Ici International Limited BIRMINGHAM


Ici International Limited was officially closed on 2022-12-26. Ici International was a private limited company that could have been found at C/O Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, B3 3HN. The company (formally started on 1992-11-23) was run by 2 directors.
Director Benjamin W. who was appointed on 05 November 2021.
Director Michael S. who was appointed on 25 February 2015.

The company was classified as "non-trading company" (74990). The last confirmation statement was sent on 2021-05-29 and last time the annual accounts were sent was on 31 December 2020. 2016-06-01 was the date of the most recent annual return.

Ici International Limited Address / Contact

Office Address C/o Teneo Restructuring Limited
Office Address2 156 Great Charles Street Queensway
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766927
Date of Incorporation Mon, 23rd Nov 1992
Date of Dissolution Mon, 26th Dec 2022
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 12th Jun 2022
Last confirmation statement dated Sat, 29th May 2021

Company staff

Benjamin W.

Position: Director

Appointed: 05 November 2021

Michael S.

Position: Director

Appointed: 25 February 2015

Lynette C.

Position: Secretary

Appointed: 13 June 2017

Resigned: 31 May 2018

Stephen R.

Position: Director

Appointed: 01 February 2017

Resigned: 05 November 2021

Dominic R.

Position: Director

Appointed: 22 January 2015

Resigned: 31 December 2016

David T.

Position: Director

Appointed: 07 January 2015

Resigned: 27 April 2015

O.h. Director Limited

Position: Corporate Director

Appointed: 30 January 2014

Resigned: 25 February 2015

Diarmuid C.

Position: Director

Appointed: 31 January 2013

Resigned: 31 December 2014

Piotr P.

Position: Director

Appointed: 06 July 2010

Resigned: 31 January 2013

Raymond S.

Position: Director

Appointed: 10 June 2009

Resigned: 30 January 2014

Rutger H.

Position: Director

Appointed: 15 December 2008

Resigned: 06 July 2010

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 13 June 2017

Elizabeth H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 June 2008

George T.

Position: Secretary

Appointed: 18 May 2007

Resigned: 16 July 2007

Anthony M.

Position: Director

Appointed: 19 January 2004

Resigned: 10 June 2009

Emma W.

Position: Secretary

Appointed: 19 January 2004

Resigned: 18 May 2007

Christopher G.

Position: Director

Appointed: 19 January 2004

Resigned: 15 December 2008

Scott I.

Position: Secretary

Appointed: 14 November 2001

Resigned: 19 January 2004

Cornelis V.

Position: Director

Appointed: 15 July 2001

Resigned: 01 April 2003

Carel V.

Position: Director

Appointed: 15 July 2001

Resigned: 21 February 2003

James P.

Position: Director

Appointed: 23 November 2000

Resigned: 21 December 2003

Stephen H.

Position: Director

Appointed: 30 September 2000

Resigned: 03 February 2004

Sonia W.

Position: Secretary

Appointed: 18 August 2000

Resigned: 14 November 2001

Ian L.

Position: Director

Appointed: 18 August 2000

Resigned: 23 November 2000

Vladimir M.

Position: Director

Appointed: 20 July 1999

Resigned: 15 July 2001

Roman B.

Position: Director

Appointed: 20 July 1999

Resigned: 15 July 2001

Margaret G.

Position: Secretary

Appointed: 01 July 1999

Resigned: 18 August 2000

Iain M.

Position: Director

Appointed: 01 July 1999

Resigned: 30 September 2000

Khang L.

Position: Director

Appointed: 01 July 1999

Resigned: 18 August 2000

John E.

Position: Secretary

Appointed: 15 September 1997

Resigned: 01 July 1999

David H.

Position: Director

Appointed: 15 September 1997

Resigned: 01 July 1999

Frederick S.

Position: Director

Appointed: 15 September 1997

Resigned: 04 January 1999

Abraham V.

Position: Director

Appointed: 15 September 1997

Resigned: 01 July 1999

Paul H.

Position: Director

Appointed: 18 April 1994

Resigned: 15 September 1997

John B.

Position: Director

Appointed: 26 January 1994

Resigned: 15 September 1997

John M.

Position: Director

Appointed: 26 January 1994

Resigned: 18 April 1994

Anthony H.

Position: Director

Appointed: 26 January 1994

Resigned: 15 September 1997

John B.

Position: Secretary

Appointed: 26 January 1994

Resigned: 15 September 1997

Penelope C.

Position: Secretary

Appointed: 04 May 1993

Resigned: 26 January 1994

Penelope C.

Position: Director

Appointed: 01 May 1993

Resigned: 26 January 1994

Cacilia L.

Position: Nominee Secretary

Appointed: 23 November 1992

Resigned: 04 May 1993

Anthony B.

Position: Director

Appointed: 23 November 1992

Resigned: 26 January 1994

Cacilia L.

Position: Nominee Director

Appointed: 23 November 1992

Resigned: 01 May 1993

People with significant control

Imperial Chemical Industries Limited

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 218019
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
Free Download (18 pages)

Company search