About

Registered Number: 00358535
Date of Incorporation: 01/01/1940 (84 years and 5 months ago)
Company Status: Active
Registered Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS,

 

Ici Chemicals & Polymers Ltd was registered on 01 January 1940, it has a status of "Active". Dinnage, Louise Margaret, Smalley, Michael, Williams, Benjamin, Carter, Lynette Jean Cherryl, Kay, John Lawrence, O.H. Secretariat Limited, Bew, Robert, Dr, Bromley, Adrian Paige Westwood, Foster, Anthony Pryce, Guyton, David Firth, Hampson, Christopher, Hirst, John Raymond, Hirst, Margaret, Kaster, Bart, Moss, Richard Henry, Revill, Ian, Roberts, Stephen Allen, Ross, Robert Leonard Gordon Knox, Turner, David Allan, Turner, David Allan, Walsh, Stuart, O.H. Director Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINNAGE, Louise Margaret 02 January 2018 - 1
SMALLEY, Michael 25 February 2015 - 1
WILLIAMS, Benjamin 01 September 2020 - 1
BEW, Robert, Dr 01 May 1995 30 June 1997 1
BROMLEY, Adrian Paige Westwood 30 June 1997 30 April 2001 1
FOSTER, Anthony Pryce N/A 31 December 1995 1
GUYTON, David Firth 01 February 1998 01 April 2003 1
HAMPSON, Christopher N/A 31 December 1992 1
HIRST, John Raymond 20 May 1996 01 January 1998 1
HIRST, Margaret 12 November 2007 21 April 2010 1
KASTER, Bart 27 April 2009 31 December 2017 1
MOSS, Richard Henry 27 April 2009 31 December 2017 1
REVILL, Ian 01 February 1999 01 April 2003 1
ROBERTS, Stephen Allen 03 February 2003 27 April 2009 1
ROSS, Robert Leonard Gordon Knox 27 March 2007 18 December 2009 1
TURNER, David Allan 02 January 2018 01 September 2020 1
TURNER, David Allan 25 February 2015 22 April 2015 1
WALSH, Stuart 28 October 2015 13 December 2019 1
O.H. DIRECTOR LIMITED 27 April 2009 25 February 2015 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lynette Jean Cherryl 11 May 2017 31 May 2018 1
KAY, John Lawrence 01 November 1993 01 September 2004 1
O.H. SECRETARIAT LIMITED 27 April 2009 11 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
AP01 - Appointment of director 08 September 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 August 2018
TM02 - Termination of appointment of secretary 31 May 2018
CS01 - N/A 16 May 2018
RESOLUTIONS - N/A 20 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 27 September 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 08 October 2016
CH04 - Change of particulars for corporate secretary 01 October 2016
AD01 - Change of registered office address 01 October 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 13 August 2014
MISC - Miscellaneous document 17 June 2014
RESOLUTIONS - N/A 16 June 2014
AUD - Auditor's letter of resignation 16 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 12 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD01 - Change of registered office address 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 May 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 31 December 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
RESOLUTIONS - N/A 23 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 03 November 2008
353 - Register of members 20 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 June 2005
RESOLUTIONS - N/A 12 April 2005
MEM/ARTS - N/A 12 April 2005
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363a - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363a - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 02 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
169 - Return by a company purchasing its own shares 15 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 03 June 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 22 September 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 18 September 1996
288 - N/A 05 August 1996
MEM/ARTS - N/A 10 July 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
MEM/ARTS - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 24 May 1996
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 09 May 1996
OC - Order of Court 09 May 1996
AUD - Auditor's letter of resignation 14 April 1996
RESOLUTIONS - N/A 04 April 1996
288 - N/A 12 January 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 08 June 1995
288 - N/A 08 June 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 08 May 1994
288 - N/A 23 November 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 07 June 1993
RESOLUTIONS - N/A 15 April 1993
MEM/ARTS - N/A 15 April 1993
288 - N/A 18 January 1993
AA - Annual Accounts 21 October 1992
288 - N/A 14 August 1992
288 - N/A 03 August 1992
363x - Annual Return 31 May 1992
288 - N/A 28 November 1991
AA - Annual Accounts 23 October 1991
363x - Annual Return 11 June 1991
RESOLUTIONS - N/A 02 June 1991
MEM/ARTS - N/A 02 June 1991
288 - N/A 13 January 1991
AA - Annual Accounts 29 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 September 1990
363 - Annual Return 05 June 1990
288 - N/A 22 January 1990
AA - Annual Accounts 25 October 1989
288 - N/A 17 August 1989
363 - Annual Return 01 June 1989
288 - N/A 23 March 1989
SA - Shares agreement 16 March 1989
RESOLUTIONS - N/A 21 February 1989
PUC 3 - N/A 21 February 1989
288 - N/A 28 October 1988
PUC 3 - N/A 01 September 1988
SA - Shares agreement 01 September 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
MEM/ARTS - N/A 26 October 1987
RESOLUTIONS - N/A 20 October 1987
288 - N/A 07 October 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
288 - N/A 01 October 1987
288 - N/A 29 September 1987
288 - N/A 29 September 1987
288 - N/A 29 September 1987
288 - N/A 23 September 1987
288 - N/A 21 September 1987
288 - N/A 21 September 1987
288 - N/A 18 September 1987
287 - Change in situation or address of Registered Office 18 September 1987
RESOLUTIONS - N/A 17 September 1987
CERTNM - Change of name certificate 10 September 1987
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
288 - N/A 06 November 1986
288 - N/A 22 October 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
MISC - Miscellaneous document 01 January 1940

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.