ICI INTERNATIONAL LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 02766927
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Stephen Bruce Ray as a director on 1 February 2017; Termination of appointment of Dominic James Rivers as a director on 31 December 2016; Secretary's details changed for O.H. Secretariat Limited on 1 October 2016. The most likely internet sites of ICI INTERNATIONAL LIMITED are www.iciinternational.co.uk, and www.ici-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Ici International Limited is a Private Limited Company. The company registration number is 02766927. Ici International Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of Ici International Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O.H. SECRETARIAT LIMITED is a Secretary of the company. RAY, Stephen Bruce is a Director of the company. SMALLEY, Michael is a Director of the company. Secretary BECK, John Maurice has been resigned. Secretary CHEATLE, Penelope Anne has been resigned. Secretary ELDERKIN, John David has been resigned. Secretary GROSSET, Margaret Wilhelmina has been resigned. Secretary HORLOCK, Elizabeth Ann has been resigned. Secretary IRVINE, Scott Macdonald has been resigned. Nominee Secretary LACHLAN, Cacilia Maria has been resigned. Secretary TURNER, George St John has been resigned. Secretary WHITESIDE, Sonia Jane has been resigned. Secretary WINCHESTER, Emma has been resigned. Director BECK, John Maurice has been resigned. Director BLAHA, Roman has been resigned. Director BOURNE, Anthony John, Dr has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director CONIFREY, Diarmuid Brendan Joseph has been resigned. Director GLEDHILL, Christopher has been resigned. Director HAMLETT, Stephen has been resigned. Director HANKINS, Anthony Paul has been resigned. Director HELBING, Rutger Albert has been resigned. Director HOPSON, David Keith has been resigned. Director HULME, Paul Graham has been resigned. Nominee Director LACHLAN, Cacilia Maria has been resigned. Director LADD, Ian Richard has been resigned. Director LUU, Khang has been resigned. Director MACFARLANE, Iain Mackay has been resigned. Director MACHEK, Vladimir has been resigned. Director MARSHALL, John has been resigned. Director MYERS, Anthony Gerald has been resigned. Director PECZAK, Piotr Pawel has been resigned. Director PORTER, James John has been resigned. Director RIVERS, Dominic James has been resigned. Director SPARKS, Raymond Richard has been resigned. Director SUTTON, Frederick Malcolm Neil has been resigned. Director TURNER, David Allan has been resigned. Director VAN HEST, Carel Martin Albert has been resigned. Director VAN TILBURG, Cornelis has been resigned. Director VERMEER, Abraham Arjen has been resigned. Director O.H. DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 12 June 2008

Director
RAY, Stephen Bruce
Appointed Date: 01 February 2017
63 years old

Director
SMALLEY, Michael
Appointed Date: 25 February 2015
66 years old

Resigned Directors

Secretary
BECK, John Maurice
Resigned: 15 September 1997
Appointed Date: 26 January 1994

Secretary
CHEATLE, Penelope Anne
Resigned: 26 January 1994
Appointed Date: 04 May 1993

Secretary
ELDERKIN, John David
Resigned: 01 July 1999
Appointed Date: 15 September 1997

Secretary
GROSSET, Margaret Wilhelmina
Resigned: 18 August 2000
Appointed Date: 01 July 1999

Secretary
HORLOCK, Elizabeth Ann
Resigned: 12 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, Scott Macdonald
Resigned: 19 January 2004
Appointed Date: 14 November 2001

Nominee Secretary
LACHLAN, Cacilia Maria
Resigned: 04 May 1993
Appointed Date: 23 November 1992

Secretary
TURNER, George St John
Resigned: 16 July 2007
Appointed Date: 18 May 2007

Secretary
WHITESIDE, Sonia Jane
Resigned: 14 November 2001
Appointed Date: 18 August 2000

Secretary
WINCHESTER, Emma
Resigned: 18 May 2007
Appointed Date: 19 January 2004

Director
BECK, John Maurice
Resigned: 15 September 1997
Appointed Date: 26 January 1994
63 years old

