ICI PAINTS (TRADE CONTRACT) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS
Company number 02881641
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 December 2016 with updates; Registered office address changed from C/O Dulux Decorator Centre Manchester Road, West Timperley Altrincham Cheshire WA145PG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 January 2017. The most likely internet sites of ICI PAINTS (TRADE CONTRACT) LIMITED are www.icipaintstradecontract.co.uk, and www.ici-paints-trade-contract.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Ici Paints Trade Contract Limited is a Private Limited Company. The company registration number is 02881641. Ici Paints Trade Contract Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Ici Paints Trade Contract Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O.H. SECRETARIAT LIMITED is a Secretary of the company. HENDERSON, John Wright is a Director of the company. PULLEN, Matthew Grant is a Director of the company. Secretary CHEATLE, Penelope Anne has been resigned. Secretary HORLOCK, Elizabeth Ann has been resigned. Secretary ROBERTS, Mervyn Keith has been resigned. Director BLENKINSOP, Gillian Margaret has been resigned. Director BOURNE, Anthony John, Dr has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director LOOSE, David John, Dr has been resigned. Director ROBERTS, Mervyn Keith has been resigned. Director STUCKES, Richard Paul has been resigned. Director THOMAS, Paul Robin has been resigned. Director WILLIAMS, Guy Hampson has been resigned. Director WRIGHT, Denis Tough has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 17 June 2008

Director
HENDERSON, John Wright
Appointed Date: 20 August 2015
59 years old

Director
PULLEN, Matthew Grant
Appointed Date: 06 February 2014
57 years old

Resigned Directors

Secretary
CHEATLE, Penelope Anne
Resigned: 15 June 1995
Appointed Date: 17 December 1993

Secretary
HORLOCK, Elizabeth Ann
Resigned: 17 June 2008
Appointed Date: 03 August 2007

Secretary
ROBERTS, Mervyn Keith
Resigned: 03 August 2007
Appointed Date: 15 June 1995

Director
BLENKINSOP, Gillian Margaret
Resigned: 31 December 1997
Appointed Date: 15 January 1997
81 years old

Director
BOURNE, Anthony John, Dr
Resigned: 15 June 1995
Appointed Date: 17 December 1993
83 years old

Director
CHEATLE, Penelope Anne
Resigned: 15 June 1995
Appointed Date: 17 December 1993
72 years old

Director
LOOSE, David John, Dr
Resigned: 01 May 2005
Appointed Date: 01 January 1998
77 years old

Director
ROBERTS, Mervyn Keith
Resigned: 14 July 2015
Appointed Date: 15 June 1995
72 years old

Director
STUCKES, Richard Paul
Resigned: 01 July 2011
Appointed Date: 01 May 2005
58 years old

Director
THOMAS, Paul Robin
Resigned: 15 January 1997
Appointed Date: 15 June 1995
89 years old

Director
WILLIAMS, Guy Hampson
Resigned: 06 February 2014
Appointed Date: 01 July 2011
58 years old

Director
WRIGHT, Denis Tough
Resigned: 15 January 1997
Appointed Date: 15 June 1995
86 years old

Persons With Significant Control

J.P. Mcdougall & Co. Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

ICI PAINTS (TRADE CONTRACT) LIMITED Events

16 Feb 2017
Full accounts made up to 31 December 2015
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
01 Jan 2017
Registered office address changed from C/O Dulux Decorator Centre Manchester Road, West Timperley Altrincham Cheshire WA145PG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 January 2017
24 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 85 more events
08 Jan 1995
Return made up to 17/12/94; full list of members

04 May 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Feb 1994
Accounting reference date notified as 31/12

21 Feb 1994
Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100

17 Dec 1993
Incorporation