Company NameInternational Paints Investments Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number00029496
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed10 September 2003(101 years, 9 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed27 February 2006(104 years, 3 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMr John Michael Stephen Boyle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address264 Trinity Road
London
SW18 3RQ
Director NameAnne Catherine Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1998)
RoleChartered Secretary
Correspondence Address146 Coldershaw Road
Ealing
London
W13 9DT
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1997)
RoleFinance Director
Correspondence Address8 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameWilliam Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(97 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 1999)
RoleFinance Director
Correspondence Address3 Chare Head Farm
Main St Acomb
Hexham
Northumberland
NE46 4PL
Director NameArabinda Ghosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2001)
RoleWorldwide Finance Director
Correspondence AddressThe New House
Aspen Close, Stoke Dabernon
Cobham
Surrey
KT11 3AD
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(98 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2006)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMartin John Potter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2006)
RoleFinance Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaugght Place
London
W2 2ZB

Location

Registered AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,345,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2006Declaration of solvency (3 pages)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 March 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
10 October 2002Director's particulars changed (2 pages)
23 July 2002Director's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
5 September 2000Director's particulars changed (1 page)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Auditor's resignation (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
10 December 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Return made up to 01/10/98; full list of members (6 pages)
4 September 1998Director resigned (1 page)
24 October 1997Return made up to 01/10/97; no change of members (6 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 August 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
28 June 1983Accounts made up to 31 March 1982 (3 pages)