About

Registered Number: 03742406
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS,

 

Akzo Nobel Benefit Builder Trustee Ltd was founded on 29 March 1999 and are based in Slough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 14 directors listed as Davey, Lorraine Ann, Godding, Sean, Ford, Martyn John, Bradley, Robert, Clark, Andrew, Foster, Nicola, Green, Samantha Leah, Haq, Sabbah Busharat, Harrison, Lisa, Laws, Mark, Moffatt, Nigel Alexander Charles, Rijmenans, Xavier Marc Jan Paul Louis Marie, Smith, Helena, Wong, Serena Wing Sze in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDING, Sean 06 December 2016 - 1
BRADLEY, Robert 06 October 2011 14 October 2016 1
CLARK, Andrew 06 December 2016 06 July 2020 1
FOSTER, Nicola 11 March 2013 12 November 2015 1
GREEN, Samantha Leah 08 December 2004 28 July 2006 1
HAQ, Sabbah Busharat 22 March 2016 06 December 2016 1
HARRISON, Lisa 12 December 2008 30 November 2009 1
LAWS, Mark 03 May 2001 26 April 2002 1
MOFFATT, Nigel Alexander Charles 29 January 2008 05 October 2011 1
RIJMENANS, Xavier Marc Jan Paul Louis Marie 18 May 2006 10 February 2008 1
SMITH, Helena 18 December 2006 03 May 2007 1
WONG, Serena Wing Sze 24 June 2009 10 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Lorraine Ann 05 January 2004 - 1
FORD, Martyn John 20 December 2000 04 January 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 26 May 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 25 October 2016
AD01 - Change of registered office address 06 October 2016
AR01 - Annual Return 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 April 2015
CH01 - Change of particulars for director 19 June 2014
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 12 June 2014
CH02 - Change of particulars for corporate director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AA - Annual Accounts 14 April 2014
CH01 - Change of particulars for director 12 March 2014
CERTNM - Change of name certificate 02 January 2014
CONNOT - N/A 02 January 2014
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 September 2012
RESOLUTIONS - N/A 24 July 2012
CC04 - Statement of companies objects 24 July 2012
CERTNM - Change of name certificate 23 July 2012
CONNOT - N/A 23 July 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 12 October 2011
CH01 - Change of particulars for director 12 September 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
363a - Annual Return 25 June 2003
363a - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 10 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 19 March 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 02 May 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
225 - Change of Accounting Reference Date 10 May 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.