Crawley
West Sussex
RH10 9LW
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 January 2014(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Neil Anthony Lavender Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(40 years after company formation) |
Appointment Duration | 2 years (closed 29 July 2016) |
Role | Group Vp, General Vacuum |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Sally Suzanne Patrick |
---|---|
Status | Closed |
Appointed | 01 July 2014(40 years after company formation) |
Appointment Duration | 2 years (closed 29 July 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Franklin Daniel Rosenkranz |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ |
Director Name | Patrick Jean-Jacques Rich |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1994) |
Role | Non Executive Chairman |
Correspondence Address | 95 Eaton Terrace London SW1W 8TW |
Director Name | Angelo Nicholas Tarallo |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Ce-Legal Affairs & Co Secretar |
Correspondence Address | Park Cottage Broomfield Park Sunningdale Berkshire SL5 0JT |
Secretary Name | David Gordon Pavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 28 Malthouse Close Church Crookham Fleet Hampshire GU13 0TB |
Director Name | William Edward Connell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1999) |
Role | Group Controller The Boc Group |
Correspondence Address | Maedan Merrywood Copse 65 Portsmouth Road Camberley Surrey GU15 1JD |
Director Name | Alexander Patrick Dyer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1994(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1996) |
Role | Deputy Chairman & Chief Execut |
Correspondence Address | 5 Lowndes Court Lowndes Square London SW1X 9JJ |
Director Name | Mrs Gloria Jean Stuart |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Appin Lodge Long Hill The Sands Farnham Surrey GU10 1NQ |
Director Name | Anthony Eric Isaac |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(20 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Chief Executive |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Secretary Name | Ian Kenneth Hood Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 33 Atfield Grove Windlesham Surrey GU20 6DP |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Sir Chung Kong Chow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1996) |
Role | Md And Chief Executive/Gases |
Correspondence Address | Flat 10 20 Lowndes Square London SW1X 9HD |
Director Name | Vijay Kumar Saith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(22 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 November 2002) |
Role | Deputy Finance Director The Bo |
Correspondence Address | Pendennis Pyrford Road West Byfleet Surrey KT14 6RQ |
Secretary Name | Carol Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Graham Andrew Chipchase |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH |
Director Name | Rene Medori |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2000(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2005) |
Role | Group Finance Director |
Correspondence Address | Woodhaven Green Wood Lane St George's Hill Weybridge Surrey KT13 0JU |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(26 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2007) |
Role | Solicitor |
Correspondence Address | The Boc Group Plc Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Patrick Charles Gordon Spence |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2007) |
Role | Chartered Accountant |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | John Lawrence Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2002(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2005) |
Role | Chief Executive I & Sp |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Jerry Kent Masters Jr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2007) |
Role | Chief Executive I & Sp |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2007) |
Role | Group Finance Director |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Secretary Name | Sarah Louise Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 11 Bluebell Road Lindford Bordon Hampshire GU35 0YN |
Director Name | Andrew Christopher Brackfield |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 May 2007) |
Role | Solicitor |
Correspondence Address | The Linde Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Mr Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Roughwoods Brantridge Forest High Street Balcombe West Sussex RH17 6JY |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Foxhollow Drive Farnham Common Bucks SL2 3HB |
Secretary Name | Melanie Jane Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Spott Cottage 66 Venthams Farm Cottages Froxfield Nr Petersfield GU32 1DH |
Director Name | Mr David Miles Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Finbarr Peter Crowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2010(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Secretary Name | Mr Michael Anscombe |
---|---|
Status | Resigned |
Appointed | 31 January 2012(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,914,000 |
Cash | £4,172,000 |
Current Liabilities | £48,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 October 2015 | Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015 (2 pages) |
15 October 2015 | Appointment of a voluntary liquidator (3 pages) |
15 October 2015 | Declaration of solvency (3 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 July 2014 | Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages) |
11 July 2014 | Appointment of Sally Suzanne Patrick as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Finbarr Crowley as a director (1 page) |
11 July 2014 | Termination of appointment of Sarah Larkins as a secretary (1 page) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
4 April 2014 | Satisfaction of charge 1 in full (14 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 February 2014 | Appointment of Alex Jan Christiaan Bongaerts as a director (3 pages) |
29 January 2014 | Termination of appointment of Michael Anscombe as a secretary (1 page) |
8 January 2014 | Appointment of Gareth Valentine Harte as a director (3 pages) |
2 January 2014 | Termination of appointment of David Smith as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 February 2012 | Appointment of Mr Michael Anscombe as a secretary (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2010 | Appointment of Finbarr Peter Crowley as a director (3 pages) |
12 August 2010 | Appointment of David Miles Smith as a director (3 pages) |
28 July 2010 | Termination of appointment of Christopher Bradley as a director (1 page) |
28 July 2010 | Termination of appointment of Nigel Hunton as a director (1 page) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Christopher Bradley on 23 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Melanie Rowlands as a secretary (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 December 2008 | Secretary appointed melanie jane rowlands (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Particulars of mortgage/charge (14 pages) |
12 September 2007 | Memorandum and Articles of Association (10 pages) |
12 September 2007 | Particulars of mortgage/charge (13 pages) |
3 September 2007 | Company name changed boc (europe) holdings LIMITED\certificate issued on 03/09/07 (2 pages) |
13 August 2007 | Memorandum and Articles of Association (4 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Registered office changed on 11/07/07 from: chertsey road windlesham surrey GU20 6HJ (1 page) |
21 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 November 2006 | Auditor's resignation (1 page) |
31 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
19 January 2006 | Memorandum and Articles of Association (4 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 October 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
24 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (3 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
12 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
29 November 2002 | Director resigned (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | New director appointed (4 pages) |
4 July 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
18 January 2002 | New director appointed (2 pages) |
17 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (3 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
6 February 2001 | Return made up to 26/01/01; no change of members (5 pages) |
21 December 2000 | Director resigned (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
21 July 2000 | New director appointed (3 pages) |
5 February 2000 | Return made up to 26/01/00; no change of members (6 pages) |
5 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 September 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
1 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 September 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 January 1998 | Return made up to 26/01/98; full list of members (8 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members (18 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (2 pages) |
11 June 1996 | Director's particulars changed (1 page) |
19 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
7 February 1996 | Return made up to 26/01/96; no change of members (7 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
18 October 1974 | Company name changed\certificate issued on 18/10/74 (2 pages) |
28 June 1974 | Incorporation (11 pages) |