• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

International Paint LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Gateshead
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    International Paint LTD
  • Address
    ******************
  • SIC Codes
    20301, 70100
  • SIC Description
    Manufacture of paints, varnishes and similar coatings, mastics and sealants, Activities of head offices
  • Company Number
    00063604
  • Listing UID
    114906
Google Advert
Location
  • 17 Corrofell Gardens, Gateshead NE10 0YQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.957039
  • Longitude
    -1.558064
  • Easting
    428399.0
  • Northing
    562578.0
  • Opportunities
    7
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL28678
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 9, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CARTER, Lynette Jean Cherryl
    Appointed On: July 29, 2021
    Occupation: N/A
    Role: secretary
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    BOOTH, Mark
    Appointed On: September 29, 2025
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    BRUCE, Samantha, Dr
    Appointed On: July 19, 2023
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    SIMPSON, Richard
    Appointed On: March 31, 2022
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    TOZER, Rachel
    Appointed On: July 19, 2023
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    CARTER, Lynette Jean Cherryl
    Appointed On: May 15, 2017
    Occupation: N/A
    Role: secretary
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: May 31, 2018
    CUNNINGTON, Geoffrey Charles William
    Appointed On: August 26, 1994
    Occupation: N/A
    Role: secretary
    Address: 13 Longley Road, Harrow, Middlesex, HA1 4TG
    Resigned On: November 1, 1994
    LITTLE, Anne Catherine
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 146 Coldershaw Road, Ealing, London, W13 9DT
    Resigned On: May 9, 1995
    POMEROY, Valerie Ann
    Appointed On: December 31, 1998
    Occupation: N/A
    Role: secretary
    Address: 26th Floor Portland House, Bressenden Place, London, SW1E 5BG
    Resigned On: September 30, 2010
    STEVENS, David Alan
    Appointed On: May 9, 1995
    Occupation: N/A
    Role: secretary
    Address: The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, West Sussex, RH19 2QA
    Resigned On: December 31, 1998
    O.H. SECRETARIAT LIMITED
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: May 15, 2017
    AMOS, David John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 College Way, Dene Road, Northwood, Middlesex, HA6 2BL
    Resigned On: December 31, 1993
    ATKINSON, Nigel
    Appointed On: May 12, 2015
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: March 31, 2023
    BANNWART, Mauricio
    Appointed On: January 19, 2015
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: September 30, 2017
    BOLLAND, Christopher
    Appointed On: February 27, 2006
    Occupation: N/A
    Role: director
    Address: 26th Floor Portland House, Bressenden Place, London, SW1E 5BG
    Resigned On: January 31, 2015
    BOOTH, Mark
    Appointed On: September 11, 2017
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: May 1, 2018
    BOYLE, John Michael Stephen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 264 Trinity Road, London, SW18 3RQ
    Resigned On: April 30, 1993
    BRADLEY, Jonathan Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 60 Holland Park Avenue, London, W11 3QY
    Resigned On: December 31, 1993
    BREEN, Gary Joseph
    Appointed On: January 10, 2011
    Occupation: N/A
    Role: director
    Address: 26th Floor, Portland House, Bressenden Place, London, SW1E 5BG
    Resigned On: January 31, 2015
    BROWN, Gary
    Appointed On: June 30, 2019
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: March 31, 2022
    CHAMPAGNE, Robert Erb
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 400 South 13th Street, Louisville, Kentucky 40203, Usa
    Resigned On: December 31, 1993
    DARNER, Leif Erik
    Appointed On: January 11, 1999
    Occupation: N/A
    Role: director
    Address: Blewbury House Hawksview, Cobham, Surrey, KT11 2PJ
    Resigned On: May 1, 2004
    GARRETT, Sarah
    Appointed On: April 27, 2016
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: December 31, 2017
    GHOSH, Arabinda
    Appointed On: November 12, 1999
    Occupation: N/A
    Role: director
    Address: The New House, Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD
    Resigned On: April 24, 2001
    HESSELINK, Sebastiaan
    Appointed On: October 10, 2024
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: March 31, 2026
    LANDLESS, David Farrington
    Appointed On: July 16, 1997
    Occupation: N/A
    Role: director
    Address: Marlpool 60 Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ER
    Resigned On: March 5, 1999
    LEMMON, Terrence Brian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: High Acre, Northlands, Morpeth, Northumberland
    Resigned On: March 1, 1997
    LOCKHART, John
    Appointed On: January 27, 2015
    Occupation: N/A
    Role: director
    Address: 26th Floor, Portland House, Bressenden Place, London, SW1E 5BG, United Kingdom
    Resigned On: December 31, 2016
    MARSH, Geoffrey Douglas
    Appointed On: March 5, 1999
    Occupation: N/A
    Role: director
    Address: 99 High Street, Ryton On Dunsmore, Coventry, West Midlands, CV8 3FJ
    Resigned On: March 1, 2005
    MCPHERSON, William James
    Appointed On: May 1, 2004
    Occupation: N/A
    Role: director
    Address: 26th Floor Portland House, Bressenden Place, London, SW1E 5BG
    Resigned On: April 7, 2010
    MOORE, Gerald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Shingle Bank Drive, Milford On Sea, Lymington, Hampshire, SO41 0WQ
    Resigned On: August 28, 1998
    MORRIS, George Eryl
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Broad Oak, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE
    Resigned On: August 31, 1998
    MORTON, James William
    Appointed On: February 6, 2018
    Occupation: N/A
    Role: director
    Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom
    Resigned On: July 19, 2023
    PETERSEN, Neville Derrick Ferdinand
    Appointed On: November 26, 1993
    Occupation: N/A
    Role: director
    Address: 1a Moore Street, London, SW3 2QN
    Resigned On: April 1, 1999
    POTTER, Martin John
    Appointed On: April 24, 2001
    Occupation: N/A
    Role: director
    Address: PO BOX 20980 Oriel House, 16 Connaugght Place, London, W2 2ZB
    Resigned On: February 27, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    INTERNATIONAL PAINT LIMITED
    Company Number
    00063604
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 29, 2025
    Next Due
    June 12, 2026
    Next Made Up To
    May 29, 2026
    Overdue
    No
    Date Of Creation
    September 18, 1899
    ETag
    3cf03603c821e37b23f7fa06975ce7c743e3153a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    November 1, 2004
    Effective From
    October 30, 1998
    Name
    INTERNATIONAL COATINGS LIMITED
    Ceased On
    October 30, 1998
    Effective From
    May 8, 1990
    Name
    COURTAULDS COATINGS (HOLDINGS) LIMITED
    Ceased On
    May 8, 1990
    Effective From
    December 31, 1981
    Name
    COURTAULDS COATINGS LTD.
    Ceased On
    December 31, 1981
    Effective From
    September 18, 1899
    Name
    INTERNATIONAL PAINT COMPANY LIMITED (THE)
    Registered Office Address
    Address Line 1
    The Akzonobel Building
    Address Line 2
    Wexham Road
    country
    United Kingdom
    Locality
    Slough
    Post Code
    SL2 5DS
    Type
    ltd

