BOC NETHERLANDS FINANCE

The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey
StatusDISSOLVED
Company No.03104297
Category
Incorporated20 Sep 1995
Age28 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 4 months, 1 day

SUMMARY

BOC NETHERLANDS FINANCE is an dissolved with number 03104297. It was incorporated 28 years, 7 months, 25 days ago, on 20 September 1995 and it was dissolved 10 years, 4 months, 1 day ago, on 14 January 2014. 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, 25 days

BRACKFIELD, Andrew Christopher

Director

Solicitor

ACTIVE

Assigned on 26 Jun 2007

Current time on role 16 years, 10 months, 19 days

DEVERS, Dorian Kevin Thomas

Director

Head Of Finance, Africa & Uk

ACTIVE

Assigned on 21 Jan 2013

Current time on role 11 years, 3 months, 25 days

PALMER, Nathan

Director

Head Of Mpg, Uk & Ireland

ACTIVE

Assigned on 10 Apr 2012

Current time on role 12 years, 1 month, 5 days

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

Chartered 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

Chartered Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

SMALL, Jeremy Peter

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Sep 1995

Resigned on 12 Feb 1999

Time on role 3 years, 4 months, 22 days

BAKER, Ian Kenneth Hood

Director

Chartered Secretary

RESIGNED

Assigned on 18 Apr 2000

Resigned on 15 Dec 2000

Time on role 7 months, 27 days

BAKER, Ian Kenneth Hood

Director

Chartered Secretary

RESIGNED

Assigned on 20 Sep 1995

Resigned on 18 Dec 1995

Time on role 2 months, 28 days

CHIPCHASE, Graham Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 18 Apr 2000

Time on role 10 months, 17 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

CONNELL, William Edward

Director

Group Controller

RESIGNED

Assigned on 18 Dec 1995

Resigned on 01 Jun 1999

Time on role 3 years, 5 months, 14 days

DEEMING, Nicholas

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2001

Resigned on 26 Jun 2007

Time on role 5 years, 9 months, 15 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

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

HUNT, Carol Anne

Director

Chartered Secretary

RESIGNED

Assigned on 15 Dec 2000

Resigned on 02 Oct 2006

Time on role 5 years, 9 months, 18 days

ISAAC, Anthony Eric

Director

Chief Executive

RESIGNED

Assigned on 18 Dec 1995

Resigned on 18 Apr 2000

Time on role 4 years, 4 months

LARKINS, Sarah Louise

Director

Chartered Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

LEWIS, Nigel Andrew

Director

Director Acquisitions & New Ventures

RESIGNED

Assigned on 16 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 14 days

LLOYD, Caroline Mary

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2000

Resigned on 11 Sep 2001

Time on role 8 months, 27 days

MOBERLY, Andrew John

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2000

Resigned on 15 Dec 2000

Time on role 7 months, 27 days

MOSTYN, Gareth

Director

Accountant

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Aug 2008

Time on role 7 months, 25 days

ROSENKRANZ, Franklin Daniel

Director

Md & Ce Vacuum Technology And

RESIGNED

Assigned on 18 Dec 1995

Resigned on 31 Aug 1999

Time on role 3 years, 8 months, 13 days

SAITH, Vijay Kumar

Director

Deputy Finance Director The Bo

RESIGNED

Assigned on 30 Jun 1996

Resigned on 18 Apr 2000

Time on role 3 years, 9 months, 18 days

SMALL, Jeremy Peter

Director

Chartered Secretary

RESIGNED

Assigned on 20 Sep 1995

Resigned on 18 Dec 1995

Time on role 2 months, 28 days

SPENCE, Patrick Charles Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2007

Resigned on 21 Dec 2007

Time on role 5 months, 1 day

STUART, Gloria Jean

Director

Solicitor

RESIGNED

Assigned on 18 Dec 1995

Resigned on 18 Apr 2000

Time on role 4 years, 4 months


Some Companies

AGTCONSULT LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:11124379
Status:ACTIVE
Category:Private Limited Company

DOVETAIL STRATEGIES LIMITED

VOX STUDIOS 411 VOX STUDIOS,,LONDON,SE11 5JH

Number:05743746
Status:ACTIVE
Category:Private Limited Company

ELA WEAR LTD

13 BENTLEY COURT,LONDON,NW2 3JX

Number:11109298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARDEN SOLUTIONS LIMITED

8 COLLARD GREEN,ESSEX,IG10 2ES

Number:07596971
Status:ACTIVE
Category:Private Limited Company

KEEM ASSOCIATES LTD

131 DAUBENEY TOWER,LONDON,SE8 3QP

Number:10793398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MFBTECH LIMITED

21 HEBERS GROVE,ILKLEY,LS29 9JR

Number:08355767
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