AIR PRODUCTS (BR) LIMITED

Hersham Place Technology Park Hersham Place Technology Park, Walton On Thames, KT12 4RZ, Surrey
StatusACTIVE
Company No.02532156
CategoryPrivate Limited Company
Incorporated17 Aug 1990
Age33 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

AIR PRODUCTS (BR) LIMITED is an active private limited company with number 02532156. It was incorporated 33 years, 9 months, 5 days ago, on 17 August 1990. The company address is Hersham Place Technology Park Hersham Place Technology Park, Walton On Thames, KT12 4RZ, Surrey.



People

SAMBROOK, Mark Jamie

Secretary

ACTIVE

Assigned on 26 May 2017

Current time on role 6 years, 11 months, 27 days

ESCORIHUELA URBINA, Jose Bernardo

Director

Finance Director

ACTIVE

Assigned on 15 Feb 2022

Current time on role 2 years, 3 months, 7 days

HUSSA, Benjamin Mcgovern

Director

Tax Attorney

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 5 months, 7 days

LOWE, Suzanne Natarlie Miriam

Director

Vice President & General Manager Ig Uk.I

ACTIVE

Assigned on 22 Oct 2019

Current time on role 4 years, 7 months

LLOYD, Caroline Mary

Secretary

Vice President & General Couns

RESIGNED

Assigned on 07 Jan 2002

Resigned on 18 Mar 2008

Time on role 6 years, 2 months, 11 days

MORRISON-BELL, William Hollin Dayrell, Sir

Secretary

Solicitor

RESIGNED

Assigned on 18 Mar 2008

Resigned on 26 May 2017

Time on role 9 years, 2 months, 8 days

TUFNELL, John Francis, Mr.

Secretary

RESIGNED

Assigned on

Resigned on 07 Jan 2002

Time on role 22 years, 4 months, 15 days

ALMEIDA, Carlos Alberto

Director

Finance Director - Europe

RESIGNED

Assigned on 27 Jul 2004

Resigned on 14 Dec 2006

Time on role 2 years, 4 months, 18 days

BOOCOCK, Richard John

Director

President, Industrial Gases-Middle East, India

RESIGNED

Assigned on 04 May 2016

Resigned on 19 Jan 2021

Time on role 4 years, 8 months, 15 days

FLETCHER, Raymond John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 21 days

HAMMONS, JR, Terrence Gordon

Director

Attorney

RESIGNED

Assigned on 19 Dec 2012

Resigned on 31 Jul 2015

Time on role 2 years, 7 months, 12 days

LENEY, David

Director

Financial Controller

RESIGNED

Assigned on 19 Jan 2021

Resigned on 15 Feb 2022

Time on role 1 year, 27 days

LENEY, David

Director

Financial Controller

RESIGNED

Assigned on 09 Apr 2014

Resigned on 04 May 2016

Time on role 2 years, 25 days

LLOYD, Caroline Mary

Director

Vice President & General Couns

RESIGNED

Assigned on 07 Jan 2002

Resigned on 18 Mar 2008

Time on role 6 years, 2 months, 11 days

MORRISON-BELL, William Hollin Dayrell, Sir

Director

Solicitor

RESIGNED

Assigned on 08 Jan 1996

Resigned on 04 May 2016

Time on role 20 years, 3 months, 27 days

NELIGAN, Patrick Moore

Director

Finance Director

RESIGNED

Assigned on 21 May 2007

Resigned on 04 May 2016

Time on role 8 years, 11 months, 14 days

PESCOD, Elizabeth Jane

Director

Tax Lawyer

RESIGNED

Assigned on 23 Mar 2012

Resigned on 04 May 2016

Time on role 4 years, 1 month, 12 days

SAMBROOK, Mark Jamie

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2012

Resigned on 04 May 2016

Time on role 4 years, 1 month, 12 days

SHERIDAN, Diane Lorraine

Director

Executive

RESIGNED

Assigned on 14 Apr 2010

Resigned on 19 Dec 2012

Time on role 2 years, 8 months, 5 days

SPARKS, John Leslie

Director

Director Audit

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Jul 2004

Time on role 3 years, 10 months, 5 days

STANLEY, John David

Director

Lawyer

RESIGNED

Assigned on 18 Mar 2008

Resigned on 24 Jun 2009

Time on role 1 year, 3 months, 6 days

STINNER, Charles George

Director

Vice President, Taxes

RESIGNED

Assigned on 04 May 2016

Resigned on 15 Dec 2021

Time on role 5 years, 7 months, 11 days

TUFNELL, John Francis, Mr.

Director

Vice President & General Counsel

RESIGNED

Assigned on 24 Jun 2009

Resigned on 14 Apr 2010

Time on role 9 months, 20 days

TUFNELL, John Francis, Mr.

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Jan 2002

Time on role 22 years, 4 months, 15 days

VAN DORP, Tom

Director

Director

RESIGNED

Assigned on

Resigned on 08 Jan 1996

Time on role 28 years, 4 months, 14 days

WEIGARD, Gregory Earl, Mr.

Director

Vice President And Corporate Treasurer

RESIGNED

Assigned on 04 May 2016

Resigned on 31 Jan 2020

Time on role 3 years, 8 months, 27 days

WYATT, Geoffrey Peter

Director

Vice President Product Supply

RESIGNED

Assigned on 01 Feb 1999

Resigned on 11 Aug 2000

Time on role 1 year, 6 months, 10 days


Some Companies

BEN O'CONNOR ELECTRICAL SERVICES LIMITED

10 BRYNTAWE HALL CLOSE,SWANSEA,SA6 5AW

Number:11883660
Status:ACTIVE
Category:Private Limited Company
Number:01086618
Status:LIQUIDATION
Category:Private Limited Company

CJ TECHNOLOGIES LIMITED

6 BERTHA TERRACE,HIGHBRIDGE,TA9 3BY

Number:11145610
Status:ACTIVE
Category:Private Limited Company

DAB KIT UK LTD

7 ELIZABETH ROAD,BLANDFORD FORUM,DT11 7NJ

Number:10046366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST MY OPINION LTD

ELITE HOUSE 155 MAIN ROAD,WESTERHAM,TN16 3JP

Number:11347727
Status:ACTIVE
Category:Private Limited Company

KNOW PRESSURE LIMITED

1 PARK ROAD,CATERHAM,CR3 5TB

Number:10417995
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