You are here: bizstats.co.uk > a-z index > A list > AK list

Akzo Nobel (cps) Pension Trustee Limited SLOUGH


Akzo Nobel (cps) Pension Trustee started in year 1991 as Private Limited Company with registration number 02579110. The Akzo Nobel (cps) Pension Trustee company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since 2008-01-17 Akzo Nobel (cps) Pension Trustee Limited is no longer carrying the name Nobel Industries Sweden (UK) Employee Benefit Managers.

At the moment there are 5 directors in the the company, namely James K., Ian W. and Jill M. and others. In addition one secretary - Matthew T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akzo Nobel (cps) Pension Trustee Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579110
Date of Incorporation Fri, 1st Feb 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

James K.

Position: Director

Appointed: 12 December 2019

Ian W.

Position: Director

Appointed: 17 October 2019

Jill M.

Position: Director

Appointed: 27 July 2017

Geoffrey M.

Position: Director

Appointed: 17 September 2013

Julie S.

Position: Director

Appointed: 19 June 2008

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 06 February 2008

Matthew T.

Position: Secretary

Appointed: 04 December 2007

Michael S.

Position: Director

Appointed: 01 November 2020

Resigned: 04 November 2021

Jasbir G.

Position: Director

Appointed: 17 September 2013

Resigned: 15 September 2016

Jonathan B.

Position: Director

Appointed: 01 June 2013

Resigned: 18 June 2021

Justin P.

Position: Director

Appointed: 24 September 2009

Resigned: 31 December 2014

Justin P.

Position: Director

Appointed: 23 September 2009

Resigned: 31 December 2014

Paul B.

Position: Director

Appointed: 19 June 2008

Resigned: 31 May 2018

Eric M.

Position: Director

Appointed: 27 March 2008

Resigned: 30 September 2008

Kees V.

Position: Director

Appointed: 06 February 2008

Resigned: 17 September 2013

Russell D.

Position: Director

Appointed: 06 February 2008

Resigned: 01 September 2018

Jonathan D.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2015

Richard W.

Position: Director

Appointed: 06 February 2008

Resigned: 06 December 2018

Keith C.

Position: Director

Appointed: 06 February 2008

Resigned: 15 March 2009

Joan H.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2008

James M.

Position: Director

Appointed: 06 February 2008

Resigned: 31 March 2008

Ian M.

Position: Director

Appointed: 06 February 2008

Resigned: 27 March 2008

Tanja O.

Position: Director

Appointed: 06 February 2008

Resigned: 17 September 2013

Martin P.

Position: Director

Appointed: 06 February 2008

Resigned: 27 March 2008

Alison S.

Position: Director

Appointed: 06 February 2008

Resigned: 04 May 2011

John S.

Position: Director

Appointed: 06 February 2008

Resigned: 14 May 2013

O H Director Limited

Position: Corporate Director

Appointed: 04 December 2007

Resigned: 06 February 2008

Jason G.

Position: Director

Appointed: 01 June 2006

Resigned: 04 December 2007

Jacqueline C.

Position: Secretary

Appointed: 28 October 2005

Resigned: 04 December 2007

Jacqueline C.

Position: Director

Appointed: 28 October 2005

Resigned: 04 December 2007

Ian T.

Position: Director

Appointed: 09 October 2002

Resigned: 04 December 2007

John U.

Position: Director

Appointed: 18 August 1997

Resigned: 30 April 2006

Trevor N.

Position: Secretary

Appointed: 12 June 1997

Resigned: 28 October 2005

Trevor N.

Position: Director

Appointed: 14 November 1995

Resigned: 28 October 2005

Peter O.

Position: Director

Appointed: 14 November 1995

Resigned: 09 October 2002

Aleidus K.

Position: Director

Appointed: 10 May 1995

Resigned: 26 November 1997

Christopher B.

Position: Director

Appointed: 01 February 1993

Resigned: 05 June 1995

Byron S.

Position: Director

Appointed: 01 February 1993

Resigned: 14 November 1995

Anders B.

Position: Director

Appointed: 01 February 1993

Resigned: 08 June 1995

Ian M.

Position: Director

Appointed: 01 February 1993

Resigned: 02 November 1998

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 20 June 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Akzo Nobel Uk Ltd from Slough, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Akzo Nobel Uk Ltd

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 128124
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nobel Industries Sweden (UK) Employee Benefit Managers January 17, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, January 2024
Free Download

Company search

Advertisements