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

Akzo Nobel Packaging Coatings Limited SLOUGH


Akzo Nobel Packaging Coatings started in year 1898 as Private Limited Company with registration number 00059837. The Akzo Nobel Packaging Coatings company has been functioning successfully for 126 years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since 2008-12-15 Akzo Nobel Packaging Coatings Limited is no longer carrying the name Ici Packaging Coatings.

At the moment there are 5 directors in the the company, namely Katie L., Rachel M. and Bo M. and others. In addition one secretary - Lynette C. - 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 Packaging 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 00059837
Date of Incorporation Thu, 8th Dec 1898
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 126 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 Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Katie L.

Position: Director

Appointed: 04 October 2023

Rachel M.

Position: Director

Appointed: 07 August 2023

Lynette C.

Position: Secretary

Appointed: 30 July 2021

Bo M.

Position: Director

Appointed: 09 November 2019

James K.

Position: Director

Appointed: 24 January 2019

Michael S.

Position: Director

Appointed: 11 February 2015

Patrick L.

Position: Director

Appointed: 31 March 2022

Resigned: 30 June 2023

Gary B.

Position: Director

Appointed: 30 June 2019

Resigned: 31 March 2022

Lynette C.

Position: Secretary

Appointed: 29 June 2017

Resigned: 31 May 2018

David T.

Position: Director

Appointed: 11 February 2015

Resigned: 22 April 2015

David J.

Position: Director

Appointed: 30 January 2015

Resigned: 06 November 2019

Jayne P.

Position: Director

Appointed: 27 January 2015

Resigned: 19 July 2017

Nichola S.

Position: Director

Appointed: 27 January 2015

Resigned: 31 May 2018

Paul D.

Position: Director

Appointed: 11 July 2013

Resigned: 01 October 2016

O.h. Director Limited

Position: Corporate Director

Appointed: 02 November 2011

Resigned: 11 February 2015

Graham W.

Position: Director

Appointed: 12 October 2010

Resigned: 31 January 2015

Roger J.

Position: Director

Appointed: 17 December 2008

Resigned: 01 July 2013

Ashok J.

Position: Director

Appointed: 17 December 2008

Resigned: 12 October 2010

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 29 June 2017

Bo M.

Position: Director

Appointed: 10 August 2007

Resigned: 17 December 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

Gregor M.

Position: Director

Appointed: 01 November 2006

Resigned: 02 November 2011

Pablo V.

Position: Director

Appointed: 14 April 2006

Resigned: 17 December 2008

Tracey S.

Position: Director

Appointed: 31 December 2005

Resigned: 10 August 2007

Peter L.

Position: Director

Appointed: 31 December 2005

Resigned: 01 November 2006

Emma W.

Position: Secretary

Appointed: 02 February 2004

Resigned: 18 May 2007

Richard A.

Position: Director

Appointed: 11 November 2002

Resigned: 31 December 2005

Peter R.

Position: Director

Appointed: 01 November 2002

Resigned: 31 March 2006

Nigel P.

Position: Secretary

Appointed: 16 November 2000

Resigned: 02 February 2004

Anthony D.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 September 2000

Julian D.

Position: Secretary

Appointed: 01 November 1995

Resigned: 31 December 1997

Clifford H.

Position: Director

Appointed: 01 December 1991

Resigned: 07 June 2004

John E.

Position: Director

Appointed: 01 December 1991

Resigned: 15 October 2002

Claude C.

Position: Director

Appointed: 01 December 1991

Resigned: 01 October 2002

Duncan E.

Position: Secretary

Appointed: 01 December 1991

Resigned: 31 October 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Dulux Limited from Slough. 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.

Dulux Limited

The Arzonobel Building Wexham Road, Slough, Berkshire, SL2 5DS

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

Ici Packaging Coatings December 15, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, November 2023
Free Download (36 pages)

Company search

Advertisements