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

Akzo Nobel (nash) Limited SLOUGH


Akzo Nobel (nash) Limited is a private limited company located at The Akzonobel Building, Wexham Road, Slough SL2 5DS. Incorporated on 1971-01-26, this 53-year-old company is run by 2 directors.
Director Stephen R., appointed on 22 April 2015. Director Michael S., appointed on 22 July 2010.
The company is classified as "non-trading company" (Standard Industrial Classification: 74990). According to CH database there was a name change on 2013-01-29 and their previous name was National Starch & Chemical (Holdings) Limited.
The latest confirmation statement was filed on 2022-11-26 and the date for the next filing is 2023-12-10. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Akzo Nobel (nash) 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 01000836
Date of Incorporation Tue, 26th Jan 1971
Industry Non-trading company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 22 July 2010

Benjamin W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

David T.

Position: Director

Appointed: 31 August 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 11 May 2017

Resigned: 31 May 2018

Fergal O.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2018

O.h. Director Limited

Position: Corporate Director

Appointed: 22 July 2010

Resigned: 27 March 2015

David T.

Position: Director

Appointed: 22 July 2010

Resigned: 22 April 2015

Karen L.

Position: Director

Appointed: 01 October 2009

Resigned: 22 July 2010

Jorgen K.

Position: Director

Appointed: 01 May 2009

Resigned: 22 July 2010

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 11 May 2017

Terrence T.

Position: Director

Appointed: 02 April 2008

Resigned: 01 May 2009

Neil P.

Position: Director

Appointed: 02 April 2008

Resigned: 01 October 2009

Anthony P.

Position: Director

Appointed: 09 November 2007

Resigned: 02 April 2008

Neil S.

Position: Director

Appointed: 14 September 2007

Resigned: 02 April 2008

Elizabeth H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 June 2008

George T.

Position: Secretary

Appointed: 18 May 2007

Resigned: 16 July 2007

Emma W.

Position: Secretary

Appointed: 19 January 2004

Resigned: 18 May 2007

Martin H.

Position: Director

Appointed: 05 January 2004

Resigned: 14 September 2007

Mark B.

Position: Director

Appointed: 22 October 2003

Resigned: 29 July 2005

Scott I.

Position: Secretary

Appointed: 14 November 2001

Resigned: 19 January 2004

John H.

Position: Director

Appointed: 11 October 2000

Resigned: 05 January 2004

Sonia W.

Position: Secretary

Appointed: 18 August 2000

Resigned: 14 November 2001

Anthony B.

Position: Director

Appointed: 31 March 1999

Resigned: 02 April 2008

Margaret G.

Position: Secretary

Appointed: 08 July 1997

Resigned: 18 August 2000

Michael S.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Michael R.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Paul N.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Robert L.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Robert T.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Cheryl H.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Barry W.

Position: Secretary

Appointed: 30 October 1996

Resigned: 08 July 1997

Sam C.

Position: Director

Appointed: 01 May 1996

Resigned: 11 October 2000

John M.

Position: Secretary

Appointed: 04 July 1994

Resigned: 29 October 1996

Maurice M.

Position: Director

Appointed: 24 July 1992

Resigned: 31 March 1999

James K.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1999

Peter C.

Position: Secretary

Appointed: 31 October 1991

Resigned: 20 April 1994

Douglas C.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Norman W.

Position: Director

Appointed: 31 October 1991

Resigned: 01 May 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Dulux 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.

Dulux Limited

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 2048463
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

National Starch & Chemical (holdings) January 29, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements