SABIC INTERNATIONAL LIMITED
Overview
Company Name | SABIC INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03113048 |
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 SABIC INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SABIC INTERNATIONAL LIMITED located?
Registered Office Address | Wilton Centre Wilton TS10 4RF Teesside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SABIC INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
INLAW NINETY-SIX LIMITED | Oct 12, 1995 | Oct 12, 1995 |
What are the latest accounts for SABIC INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SABIC INTERNATIONAL 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 | ||||||||||
Statement of capital on Jul 24, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 25, 2013 | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Booth on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to May 25, 2012 | 4 pages | AR01 | ||||||||||
Termination of appointment of Hubertus Henricus Josephus Meessen as a director on Feb 15, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Booth as a director on Feb 13, 2012 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Hubertus Henricus Josephus Meessen on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Middleton on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for John Middleton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Statement of capital on May 31, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of John Middleton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Graham as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SABIC INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLETON, John | Secretary | Wilton TS10 4RF Teesside Wilton Centre | 157023180001 | |||||||
BOOTH, Paul | Director | Wilton TS10 4RF Teesside Wilton Centre | England | British | European Director | 137938210001 | ||||
MIDDLETON, John Christopher | Director | Wilton TS10 4RF Teesside Wilton Centre | England | British | Legal Counsel | 156925020001 | ||||
GOULD, Nicholas Simon Barry | Nominee Secretary | Knollys House 11 Byward Street EC3R 5EN London | British | 900011940001 | ||||||
GRAHAM, Christopher | Secretary | Glenluce Birtley Chester Le Street DH3 2HY Durham 66 England United Kingdom | British | Legal Services Director | 61088970002 | |||||
HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
JORDAN, Michael Patrick | Secretary | 20 Warwick Road CM23 5NN Bishops Stortford Hertfordshire | British | 32019280001 | ||||||
AL DEGHAITHAR, Mohammed Saud Abdulaziz | Director | 71 Nottingham Terrace NW1 4QE London | Saudi | General Manager | 74039570001 | |||||
AL FAWAZ, Fawaz | Director | PO BOX 59090 Riyadh Saudi Arabia | Saudi | Assitant Vice President | 47883700001 | |||||
AL GHORAYED, Fouad | Director | 10 Mercers Place Brook Green W6 7BZ London | Saudi | Business Manager | 47883660002 | |||||
AL KATHIRI, Mohammed | Director | 17 Windsor Way W14 0UA London | Saudi Arabian | General Manager | 27406830001 | |||||
AL OHALI, Mosaed Sulaimana | Director | Heugemerweg 42d 6221 Gj Maastricht The Netherlands | Saudi Arabian | Chief Operating Officer | 128453090001 | |||||
AL-SWAILEM, Fahad Hamoud | Director | PO BOX 59090 Riyadh 11525 FOREIGN Saudi Arabia | Saudi | Business Manager | 57514070002 | |||||
BAZID, Abdullah Saeed Mohammed | Director | Moorselboslaan 23 Tervuren 3080 Belgium | Saudi | Board Delegate | 116062180001 | |||||
COUPE, David Anthony Saint John | Nominee Director | The Old Thatch Bambers Green Takeley CM22 6PD Bishops Stortford Hertfordshire | British | 900011930001 | ||||||
GOULD, Nicholas Simon Barry | Nominee Director | Knollys House 11 Byward Street EC3R 5EN London | British | 900011940001 | ||||||
GRAHAM, Christopher | Director | Glenluce Birtley Chester Le Street DH3 2HY Durham 66 England United Kingdom | England | British | Legal Services Director | 61088970002 | ||||
IBNHUMAID, Omar | Director | P O Box 5101 FOREIGN Riyadh 11422 Saudi Arabia | Saudi | Gm Treasury | 65445490001 | |||||
JACKSON, Robert Thomas Anthony | Director | Field House Himbleton WR9 7LQ Droitwich Worcestershire | British | General Manager | 78951400001 | |||||
MEESSEN, Hubertus Henricus Josephus | Director | 6135 LD Sittard Europeboulevard 1 Netherlands | The Netherlands | Dutch | Managing Director Polymers | 148356740001 |
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