AKZO NOBEL INDUSTRIAL COATINGS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 02648158
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Paul Brennan on 27 February 2017; Director's details changed for James Thick on 27 February 2017; Director's details changed for Susanne Westergaard on 27 February 2017. The most likely internet sites of AKZO NOBEL INDUSTRIAL COATINGS LIMITED are www.akzonobelindustrialcoatings.co.uk, and www.akzo-nobel-industrial-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Akzo Nobel Industrial Coatings Limited is a Private Limited Company. The company registration number is 02648158. Akzo Nobel Industrial Coatings Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of Akzo Nobel Industrial Coatings Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O.H. SECRETARIAT LIMITED is a Secretary of the company. BRENNAN, Paul is a Director of the company. SPRIGG, Nichola Michelle is a Director of the company. THICK, James is a Director of the company. WESTERGAARD, Susanne is a Director of the company. Secretary BIRT, Timothy David has been resigned. Secretary ENNIS, Karen Ann has been resigned. Secretary HARWOOD, Keith Anthony Reginald has been resigned. Secretary LAMBERT, Roy Jefferson has been resigned. Secretary MCLOUGHLIN, Michael James has been resigned. Director BOLAND, John Wallace has been resigned. Director ENNIS, Karen Ann has been resigned. Director FAGERSTRÖM, Stefan has been resigned. Director GEERDINK, Vincentius Jeroen Henk has been resigned. Director GROOT, Stefan has been resigned. Director HAMBERT, Carl Peter has been resigned. Director HARWOOD, Keith Anthony Reginald has been resigned. Director HILLS, David Malcolm has been resigned. Director JONSSON, Lars Goran has been resigned. Director LAMBERT, Roy Jefferson has been resigned. Director MILLER, Andrew Stanley has been resigned. Director SHAW, Peter James has been resigned. Director SMALLEY, Michael has been resigned. Director TURNER, David Allan has been resigned. Director O.H. DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 01 November 2008

Director
BRENNAN, Paul
Appointed Date: 23 September 2015
54 years old

Director
SPRIGG, Nichola Michelle
Appointed Date: 29 May 2015
50 years old

Director
THICK, James
Appointed Date: 06 March 2015
59 years old

Director
WESTERGAARD, Susanne
Appointed Date: 29 May 2015
66 years old

Resigned Directors

Secretary
BIRT, Timothy David
Resigned: 30 April 1993

Secretary
ENNIS, Karen Ann
Resigned: 01 November 2008
Appointed Date: 01 December 2003

Secretary
HARWOOD, Keith Anthony Reginald
Resigned: 31 October 1996
Appointed Date: 30 April 1993

Secretary
LAMBERT, Roy Jefferson
Resigned: 30 April 1993

Secretary
MCLOUGHLIN, Michael James
Resigned: 01 December 2003
Appointed Date: 01 November 1996

Director
BOLAND, John Wallace
Resigned: 31 May 2012
72 years old

Director
ENNIS, Karen Ann
Resigned: 29 May 2015
Appointed Date: 03 March 2003
59 years old

Director
FAGERSTRÖM, Stefan
Resigned: 30 June 2015
Appointed Date: 13 November 2013
69 years old

Director
GEERDINK, Vincentius Jeroen Henk
Resigned: 03 March 2003
Appointed Date: 02 January 1998
69 years old

Director
GROOT, Stefan
Resigned: 01 November 2013
Appointed Date: 31 May 2012
62 years old

Director
HAMBERT, Carl Peter
Resigned: 30 September 1994
Appointed Date: 21 October 1992
68 years old

Director
HARWOOD, Keith Anthony Reginald
Resigned: 31 October 1996
76 years old

Director
HILLS, David Malcolm
Resigned: 15 May 1997
78 years old

Director
JONSSON, Lars Goran
Resigned: 03 January 2003
78 years old

Director
LAMBERT, Roy Jefferson
Resigned: 30 April 1993
76 years old

Director
MILLER, Andrew Stanley
Resigned: 09 January 2009
Appointed Date: 24 September 2007
65 years old

Director
SHAW, Peter James
Resigned: 06 July 2007
Appointed Date: 03 March 2003
72 years old

Director
SMALLEY, Michael
Resigned: 29 May 2015
Appointed Date: 06 March 2015
66 years old

Director
TURNER, David Allan
Resigned: 27 April 2015
Appointed Date: 06 March 2015
53 years old

Director
O.H. DIRECTOR LIMITED
Resigned: 06 March 2015
Appointed Date: 13 November 2013

Persons With Significant Control

Akzo Nobel Coatings (Bld) Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

AKZO NOBEL INDUSTRIAL COATINGS LIMITED Events

28 Feb 2017
Director's details changed for Paul Brennan on 27 February 2017
27 Feb 2017
Director's details changed for James Thick on 27 February 2017
27 Feb 2017
Director's details changed for Susanne Westergaard on 27 February 2017
19 Dec 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
...
... and 109 more events
08 Sep 1992
New director appointed

14 May 1992
Accounting reference date notified as 31/12

08 May 1992
Registered office changed on 08/05/92 from: 30 queen charlotte street bristol BS99 7QQ

20 Dec 1991
Company name changed oval (760) LIMITED\certificate issued on 20/12/91

24 Sep 1991
Incorporation