AKZO NOBEL PACKAGING COATINGS LIMITED

The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom
StatusACTIVE
Company No.00059837
CategoryPrivate Limited Company
Incorporated08 Dec 1898
Age125 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

AKZO NOBEL PACKAGING COATINGS LIMITED is an active private limited company with number 00059837. It was incorporated 125 years, 4 months, 20 days ago, on 08 December 1898. The company address is The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom.



People

CARTER, Lynette Jean Cherryl

Secretary

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 8 months, 29 days

KAVANAGH, James

Director

Company Director

ACTIVE

Assigned on 24 Jan 2019

Current time on role 5 years, 3 months, 4 days

LEARMAN, Katie

Director

Company Director

ACTIVE

Assigned on 04 Oct 2023

Current time on role 6 months, 24 days

MACCOY, Rachel

Director

Company Director

ACTIVE

Assigned on 07 Aug 2023

Current time on role 8 months, 21 days

MATZNER, Bo Henrik

Director

Finance Business Partner

ACTIVE

Assigned on 09 Nov 2019

Current time on role 4 years, 5 months, 19 days

SMALLEY, Michael

Director

Company Director

ACTIVE

Assigned on 11 Feb 2015

Current time on role 9 years, 2 months, 17 days

CARTER, Lynette Jean Cherryl

Secretary

RESIGNED

Assigned on 29 Jun 2017

Resigned on 31 May 2018

Time on role 11 months, 2 days

DAVIS, Anthony Brian

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 1998

Resigned on 30 Sep 2000

Time on role 2 years, 8 months, 29 days

DUCKMANTON, Julian Guy

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 31 Dec 1997

Time on role 2 years, 1 month, 30 days

EMERSON, Duncan

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 5 months, 28 days

HORLOCK, Elizabeth Ann

Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

PATON, Nigel Robert

Secretary

General Counsel

RESIGNED

Assigned on 16 Nov 2000

Resigned on 02 Feb 2004

Time on role 3 years, 2 months, 16 days

TURNER, George St John

Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WINCHESTER, Emma

Secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 16 days

O.H. SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2008

Resigned on 29 Jun 2017

Time on role 9 years, 17 days

ARMITAGE, Richard James

Director

Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 31 Dec 2005

Time on role 3 years, 1 month, 20 days

BROWN, Gary

Director

Company Director

RESIGNED

Assigned on 30 Jun 2019

Resigned on 31 Mar 2022

Time on role 2 years, 9 months, 1 day

CHATAIGNIER, Claude Maurice George

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Oct 2002

Time on role 21 years, 6 months, 28 days

DOWNEY, Paul

Director

Accountant

RESIGNED

Assigned on 11 Jul 2013

Resigned on 01 Oct 2016

Time on role 3 years, 2 months, 20 days

EDGE, John Roland

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Oct 2002

Time on role 21 years, 6 months, 13 days

HARRISON, Clifford Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Jun 2004

Time on role 19 years, 10 months, 21 days

JAKEMAN, Roger John Boyce

Director

Company Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 01 Jul 2013

Time on role 4 years, 6 months, 14 days

JAMES, David John

Director

Company Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 06 Nov 2019

Time on role 4 years, 9 months, 7 days

JOSHI, Ashok

Director

Company Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 12 Oct 2010

Time on role 1 year, 9 months, 26 days

LIDSTONE, Peter James

Director

Company Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 01 Nov 2006

Time on role 10 months, 1 day

LOVE, Patrick John

Director

Company Director

RESIGNED

Assigned on 31 Mar 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 30 days

MATZNER, Bo Henrik

Director

Finance Business Partner

RESIGNED

Assigned on 10 Aug 2007

Resigned on 17 Dec 2008

Time on role 1 year, 4 months, 7 days

METHVEN, Gregor Sandy

Director

Company Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 02 Nov 2011

Time on role 5 years, 1 day

POOLE, Jayne

Director

Site Manager

RESIGNED

Assigned on 27 Jan 2015

Resigned on 19 Jul 2017

Time on role 2 years, 5 months, 23 days

ROBINSON, Peter Edward

Director

Company Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 Mar 2006

Time on role 3 years, 4 months, 30 days

SELWOOD, Tracey

Director

Company Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 10 Aug 2007

Time on role 1 year, 7 months, 10 days

SPRIGG, Nichola Michelle

Director

Company Director

RESIGNED

Assigned on 27 Jan 2015

Resigned on 31 May 2018

Time on role 3 years, 4 months, 4 days

TURNER, David Allan, Mr.

Director

Company Director

RESIGNED

Assigned on 11 Feb 2015

Resigned on 22 Apr 2015

Time on role 2 months, 11 days

VERCELLI, Pablo

Director

Company Director

RESIGNED

Assigned on 14 Apr 2006

Resigned on 17 Dec 2008

Time on role 2 years, 8 months, 3 days

WHITE, Graham John

Director

Company Director

RESIGNED

Assigned on 12 Oct 2010

Resigned on 31 Jan 2015

Time on role 4 years, 3 months, 19 days

O.H. DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 02 Nov 2011

Resigned on 11 Feb 2015

Time on role 3 years, 3 months, 9 days


Some Companies

AWAVE LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:07560265
Status:ACTIVE
Category:Private Limited Company

B J HARPER & SONS LTD

11 CARPENTER CLOSE CARPENTER CLOSE,BURY ST. EDMUNDS,IP31 2FX

Number:10378663
Status:ACTIVE
Category:Private Limited Company

BEBO CREATIVE LTD.

UNIT 7G,LONDON,N18 3BH

Number:11143255
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD GROUP LTD

17 STALHAM WAY,HAINUALT,IG6 2GE

Number:10432085
Status:ACTIVE
Category:Private Limited Company

HK GROUP HOLDINGS LIMITED

13 COALPORT CLOSE,LINCOLN,LN6 3NA

Number:11647958
Status:ACTIVE
Category:Private Limited Company

SIMPLY THE PEST SERVICES LTD

39A HIGH STREET,INGATESTONE,CM4 9DU

Number:11706787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source