This company is commonly known as I C I Finance Limited. The company was founded 128 years ago and was given the registration number 00045690. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | I C I FINANCE LIMITED |
---|---|---|
Company Number | : | 00045690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1895 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 22 April 2015 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 18 December 2009 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 11 May 2017 | Active |
Two Pearman Cottages, 29 Chertsey Road, Chobham, GU24 8PD | Secretary | 18 August 2000 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 23 April 1999 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 20 November 1997 | Active |
46 Torcross Road, South Ruislip, HA4 0TD | Secretary | 02 February 1998 | Active |
21 Portland Place, Kemptown, Brighton, BN2 1DH | Secretary | - | Active |
11 Kevan Drive, Send, Woking, GU23 7BU | Secretary | 25 January 1993 | Active |
19 Queens Road, Byfleet, West Byfleet, KT14 7AD | Secretary | 18 January 1994 | Active |
5 Latham Road, Twickenham, TW1 1BN | Secretary | 08 March 2001 | Active |
The Manse, Main Street, Bythorn, PE28 0QR | Secretary | 28 March 2003 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 26 June 2008 | Active |
7 Mizen Close, Cobham, KT11 2RJ | Director | 31 March 2000 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 08 March 2013 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 30 July 2008 | Active |
95 Silverdale Avenue, Walton On Thames, KT12 1EJ | Director | 08 January 2001 | Active |
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR | Director | 28 May 1993 | Active |
7 White Friars, Sevenoaks, TN13 1QG | Director | 03 September 2001 | Active |
20, Manchester Square, London, W1U 3AN | Director | 01 April 1996 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 03 January 1996 | Active |
Torran, 22 The Ridings, East Horsley, KT24 5BN | Director | - | Active |
Greensands, Pine Grove, Chichester, England, PO19 3PN | Director | - | Active |
53b Windsor Road, Maidenhead, SL6 2DN | Director | 03 April 1995 | Active |
Flat 4, 22 Greencroft Gardens, London, NW6 3LS | Director | 29 March 2007 | Active |
The Columbary, Woodcote Park, Epsom, KT18 7EN | Director | - | Active |
2 Brownfield Way, Wheathampstead, St Albans, AL4 8LL | Director | - | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 11 November 2015 | Active |
Flat F 11 Queens Gate Terrace, London, SW7 5PR | Director | 03 August 1998 | Active |
11 Kevan Drive, Send, Woking, GU23 7BU | Director | 10 January 1994 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 29 March 2007 | Active |
Oak Tree Cottage, Tower Road Coleshill, Amersham, HP7 0LB | Director | 08 August 1994 | Active |
25 Chester Street, London, SW1X 7BL | Director | - | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 15 January 2009 | Active |
Fairacre, The Drive Wonersh Park Wonersh, Guildford, GU5 0QW | Director | - | Active |
Ergon Investments Uk Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26th Floor, Portland House, London, United Kingdom, SW1E 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-17 | Officers | Appoint person secretary company with name date. | Download |
2017-05-17 | Officers | Termination secretary company with name termination date. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-10-01 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.