This company is commonly known as International Ingredients And Chemicals (iic) Ltd. The company was founded 36 years ago and was given the registration number 02260854. The firm's registered office is in MAIDENHEAD. You can find them at 4 Hanshouse, Cordwallis Street, Maidenhead, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | INTERNATIONAL INGREDIENTS AND CHEMICALS (IIC) LTD |
---|---|---|
Company Number | : | 02260854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 May 1988 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hanshouse, Cordwallis Street, Maidenhead, England, SL6 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hanshouse, Cordwallis Street, Maidenhead, England, SL6 7BE | Director | 12 March 2018 | Active |
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ | Secretary | 05 May 2017 | Active |
7 St Andrews Way, Slough, SL1 5NH | Secretary | 31 July 1995 | Active |
2, New Mile Court, London Road, Ascot, SL57EH | Secretary | 01 June 2008 | Active |
93 Woodward Close, Winnersh, Wokingham, RG11 5UU | Secretary | 19 May 1994 | Active |
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ | Secretary | 05 September 2008 | Active |
Hornbeam Dorney Wood Road, Burnham, Slough, SL1 8EH | Secretary | - | Active |
Jasper Lodge 10 Lower Cookham Road, Maidenhead, SL6 8JT | Secretary | 28 January 2008 | Active |
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, Uk, SL1 6DQ | Director | 25 October 2012 | Active |
7 St Andrews Way, Slough, SL1 5NH | Director | 01 October 2003 | Active |
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, Uk, SL1 6DQ | Director | 01 January 2012 | Active |
Coltmans Cottage The Street, Waltham Street, Lawrence, RG10 0JJ | Director | 01 January 1994 | Active |
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ | Director | 02 March 2015 | Active |
12 Compton Way, Farnham, GU10 1QZ | Director | 02 May 2000 | Active |
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, Uk, SL1 6DQ | Director | - | Active |
12, Holly Grove Road, Bramfield, Hertford, SG14 2QH | Director | 12 April 2000 | Active |
Mr Franz Willi Gustav Smet | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Arab Emirates |
Address | : | Trident Grand Residence,, Flat 3105, Dubai, United Arab Emirates, |
Nature of control | : |
|
Mr Gregory Robert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Avenue House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Gazette | Gazette filings brought up to date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-11 | Gazette | Gazette notice compulsory. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Change account reference date company previous extended. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Resolution | Resolution. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Officers | Termination secretary company with name termination date. | Download |
2017-05-05 | Officers | Appoint person secretary company with name date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.