AIR PRODUCTS GROUP LIMITED

Hersham Place Technology Park Molesey Road Hersham Place Technology Park Molesey Road, Walton On Thames, KT12 4RZ, Surrey
StatusACTIVE
Company No.03101747
CategoryPrivate Limited Company
Incorporated13 Sep 1995
Age28 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

AIR PRODUCTS GROUP LIMITED is an active private limited company with number 03101747. It was incorporated 28 years, 7 months, 23 days ago, on 13 September 1995. The company address is Hersham Place Technology Park Molesey Road Hersham Place Technology Park Molesey Road, 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, 11 days

ESCORIHUELA URBINA, Jose Bernardo

Director

Finance Director

ACTIVE

Assigned on 15 Feb 2022

Current time on role 2 years, 2 months, 19 days

HUSSA, Benjamin Mcgovern

Director

Tax Attorney

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 4 months, 22 days

SCHAEFFER, Melissa

Director

Chief Financial Officer

ACTIVE

Assigned on 10 Aug 2021

Current time on role 2 years, 8 months, 27 days

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

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 13 Sep 1995

Resigned on 13 Sep 1995

Time on role

TUFNELL, John Francis, Mr.

Secretary

Solicitor

RESIGNED

Assigned on 13 Sep 1995

Resigned on 07 Jan 2002

Time on role 6 years, 3 months, 24 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

BEGG, Mark David

Director

Director Eh&S & Quality Europe

RESIGNED

Assigned on 27 Jul 2004

Resigned on 16 Feb 2009

Time on role 4 years, 6 months, 20 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

CASTLE-SMITH, Howard Graham, Mr.

Director

Vice President

RESIGNED

Assigned on 24 Sep 2014

Resigned on 17 Apr 2015

Time on role 6 months, 23 days

CIUKSZA, Andrzej Maciej

Director

Business Manager

RESIGNED

Assigned on 11 Mar 2015

Resigned on 04 May 2016

Time on role 1 year, 1 month, 24 days

CROCCO, Michael Scott

Director

Executive Vp And Cfo

RESIGNED

Assigned on 31 Jan 2020

Resigned on 10 Aug 2021

Time on role 1 year, 6 months, 10 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

HULBERT, Timothy Martin

Director

General Manager

RESIGNED

Assigned on 22 Dec 2014

Resigned on 04 May 2016

Time on role 1 year, 4 months, 13 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

Solicitor

RESIGNED

Assigned on 19 Mar 2012

Resigned on 28 Oct 2014

Time on role 2 years, 7 months, 9 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

MILLER, John Anthony

Director

Operations Director Europe

RESIGNED

Assigned on 13 Sep 1995

Resigned on 29 Jun 2001

Time on role 5 years, 9 months, 16 days

MORRISON-BELL, William Hollin Dayrell, Sir

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2012

Resigned on 04 May 2016

Time on role 3 years, 9 months, 2 days

NELIGAN, Patrick Moore

Director

Finance Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 04 May 2016

Time on role 9 years, 1 month, 22 days

PARSELL, Michael Peter

Director

Vp & Gen Mgr Eng & Manufacture

RESIGNED

Assigned on 13 Jul 2000

Resigned on 11 Feb 2003

Time on role 2 years, 6 months, 29 days

PESCOD, Elizabeth Jane

Director

Tax Lawyer

RESIGNED

Assigned on 19 Mar 2012

Resigned on 04 May 2016

Time on role 4 years, 1 month, 16 days

RAMSAY, Peter William

Director

Director Eh&S & Quality, Europ

RESIGNED

Assigned on 29 Jun 2001

Resigned on 29 Apr 2004

Time on role 2 years, 10 months

RHODES, Graham Michael

Director

Gen Mgr Merchant Gases Uk/Irel

RESIGNED

Assigned on 19 May 2003

Resigned on 19 Mar 2012

Time on role 8 years, 10 months

ROBERTS, Laure Veronique Valerie

Director

Vp Human Resources - Europe

RESIGNED

Assigned on 30 Mar 2010

Resigned on 31 Dec 2010

Time on role 9 months, 1 day

SAMBROOK, Mark Jamie

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2012

Resigned on 04 May 2016

Time on role 4 years, 1 month, 16 days

SHEPHERD, John Brettell

Director

Company Director

RESIGNED

Assigned on 13 Sep 1995

Resigned on 02 Jun 2000

Time on role 4 years, 8 months, 19 days

SHERIDAN, Diane Lorraine

Director

Executive

RESIGNED

Assigned on 16 Apr 2010

Resigned on 19 Dec 2012

Time on role 2 years, 8 months, 3 days

SMITH, Richard Brian

Director

Director, Planning

RESIGNED

Assigned on 25 Jul 2007

Resigned on 30 Mar 2010

Time on role 2 years, 8 months, 5 days

SPARKS, John Leslie

Director

Director Of Audit

RESIGNED

Assigned on 13 Jul 2000

Resigned on 20 Jul 2004

Time on role 4 years, 7 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

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 13 Sep 1995

Resigned on 13 Sep 1995

Time on role

TUFNELL, John Francis, Mr.

Director

Vice President & General Counsel

RESIGNED

Assigned on 24 Jun 2009

Resigned on 16 Apr 2010

Time on role 9 months, 22 days

TUFNELL, John Francis, Mr.

Director

Solicitor

RESIGNED

Assigned on 13 Sep 1995

Resigned on 07 Jan 2002

Time on role 6 years, 3 months, 24 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

General Manager

RESIGNED

Assigned on 13 Sep 1995

Resigned on 11 Aug 2000

Time on role 4 years, 10 months, 28 days


Some Companies

BESTWAY PAVING LIMITED

12 FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI657362
Status:ACTIVE
Category:Private Limited Company

CAMBRIA AUTOMOBILES PLC

SWINDON MOTOR PARK, DORCAN WAY,WILTSHIRE,SN3 3RA

Number:05754547
Status:ACTIVE
Category:Public Limited Company

FEATURE RICH CONSULTING LIMITED

47 BUTT ROAD,COLCHESTER,C03 3BZ

Number:09781592
Status:ACTIVE
Category:Private Limited Company

JUSTIN AYTON LIMITED

WOODWARD HALE,CIRENCESTER,GL7 2AN

Number:08454574
Status:ACTIVE
Category:Private Limited Company

NICE REAL ESTATE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009466
Status:ACTIVE
Category:Limited Partnership

SEVEN IT LIMITED

25 CROSS STREET,STONE,ST15 8DH

Number:08774948
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