ICI PAINTS (TRADE CONTRACT) LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
ICI PAINTS (TRADE CONTRACT) LIMITED is a Private Limited Company from SLOUGH UNITED KINGDOM and has the status: Active.
ICI PAINTS (TRADE CONTRACT) LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881641. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ICI PAINTS (TRADE CONTRACT) LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881641. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ICI PAINTS (TRADE CONTRACT) LIMITED - SLOUGH
This company is listed in the following categories:
47520 - Retail sale of hardware, paints and glass in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE AKZONOBEL BUILDING
SLOUGH
SL2 5DS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID UPTON | Oct 1989 | British | Director | 2023-12-31 | CURRENT |
MICHAEL SMALLEY | Nov 1958 | British | Director | 2023-08-14 | CURRENT |
PAUL ROBIN THOMAS | Jan 1937 | British | Director | 1995-06-15 UNTIL 1997-01-15 | RESIGNED |
O.H. SECRETARIAT LIMITED | Corporate Secretary | 2008-06-17 UNTIL 2017-05-11 | RESIGNED | ||
MR DENIS TOUGH WRIGHT | Jul 1939 | British/Canadian | Director | 1995-06-15 UNTIL 1997-01-15 | RESIGNED |
MRS GILLIAN MARGARET BLENKINSOP | Oct 1944 | British | Director | 1997-01-15 UNTIL 1997-12-31 | RESIGNED |
PENELOPE ANNE CHEATLE | Aug 1953 | Secretary | 1993-12-17 UNTIL 1995-06-15 | RESIGNED | |
DR ANTHONY JOHN BOURNE | May 1942 | British | Director | 1993-12-17 UNTIL 1995-06-15 | RESIGNED |
MERVYN KEITH ROBERTS | Aug 1953 | British | Secretary | 1995-06-15 UNTIL 2007-08-03 | RESIGNED |
ELIZABETH ANN HORLOCK | Oct 1979 | Secretary | 2007-08-03 UNTIL 2008-06-17 | RESIGNED | |
MR GUY HAMPSON WILLIAMS | Mar 1967 | British | Director | 2011-07-01 UNTIL 2014-02-06 | RESIGNED |
MR ALISTAIR MCAULEY | Dec 1972 | British | Director | 2018-06-01 UNTIL 2021-01-01 | RESIGNED |
LYNETTE JEAN CHERRYL CARTER | Secretary | 2017-05-11 UNTIL 2018-05-31 | RESIGNED | ||
MR BENJAMIN WILLIAMS | Jun 1986 | British | Director | 2020-12-16 UNTIL 2023-12-31 | RESIGNED |
RICHARD PAUL STUCKES | Nov 1967 | British | Director | 2005-05-01 UNTIL 2011-07-01 | RESIGNED |
MERVYN KEITH ROBERTS | Aug 1953 | British | Director | 1995-06-15 UNTIL 2015-07-14 | RESIGNED |
MR MATTHEW GRANT PULLEN | Feb 1969 | British | Director | 2014-02-06 UNTIL 2018-05-31 | RESIGNED |
PENELOPE ANNE CHEATLE | Aug 1953 | Director | 1993-12-17 UNTIL 1995-06-15 | RESIGNED | |
DR DAVID JOHN LOOSE | Apr 1948 | British | Director | 1998-01-01 UNTIL 2005-05-01 | RESIGNED |
JOHN WRIGHT HENDERSON | Dec 1966 | British | Director | 2015-08-20 UNTIL 2021-06-30 | RESIGNED |
MICHAEL GUY BUTTERWORTH | Apr 1975 | British | Director | 2021-08-02 UNTIL 2023-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
J.P. Mcdougall & Co. Limited | 2016-05-20 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |