This company is commonly known as Resinous Chemicals Limited. The company was founded 54 years ago and was given the registration number 00973607. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.
Name | : | RESINOUS CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00973607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 31 December 2023 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 25 February 2015 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 17 May 2017 | Active |
98 Avebury Drive, Washington, NE38 7DB | Secretary | 07 April 1993 | Active |
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA | Secretary | 07 April 1993 | Active |
6 Middle Street, London, EC1A 7JA | Secretary | - | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 12 August 2004 | Active |
Sickla Industrivag 6, Nacka Box 11550, Stockholm, Sweden, S10061 | Director | - | Active |
Sickla Industrivag 6, Nacka Box 11550, S-10061 Stockholm, Sweden, FOREIGN | Director | - | Active |
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB | Director | 13 September 2004 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 20 April 2015 | Active |
Jadedijk 3, Roosendaal, Netherlands, | Director | 06 February 2001 | Active |
8 Crown Gardens, Edgworth, Bolton, BL7 0QZ | Director | - | Active |
Kannewielseweg 19, Halsteren, The Netherlands 4661 Rp, | Director | 22 August 1994 | Active |
Korsvensgaten 6, 216 21 Malmo, Sweden, Sweden, | Director | 21 October 1992 | Active |
Fankalsvagen 54, S-230 30 Oxie, Sweden, | Director | - | Active |
Whitfield House, Eals, Slaggyford, Brampton, Carlisle, CA8 7PG | Director | 01 January 2000 | Active |
Redferns 8 High Hurst Close, Newick, Lewes, BN8 4NJ | Director | - | Active |
Sickla Industrivag 6, Nacka Box 11550, S-10061 Stockholm, Sweden, FOREIGN | Director | - | Active |
133 Picktree Lodge, Chester Le Street, DH3 4DQ | Director | - | Active |
29 Holmwood Avenue, Whitley Bay, NE25 8NF | Director | 01 February 1994 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 04 July 2007 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 21 March 2022 | Active |
26th, Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG | Corporate Director | 02 August 2004 | Active |
Akzo Nobel Uk Ltd | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Akzo Nobel Holdings Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26th Floor, Portland House, London, United Kingdom, SW1E 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-14 | Capital | Legacy. | Download |
2024-03-14 | Insolvency | Legacy. | Download |
2024-03-14 | Resolution | Resolution. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
2017-05-30 | Officers | Appoint person secretary company with name date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.