BOC LIMITED

Forge Forge, Woking, GU21 6HT, Surrey, England
StatusACTIVE
Company No.00337663
CategoryPrivate Limited Company
Incorporated08 Mar 1938
Age86 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BOC LIMITED is an active private limited company with number 00337663. It was incorporated 86 years, 2 months, 1 day ago, on 08 March 1938. The company address is Forge Forge, Woking, GU21 6HT, Surrey, England.



People

KELLY, Susan Kathleen

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 19 days

BLAND, Julian Michael

Director

Head Of Accounting

ACTIVE

Assigned on 17 May 2018

Current time on role 5 years, 11 months, 23 days

BOTELLO ALBARRAN, Armando

Director

Business President

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 8 days

COSSINS, Christopher James

Director

Tax Manager

ACTIVE

Assigned on 16 May 2013

Current time on role 10 years, 11 months, 24 days

PATTERSON, Benjamin

Director

Solicitor

ACTIVE

Assigned on 11 Nov 2013

Current time on role 10 years, 5 months, 28 days

WILLIAMS, Sally Ann

Director

Accountant

ACTIVE

Assigned on 14 Dec 2015

Current time on role 8 years, 4 months, 26 days

BAKER, Ian Kenneth Hood

Secretary

Company Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 03 Jul 1995

Time on role 7 months, 1 day

BRACKFIELD, Andrew Christopher

Secretary

RESIGNED

Assigned on 20 Jul 2007

Resigned on 21 Dec 2007

Time on role 5 months, 1 day

HUNT, Carol Anne

Secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 02 Oct 2006

Time on role 7 years, 7 months, 18 days

LARKINS, Sarah Louise

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

PAVEY, David Gordon

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 5 months, 7 days

SMALL, Jeremy Peter

Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 12 Feb 1999

Time on role 3 years, 7 months, 9 days

AIKEN, Philip Stanley

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 2 months, 11 days

BEECROFT, Barry Ian

Director

Chief Executive Operations

RESIGNED

Assigned on 28 Feb 1995

Resigned on 31 Mar 2001

Time on role 6 years, 1 month, 3 days

BRACKFIELD, Andrew Christopher

Director

Solicitor

RESIGNED

Assigned on 24 Aug 2007

Resigned on 31 Dec 2018

Time on role 11 years, 4 months, 7 days

CLUBB, Ian Mcmaster

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 9 days

DENNIS, Michael

Director

Head Of Marketing Uk & Ireland

RESIGNED

Assigned on 01 Jul 2009

Resigned on 10 Apr 2012

Time on role 2 years, 9 months, 9 days

DENNIS, Michael

Director

Engineer

RESIGNED

Assigned on 18 Mar 2009

Resigned on 18 Mar 2009

Time on role

DEVERS, Dorian Kevin Thomas

Director

Head Of Finance, Africa & Uk

RESIGNED

Assigned on 21 Jan 2013

Resigned on 28 Jul 2017

Time on role 4 years, 6 months, 7 days

FAIRLIE, John Cairns

Director

Md Bus Dev And Chairman South

RESIGNED

Assigned on

Resigned on 23 Nov 1998

Time on role 25 years, 5 months, 16 days

FERGUSON, Alan Murray

Director

Group Finance Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 23 Feb 2007

Time on role 1 year, 5 months, 8 days

FINKEN, Thorben, Dr

Director

Finance Director Region Africa And Uk

RESIGNED

Assigned on 22 Dec 2008

Resigned on 20 Jan 2013

Time on role 4 years, 29 days

FORD, James Alexander

Director

Managing Director Isp Uk

RESIGNED

Assigned on 31 Jul 2000

Resigned on 31 Jan 2007

Time on role 6 years, 6 months

GEARING, Richard John Newton

Director

Head Of Regional Operations

RESIGNED

Assigned on 18 Mar 2009

Resigned on 17 Jan 2018

Time on role 8 years, 9 months, 30 days

GHASEMI, Seifollah

Director

President

RESIGNED

Assigned on 05 Sep 1996

Resigned on 05 Dec 1997

Time on role 1 year, 3 months

GRAHAM JOHNSTON, Susan Patton

Director

Head Of Rbu Rau

RESIGNED

Assigned on 20 Jul 2015

Resigned on 10 Jul 2017

Time on role 1 year, 11 months, 21 days

GRANT, Richard Stanley

Director

Chief Executive Process Gas So

RESIGNED

