About

Registered Number: 00063604
Date of Incorporation: 18/09/1899 (124 years and 7 months ago)
Company Status: Active
Registered Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS,

 

Founded in 1899, International Paint Ltd has its registered office in Slough, it's status in the Companies House registry is set to "Active". The organisation has 19 directors listed as Atkinson, Nigel, Morton, James William, Williams, David Neil, Carter, Lynette Jean Cherryl, Bannwart, Mauricio, Booth, Mark, Boyle, John Michael Stephen, Breen, Gary Joseph, Champagne, Robert Erb, Darner, Leif Erik, Garrett, Sarah, Ghosh, Arabinda, Lemmon, Terrence Brian, Lockhart, John, Moore, Gerald, Ravenhall, Colin William, Talman, Marc, Tame, William, Tomlinson, Peter Barry at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Nigel 12 May 2015 - 1
MORTON, James William 06 February 2018 - 1
WILLIAMS, David Neil 08 February 2017 - 1
BANNWART, Mauricio 19 January 2015 30 September 2017 1
BOOTH, Mark 11 September 2017 01 May 2018 1
BOYLE, John Michael Stephen N/A 30 April 1993 1
BREEN, Gary Joseph 10 January 2011 31 January 2015 1
CHAMPAGNE, Robert Erb N/A 31 December 1993 1
DARNER, Leif Erik 11 January 1999 01 May 2004 1
GARRETT, Sarah 27 April 2016 31 December 2017 1
GHOSH, Arabinda 12 November 1999 24 April 2001 1
LEMMON, Terrence Brian N/A 01 March 1997 1
LOCKHART, John 27 January 2015 31 December 2016 1
MOORE, Gerald N/A 28 August 1998 1
RAVENHALL, Colin William N/A 31 December 1993 1
TALMAN, Marc N/A 31 December 1993 1
TAME, William 05 March 1999 12 November 1999 1
TOMLINSON, Peter Barry 01 March 2005 10 January 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lynette Jean Cherryl 15 May 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 07 August 2019
CS01 - N/A 15 May 2019
TM02 - Termination of appointment of secretary 31 May 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 04 May 2018
RESOLUTIONS - N/A 08 March 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 17 June 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 12 January 2017
AUD - Auditor's letter of resignation 01 December 2016
AA - Annual Accounts 20 October 2016
CH04 - Change of particulars for corporate secretary 01 October 2016
AD01 - Change of registered office address 01 October 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 06 May 2016
RESOLUTIONS - N/A 07 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP04 - Appointment of corporate secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 June 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 08 October 2009
RESOLUTIONS - N/A 28 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
MEM/ARTS - N/A 24 February 2005
CERTNM - Change of name certificate 01 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
MEM/ARTS - N/A 06 November 2003
363a - Annual Return 14 October 2003
AA - Annual Accounts 24 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363a - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
AUD - Auditor's letter of resignation 08 July 2002
AUD - Auditor's letter of resignation 24 June 2002
AUD - Auditor's letter of resignation 24 June 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 20 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2000
363a - Annual Return 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
AUD - Auditor's letter of resignation 14 January 2000
AUD - Auditor's letter of resignation 13 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
363a - Annual Return 27 October 1999
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
AUD - Auditor's letter of resignation 02 December 1998
MEM/ARTS - N/A 23 November 1998
CERTNM - Change of name certificate 30 October 1998
225 - Change of Accounting Reference Date 28 October 1998
AA - Annual Accounts 13 October 1998
363a - Annual Return 06 October 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363a - Annual Return 30 October 1997
AA - Annual Accounts 15 September 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
AA - Annual Accounts 01 November 1996
363a - Annual Return 28 October 1996
363x - Annual Return 24 October 1995
AA - Annual Accounts 11 September 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 30 April 1995
288 - N/A 20 April 1995
288 - N/A 09 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 November 1994
363x - Annual Return 01 November 1994
AA - Annual Accounts 28 October 1994
288 - N/A 02 September 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
MEM/ARTS - N/A 06 January 1994
288 - N/A 21 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1993
AA - Annual Accounts 20 October 1993
363x - Annual Return 20 October 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 1993
123 - Notice of increase in nominal capital 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1993
363x - Annual Return 04 November 1992
288 - N/A 23 October 1992
288 - N/A 05 October 1992
363b - Annual Return 10 September 1992
AA - Annual Accounts 03 August 1992
288 - N/A 10 April 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
363b - Annual Return 21 August 1991
363(287) - N/A 21 August 1991
AA - Annual Accounts 28 July 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
MEM/ARTS - N/A 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
123 - Notice of increase in nominal capital 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
RESOLUTIONS - N/A 02 November 1990
RESOLUTIONS - N/A 02 November 1990
RESOLUTIONS - N/A 02 November 1990
MEM/ARTS - N/A 02 November 1990
123 - Notice of increase in nominal capital 02 November 1990
288 - N/A 06 September 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
288 - N/A 23 August 1990
288 - N/A 23 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1990
MEM/ARTS - N/A 11 May 1990
CERTNM - Change of name certificate 04 May 1990
288 - N/A 11 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1990
395 - Particulars of a mortgage or charge 16 February 1990
395 - Particulars of a mortgage or charge 19 October 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
RESOLUTIONS - N/A 05 June 1989
CERT10 - Re-registration of a company from public to private 05 June 1989
MAR - Memorandum and Articles - used in re-registration 05 June 1989
53 - Application by a public company for re-registration as a private company 05 June 1989
288 - N/A 13 April 1989
288 - N/A 06 February 1989
363 - Annual Return 13 September 1988
AA - Annual Accounts 12 July 1988
288 - N/A 28 April 1988
288 - N/A 19 April 1988
288 - N/A 29 March 1988
288 - N/A 18 February 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
288 - N/A 20 July 1987
288 - N/A 01 July 1987
288 - N/A 08 April 1987
288 - N/A 22 January 1987
288 - N/A 17 October 1986
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
288 - N/A 27 June 1986
AA - Annual Accounts 24 September 1984
AA - Annual Accounts 08 August 1977
CERTNM - Change of name certificate 06 August 1968
287 - Change in situation or address of Registered Office 07 January 1950
CERTNM - Change of name certificate 13 January 1948
287 - Change in situation or address of Registered Office 08 July 1907
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 01 January 1900
MISC - Miscellaneous document 18 September 1899

Mortgages & Charges

Description Date Status Charge by
Letter of pledge 02 February 1990 Fully Satisfied

N/A

Memorandum of deposit 10 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.