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

Akzo Nobel (nsc) Limited SLOUGH


Akzo Nobel (nsc) started in year 1927 as Private Limited Company with registration number 00226707. The Akzo Nobel (nsc) company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since Tuesday 29th January 2013 Akzo Nobel (nsc) Limited is no longer carrying the name National Starch & Chemical.

The company has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 28 September 2010 and Stephen R. has been with the company for the least time - from 22 April 2015. Currently 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 (nsc) 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 00226707
Date of Incorporation Mon, 19th Dec 1927
Industry Non-trading company
End of financial Year 30th December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 28 September 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: 28 September 2010

Resigned: 27 March 2015

David T.

Position: Director

Appointed: 28 September 2010

Resigned: 22 April 2015

Michael S.

Position: Director

Appointed: 23 November 2009

Resigned: 01 October 2010

Karen L.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2010

Jorgen K.

Position: Director

Appointed: 01 May 2009

Resigned: 01 October 2010

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 11 May 2017

Neil P.

Position: Director

Appointed: 02 April 2008

Resigned: 01 October 2009

Terrence T.

Position: Director

Appointed: 02 April 2008

Resigned: 01 May 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

Julianne C.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Robert T.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Robert L.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Paul N.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Michael R.

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 N.

Position: Director

Appointed: 01 May 1996

Resigned: 19 December 2002

Norman W.

Position: Director

Appointed: 06 March 1995

Resigned: 01 May 1996

John M.

Position: Secretary

Appointed: 04 July 1994

Resigned: 29 October 1996

Christopher A.

Position: Director

Appointed: 25 June 1993

Resigned: 01 May 1996

Peter C.

Position: Secretary

Appointed: 31 October 1991

Resigned: 20 April 1994

George H.

Position: Director

Appointed: 31 October 1991

Resigned: 10 May 1992

James K.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1999

Charles K.

Position: Director

Appointed: 31 October 1991

Resigned: 15 May 1992

Maurice M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1999

Douglas C.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Michael O.

Position: Director

Appointed: 31 October 1991

Resigned: 06 March 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Akzo Nobel (Nash) Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Akzo Nobel (Nash) 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 1000836
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 January 29, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (15 pages)

Company search

Advertisements