Assigned on 20 Apr 1998

Resigned on 31 Dec 2002

Time on role 4 years, 8 months, 11 days

GREEN, Brian Charles

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 8 days

HARVEY, Andrew John

Director

Head Of Emea Healthcare Rbu

RESIGNED

Assigned on 12 Jul 2017

Resigned on 19 Jul 2019

Time on role 2 years, 7 days

HUGGON, Michael Stewart

Director

Head Of Region Africa And Uk

RESIGNED

Assigned on 16 May 2007

Resigned on 28 May 2015

Time on role 8 years, 12 days

HUNTON, Nigel David

Director

Business Division H Ead

RESIGNED

Assigned on 27 Oct 2006

Resigned on 31 May 2007

Time on role 7 months, 4 days

HUNTON, Nigel David

Director

Business Division H Ead

RESIGNED

Assigned on 12 Feb 2003

Resigned on 22 Mar 2006

Time on role 3 years, 1 month, 10 days

ISAAC, Anthony Eric

Director

Chief Executive

RESIGNED

Assigned on 17 Oct 1994

Resigned on 31 Oct 2006

Time on role 12 years, 14 days

LEWIS, Nigel Andrew

Director

Director, Acquisitions & New Ventur

RESIGNED

Assigned on 22 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 8 days

MASTERS JR, Jerry Kent

Director

Chief Executive I & Sp

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Sep 2011

Time on role 6 years, 6 months, 29 days

MEDORI, Rene

Director

Group Finance Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 31 May 2005

Time on role 4 years, 10 months

MERCER, James Andrew

Director

Business President Rui

RESIGNED

Assigned on 05 Jan 2021

Resigned on 04 Sep 2023

Time on role 2 years, 7 months, 30 days

MOSTYN, Gareth

Director

Accountant

RESIGNED

Assigned on 05 Dec 2007

Resigned on 22 Aug 2008

Time on role 8 months, 17 days

PALMER, Nathan

Director

Head Of Regional Sales & Marketing

RESIGNED

Assigned on 10 Apr 2012

Resigned on 15 Apr 2016

Time on role 4 years, 5 days

PANIKAR, John Mathew

Director

Senior Executive

RESIGNED

Assigned on 20 Jun 2019

Resigned on 31 Dec 2020

Time on role 1 year, 6 months, 11 days

PFANN, Oliver Christian

Director

Regional Business Unit Head Uk/Ireland/Africa

RESIGNED

Assigned on 12 Jul 2017

Resigned on 01 Mar 2019

Time on role 1 year, 7 months, 20 days

RAJAGOPAL, Krishnamurthy, Dr

Director

Chief Executive, Boc Edwards

RESIGNED

Assigned on 01 Feb 1996

Resigned on 27 Oct 2006

Time on role 10 years, 8 months, 26 days

ROSENKRANZ, Franklin Daniel

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 8 days

SAITH, Vijay Kumar

Director

Deputy Finance Diorector

RESIGNED

Assigned on

Resigned on 20 Nov 2002

Time on role 21 years, 5 months, 19 days

SMITH, Graham

Director

Managing Director, Pgs Europe

RESIGNED

Assigned on 22 Mar 2006

Resigned on 22 Dec 2006

Time on role 9 months

SPENCE, Patrick Charles Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2002

Resigned on 21 Dec 2007

Time on role 5 years, 1 month, 1 day

WALSH, John Lawrence

Director

Chief Executive I & Sp

RESIGNED

Assigned on 31 Mar 2004

Resigned on 01 Mar 2005

Time on role 11 months, 1 day

WEISSBERG, Michael

Director

Head Of Tax

RESIGNED

Assigned on 18 Mar 2009

Resigned on 27 Mar 2013

Time on role 4 years, 9 days


Some Companies

ANDREW JAMES REDFERN JOINERY LIMITED

17 PREMIER AVENUE,ASHBOURNE,DE6 1LH

Number:05615400
Status:ACTIVE
Category:Private Limited Company

BRYNMAWR RUGBY FOOTBALL CLUB LIMITED

BRYNMAWR RFC,BRYNMAWR,NP23 4EF

Number:10121289
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAROON BEAR LIMITED

222 DRAKEFELL ROAD,LONDON,SE4 1TR

Number:10643238
Status:ACTIVE
Category:Private Limited Company

MBH MARKETING LIMITED

19 CARRON DRIVE,PETERBOROUGH,PE4 6NX

Number:03811130
Status:ACTIVE
Category:Private Limited Company

NOMAGALIX LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC576786
Status:ACTIVE
Category:Private Limited Company

THE HAPPY GATHERING (ATHERSTONE) LIMITED

27-29 LONG STREET,WARWICKSHIRE,CV9 1AY

Number:04494377
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