BOC TECHNOLOGIES LIMITED

The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey
StatusDISSOLVED
Company No.00989105
CategoryPrivate Limited Company
Incorporated11 Sep 1970
Age53 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 2 months, 25 days

SUMMARY

BOC TECHNOLOGIES LIMITED is an dissolved private limited company with number 00989105. It was incorporated 53 years, 7 months, 29 days ago, on 11 September 1970 and it was dissolved 12 years, 2 months, 25 days ago, on 14 February 2012. The company address is The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey.



People

KELLY, Susan Kathleen

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 20 days

BRACKFIELD, Andrew Christopher

Director

Solicitor

ACTIVE

Assigned on 23 Feb 2007

Current time on role 17 years, 2 months, 15 days

DENNIS, Michael

Director

Head Of Marketing Uk & Ireland

ACTIVE

Assigned on 01 Jul 2009

Current time on role 14 years, 10 months, 9 days

FINKEN, Thorben, Dr

Director

Finance Director Region Africa And Uk

ACTIVE

Assigned on 22 Dec 2008

Current time on role 15 years, 4 months, 19 days

BAKER, Ian Kenneth Hood

Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 03 Jul 1995

Time on role 7 months, 1 day

BRACKFIELD, Andrew Christopher

Secretary

Solicitor

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, 8 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

CHIPCHASE, Graham Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Aug 2001

Time on role 2 years, 2 months, 30 days

CHOW, Chung Kong, Sir

Director

Managing Director

RESIGNED

Assigned on 19 Jan 1996

Resigned on 30 Jun 1996

Time on role 5 months, 11 days

CLUBB, Ian Mcmaster

Director

Chartered Accoauntant

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 10 days

CONNELL, William Edward

Director

Group Controller The Boc Group

RESIGNED

Assigned on 19 Jan 1996

Resigned on 01 Jun 1999

Time on role 3 years, 4 months, 13 days

DEEMING, Nicholas

Director

Solicitor

RESIGNED

Assigned on 16 May 2001

Resigned on 26 Jun 2007

Time on role 6 years, 1 month, 10 days

DYER, Alexander Patrick

Director

Deputy Chairman & Chief Execut

RESIGNED

Assigned on 28 Mar 1994

Resigned on 19 Jan 1996

Time on role 1 year, 9 months, 22 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

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 Vent

RESIGNED

Assigned on 16 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 14 days

MASTERS JR, Jerry Kent

Director

Chief Executive I & Sp

RESIGNED

Assigned on 01 Mar 2005

Resigned on 16 Aug 2010

Time on role 5 years, 5 months, 15 days

MEDORI, Rene

Director

Group Finance Director

RESIGNED

Assigned on 17 Jul 2000

Resigned on 31 May 2005

Time on role 4 years, 10 months, 14 days

MOSTYN, Gareth

Director

Accountant

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Aug 2008

Time on role 7 months, 25 days

RICH, Patrick Jean-Jacques

Director

Non-Executive Chairman-Boc

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 12 days

ROSENKRANZ, Franklin Daniel

Director

Chief Executive The Boc Group

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 9 days

SAITH, Vijay Kumar

Director

Deputy Finance Director

RESIGNED

Assigned on 30 Jun 1996

Resigned on 20 Nov 2002

Time on role 6 years, 4 months, 20 days

SPENCE, Patrick Charles Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jan 2002

Resigned on 21 Dec 2007

Time on role 5 years, 11 months, 14 days

STUART, Gloria Jean

Director

Solicitor

RESIGNED

Assigned on 01 Jun 1994

Resigned on 15 Dec 2000

Time on role 6 years, 6 months, 14 days

TARALLO, Angelo Nicholas

Director

Ce - Legal Affairs & Co Secret

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 8 days

WALSH, John Lawrence

Director

Chief Executive I&Sp

RESIGNED

Assigned on 11 Jul 2002

Resigned on 01 Mar 2005

Time on role 2 years, 7 months, 21 days


Some Companies

B J K BATHROOMS LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:05985252
Status:ACTIVE
Category:Private Limited Company

COOMBE TENNANT ESTATE COMPANY LIMITED

44 DOUGHTY STREET,LONDON,WC1N 2LJ

Number:00719924
Status:ACTIVE
Category:Private Limited Company

FRASER HAMILTON PROPERTIES LTD

PO BOX 7800,LONDON,W1A 4GA

Number:10669232
Status:ACTIVE
Category:Private Limited Company

GRENDLE GROUP LP

MOSSKNOW STEADING,LOCKERBIE,DG11 3BG

Number:SL024292
Status:ACTIVE
Category:Limited Partnership

INTERNATIONAL BUSINESS PARTNERSHIPS LTD

SUITE 6, WILLIAMSON HOUSE WOTTON ROAD,ASHFORD,TN23 6LW

Number:11359331
Status:ACTIVE
Category:Private Limited Company

RENEWABLE FACTORIES INTERNATIONAL LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11586446
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