ICI INTERNATIONAL LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

ICI INTERNATIONAL LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
ICI INTERNATIONAL LIMITED was incorporated 31 years ago on 23/11/1992 and has the registered number: 02766927. The accounts status is FULL.

ICI INTERNATIONAL LIMITED - BIRMINGHAM

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

C/O TENEO RESTRUCTURING LIMITED
BIRMINGHAM
B3 3HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/05/2021 12/06/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL SMALLEY Nov 1958 British Director 2015-02-25 CURRENT
MR BENJAMIN WILLIAMS Jun 1986 British Director 2021-11-05 CURRENT
CACILIA MARIA LACHLAN Jan 1949 British Nominee Secretary 1992-11-23 UNTIL 1993-05-04 RESIGNED
ABRAHAM ARJEN VERMEER May 1963 Dutch Director 1997-09-15 UNTIL 1999-07-01 RESIGNED
MR JAMES JOHN PORTER Oct 1945 British Director 2000-11-23 UNTIL 2003-12-21 RESIGNED
STEPHEN BRUCE RAY Jun 1962 British Director 2017-02-01 UNTIL 2021-11-05 RESIGNED
JOHN MARSHALL Aug 1948 British Director 1994-01-26 UNTIL 1994-04-18 RESIGNED
PIOTR PAWEL PECZAK Jun 1964 Polish Director 2010-07-06 UNTIL 2013-01-31 RESIGNED
MR ANTHONY GERALD MYERS May 1951 British Director 2004-01-19 UNTIL 2009-06-10 RESIGNED
CACILIA MARIA LACHLAN Jan 1949 British Nominee Director 1992-11-23 UNTIL 1993-05-01 RESIGNED
SONIA JANE WHITESIDE British Secretary 2000-08-18 UNTIL 2001-11-14 RESIGNED
EMMA PLATTS British Secretary 2004-01-19 UNTIL 2007-05-18 RESIGNED
MR RAYMOND RICHARD SPARKS Jan 1962 British Director 2009-06-10 UNTIL 2014-01-30 RESIGNED
GEORGE ST JOHN TURNER British Secretary 2007-05-18 UNTIL 2007-07-16 RESIGNED
SCOTT MACDONALD IRVINE British Secretary 2001-11-14 UNTIL 2004-01-19 RESIGNED
ELIZABETH ANN HORLOCK Oct 1979 British Secretary 2007-07-16 UNTIL 2008-06-12 RESIGNED
MARGARET WILHELMINA GROSSET Oct 1951 British Secretary 1999-07-01 UNTIL 2000-08-18 RESIGNED
JOHN DAVID ELDERKIN Jan 1966 Secretary 1997-09-15 UNTIL 1999-07-01 RESIGNED
PENELOPE ANNE CHEATLE British Secretary 1993-05-04 UNTIL 1994-01-26 RESIGNED
O.H. DIRECTOR LIMITED Corporate Director 2014-01-30 UNTIL 2015-02-25 RESIGNED
LYNETTE JEAN CHERRYL CARTER Secretary 2017-06-13 UNTIL 2018-05-31 RESIGNED
JOHN MAURICE BECK Jun 1962 Secretary 1994-01-26 UNTIL 1997-09-15 RESIGNED
IAN RICHARD LADD Jul 1966 British Director 2000-08-18 UNTIL 2000-11-23 RESIGNED
JOHN MAURICE BECK Jun 1962 Director 1994-01-26 UNTIL 1997-09-15 RESIGNED
ROMAN BLAHA Dec 1964 Czech Director 1999-07-20 UNTIL 2001-07-15 RESIGNED
DR ANTHONY JOHN BOURNE May 1942 British Director 1992-11-23 UNTIL 1994-01-26 RESIGNED
PENELOPE ANNE CHEATLE British Director 1993-05-01 UNTIL 1994-01-26 RESIGNED
MR DIARMUID BRENDAN CONIFREY Dec 1967 Irish Director 2013-01-31 UNTIL 2014-12-31 RESIGNED
MR CHRISTOPHER GLEDHILL Oct 1949 British Director 2004-01-19 UNTIL 2008-12-15 RESIGNED
MR STEPHEN HAMLETT Jun 1952 British Director 2000-09-30 UNTIL 2004-02-03 RESIGNED
MR RUTGER ALBERT HELBING Jun 1967 Dutch Director 2008-12-15 UNTIL 2010-07-06 RESIGNED
MR DAVID KEITH HOPSON Dec 1959 British Director 1997-09-15 UNTIL 1999-07-01 RESIGNED
PAUL GRAHAM HULME Jun 1956 British Director 1994-04-18 UNTIL 1997-09-15 RESIGNED
DOMINIC JAMES RIVERS Nov 1977 British Director 2015-01-22 UNTIL 2016-12-31 RESIGNED
KHANG LUU Sep 1968 British Director 1999-07-01 UNTIL 2000-08-18 RESIGNED
