THOMAS PATRICK CROTTY
Total number of appointments 26, 2 active appointments
CHEMICAL INDUSTRIES ASSOCIATION LIMITED
- Correspondence address
- KINGS BUILDINGS, SMITH SQUARE, LONDON, SW1P 3JJ
- Role ACTIVE
- Director
- Date of birth
- April 1956
- Appointed on
- 12 March 2015
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
INEOS COMPOUNDS UK LTD
- Correspondence address
- SCHOOL AYCLIFFE LANE NEWTON AYCLIFFE, CO DURHAM, UNITED KINGDOM, DL5 6EA
- Role ACTIVE
- Director
- Date of birth
- April 1956
- Appointed on
- 10 April 2012
- Nationality
- IRISH
- Occupation
- DIRECTOR
INOVYN SERVICES LIMITED
- Correspondence address
- RUNCORN SITE HQ SOUTH PARADE, P.O. BOX 9, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4JE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 26 March 2013
- Resigned on
- 2 July 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
SANDSTONE TRUST
- Correspondence address
- EATON ROAD, TARPORLEY, CHESHIRE, CW6 0BL
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 11 June 2012
- Resigned on
- 15 December 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
INOVYN NEWTON AYCLIFFE LIMITED
- Correspondence address
- RUNCORN SITE HQ SOUTH PARADE, PO BOX 9, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4JE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 10 April 2012
- Resigned on
- 2 July 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
INNOVENE TRUSTEE LIMITED
- Correspondence address
- BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9XH
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 1 July 2011
- Resigned on
- 27 September 2013
- Nationality
- IRISH
- Occupation
- DIRECTOR
INOVYN ENTERPRISES LIMITED
- Correspondence address
- RUNCORN SITE HQ, SOUTH PARADE, RUNCORN, CHESHIRE, WA7 4JE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 4 November 2010
- Resigned on
- 2 July 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
SCREENCONDOR LIMITED
- Correspondence address
- HAWKSLEASE HOUSE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 31 March 2010
- Resigned on
- 1 September 2014
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SO43 7FG £1,246,000
PETROINEOS EUROPE LIMITED
- Correspondence address
- HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 22 January 2009
- Resigned on
- 22 April 2010
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SO43 7FG £1,246,000
INEOS VINYLS UK LTD
- Correspondence address
- RUNCORN SITE HQ, SOUTH PARADE PO BOX 9, RUNCORN, CHESHIRE, WA7 4JE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 9 December 2008
- Resigned on
- 2 July 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
INEOS GROUP INVESTMENTS LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 14 May 2008
- Resigned on
- 2 March 2009
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS 2010 LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 14 May 2008
- Resigned on
- 9 February 2009
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS GROUP HOLDINGS LIMITED
- Correspondence address
- HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 20 July 2007
- Resigned on
- 1 September 2014
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SO43 7FG £1,246,000
ELCOMBS (LYNDHURST) LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 24 March 2007
- Resigned on
- 22 March 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS GROUP LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 1 January 2007
- Resigned on
- 2 March 2009
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS MARKETING SUPPORT LIMITED
- Correspondence address
- HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 15 September 2006
- Resigned on
- 21 April 2010
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SO43 7FG £1,246,000
PETROINEOS MANUFACTURING SCOTLAND LIMITED
- Correspondence address
- BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9XQ
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 4 May 2006
- Resigned on
- 26 April 2010
- Nationality
- IRISH
- Occupation
- DIRECTOR
INOVYN ENERGY LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 10 October 2005
- Resigned on
- 3 February 2006
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INOVYN SALES INTERNATIONAL LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 10 October 2005
- Resigned on
- 3 February 2006
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS VINYLS LIMITED
- Correspondence address
- PO BOX 9 RUNCORN SITE HQ, SOUTH PARADE RUNCORN, CHESHIRE, WA7 4JE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 29 September 2005
- Resigned on
- 1 January 2020
- Nationality
- IRISH
- Occupation
- DIRECTOR
INOVYN CHLORVINYLS LIMITED
- Correspondence address
- RUNCORN SITE HQ SOUTH PARADE, PO BOX 9, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4JE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 24 September 2003
- Resigned on
- 2 July 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
INOVYN NEWCO 2 LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 8 September 2003
- Resigned on
- 3 February 2006
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS INVESTMENTS INTERNATIONAL LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 17 July 2001
- Resigned on
- 25 July 2006
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS FLUOR HOLDINGS LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 2 April 2001
- Resigned on
- 21 December 2007
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS FLUOR INTERNATIONAL LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 2 April 2001
- Resigned on
- 25 July 2006
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW6 9NE £488,000
INEOS FLUOR LIMITED
- Correspondence address
- SUNNYBANK COTTAGE, SCHOOL LANE, BUNBURY, CHESHIRE, CW6 9NE
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 2 April 2001
- Resigned on
- 21 December 2007
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW6 9NE £488,000