About

Registered Number: 03124411
Date of Incorporation: 10/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS,

 

Founded in 1995, Akzo Nobel Coatings Ltd are based in Slough. We don't know the number of employees at this company. The current directors of this organisation are listed as Harris, Michael David, Klauber, Paul Andrew Jonathon, Campbell-dosser, Pauline, Carter, Lynette Jean Cherryl, Amor, Jonathan Richard, Arvidsson, Bengt Hakan, Cleveland, Charles William, Kooijmans, Robertus Nicolaas, Malszycki, Grzegorz, O'callaghan, Thomas Anthony, Pettersson, Carl Anders Wilhelm, Wezenbeek, Oscar Christian Maria Jozef in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael David 17 June 2009 - 1
KLAUBER, Paul Andrew Jonathon 19 April 2011 - 1
AMOR, Jonathan Richard 01 April 2010 18 May 2018 1
ARVIDSSON, Bengt Hakan 05 October 2008 01 April 2010 1
CLEVELAND, Charles William 11 December 2006 31 August 2007 1
KOOIJMANS, Robertus Nicolaas 23 May 2002 05 October 2008 1
MALSZYCKI, Grzegorz 03 August 2010 25 March 2011 1
O'CALLAGHAN, Thomas Anthony 19 April 2011 23 November 2015 1
PETTERSSON, Carl Anders Wilhelm 08 May 1996 01 September 1997 1
WEZENBEEK, Oscar Christian Maria Jozef 01 October 2005 17 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL-DOSSER, Pauline 29 November 1995 01 April 1997 1
CARTER, Lynette Jean Cherryl 04 July 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 02 October 2018
TM02 - Termination of appointment of secretary 31 May 2018
TM01 - Termination of appointment of director 21 May 2018
RESOLUTIONS - N/A 08 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 November 2017
AA01 - Change of accounting reference date 27 September 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP03 - Appointment of secretary 10 July 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 16 November 2016
CH04 - Change of particulars for corporate secretary 04 October 2016
AD01 - Change of registered office address 01 October 2016
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 23 May 2012
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 29 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 24 November 2008
353 - Register of members 24 November 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363a - Annual Return 05 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
363a - Annual Return 26 November 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 26 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
AA - Annual Accounts 04 November 2002
353 - Register of members 24 September 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
353 - Register of members 15 June 2002
AUD - Auditor's letter of resignation 22 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 01 November 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 17 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 28 January 1997
225 - Change of Accounting Reference Date 26 September 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
287 - Change in situation or address of Registered Office 24 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
CERTNM - Change of name certificate 02 January 1996
CERTNM - Change of name certificate 24 November 1995
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.