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

Akzo Nobel Uk Ltd SLOUGH


Akzo Nobel Uk started in year 1913 as Private Limited Company with registration number 00128124. The Akzo Nobel Uk company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since 1998/10/02 Akzo Nobel Uk Ltd is no longer carrying the name Courtaulds PLC.

Currently there are 2 directors in the the firm, namely Michael S. and Matthew T.. In addition one secretary - Lynette C. - is with the company. Currently 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 Uk Ltd 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 00128124
Date of Incorporation Thu, 3rd Apr 1913
Industry Activities of head offices
End of financial Year 30th December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (142 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

Lynette C.

Position: Secretary

Appointed: 29 July 2021

Michael S.

Position: Director

Appointed: 18 December 2009

Matthew T.

Position: Director

Appointed: 23 March 2009

Michael P.

Position: Director

Resigned: 28 February 1995

Benjamin W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

David T.

Position: Director

Appointed: 02 January 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 11 May 2017

Resigned: 31 May 2018

Stuart W.

Position: Director

Appointed: 13 October 2015

Resigned: 21 April 2016

Louise D.

Position: Director

Appointed: 28 March 2013

Resigned: 21 April 2016

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 30 September 2010

Resigned: 11 May 2017

Richard M.

Position: Director

Appointed: 04 March 2010

Resigned: 31 December 2017

David T.

Position: Director

Appointed: 23 March 2009

Resigned: 22 April 2015

Michael T.

Position: Director

Appointed: 23 March 2009

Resigned: 18 December 2009

Bart K.

Position: Director

Appointed: 04 December 2008

Resigned: 31 December 2017

Julie S.

Position: Director

Appointed: 18 April 2008

Resigned: 28 March 2013

Christopher B.

Position: Director

Appointed: 29 June 2007

Resigned: 10 March 2011

Jan J.

Position: Director

Appointed: 29 June 2007

Resigned: 04 December 2008

Keith N.

Position: Director

Appointed: 07 December 2005

Resigned: 18 April 2008

O H Director Limited

Position: Corporate Director

Appointed: 13 April 2005

Resigned: 25 February 2015

David M.

Position: Director

Appointed: 22 March 2005

Resigned: 29 June 2007

Eric Z.

Position: Director

Appointed: 22 March 2005

Resigned: 07 December 2005

Martin P.

Position: Director

Appointed: 01 December 2001

Resigned: 30 June 2006

Russell M.

Position: Director

Appointed: 14 December 1999

Resigned: 26 May 2005

Michael C.

Position: Director

Appointed: 14 December 1999

Resigned: 04 May 2007

Valerie P.

Position: Secretary

Appointed: 21 December 1998

Resigned: 30 September 2010

Friedrich F.

Position: Director

Appointed: 01 October 1998

Resigned: 19 January 2000

Frits H.

Position: Director

Appointed: 01 August 1998

Resigned: 29 April 2005

Erik W.

Position: Director

Appointed: 01 August 1998

Resigned: 19 January 2000

Patrick S.

Position: Director

Appointed: 30 June 1997

Resigned: 14 November 2000

Peter R.

Position: Director

Appointed: 01 August 1996

Resigned: 18 December 1999

David W.

Position: Director

Appointed: 15 January 1995

Resigned: 18 December 1999

Neville S.

Position: Director

Appointed: 01 November 1994

Resigned: 31 July 1998

Robert P.

Position: Director

Appointed: 01 November 1994

Resigned: 31 July 1998

Neville P.

Position: Director

Appointed: 01 April 1994

Resigned: 01 April 1999

Howard E.

Position: Director

Appointed: 01 June 1993

Resigned: 30 June 1997

Sipko H.

Position: Director

Appointed: 31 July 1992

Resigned: 16 July 1996

George M.

Position: Director

Appointed: 31 July 1992

Resigned: 31 August 1998

Gordon C.

Position: Director

Appointed: 31 July 1992

Resigned: 31 March 1999

Ian H.

Position: Secretary

Appointed: 31 July 1992

Resigned: 31 March 1999

David G.

Position: Director

Appointed: 31 July 1992

Resigned: 31 May 1998

Wallace G.

Position: Director

Appointed: 31 July 1992

Resigned: 23 July 1997

Christopher H.

Position: Director

Appointed: 31 July 1992

Resigned: 16 July 1996

Geoffrey A.

Position: Director

Appointed: 31 July 1992

Resigned: 20 July 1993

David L.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1998

Graham H.

Position: Director

Appointed: 31 July 1992

Resigned: 31 July 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Akzo Nobel Limited from Slough, United Kingdom. The abovementioned PSC is classified 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 Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3517199
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

Courtaulds PLC October 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, October 2023
Free Download (29 pages)

Company search

Advertisements