ICI (NOMINEE HOLDINGS) LIMITED
Overview
| Company Name | ICI (NOMINEE HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01851847 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICI (NOMINEE HOLDINGS) LIMITED?
- (7499) /
Where is ICI (NOMINEE HOLDINGS) LIMITED located?
| Registered Office Address | 26th Floor Portland House Bressenden Place SW1E 5BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICI (NOMINEE HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPKEMIX (IRAN) LIMITED | Nov 25, 1985 | Nov 25, 1985 |
| IMPKEMIX (NO.20) LIMITED | Oct 01, 1984 | Oct 01, 1984 |
What are the latest accounts for ICI (NOMINEE HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ICI (NOMINEE HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Penelope Anne Cheatle on Oct 01, 2009 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288c | ||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
Who are the officers of ICI (NOMINEE HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O.H. SECRETARIAT LIMITED | Secretary | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | 129226660002 | |||||||
| CHEATLE, Penelope Anne | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | British | 34645590005 | ||||||
| O.H. DIRECTOR LIMITED | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | 130092470002 | |||||||
| CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| HORLOCK, Elizabeth Ann | Secretary | 1 Barringer Court London Street, Godmanchester PE29 2HU Huntingdon Cambs | British | 110831950002 | ||||||
| IRVINE, Scott Macdonald | Secretary | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
| SHORTHOSE, Sally Jane | Secretary | Smokey Cottage 57 Lion Lane GU27 1JF Haslemere Surrey | British | 29368550001 | ||||||
| TURNER, George St John | Secretary | The Manse Main Street PE28 0QR Bythorn Cambridgeshire | British | 88865090002 | ||||||
| WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| WINCHESTER, Emma | Secretary | The Coach House 173a Merton Road SW19 1EE London | British | 95340090006 | ||||||
| CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| DEVIN, Mark | Director | 2 The Green CM23 3ER Bishops Stortford Hertfordshire | British | 13369860004 | ||||||
| GROSSET, Margaret Wilhelmina | Director | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| HORLOCK, Elizabeth Ann | Director | 1 Barringer Court London Street, Godmanchester PE29 2HU Huntingdon Cambs | British | 110831950002 | ||||||
| IRVINE, Scott Macdonald | Director | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
| JASH, Debjani | Director | Raised Ground Floor, 15 Thurlow Road NW3 5PL London | British | 67840930001 | ||||||
| MCCARTHY, Anne Patricia | Director | 46 Torcross Road HA4 0TD South Ruislip Middlesex | British | 8702280009 | ||||||
| RENSHAW, Steven | Director | West Acre Hill Brow Road GU33 7PT Liss Hampshire | British | 30331190001 | ||||||
| RUSHTON, Kenneth John | Director | Chippins Shophouse Lane Farley Green GU5 9EQ Albury Surrey | England | British | 11862610001 | |||||
| SCUDAMORE, Jeremy Paul | Director | Southerley Cottage Beacon Hill Park, Churt Road GU26 6HU Hindhead Surrey | British | 65131870001 | ||||||
| SPARKS, Raymond Richard | Director | 19 Queens Road Byfleet KT14 7AD West Byfleet Surrey | British | 35662370002 | ||||||
| TURNER, George St John | Director | The Manse Main Street PE28 0QR Bythorn Cambridgeshire | British | 88865090002 | ||||||
| WHITESIDE, Sonia Jane | Director | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| WINCHESTER, Emma | Director | The Coach House 173a Merton Road SW19 1EE London | British | 95340090006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0