AKZO NOBEL INVESTMENTS LIMITED
LONDON COURTAULDS INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » SW1E 5BG
Company number 00716444
Status Liquidation
Incorporation Date 27 February 1962
Company Type Private Limited Company
Address 26TH FLOOR PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BG
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of a voluntary liquidator; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of AKZO NOBEL INVESTMENTS LIMITED are www.akzonobelinvestments.co.uk, and www.akzo-nobel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Akzo Nobel Investments Limited is a Private Limited Company. The company registration number is 00716444. Akzo Nobel Investments Limited has been working since 27 February 1962. The present status of the company is Liquidation. The registered address of Akzo Nobel Investments Limited is 26th Floor Portland House Bressenden Place London Sw1e 5bg. . O.H. SECRETARIAT LIMITED is a Secretary of the company. TURNER, David Allan is a Director of the company. O H DIRECTOR LIMITED is a Director of the company. Secretary CUNNINGTON, Geoffrey Charles William has been resigned. Secretary POMEROY, Valerie Ann has been resigned. Secretary STEVENS, David Alan has been resigned. Director CLARK, Michael Stanley has been resigned. Director CUNNINGTON, Geoffrey Charles William has been resigned. Director FOULSHAM, Michael John has been resigned. Director MILLER, Russell Hugh has been resigned. Director POMEROY, Valerie Ann has been resigned. Director SMITH, Dennis Arthur has been resigned. Director STEVENS, David Alan has been resigned. Director WRANGHAM, James Russell has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 30 September 2010

Director
TURNER, David Allan
Appointed Date: 04 July 2007
54 years old

Director
O H DIRECTOR LIMITED
Appointed Date: 26 May 2005

Resigned Directors

Secretary

Secretary
POMEROY, Valerie Ann
Resigned: 30 September 2010
Appointed Date: 31 December 1998

Secretary
STEVENS, David Alan
Resigned: 31 December 1998
Appointed Date: 23 June 1995

Director
CLARK, Michael Stanley
Resigned: 04 May 2007
Appointed Date: 31 October 2000
78 years old

Director
CUNNINGTON, Geoffrey Charles William
Resigned: 23 June 1995
71 years old

Director
FOULSHAM, Michael John
Resigned: 31 December 1999
83 years old

Director
MILLER, Russell Hugh
Resigned: 26 May 2005
Appointed Date: 24 April 2001
80 years old

Director
POMEROY, Valerie Ann
Resigned: 31 October 2000
Appointed Date: 31 December 1999
81 years old

Director
SMITH, Dennis Arthur
Resigned: 24 April 2001
Appointed Date: 31 December 1999
84 years old

Director
STEVENS, David Alan
Resigned: 31 December 1999
78 years old

Director
WRANGHAM, James Russell
Resigned: 31 December 1999
Appointed Date: 23 June 1995
87 years old

AKZO NOBEL INVESTMENTS LIMITED Events

28 Apr 2017
Appointment of a voluntary liquidator
24 Apr 2017
Restoration by order of the court
15 Dec 2011
Final Gazette dissolved following liquidation
15 Sep 2011
Return of final meeting in a members' voluntary winding up
18 Apr 2011
Appointment of a voluntary liquidator
...
... and 116 more events
20 Jan 1988
Full accounts made up to 31 March 1987

13 Jan 1988
Return made up to 21/12/87; full list of members

25 Feb 1987
Return made up to 14/01/87; full list of members

30 Jan 1987
Full accounts made up to 31 March 1986

27 Feb 1962
Incorporation

AKZO NOBEL INVESTMENTS LIMITED Charges

6 January 1983
Trust deed
Delivered: 14 January 1983
Status: Satisfied on 29 October 1993
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge on the. Undertaking and all property and…
25 July 1968
Trust deed
Delivered: 7 August 1968
Status: Satisfied on 29 October 1993
Persons entitled: The Prudential Assurance Co
Description: Floating charge on:-. Undertaking and all property and…