ANTHONY PAUL HANKINS Dec 1957 British Director 1994-01-26 UNTIL 1997-09-15 RESIGNED
VLADIMIR MACHEK Feb 1951 Czech Director 1999-07-20 UNTIL 2001-07-15 RESIGNED
IAIN MACKAY MACFARLANE Dec 1941 British Director 1999-07-01 UNTIL 2000-09-30 RESIGNED
CORNELIS VAN TILBURG Jul 1961 Dutch Director 2001-07-15 UNTIL 2003-04-01 RESIGNED
CAREL MARTIN ALBERT VAN HEST Dec 1942 Dutch Director 2001-07-15 UNTIL 2003-02-21 RESIGNED
MR. DAVID ALLAN TURNER Nov 1971 British Director 2015-01-07 UNTIL 2015-04-27 RESIGNED
FREDERICK MALCOLM NEIL SUTTON Mar 1960 British Director 1997-09-15 UNTIL 1999-01-04 RESIGNED
O.H. SECRETARIAT LIMITED Corporate Secretary 2008-06-12 UNTIL 2017-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Imperial Chemical Industries Limited 2016-04-06 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTEX YARNS (MANUFACTURING) LIMITED SLOUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CANLIQ 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
POLYCELL PRODUCTS LIMITED SLOUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MONTGOMERY HOUSE MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
CANLIQ 3 LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
DULUX LIMITED SLOUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE SCOTTS COMPANY (MANUFACTURING) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 20150 - Manufacture of fertilizers and nitrogen compounds
ABB EUTECH LIMITED WARRINGTON Dissolved... DORMANT 99999 - Dormant Company
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
MORTAR INVESTMENTS INTERNATIONAL LIMITED SLOUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
MORTAR INVESTMENTS UK LIMITED SLOUGH UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ICI PAINTS (TRADE CONTRACT) LIMITED SLOUGH UNITED KINGDOM Active DORMANT 47520 - Retail sale of hardware, paints and glass in specialised stores
EPIGEM RESEARCH LIMITED REDCAR Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
UNIQEMA LIMITED GOOLE Active DORMANT 74990 - Non-trading company
LGC (NORTH WEST) LIMITED TEDDINGTON Active FILING EXEMPTION SUBS 74990 - Non-trading company
HUNTSMAN POLYURETHANES (UK) LIMITED DUXFORD UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
SABIC UK PETROCHEMICALS LIMITED REDCAR Active FULL 20140 - Manufacture of other organic basic chemicals
HUNTSMAN POLYURETHANES SALES LIMITED DUXFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HUNTSMAN (HOLDINGS) UK DUXFORD UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IN TOUCH GAMES LIMITED BIRMINGHAM ENGLAND Active FULL 92000 - Gambling and betting activities
ICCA EDUCATION TRAINING AND SKILLS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
INCITI LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ICCA (HOLDINGS) LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
INDIA BUSINESS HUB LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
IQ EDUCATION LIMITED BIRMINGHAM ENGLAND Active DORMANT 85600 - Educational support services
IQ EDUCATION INVESTMENT LIMITED BIRMINGHAM ENGLAND Active DORMANT 85600 - Educational support services
EMPLOYER TRAINING SOLUTIONS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HLN SIX LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
MADE MEDIA HOLDINGS LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.