    You May Also Be Interested In

    Clico Capital Limited Verified listing

    • Merchant House, 5 East ST Helen Street, Abingdon, OX14 5EG
    • Vale of White Horse
    • Activities of head offices
    • Carrier, Broker, Dealer

    Inviroflow Limited Verified listing

    • 22, Sunniside Avenue, Telford, TF8 7ET
    • Telford and Wrekin
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants, Environmental consulting activities
    • Carrier, Broker, Dealer

    DGP Logistics PLC Verified listing

    • Station House, Station Road, Southfleet, Gravesend, DA13 9PA
    • Dartford
    • Activities of head offices
    • Carrier, Broker, Dealer

    Charles Street Buildings (leicester) LTD Verified listing

    • Charles Street Buildings Leics LTD, Westmoreland Avenue, Leicester, LE4 8PH
    • Charnwood
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate, Activities of head offices
    • Carrier, Broker, Dealer

    R K & J Jones Limited Verified listing

    • R K & J Jones LTD, Southery Road, Feltwell, Thetford, IP26 4EH
    • King's Lynn and West Norfolk
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants
    • Carrier, Broker, Dealer

    Kingwood Investments LTD Verified listing

    • Elm House, Paper Mill Lane, Ipswich, IP8 4DD
    • Mid Suffolk
    • Development of building projects, Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link