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

Akzo Nobel Decorative Coatings Limited SLOUGH


Akzo Nobel Decorative Coatings started in year 1915 as Private Limited Company with registration number 00139914. The Akzo Nobel Decorative Coatings company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since July 3, 1995 Akzo Nobel Decorative Coatings Limited is no longer carrying the name Crown Berger.

The company has 2 directors, namely Matthew T., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 2 February 2011 and Matthew T. has been with the company for the least time - from 2 January 2018. At present 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 Decorative Coatings 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 00139914
Date of Incorporation Fri, 9th Apr 1915
Industry Activities of head offices
End of financial Year 30th December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Matthew T.

Position: Director

Appointed: 02 January 2018

Michael S.

Position: Director

Appointed: 02 February 2011

Lynette C.

Position: Secretary

Appointed: 11 May 2017

Resigned: 31 May 2018

Louise D.

Position: Director

Appointed: 04 September 2015

Resigned: 20 June 2016

Bart K.

Position: Director

Appointed: 21 November 2008

Resigned: 31 December 2017

Mikael S.

Position: Director

Appointed: 21 November 2008

Resigned: 02 February 2011

O H Secretariat Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 11 May 2017

David T.

Position: Director

Appointed: 23 September 2008

Resigned: 27 April 2015

O H Director Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 25 February 2015

Eric M.

Position: Director

Appointed: 01 January 2007

Resigned: 30 September 2008

Rudolf J.

Position: Director

Appointed: 01 January 2007

Resigned: 21 November 2008

Howard L.

Position: Director

Appointed: 01 January 2007

Resigned: 30 September 2008

Graham H.

Position: Secretary

Appointed: 02 February 2004

Resigned: 30 September 2008

Vincentius G.

Position: Director

Appointed: 03 February 2003

Resigned: 01 January 2007

Geoffrey B.

Position: Director

Appointed: 01 August 2002

Resigned: 01 January 2007

Alexander G.

Position: Director

Appointed: 01 April 2000

Resigned: 31 January 2003

Leif A.

Position: Director

Appointed: 16 May 1997

Resigned: 01 January 2007

Per L.

Position: Director

Appointed: 02 December 1996

Resigned: 03 January 2003

Michael M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 02 February 2004

Keith H.

Position: Secretary

Appointed: 30 April 1993

Resigned: 31 October 1996

John-Erik O.

Position: Director

Appointed: 18 November 1992

Resigned: 01 April 2000

David H.

Position: Director

Appointed: 07 May 1991

Resigned: 15 May 1997

Lars G.

Position: Director

Appointed: 07 May 1991

Resigned: 30 April 1992

Roy L.

Position: Director

Appointed: 07 May 1991

Resigned: 30 April 1993

Ove M.

Position: Director

Appointed: 07 May 1991

Resigned: 14 January 1993

Keith H.

Position: Director

Appointed: 07 May 1991

Resigned: 31 October 1996

Timothy B.

Position: Secretary

Appointed: 07 May 1991

Resigned: 30 April 1993

Jan A.

Position: Director

Appointed: 07 May 1991

Resigned: 01 April 2000

Karl B.

Position: Director

Appointed: 07 May 1991

Resigned: 14 January 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Akzo Nobel Coatings (Bld) Limited 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 Coatings (Bld) Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4999211
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

Crown Berger July 3, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, October 2023
Free Download (19 pages)

Company search

Advertisements