Company NameICL Asset Management Limited
Company StatusDissolved
Company Number01179116
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 9 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameMidland-Icl Leasing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed03 July 2000(25 years, 11 months after company formation)
Appointment Duration4 years (closed 27 July 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2003(28 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameMr Eberhard Friedrich Wohlwender
Date of BirthAugust 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed06 May 1992(17 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleDepty Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address10 Langdon Close
Camberley
Surrey
GU15 1AQ
Director NameEdward Paul Lester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleHead Of Corporate Finance
Correspondence Address26 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1994)
RoleManaging Director Forward Asse
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameStan Boland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleDirector Treausry And Tax
Correspondence Address2 West Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8AE
Director NameMr Peter Colin Aldridge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(19 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 1994)
RoleCorporate Finance Director
Correspondence AddressThe Barn,Stoneleigh Quarry Farm
Quarry Lane
Macetter
Warwickshire
CV9 2RD
Director NameAidan John Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(20 years, 5 months after company formation)
Appointment Duration1 week (resigned 29 December 1994)
RoleSenior Manager Corporate Finan
Correspondence Address72 Suffolk Road
Harrow
Middlesex
HA2 7QS
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1997)
RoleDirector Of Finance Business O
Country of ResidenceEngland
Correspondence AddressDelicias Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1996)
RoleChief Executive Icl Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
Penn Road
Knotty Green
Buckinghamshire
HP9 2TS
Director NameRoger Alexander Catto
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 January 1996)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressStratford 8 Chadwick Manor Stables
Warwick Road, Chadwick End
Solihull
Westmidlands
B93 0AT
Director NameIan Thomas Lamb
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address22 Grimwood Road
Twickenham
Middlesex
TW1 1BX
Director NameRichard Christou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2000)
RoleSol Dir Leg & Comm
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed29 December 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1997)
RoleSecretary
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameAndrew Greensmith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 1996)
RoleTreasurer
Correspondence Address18 Connaught Drive
Weybridge
Surrey
KT13 0XA
Director NameIan Antony Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1998)
RoleTreasurer
Correspondence Address30 Huntercombe Lane North
Taplow
Maidenhead
Berkshire
SL6 0LG
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2000)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameStefan Riesenfeld
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RoleFinance Director
Correspondence AddressFlat 4 Robert Lodge 4 Milner Street
London
SW3 2PU
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed28 April 1997(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMichele Jean Faull
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2000)
RoleTax Director & Treasury
Correspondence AddressRenrag
Flowers Bottom Lane
Speen
Buckinghamshire
HP27 0PZ
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
20 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 August 2003New director appointed (2 pages)
3 June 2003Return made up to 06/05/03; full list of members (6 pages)
25 July 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
21 May 2001Return made up to 06/05/01; full list of members (6 pages)
14 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
13 September 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
13 September 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
19 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000Location of register of members (1 page)
29 October 1999Full accounts made up to 30 June 1999 (12 pages)
26 August 1999Director's particulars changed (1 page)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Return made up to 06/05/99; no change of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 January 1999New director appointed (2 pages)
31 July 1998Auditor's resignation (1 page)
28 May 1998Return made up to 06/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house high street putney london SW15 1SW (1 page)
18 November 1997Director's particulars changed (1 page)
18 July 1997Secretary's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 06/05/97; full list of members (8 pages)
6 May 1997Director's particulars changed (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997New secretary appointed (2 pages)
6 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 November 1996Director's particulars changed (1 page)
1 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
13 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
2 April 1996Director resigned;new director appointed (2 pages)
26 March 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
6 November 1995Director resigned;new director appointed (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Return made up to 06/05/95; full list of members (24 pages)
11 January 1995Company name changed\certificate issued on 11/01/95 (2 pages)
30 July 1974Certificate of incorporation (1 page)