INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 01006417
Status Active
Incorporation Date 30 March 1971
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Rysaffe Secretaries on 1 March 2016. The most likely internet sites of INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED are www.internationalcoatingproductsuk.co.uk, and www.international-coating-products-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Coating Products U K Limited is a Private Limited Company. The company registration number is 01006417. International Coating Products U K Limited has been working since 30 March 1971. The present status of the company is Active. The registered address of International Coating Products U K Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . RYSAFFE SECRETARIES is a Secretary of the company. CLAESSENS, Bernard is a Director of the company. COMMARET, Emmanuel is a Director of the company. NAUCHE, Gilles is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director BERGLIND, Staffan has been resigned. Director CARON, Christophe has been resigned. Director DAMBRUMENIL, Nicholas John has been resigned. Director DUMAZY, Bertrand Michel Marie Joseph has been resigned. Director HERMELIN, Carl Maximillian Tryggve has been resigned. Director HERMELIN, Margaretha has been resigned. Director KRISTENSSON, Lars has been resigned. Director RIU, Rene has been resigned. Director SAMPSON, Richard has been resigned. Director SHIELDS, Robert John Gillies has been resigned. Director STAHL, Krister has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
RYSAFFE SECRETARIES
Appointed Date: 01 January 2004

Director
CLAESSENS, Bernard
Appointed Date: 19 October 2009
61 years old

Director
COMMARET, Emmanuel
Appointed Date: 31 January 2008
57 years old

Director
NAUCHE, Gilles
Appointed Date: 26 October 2015
56 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 01 January 2004

Director
BERGLIND, Staffan
Resigned: 31 January 2008
Appointed Date: 28 April 2003
58 years old

Director
CARON, Christophe
Resigned: 19 October 2009
Appointed Date: 31 January 2008
64 years old

Director
DAMBRUMENIL, Nicholas John
Resigned: 31 January 2008
Appointed Date: 30 May 1998
79 years old

Director
DUMAZY, Bertrand Michel Marie Joseph
Resigned: 26 October 2015
Appointed Date: 13 June 2013
54 years old

Director
HERMELIN, Carl Maximillian Tryggve
Resigned: 31 January 2008
90 years old

Director
HERMELIN, Margaretha
Resigned: 31 January 2008
87 years old

Director
KRISTENSSON, Lars
Resigned: 20 April 2003
Appointed Date: 04 September 2000
73 years old

Director
RIU, Rene
Resigned: 28 June 2013
Appointed Date: 31 January 2008
66 years old

Director
SAMPSON, Richard
Resigned: 31 January 2008
Appointed Date: 30 May 1998
75 years old

Director
SHIELDS, Robert John Gillies
Resigned: 31 January 2008
Appointed Date: 19 June 1999
71 years old

Director
STAHL, Krister
Resigned: 26 June 2003
Appointed Date: 30 May 1998
81 years old

Persons With Significant Control

Wendel Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Events

20 Dec 2016
Confirmation statement made on 19 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Secretary's details changed for Rysaffe Secretaries on 1 March 2016
29 Feb 2016
Registered office address changed from Rysaffe Secretaries Lion House Red Lion Street High Holborn London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
16 Dec 2015
Appointment of Gilles Nauche as a director on 26 October 2015
...
... and 138 more events
01 Jul 1987
Return made up to 09/06/87; full list of members

24 Jun 1987
Full accounts made up to 31 December 1985

24 Jan 1987
Return made up to 31/12/86; full list of members

28 Oct 1986
New director appointed

30 Mar 1971
Incorporation