Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICI INTERNATIONAL LIMITED
Company Information for

ICI INTERNATIONAL LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, B3 3HN,
Company Registration Number
02766927
Private Limited Company
Liquidation

Company Overview

About Ici International Ltd
ICI INTERNATIONAL LIMITED was founded on 1992-11-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ici International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICI INTERNATIONAL LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET QUEENSWAY
BIRMINGHAM
B3 3HN
Other companies in SW1E
 
Filing Information
Company Number 02766927
Company ID Number 02766927
Date formed 1992-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2022-12-28 23:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICI INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ICI INTERNATIONAL LIMITED
The following companies were found which have the same name as ICI INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICI INTERNATIONAL COMMERCE AND INVESTMENT LIMITED 45 NORTHUMBERLAND ROAD DUBLIN 4 Dissolved Company formed on the 1992-04-01
ICI INTERNATIONAL SECURITY TOGO LTD FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ Dissolved Company formed on the 2015-10-16
ICI International Consulting & Investments Limited Unknown Company formed on the 2013-09-24
ICI INTERNATIONAL INVESTMENT CORP Delaware Unknown
ICI INTERNATIONAL INNOVATIVE CONCEPTS Delaware Unknown
ICI INTERNATIONAL INC Delaware Unknown
ICI INTERNATIONAL CULTURAL INSTITUTE LIMITED Dissolved Company formed on the 1990-05-08
ICI INTERNATIONAL LIMITED Active Company formed on the 2010-01-22
ICI INTERNATIONAL CULTURAL INSTITUTE LIMITED Active Company formed on the 1999-04-16
ICI INTERNATIONAL SECURITY, LLC 401 E. LOS OLAS BLVD. FORT LAUDERDALE FL 33309 Active Company formed on the 2014-07-28
ICI INTERNATIONAL PTY LTD Active Company formed on the 2017-08-03
ICI INTERNATIONAL COMMUNICATION INC Georgia Unknown
ICI INTERNATIONAL INC Georgia Unknown
ICI INTERNATIONAL INCORPORATED California Unknown
ICI INTERNATIONAL CONSULTANTS INCORPORATED Michigan UNKNOWN
ICI INTERNATIONAL CONSULTANTS INCORPORATED Michigan UNKNOWN
ICI INTERNATIONAL LIMITED Michigan UNKNOWN
ICI INTERNATIONAL PCC LLC New Jersey Unknown
ICI INTERNATIONAL INCORPORATED California Unknown
ICI INTERNATIONAL INC Georgia Unknown

