I.S.C. CHEMICALS LIMITED

34 Clarendon Road, Watford, WD17 1JJ, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.00928374
CategoryPrivate Limited Company
Incorporated06 Mar 1968
Age56 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution08 Apr 2024
Years1 month

SUMMARY

I.S.C. CHEMICALS LIMITED is an dissolved private limited company with number 00928374. It was incorporated 56 years, 2 months, 2 days ago, on 06 March 1968 and it was dissolved 1 month ago, on 08 April 2024. The company address is 34 Clarendon Road, Watford, WD17 1JJ, Hertfordshire, United Kingdom.



People

HARLAND, Shima Rad

Secretary

ACTIVE

Assigned on 23 Mar 2024

Current time on role 1 month, 16 days

DAIN, Mark St.John

Director

Company Accounting Manager

ACTIVE

Assigned on 09 Aug 2022

Current time on role 1 year, 8 months, 30 days

DUTTON, Tom

Director

Health, Safety & Environment Manager

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 7 days

BEASLEY, Christopher Ernest

Secretary

Dir Of Legal & Sec Services

RESIGNED

Assigned on 07 Aug 1998

Resigned on 29 Feb 2004

Time on role 5 years, 6 months, 22 days

CUNNINGHAM, Keith Edward

Secretary

Renumeration& Benefits Manager

RESIGNED

Assigned on 01 May 1998

Resigned on 07 Aug 1998

Time on role 3 months, 6 days

IAPICHINO, Alex

Secretary

RESIGNED

Assigned on 09 Mar 2023

Resigned on 22 Mar 2024

Time on role 1 year, 13 days

MURPHY, Alison

Secretary

RESIGNED

Assigned on 14 Sep 2007

Resigned on 01 Jan 2022

Time on role 14 years, 3 months, 17 days

PALMER, Jane Ann

Secretary

RESIGNED

Assigned on 29 Feb 2004

Resigned on 14 Sep 2007

Time on role 3 years, 6 months, 14 days

PEAK, Richard John

Secretary

Accountant

RESIGNED

Assigned on 31 May 1991

Resigned on 31 Jan 1992

Time on role 8 months

RAD, Shima

Secretary

RESIGNED

Assigned on 01 Jan 2022

Resigned on 09 Mar 2023

Time on role 1 year, 2 months, 8 days

SHUTTLEWORTH, Ian Glyn

Secretary

RESIGNED

Assigned on

Resigned on 24 May 1991

Time on role 32 years, 11 months, 14 days

WOOLLEY, Frank Nicholas

Secretary

Company Secretary

RESIGNED

Assigned on 02 Apr 1992

Resigned on 30 Apr 1998

Time on role 6 years, 28 days

ALT, David Paul

Director

Site Director

RESIGNED

Assigned on

Resigned on 26 May 1992

Time on role 31 years, 11 months, 12 days

ANDREWS, Christopher Howard

Director

Director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 30 Nov 2000

Time on role 2 years, 10 months

BEASLEY, Christopher Ernest

Director

Solicitor

RESIGNED

Assigned on 07 Aug 1998

Resigned on 28 May 2003

Time on role 4 years, 9 months, 21 days

GUIGOU, Didier Paul Alberic

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 24 Jul 1996

Time on role 2 years, 10 months, 23 days

LANGLOIS D'ESTAINOT, Xavier

Director

Finance Director

RESIGNED

Assigned on 24 Jul 1996

Resigned on 11 Mar 1997

Time on role 7 months, 18 days

LEES, Norman William Frank

Director

Director

RESIGNED

Assigned on

Resigned on 02 Apr 1992

Time on role 32 years, 1 month, 6 days

MATTHEWS, John David

Director

Director

RESIGNED

Assigned on

Resigned on 02 Apr 1992

Time on role 32 years, 1 month, 6 days

MOORHOUSE, John Stuart

Director

Chemical Engineer

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2020

Time on role 6 years, 30 days

MORGAN, Allan Sidney James

Director

Personnel Director

RESIGNED

Assigned on 02 Apr 1992

Resigned on 30 Jun 2000

Time on role 8 years, 2 months, 28 days

MURPHY, Alison

Director

Financial Controller

RESIGNED

Assigned on 25 Nov 2014

Resigned on 30 Aug 2022

Time on role 7 years, 9 months, 5 days

RIDGWAY, David Kenneth

Director

Personnel Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Dec 2000

Time on role 5 months, 1 day

RUTLEY, John

Director

Director

RESIGNED

Assigned on

Resigned on 02 Apr 1992

Time on role 32 years, 1 month, 6 days

SHUTTLEWORTH, Ian Glyn

Director

Director

RESIGNED

Assigned on

Resigned on 24 May 1991

Time on role 32 years, 11 months, 14 days

SIMPSON, Roderic Nigel Fraser

Director

Director

RESIGNED

Assigned on

Resigned on 02 Apr 1992

Time on role 32 years, 1 month, 6 days

STEEL, Alistair James

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 16 Dec 2005

Time on role 5 years, 16 days

TYLER, Robert William

Director

H R Director

RESIGNED

Assigned on 16 Dec 2005

Resigned on 30 Nov 2014

Time on role 8 years, 11 months, 14 days

TYLER, Robert William

Director

H R Director

RESIGNED

Assigned on

Resigned on 02 Apr 1992

Time on role 32 years, 1 month, 6 days

VIDAL, Philippe

Director

Finance Director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 21 Dec 2001

Time on role 3 years, 10 months, 22 days

WEYENETH, Miquelon Lalo

Director

Finance Director

RESIGNED

Assigned on 02 Apr 1992

Resigned on 30 Jul 1993

Time on role 1 year, 3 months, 28 days

WOOLLEY, Frank Nicholas

Director

Company Secretary

RESIGNED

Assigned on 02 Apr 1992

Resigned on 30 Apr 1998

Time on role 6 years, 28 days


Some Companies

7 ELMS WEST MANAGEMENT COMPANY LIMITED

2A THORNHILL PARK,SUNDERLAND,SR2 7JZ

Number:11797422
Status:ACTIVE
Category:Private Limited Company

BLUEBELL PROPERTY LTD

5 NORTH END ROAD,,NW11 7RJ

Number:04047443
Status:ACTIVE
Category:Private Limited Company

FRIENDS FOREVER (INTERNATIONAL) LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:05247594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ICT (LONDON) LIMITED

29 BRYANSTON MEWS WEST,LONDON,W1H 7FS

Number:01528652
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE KITCHENS LINCOLN LTD.

THE OLD SCHOOL HIGH STREET,LINCOLN,LN4 4AD

Number:09125763
Status:ACTIVE
Category:Private Limited Company

SCOTTISH WIDOWS UNIT FUNDS LIMITED

69 MORRISON STREET,MIDLOTHIAN,EH3 8YF

Number:SC074809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source