CURRENT 2010-11-19 Active
ANDREW RONALD GARDNER INEOS GRANGEMOUTH LIMITED Director 2015-11-01 CURRENT 2013-09-19 Active
ANDREW RONALD GARDNER GRANGEMOUTH CHP LIMITED Director 2015-11-01 CURRENT 1997-08-27 Active
GERARD STEPHEN HEPBURN GRANGEMOUTH PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GERARD STEPHEN HEPBURN GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GERARD STEPHEN HEPBURN PETROINEOS EUROPE LIMITED Director 2017-10-04 CURRENT 2004-12-10 Active
GERARD STEPHEN HEPBURN PETROINEOS MANUFACTURING SCOTLAND LIMITED Director 2017-10-04 CURRENT 1919-09-03 Active
GERARD STEPHEN HEPBURN INEOS COMMERCIAL SERVICES UK LIMITED Director 2013-09-27 CURRENT 2010-11-19 Active
GERARD STEPHEN HEPBURN INEOS GRANGEMOUTH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
JOHN PAUL MCNALLY INEOS GRANGEMOUTH LIMITED Director 2015-05-01 CURRENT 2013-09-19 Active
JOHN PAUL MCNALLY INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Director 2014-11-20 CURRENT 2009-08-05 Active
JOHN PAUL MCNALLY INEOS COMMERCIAL SERVICES UK LIMITED Director 2014-08-01 CURRENT 2010-11-19 Active
GORDON DAVID MILNE GRANGEMOUTH PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GORDON DAVID MILNE GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GORDON DAVID MILNE INEOS COMMERCIAL SERVICES UK LIMITED Director 2013-09-27 CURRENT 2010-11-19 Active
GORDON DAVID MILNE INEOS GRANGEMOUTH LIMITED Director 2013-09-24 CURRENT 2013-09-19 Active

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
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PETER QUENTIN GRANT
2023-12-05DIRECTOR APPOINTED MR ALEX HOGAN
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069818970016
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069818970015
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CH01Director's details changed for Mr Stuart Michael Collings on 2022-09-16
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED ANDREW THOMAS HUGHES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PLEVOETS
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-20TM02Termination of appointment of Gerard Stephen Hepburn on 2021-01-08
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STEPHEN HEPBURN
2021-01-20AP03Appointment of Christopher Garrick Mound as company secretary on 2021-01-08
2021-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER GARRICK MOUND
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS HANNEMANN
2020-12-01AP01DIRECTOR APPOINTED MR STUART MICHAEL COLLINGS
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970016
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-13PSC05Change of details for Ineos Grangemouth Plc as a person with significant control on 2019-12-09
2019-10-08AUDAUDITOR'S RESIGNATION
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-07AP01DIRECTOR APPOINTED TOBIAS HANNEMANN
2019-08-06AP01DIRECTOR APPOINTED DR MARCUS PLEVOETS
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MCNALLY
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970015
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID MILNE
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03AP01DIRECTOR APPOINTED MR PETER QUENTIN GRANT
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD GARDNER
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC02Notification of Ineos Grangemouth Plc as a person with significant control on 2016-04-06
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAGAN FYFE
2016-10-05CH01Director's details changed for Mr John Paul Mcnally on 2016-07-01
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW RONALD GARDNER
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW RONALD GARDNER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2015-09-04MR07Alteration to mortgage charge 069818970014 created on 2014-07-30
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR JOHN PAUL MCNALLY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SEALY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16CH01Director's details changed for Mr Gerry Stephen Hepburn on 2014-08-06
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR GERRY HEPBURN on 2014-08-06
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CALUM GRIGOR MACLEAN
2014-09-25AP03SECRETARY APPOINTED GERRY HEPBURN
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0105/08/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970013
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970014
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069818970011
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069818970012
2013-10-25AP01DIRECTOR APPOINTED DR HENRY DEANS
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAYWOOD
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970012
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970011
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 069818970010
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-10-02AR0105/08/13 FULL LIST
2013-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2013-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LEASK
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEBBIE
2013-09-27AP01DIRECTOR APPOINTED GARY ROBERT HAYWOOD
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2013-09-27AP01DIRECTOR APPOINTED MR CALUM GRIGOR MACLEAN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRANT
2013-09-27AP01DIRECTOR APPOINTED GORDON MILNE
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDUS HEEMSKERK
2013-09-27AP01DIRECTOR APPOINTED MR DECLAN JOHN SEALY
2013-09-27AP01DIRECTOR APPOINTED GERRY HEPBURN
2013-09-27AP01DIRECTOR APPOINTED GEIR TUFT
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069818970010
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/03/2013
2012-09-25AR0105/08/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED IAN MCLAGAN FYFE
2012-06-06AP01DIRECTOR APPOINTED ANDREW THOMAS HUGHES
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2012-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-09RES01ADOPT ARTICLES 02/02/2012
2012-02-06AP01DIRECTOR APPOINTED MR GRAEME LEASK
2012-02-06AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2012-01-24AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2011-08-09AR0105/08/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HANS-LUDWIG REINER NIEDERBERGER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DE KLERK
2011-07-26AP01DIRECTOR APPOINTED GORDON DOUGLAS GRANT
2011-07-25AP01DIRECTOR APPOINTED LEONARDUS HENDRIK HEEMSKERK
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals

20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1140045 Active Licenced property: BO'NESS ROAD GRANGEMOUTH GB FK3 9UQ. Correspondance address: POWDRAKE ROAD GATE 3 GRANGEMOUTH GB FK3 9XH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHEMICALS GRANGEMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Outstanding BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED AS SECURITY TRUSTEE
2014-08-08 Outstanding BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED AS SECURITY TRUSTEE
2013-10-04 Satisfied INEOS HOLDINGS LIMITED
2013-10-04 Satisfied INEOS HOLDINGS LIMITED
2013-05-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
STANDARD SECURITY EXECUTED ON 01 MAY 2012 2012-05-22 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2012-05-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (AS SECURITY AGENT)
STANDARD SECURITY EXECUTED ON 08 FEBRUARY 2012 2012-03-08 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY AGENT)
ENGLISH LAW DEBENTURE 2012-02-16 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (AS SECURITY AGENT)
SUPPLEMENTAL CHARGE 2011-06-29 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2011-06-08 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (AS SECURITY AGENT)
STANDARD SECURITY 2011-04-19 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (SECURITY AGENT)
STANDARD SECURITY EXECUTED ON 31 MARCH 2011 2011-04-19 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE "SECURITY AGENT")
ENGLISH LAW DEBENTURE 2011-03-25 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of INEOS CHEMICALS GRANGEMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS CHEMICALS GRANGEMOUTH LIMITED
Trademarks
We have not found any records of INEOS CHEMICALS GRANGEMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS CHEMICALS GRANGEMOUTH 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 (20140 - Manufacture of other organic basic chemicals) as INEOS CHEMICALS GRANGEMOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS CHEMICALS GRANGEMOUTH 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 CHEMICALS GRANGEMOUTH 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 CHEMICALS GRANGEMOUTH 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.