Company Officers of ICI INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRUCE RAY
Director 2017-02-01
MICHAEL SMALLEY
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-06-13 2018-05-31
O.H. SECRETARIAT LIMITED
Company Secretary 2008-06-12 2017-06-13
O.H. DIRECTOR LIMITED
Director 2014-01-30 2015-02-25
DIARMUID BRENDAN JOSEPH CONIFREY
Director 2013-01-31 2014-12-31
PIOTR PAWEL PECZAK
Director 2010-07-06 2013-01-31
RUTGER ALBERT HELBING
Director 2008-12-15 2010-07-06
ANTHONY GERALD MYERS
Director 2004-01-19 2009-06-10
CHRISTOPHER GLEDHILL
Director 2004-01-19 2008-12-15
ELIZABETH ANN HORLOCK
Company Secretary 2007-07-16 2008-06-12
GEORGE ST JOHN TURNER
Company Secretary 2007-05-18 2007-07-16
EMMA WINCHESTER
Company Secretary 2004-01-19 2007-05-18
STEPHEN HAMLETT
Director 2000-09-30 2004-02-03
SCOTT MACDONALD IRVINE
Company Secretary 2001-11-14 2004-01-19
JAMES JOHN PORTER
Director 2000-11-23 2003-12-21
SONIA JANE WHITESIDE
Company Secretary 2000-08-18 2001-11-14
ROMAN BLAHA
Director 1999-07-20 2001-07-15
VLADIMIR MACHEK
Director 1999-07-20 2001-07-15
IAN RICHARD LADD
Director 2000-08-18 2000-11-23
IAIN MACKAY MACFARLANE
Director 1999-07-01 2000-09-30
MARGARET WILHELMINA GROSSET
Company Secretary 1999-07-01 2000-08-18
KHANG LUU
Director 1999-07-01 2000-08-18
JOHN DAVID ELDERKIN
Company Secretary 1997-09-15 1999-07-01
DAVID KEITH HOPSON
Director 1997-09-15 1999-07-01
JOHN MAURICE BECK
Company Secretary 1994-01-26 1997-09-15
JOHN MAURICE BECK
Director 1994-01-26 1997-09-15
ANTHONY PAUL HANKINS
Director 1994-01-26 1997-09-15
PAUL GRAHAM HULME
Director 1994-04-18 1997-09-15
JOHN MARSHALL
Director 1994-01-26 1994-04-18
PENELOPE ANNE CHEATLE
Company Secretary 1993-05-04 1994-01-26
ANTHONY JOHN BOURNE
Director 1992-11-23 1994-01-26
PENELOPE ANNE CHEATLE
Director 1993-05-01 1994-01-26
CACILIA MARIA LACHLAN
Nominated Secretary 1992-11-23 1993-05-04
CACILIA MARIA LACHLAN
Nominated Director 1992-11-23 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRUCE RAY HAMMERITE PRODUCTS LIMITED Director 2017-02-01 CURRENT 1993-01-19 Active
STEPHEN BRUCE RAY DEESIDE COATINGS LIMITED Director 2016-12-14 CURRENT 2016-07-14 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
STEPHEN BRUCE RAY ICI THETA B.V. Director 2015-06-04 CURRENT 2001-08-01 Active
STEPHEN BRUCE RAY O.H. SECRETARIAT LIMITED Director 2015-04-22 CURRENT 2003-04-17 Dissolved 2017-11-14
STEPHEN BRUCE RAY O.H. DIRECTOR LIMITED Director 2015-04-22 CURRENT 2004-01-20 Dissolved 2017-11-14
STEPHEN BRUCE RAY DULUX LIMITED Director 2015-04-22 CURRENT 1986-08-20 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL (NSC) LIMITED Director 2015-04-22 CURRENT 1927-12-19 Active
STEPHEN BRUCE RAY AKZO NOBEL (NASH) LIMITED Director 2015-04-22 CURRENT 1971-01-26 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2015-04-22 CURRENT 1992-12-08 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL COATINGS (BLD) LIMITED Director 2015-04-22 CURRENT 2003-12-18 Active
STEPHEN BRUCE RAY AKZO NOBEL ICI HOLDINGS Director 2015-04-22 CURRENT 2008-03-14 Active
STEPHEN BRUCE RAY CANLIQ 3 LIMITED Director 2015-04-22 CURRENT 1984-10-02 Liquidation
STEPHEN BRUCE RAY CUPRINOL LIMITED Director 2015-04-22 CURRENT 1988-10-17 Active
STEPHEN BRUCE RAY I C I FINANCE LIMITED Director 2015-04-22 CURRENT 1895-10-19 Active
STEPHEN BRUCE RAY POLYCELL PRODUCTS LIMITED Director 2015-04-22 CURRENT 1970-09-21 Active
STEPHEN BRUCE RAY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
STEPHEN BRUCE RAY AKZO NOBEL FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-26Final Gazette dissolved via compulsory strike-off
2022-12-26GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-26Voluntary liquidation. Notice of members return of final meeting
2022-09-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-24Register inspection address changed to The Akzonobel Building Wexham Road Slough SL2 5DS
2022-05-24AD02Register inspection address changed to The Akzonobel Building Wexham Road Slough SL2 5DS
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-09
2021-12-23Voluntary liquidation declaration of solvency
2021-12-23Appointment of a voluntary liquidator
2021-12-23600Appointment of a voluntary liquidator
2021-12-23LIQ01Voluntary liquidation declaration of solvency
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE RAY
2021-11-30AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-12AAMDAmended full accounts made up to 2019-12-31
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-20RES13Resolutions passed:
  • Appoint auditors 07/02/2018
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-06-13
2017-06-16TM02Termination of appointment of O.H. Secretariat Limited on 2017-06-13
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED STEPHEN BRUCE RAY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES RIVERS
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-03-03AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2015-01-27AP01DIRECTOR APPOINTED DOMINIC JAMES RIVERS
2015-01-08AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CONIFREY
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0101/06/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AUDAUDITOR'S RESIGNATION
2014-04-29AUDAUDITOR'S RESIGNATION
2014-04-29RES13TO APPOINT KPMG LLP AS THE COMPANY'S AUDITOR 24/04/2014
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPARKS
2014-01-30AP02CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0101/06/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED DIARMUID BRENDAN JOSEPH CONIFREY
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR PECZAK
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 13/10/2010
2011-06-02AR0101/06/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTGER HELBING
2010-07-07AP01DIRECTOR APPOINTED PIOTR PAWEL PECZAK
2010-06-09AR0101/06/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 16/03/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTGER ALBERT HELBING / 01/10/2009
2009-10-20RES01ADOPT ARTICLES
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-12288aDIRECTOR APPOINTED RAYMOND RICHARD SPARKS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MYERS
2009-06-05363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED RUTGER ALBERT HELBING
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GLEDHILL
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN
2008-06-19288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05288cSECRETARY'S PARTICULARS CHANGED
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-07-08363aRETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-08288bDIRECTOR RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288bSECRETARY RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ICI INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-20
Fines / Sanctions
No fines or sanctions have been issued against ICI INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICI INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ICI INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICI INTERNATIONAL LIMITED
Trademarks
We have not found any records of ICI INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICI INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ICI INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ICI INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICI INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICI INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.