Director
BLAHA, Roman
Resigned: 15 July 2001
Appointed Date: 20 July 1999
60 years old

Director
BOURNE, Anthony John, Dr
Resigned: 26 January 1994
Appointed Date: 23 November 1992
83 years old

Director
CHEATLE, Penelope Anne
Resigned: 26 January 1994
Appointed Date: 01 May 1993
72 years old

Director
CONIFREY, Diarmuid Brendan Joseph
Resigned: 31 December 2014
Appointed Date: 31 January 2013
57 years old

Director
GLEDHILL, Christopher
Resigned: 15 December 2008
Appointed Date: 19 January 2004
75 years old

Director
HAMLETT, Stephen
Resigned: 03 February 2004
Appointed Date: 30 September 2000
73 years old

Director
HANKINS, Anthony Paul
Resigned: 15 September 1997
Appointed Date: 26 January 1994
67 years old

Director
HELBING, Rutger Albert
Resigned: 06 July 2010
Appointed Date: 15 December 2008
58 years old

Director
HOPSON, David Keith
Resigned: 01 July 1999
Appointed Date: 15 September 1997
65 years old

Director
HULME, Paul Graham
Resigned: 15 September 1997
Appointed Date: 18 April 1994
69 years old

Nominee Director
LACHLAN, Cacilia Maria
Resigned: 01 May 1993
Appointed Date: 23 November 1992
76 years old

Director
LADD, Ian Richard
Resigned: 23 November 2000
Appointed Date: 18 August 2000
59 years old

Director
LUU, Khang
Resigned: 18 August 2000
Appointed Date: 01 July 1999
57 years old

Director
MACFARLANE, Iain Mackay
Resigned: 30 September 2000
Appointed Date: 01 July 1999
83 years old

Director
MACHEK, Vladimir
Resigned: 15 July 2001
Appointed Date: 20 July 1999
74 years old

Director
MARSHALL, John
Resigned: 18 April 1994
Appointed Date: 26 January 1994
77 years old

Director
MYERS, Anthony Gerald
Resigned: 10 June 2009
Appointed Date: 19 January 2004
74 years old

Director
PECZAK, Piotr Pawel
Resigned: 31 January 2013
Appointed Date: 06 July 2010
61 years old

Director
PORTER, James John
Resigned: 21 December 2003
Appointed Date: 23 November 2000
79 years old

Director
RIVERS, Dominic James
Resigned: 31 December 2016
Appointed Date: 22 January 2015
47 years old

Director
SPARKS, Raymond Richard
Resigned: 30 January 2014
Appointed Date: 10 June 2009
63 years old

Director
SUTTON, Frederick Malcolm Neil
Resigned: 04 January 1999
Appointed Date: 15 September 1997
65 years old

Director
TURNER, David Allan
Resigned: 27 April 2015
Appointed Date: 07 January 2015
53 years old

Director
VAN HEST, Carel Martin Albert
Resigned: 21 February 2003
Appointed Date: 15 July 2001
82 years old

Director
VAN TILBURG, Cornelis
Resigned: 01 April 2003
Appointed Date: 15 July 2001
64 years old

Director
VERMEER, Abraham Arjen
Resigned: 01 July 1999
Appointed Date: 15 September 1997
62 years old

Director
O.H. DIRECTOR LIMITED
Resigned: 25 February 2015
Appointed Date: 30 January 2014

ICI INTERNATIONAL LIMITED Events

21 Feb 2017
Appointment of Stephen Bruce Ray as a director on 1 February 2017
10 Jan 2017
Termination of appointment of Dominic James Rivers as a director on 31 December 2016
01 Oct 2016
Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
01 Oct 2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
20 Jul 2016
Full accounts made up to 31 December 2015
...
... and 138 more events
07 May 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 May 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Dec 1992
Ad 04/12/92--------- £ si 98@1=98 £ ic 2/100

23 Dec 1992
Accounting reference date notified as 31/12

23 Nov 1992
Incorporation