Kodak Limited WATFORD


Kodak started in year 1898 as Private Limited Company with registration number 00059535. The Kodak company has been functioning successfully for one hundred and twenty six years now and its status is active. The firm's office is based in Watford at Building 8 Croxley Green Business Park. Postal code: WD18 8PX.

Currently there are 3 directors in the the firm, namely Frank H., Susan W. and Helen I.. In addition one secretary - Helen G. - 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.

Kodak Limited Address / Contact

Office Address Building 8 Croxley Green Business Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00059535
Date of Incorporation Tue, 15th Nov 1898
Industry Other publishing activities
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Frank H.

Position: Director

Appointed: 19 May 2022

Susan W.

Position: Director

Appointed: 11 January 2016

Helen I.

Position: Director

Appointed: 26 February 2010

Helen G.

Position: Secretary

Appointed: 26 February 2010

John O.

Position: Director

Appointed: 23 February 2017

Resigned: 01 April 2022

Philip B.

Position: Director

Appointed: 08 October 2013

Resigned: 31 December 2015

Philip C.

Position: Director

Appointed: 15 January 2013

Resigned: 28 April 2017

Charles R.

Position: Director

Appointed: 15 January 2013

Resigned: 15 January 2016

John O.

Position: Director

Appointed: 05 December 2011

Resigned: 17 September 2013

John B.

Position: Director

Appointed: 14 September 2010

Resigned: 08 January 2012

Brian M.

Position: Director

Appointed: 26 February 2010

Resigned: 30 September 2011

Phillip G.

Position: Director

Appointed: 26 February 2010

Resigned: 30 September 2011

David W.

Position: Director

Appointed: 08 September 2009

Resigned: 31 December 2012

Paul C.

Position: Director

Appointed: 17 March 2009

Resigned: 26 February 2010

Michael H.

Position: Director

Appointed: 17 March 2009

Resigned: 01 October 2012

Alan P.

Position: Director

Appointed: 08 July 2008

Resigned: 30 June 2009

Neil J.

Position: Director

Appointed: 17 December 2007

Resigned: 26 February 2010

Robina W.

Position: Director

Appointed: 17 December 2007

Resigned: 02 September 2013

Nicholas B.

Position: Secretary

Appointed: 21 June 2006

Resigned: 01 May 2007

Derek L.

Position: Director

Appointed: 01 April 2006

Resigned: 30 June 2014

Julian B.

Position: Director

Appointed: 18 October 2005

Resigned: 26 February 2010

Jane G.

Position: Director

Appointed: 20 December 2004

Resigned: 01 May 2007

Jane A.

Position: Director

Appointed: 20 December 2004

Resigned: 17 December 2007

James M.

Position: Director

Appointed: 09 September 2004

Resigned: 19 September 2005

Dennis L.

Position: Director

Appointed: 01 February 2004

Resigned: 31 October 2007

Harold D.

Position: Director

Appointed: 29 April 2003

Resigned: 09 September 2004

Malcolm R.

Position: Director

Appointed: 01 July 2001

Resigned: 01 February 2004

Peter B.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2005

Helen I.

Position: Secretary

Appointed: 28 February 2001

Resigned: 21 June 2006

David A.

Position: Director

Appointed: 20 November 2000

Resigned: 31 March 2003

Edward W.

Position: Director

Appointed: 23 October 2000

Resigned: 30 June 2008

Ronald S.

Position: Director

Appointed: 13 September 1999

Resigned: 31 March 2006

Kathren M.

Position: Director

Appointed: 15 February 1999

Resigned: 01 May 2001

Alan O.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 2001

Terence C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 28 February 2001

Bharat S.

Position: Director

Appointed: 01 January 1998

Resigned: 01 June 2000

Paul C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 26 February 2010

John R.

Position: Director

Appointed: 01 August 1996

Resigned: 31 October 1998

Alan O.

Position: Director

Appointed: 04 March 1993

Resigned: 01 August 1996

Geoffrey B.

Position: Director

Appointed: 04 March 1993

Resigned: 30 September 2000

Helen R.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1997

Gordon P.

Position: Director

Appointed: 12 March 1992

Resigned: 31 August 1994

Erroll Y.

Position: Director

Appointed: 12 March 1992

Resigned: 30 September 1992

Terence W.

Position: Director

Appointed: 12 March 1992

Resigned: 15 March 2002

David N.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1992

Francis Q.

Position: Director

Appointed: 12 March 1992

Resigned: 31 October 1993

Colin T.

Position: Director

Appointed: 12 March 1992

Resigned: 01 January 1999

Anthony W.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Eastman Kodak Company from Rochester, United States. The abovementioned PSC is categorised as "a new york stock exchange listed", 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.

Eastman Kodak Company

343 State Street, Rochester, New York, 14650, United States

Legal authority New Jersey, Usa
Legal form New York Stock Exchange Listed
Country registered United States
Place registered New Jersey
Registration number 3590801000
Notified on 21 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, October 2023
Free Download (40 pages)

Company search

Advertisements