BOC GASES LIMITED

Forge Forge, Woking, GU21 6HT, Surrey, England
StatusACTIVE
Company No.02586929
CategoryPrivate Limited Company
Incorporated28 Feb 1991
Age33 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

BOC GASES LIMITED is an active private limited company with number 02586929. It was incorporated 33 years, 2 months, 11 days ago, on 28 February 1991. 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, 21 days

BLAND, Julian Michael

Director

Head Of Accounting

ACTIVE

Assigned on 18 Jul 2018

Current time on role 5 years, 9 months, 24 days

COSSINS, Christopher James

Director

Tax Manager

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 5 months, 26 days

PATTERSON, Benjamin

Director

Solicitor

ACTIVE

Assigned on 07 Sep 2018

Current time on role 5 years, 8 months, 4 days

WILLIAMS, Sally Ann

Director

Accountant

ACTIVE

Assigned on 14 Jan 2016

Current time on role 8 years, 3 months, 28 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, 9 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

BRACKFIELD, Andrew Christopher

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2007

Resigned on 31 Dec 2018

Time on role 11 years, 10 months, 8 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 Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 11 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

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

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

DYER, Alexander Patrick

Director

Company Director

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

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

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 Executiove 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

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

RICH, Patrick Jean-Jacques

Director

Non Exec Chairman-Boc Grp Plc

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 13 days

ROSENKRANZ, Franklin Daniel

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 10 days

SAITH, Vijay Kumar

Director

Deputy Finance Director The Bo

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 Sec Boc Gr

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 9 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

ARROWFIELD SERVICES LIMITED

BRIDGESTONES LIMITED,OLDHAM,OL1 1TE

Number:02760982
Status:LIQUIDATION
Category:Private Limited Company

BUENAS MANOS LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08423484
Status:ACTIVE
Category:Private Limited Company

G.E.K.S. LIMITED

26 BRIGHTON GROVE,MANCHESTER,M14 5JR

Number:03927125
Status:ACTIVE
Category:Private Limited Company

HTB FILMS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10825125
Status:ACTIVE
Category:Private Limited Company

METICULOUS MAIDS (MATLOCK) LIMITED

9 MILL YARD WATER LANE,MATLOCK,DE4 4AA

Number:04699011
Status:ACTIVE
Category:Private Limited Company

PRINTING HOUSE SQUARE RTM COMPANY LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:07622022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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