AKZO NOBEL CHEMICALS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 01377820
Status Active
Incorporation Date 10 July 1978
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for O H Secretariat Limited on 1 October 2016. The most likely internet sites of AKZO NOBEL CHEMICALS LIMITED are www.akzonobelchemicals.co.uk, and www.akzo-nobel-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Akzo Nobel Chemicals Limited is a Private Limited Company. The company registration number is 01377820. Akzo Nobel Chemicals Limited has been working since 10 July 1978. The present status of the company is Active. The registered address of Akzo Nobel Chemicals Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O H SECRETARIAT LIMITED is a Secretary of the company. DINNAGE, Louise Margaret is a Director of the company. SMALLEY, Michael is a Director of the company. Secretary CLARK, Michael Stanley has been resigned. Secretary KNAPP, John Arthur has been resigned. Director CLARK, Michael Stanley has been resigned. Director COSBY, Keith has been resigned. Director HORSFORD, Michael Stewart has been resigned. Director HUNT, Michael Ralph has been resigned. Director HUTTON, Ronald Eric has been resigned. Director JORDAN, Kenneth Peter has been resigned. Director KOPPERT, Cor has been resigned. Director PATIENT, Harold Frederick George has been resigned. Director TURNER, David Allan has been resigned. Director VAN NIEROP, Kees, Dr has been resigned. Director O H DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O H SECRETARIAT LIMITED
Appointed Date: 01 May 2003

Director
DINNAGE, Louise Margaret
Appointed Date: 20 April 2015
54 years old

Director
SMALLEY, Michael
Appointed Date: 25 February 2015
66 years old

Resigned Directors

Secretary
CLARK, Michael Stanley
Resigned: 01 May 2003
Appointed Date: 09 April 1997

Secretary
KNAPP, John Arthur
Resigned: 09 April 1997

Director
CLARK, Michael Stanley
Resigned: 04 May 2007
78 years old

Director
COSBY, Keith
Resigned: 30 September 2005
Appointed Date: 02 February 2001
80 years old

Director
HORSFORD, Michael Stewart
Resigned: 13 October 2000
Appointed Date: 01 April 1995
78 years old

Director
HUNT, Michael Ralph
Resigned: 01 April 1999
86 years old

Director
HUTTON, Ronald Eric
Resigned: 31 January 1997
Appointed Date: 01 April 1995
89 years old

Director
JORDAN, Kenneth Peter
Resigned: 31 July 2004
Appointed Date: 06 June 2001
74 years old

Director
KOPPERT, Cor
Resigned: 01 July 2001
Appointed Date: 09 April 1997
77 years old

Director
PATIENT, Harold Frederick George
Resigned: 31 December 1991
77 years old

Director
TURNER, David Allan
Resigned: 20 April 2015
Appointed Date: 04 July 2007
53 years old

Director
VAN NIEROP, Kees, Dr
Resigned: 01 October 2002
Appointed Date: 01 April 1999
78 years old

Director
O H DIRECTOR LIMITED
Resigned: 25 February 2015
Appointed Date: 07 July 2005

Persons With Significant Control

Akzo Nobel N.V.
Notified on: 25 May 2016
Nature of control: Ownership of shares – 75% or more

AKZO NOBEL CHEMICALS LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Secretary's details changed for O H Secretariat Limited on 1 October 2016
01 Oct 2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 122 more events
10 Jun 1986
Return made up to 08/05/86; full list of members

05 Jun 1986
Secretary resigned

31 May 1986
Director resigned;new director appointed

08 May 1986
Registered office changed on 08/05/86 from: jordan house 47 brunswick place london N1 6EE

03 May 1986
Secretary resigned;new secretary appointed

AKZO NOBEL CHEMICALS LIMITED Charges

3 May 1985
Legal charge
Delivered: 18 May 1985
Status: Satisfied on 7 July 1989
Persons entitled: Clydesdale Bank Public Limited Company.
Description: F/H property situate at and k/a west road, templefields…
28 March 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: The mill house, cock green felsted, essex.
28 March 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Greenacres, 48 russell road, moorfield, middx. F/h title…
15 September 1978
Floating charge
Delivered: 22 September 1978
Status: Satisfied on 19 December 2006
Persons entitled: Clydesdale Bank LIMITED30 St. Vincent Place, Glasgow.
Description: A floating charge over undertaking and all property present…