UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM 6-K
 

REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934


For the month of December, 2014
_______________________
 
Commission File Number: 001-13742

ISRAEL CHEMICALS LTD.
(Exact name of registrant as specified in its charter)

Israel Chemicals Ltd.
Millennium Tower
23 Aranha Street
P.O. Box 20245
Tel Aviv, 61202 Israel
(972-3) 684-4400
(Address of principal executive office)

Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F:

Form 20-F
X
 
Form 40-F
 

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):

Yes
   
No
X

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):

Yes
   
No
X


 


 
 
 

 

 
ISRAEL CHEMICALS LTD.

1.  
Notice of the end of tenure of Director Chaim Erez, dated December 17, 2014
 
 
 
 
 

 
 
 
Item 1

Further to the Proxy Statement dated November 4, 2014, the Company wishes to report that the tenure of Mr. Chaim Erez as member of the ICL’s Board of Directors, expired on the date of the Annual General Meeting of the Shareholders, held on December 11, 2014.

Mr. Chaim Erez served as a member of ICL’s Board of Directors since February 1, 1996.
 
 
 
 
 
 

 
 
SIGNATURE


Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 

 
Israel Chemicals Ltd.
   
   
 
By:
/s/ Avi Doitchman
   
Name:
Avi Doitchman
   
Title:
Executive Vice President, Chief Financial Officer & Strategy
 

 
Israel Chemicals Ltd.
   
   
 
By:
/s/ Lisa Haimovitz
   
Name:
Lisa Haimovitz
   
Title:
Vice President, General Counsel and Corporate Secretary

Date: December 17, 2014