AKZO NOBEL COATINGS (HOLDINGS) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 01957483
Status Active
Incorporation Date 12 November 1985
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-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Secretary's details changed for O H Secretariat Limited on 1 October 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. The most likely internet sites of AKZO NOBEL COATINGS (HOLDINGS) LIMITED are www.akzonobelcoatingsholdings.co.uk, and www.akzo-nobel-coatings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Akzo Nobel Coatings Holdings Limited is a Private Limited Company. The company registration number is 01957483. Akzo Nobel Coatings Holdings Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Akzo Nobel Coatings Holdings 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 HARWOOD, Keith Anthony Reginald has been resigned. Secretary HAWORTH, Graham John has been resigned. Secretary MCLOUGHLIN, Michael James has been resigned. Secretary PEARSON, Brian has been resigned. Director ANDERSSON, Jan Arne has been resigned. Director DONALD, Ian Alexander has been resigned. Director FISHER, George has been resigned. Director HAWORTH, Graham John has been resigned. Director HILLS, David Malcolm has been resigned. Director LINANDER, Per Goran has been resigned. Director MULHOLLAND, Eric Carl has been resigned. Director ROOSEBOOM, Marinus has been resigned. Director TURNER, David Allan has been resigned. Director WRIGHT, Martyn Charles Henry Coomber has been resigned. Director YALLOP, Nigel 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: 30 September 2008

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

Director
SMALLEY, Michael
Appointed Date: 11 February 2015
66 years old

Resigned Directors

Secretary
HARWOOD, Keith Anthony Reginald
Resigned: 31 October 1996
Appointed Date: 03 May 1995

Secretary
HAWORTH, Graham John
Resigned: 30 September 2008
Appointed Date: 02 February 2004

Secretary
MCLOUGHLIN, Michael James
Resigned: 02 February 2004
Appointed Date: 01 November 1996

Secretary
PEARSON, Brian
Resigned: 03 May 1995

Director
ANDERSSON, Jan Arne
Resigned: 01 April 2000
Appointed Date: 03 May 1995
80 years old

Director
DONALD, Ian Alexander
Resigned: 06 March 1992
91 years old

Director
FISHER, George
Resigned: 30 September 1994
77 years old

Director
HAWORTH, Graham John
Resigned: 30 September 2008
Appointed Date: 02 February 2004
62 years old

Director
HILLS, David Malcolm
Resigned: 15 May 1997
Appointed Date: 16 August 1994
78 years old

Director
LINANDER, Per Goran
Resigned: 03 January 2003
Appointed Date: 15 May 1997
70 years old

Director
MULHOLLAND, Eric Carl
Resigned: 30 September 2008
Appointed Date: 03 January 2003
62 years old

Director
ROOSEBOOM, Marinus
Resigned: 03 May 1995
79 years old

Director
TURNER, David Allan
Resigned: 20 April 2015
Appointed Date: 23 September 2008
53 years old

Director
WRIGHT, Martyn Charles Henry Coomber
Resigned: 04 October 1995
Appointed Date: 19 March 1992
78 years old

Director
YALLOP, Nigel
Resigned: 02 February 2004
Appointed Date: 18 October 1996
83 years old

Director
O H DIRECTOR LIMITED
Resigned: 11 February 2015
Appointed Date: 23 September 2008

Persons With Significant Control

Akzo Nobel Holdings Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

AKZO NOBEL COATINGS (HOLDINGS) LIMITED Events

03 Jan 2017
Confirmation statement made on 7 December 2016 with updates
03 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
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 30,800,002

...
... and 127 more events
17 Jul 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

17 Jun 1986
New director appointed

29 Nov 1985
Company name changed\certificate issued on 29/11/85
12 Nov 1985
Certificate of incorporation
12 Nov 1985
Incorporation