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

Akzo Nobel Powder Coatings Limited SLOUGH


Akzo Nobel Powder Coatings started in year 1983 as Private Limited Company with registration number 01725413. The Akzo Nobel Powder Coatings company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since Fri, 27th May 1994 Akzo Nobel Powder Coatings Limited is no longer carrying the name Akzo Powder Coatings.

At present there are 4 directors in the the firm, namely Olimpio S., Richard S. and Simon T. and others. In addition one secretary - Lynette C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Akzo Nobel Powder 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 01725413
Date of Incorporation Fri, 20th May 1983
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 41 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 Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Olimpio S.

Position: Director

Appointed: 26 April 2022

Richard S.

Position: Director

Appointed: 31 March 2022

Lynette C.

Position: Secretary

Appointed: 30 July 2021

Simon T.

Position: Director

Appointed: 10 October 2019

Michael S.

Position: Director

Appointed: 26 February 2015

Robin O.

Position: Secretary

Resigned: 04 September 1995

Nese A.

Position: Director

Appointed: 01 September 2020

Resigned: 31 March 2022

Gary B.

Position: Director

Appointed: 30 June 2019

Resigned: 31 March 2022

David T.

Position: Director

Appointed: 02 January 2019

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 26 May 2017

Resigned: 31 May 2018

Jonathan V.

Position: Director

Appointed: 13 May 2016

Resigned: 31 October 2018

Arthur M.

Position: Director

Appointed: 01 April 2015

Resigned: 30 June 2019

David T.

Position: Director

Appointed: 26 February 2015

Resigned: 22 April 2015

Alan H.

Position: Director

Appointed: 20 November 2013

Resigned: 31 December 2017

O.h. Director Limited

Position: Corporate Director

Appointed: 19 September 2013

Resigned: 26 February 2015

Simon T.

Position: Director

Appointed: 23 August 2013

Resigned: 30 June 2019

Judith T.

Position: Director

Appointed: 06 August 2012

Resigned: 30 June 2019

John R.

Position: Director

Appointed: 01 April 2011

Resigned: 20 November 2013

Fernando R.

Position: Director

Appointed: 11 January 2011

Resigned: 13 August 2013

Jeanine L.

Position: Director

Appointed: 30 June 2010

Resigned: 11 January 2011

Nichola S.

Position: Director

Appointed: 30 June 2010

Resigned: 06 August 2012

David H.

Position: Director

Appointed: 30 June 2010

Resigned: 20 November 2013

Gareth C.

Position: Director

Appointed: 01 December 2009

Resigned: 30 June 2010

Matthew O.

Position: Director

Appointed: 15 October 2009

Resigned: 30 April 2015

John K.

Position: Director

Appointed: 15 October 2009

Resigned: 01 April 2011

Simon J.

Position: Director

Appointed: 20 March 2009

Resigned: 15 October 2009

Robin R.

Position: Director

Appointed: 04 April 2006

Resigned: 15 October 2009

O H Secretariat Limited

Position: Corporate Secretary

Appointed: 03 January 2006

Resigned: 26 May 2017

Robert M.

Position: Director

Appointed: 24 June 2005

Resigned: 01 December 2009

Mark B.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2010

Ivor W.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2010

Graham H.

Position: Secretary

Appointed: 04 May 2004

Resigned: 03 January 2006

Alexander G.

Position: Director

Appointed: 03 February 2003

Resigned: 04 April 2006

Robin R.

Position: Director

Appointed: 01 October 2000

Resigned: 03 February 2003

Mark D.

Position: Director

Appointed: 04 January 1999

Resigned: 01 October 2000

Allan D.

Position: Director

Appointed: 04 January 1999

Resigned: 17 May 2007

Rejna F.

Position: Director

Appointed: 01 June 1998

Resigned: 04 January 1999

Lars J.

Position: Director

Appointed: 02 January 1998

Resigned: 30 June 2004

Michael M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 30 June 2004

Keith H.

Position: Secretary

Appointed: 04 September 1995

Resigned: 31 October 1996

John B.

Position: Director

Appointed: 17 November 1994

Resigned: 30 June 2004

Paul T.

Position: Director

Appointed: 08 October 1992

Resigned: 02 January 1998

Robin O.

Position: Director

Appointed: 08 October 1992

Resigned: 30 June 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Akzo Nobel Coatings (Bld) Limited from Slough. This PSC is categorised 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, Berkshire, SL2 5DS

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

Akzo Powder Coatings May 27, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, January 2024
Free Download (38 pages)

Company search

Advertisements