SABIC INTERNATIONAL LIMITED

SABIC INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSABIC INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113048
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SABIC INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INLAW NINETY-SIX LIMITEDOct 12, 1995Oct 12, 1995

    What are the latest accounts for SABIC INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SABIC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 24, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 25, 2013

    4 pagesAR01

    Director's details changed for Mr Paul Booth on Dec 18, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to May 25, 2012

    4 pagesAR01

    Termination of appointment of Hubertus Henricus Josephus Meessen as a director on Feb 15, 2012

    1 pagesTM01

    Appointment of Mr Paul Booth as a director on Feb 13, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Hubertus Henricus Josephus Meessen on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for John Middleton on Jun 20, 2011

    1 pagesCH03

    Director's details changed for John Middleton on Jun 20, 2011

    2 pagesCH01

    Annual return made up to May 26, 2010 with full list of shareholders

    13 pagesAR01

    Statement of capital on May 31, 2011

    • Capital: GBP 10,000
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Appointment of John Middleton as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Graham as a director

    1 pagesTM01

    Who are the officers of SABIC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, John
    Wilton
    TS10 4RF Teesside
    Wilton Centre
    Secretary
    Wilton
    TS10 4RF Teesside
    Wilton Centre
    157023180001
    BOOTH, Paul
    Wilton
    TS10 4RF Teesside
    Wilton Centre
    Director
    Wilton
    TS10 4RF Teesside
    Wilton Centre
    EnglandBritishEuropean Director137938210001
    MIDDLETON, John Christopher
    Wilton
    TS10 4RF Teesside
    Wilton Centre
    Director
    Wilton
    TS10 4RF Teesside
    Wilton Centre
    EnglandBritishLegal Counsel156925020001
    GOULD, Nicholas Simon Barry
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Nominee Secretary
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British900011940001
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Secretary
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    BritishLegal Services Director61088970002
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    JORDAN, Michael Patrick
    20 Warwick Road
    CM23 5NN Bishops Stortford
    Hertfordshire
    Secretary
    20 Warwick Road
    CM23 5NN Bishops Stortford
    Hertfordshire
    British32019280001
    AL DEGHAITHAR, Mohammed Saud Abdulaziz
    71 Nottingham Terrace
    NW1 4QE London
    Director
    71 Nottingham Terrace
    NW1 4QE London
    SaudiGeneral Manager74039570001
    AL FAWAZ, Fawaz
    PO BOX 59090
    Riyadh
    Saudi Arabia
    Director
    PO BOX 59090
    Riyadh
    Saudi Arabia
    SaudiAssitant Vice President47883700001
    AL GHORAYED, Fouad
    10 Mercers Place
    Brook Green
    W6 7BZ London
    Director
    10 Mercers Place
    Brook Green
    W6 7BZ London
    SaudiBusiness Manager47883660002
    AL KATHIRI, Mohammed
    17 Windsor Way
    W14 0UA London
    Director
    17 Windsor Way
    W14 0UA London
    Saudi ArabianGeneral Manager27406830001
    AL OHALI, Mosaed Sulaimana
    Heugemerweg 42d
    6221 Gj
    Maastricht
    The Netherlands
    Director
    Heugemerweg 42d
    6221 Gj
    Maastricht
    The Netherlands
    Saudi ArabianChief Operating Officer128453090001
    AL-SWAILEM, Fahad Hamoud
    PO BOX 59090
    Riyadh 11525
    FOREIGN Saudi Arabia
    Director
    PO BOX 59090
    Riyadh 11525
    FOREIGN Saudi Arabia
    SaudiBusiness Manager57514070002
    BAZID, Abdullah Saeed Mohammed
    Moorselboslaan 23
    Tervuren
    3080
    Belgium
    Director
    Moorselboslaan 23
    Tervuren
    3080
    Belgium
    SaudiBoard Delegate116062180001
    COUPE, David Anthony Saint John
    The Old Thatch Bambers Green
    Takeley
    CM22 6PD Bishops Stortford
    Hertfordshire
    Nominee Director
    The Old Thatch Bambers Green
    Takeley
    CM22 6PD Bishops Stortford
    Hertfordshire
    British900011930001
    GOULD, Nicholas Simon Barry
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Nominee Director
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British900011940001
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Director
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    EnglandBritishLegal Services Director61088970002
    IBNHUMAID, Omar
    P O Box 5101
    FOREIGN Riyadh 11422
    Saudi Arabia
    Director
    P O Box 5101
    FOREIGN Riyadh 11422
    Saudi Arabia
    SaudiGm Treasury65445490001
    JACKSON, Robert Thomas Anthony
    Field House
    Himbleton
    WR9 7LQ Droitwich
    Worcestershire
    Director
    Field House
    Himbleton
    WR9 7LQ Droitwich
    Worcestershire
    BritishGeneral Manager78951400001
    MEESSEN, Hubertus Henricus Josephus
    6135 LD Sittard
    Europeboulevard 1
    Netherlands
    Director
    6135 LD Sittard
    Europeboulevard 1
    Netherlands
    The NetherlandsDutchManaging Director Polymers148356740001

    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