BOC PENSION SCHEME TRUSTEES LIMITED

15 officers / 39 resignations

COSSINS, Christopher James

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 March 2024
Nationality
British
Occupation
Tax Manager

Average house price in the postcode GU21 6HT £8,948,000

BLAND, Julian Michael

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 November 2022
Nationality
British
Occupation
Head Of Accounting

Average house price in the postcode GU21 6HT £8,948,000

PATTERSON, Benjamin

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
May 1962
Appointed on
19 October 2022
Resigned on
9 October 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6HT £8,948,000

PEET, Stuart David

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
19 May 2022
Resigned on
13 March 2024
Nationality
British
Occupation
Uk Revenue Manager

Average house price in the postcode GU21 6HT £8,948,000

DE VALL, Simon Philip Nelson

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 November 2019
Resigned on
13 March 2024
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode GU21 6HT £8,948,000

GOWLAND, Dale James

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 April 2016
Resigned on
31 March 2023
Nationality
British
Occupation
Risk Manager

Average house price in the postcode GU21 6HT £8,948,000

RUSSELL, Keith

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 September 2014
Resigned on
30 September 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6HT £8,948,000

WHITING, John Timothy

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
September 1960
Appointed on
15 May 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode GU21 6HT £8,948,000

BEECH, David Alexander

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
March 1956
Appointed on
7 December 2011
Resigned on
13 March 2024
Nationality
British
Occupation
Retired

Average house price in the postcode GU21 6HT £8,948,000

SMITH, Andrew Mark

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
September 1960
Appointed on
9 December 2009
Resigned on
31 March 2023
Nationality
British
Occupation
Head Of Bulk Distribution & Ces

Average house price in the postcode GU21 6HT £8,948,000

KELLY, Susan Kathleen

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
secretary
Appointed on
21 December 2007
Nationality
British

Average house price in the postcode GU21 6HT £8,948,000

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Correspondence address
42 New Broad Street, London, England, EC2M 1JD
Role ACTIVE
corporate-director
Appointed on
17 December 2007
Resigned on
13 March 2024

HYLANDS, John Francis

Correspondence address
The Linde Group, The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, England, GU2 7XY
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 November 2007
Resigned on
5 August 2021
Nationality
British
Occupation
Company Director

RIGGALL, DAVID

Correspondence address
THE LINDE GROUP THE PRIESTLEY, CENTRE 10 PRIESTLEY RD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
17 April 2007
Nationality
BRITISH
Occupation
OPERATIONS TECHNICIAN

MORTON, CLIVE DOUGLAS

Correspondence address
THE LINDE GROUP, THE PRIESTLEY CENTRE THE LINDE GR, 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7XY
Role ACTIVE
Director
Date of birth
March 1950
Appointed on
1 July 2006
Nationality
BRITISH
Occupation
RETIRED

WILLIAMS, Sally Ann

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role RESIGNED
director
Date of birth
August 1970
Appointed on
13 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6HT £8,948,000

PROUT, ANTHONY

Correspondence address
THE LINDE GROUP THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7XY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 April 2012
Resigned on
30 December 2013
Nationality
BRITISH
Occupation
SHIFT MANAGER

STRUTHERS, PHILIP ALEXANDER JAMES

Correspondence address
4 HALL FARM COTTAGES, HOLT END LANE, BENTWORTH, ALTON, HAMPSHIRE, GU34 5LD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
29 January 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER, GIST LTD

Average house price in the postcode GU34 5LD £751,000

SCHLEGEL, CHRISTOPH

Correspondence address
KLOSTERHOFSTRASSE 1 80331, MUNICH, GERMANY
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
12 January 2008
Resigned on
31 May 2019
Nationality
GERMAN
Occupation
PENSION INVESTMENT MANAGER

TUNBRIDGE, LINDSAY

Correspondence address
THE LINDE GROUP THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7XY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
11 January 2008
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
HR MANAGER, RBU, UK & IRELAND

BRACKFIELD, ANDREW CHRISTOPHER

Correspondence address
THE LINDE GROUP, PRIESTLEY CENTRE 10 PRIESTLEY RD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Secretary
Appointed on
20 July 2007
Resigned on
21 December 2007
Nationality
BRITISH

JOHNS, LOUISE

Correspondence address
BOC LIMITED, PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
18 April 2007
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
MARKET SECTOR MANAGER

RENNIE, IAN MATTHEW

Correspondence address
THE LINDE GROUP THE PRIESTLEY, CENTRE 10 PRIESTLEY RD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
11 April 2007
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
GENERAL MANAGER, LOGISTICS

LARKINS, SARAH LOUISE

Correspondence address
11 BLUEBELL ROAD, LINDFORD, BORDON, HAMPSHIRE, GU35 0YN
Role RESIGNED
Secretary
Appointed on
3 October 2006
Resigned on
20 July 2007
Nationality
BRITISH

Average house price in the postcode GU35 0YN £573,000

CULLENS, ALAN JAMES

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 April 2005
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
GROUP HUMAN RESOURCES DIRECTOR

BRADLEY, CHRISTOPHER

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
31 March 2005
Resigned on
29 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

MUDGE, ALEXANDER JOHN

Correspondence address
THE BOC GROUP PLC, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 June 2004
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
BUH FOR BOC EDWARDS ASIA

WILLIAMS, ROGER QUARMAN

Correspondence address
THE LINDE GROUP THE PRIESTLEY, CENTRE 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 March 2004
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

OLIVER, KAREN JACQUELINE

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
6 November 2003
Resigned on
9 February 2007
Nationality
SOUTH AFRICAN
Occupation
VICE PRESIDENT PROJECT DEVELOP

HOUSTON, CORNELIUS

Correspondence address
4 ROBERT TEMPLETON DRIVE, CAMBUSLANG, SOUTH LANARKSHIRE, G72 7NE
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 August 2002
Resigned on
3 December 2007
Nationality
BRITISH
Occupation
ENGINEER

HAMMOND, ANTHONY JOHN

Correspondence address
2 KEEPS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5EZ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 April 2002
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
GENERAL MGR MANAGEMENT SERVS

Average house price in the postcode RG20 5EZ £412,000

SWEENEY, MARK

Correspondence address
GIST LIMITED, ROSEWOOD, CROCKFORD LANE,, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8UB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
2 November 2001
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EVANS, Eleanor Bronwen

Correspondence address
1 Speldhurst Road, London, W4 1BX
Role RESIGNED
director
Date of birth
June 1966
Appointed on
24 September 2001
Resigned on
2 November 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1BX £1,257,000

DEEMING, NICHOLAS

Correspondence address
ST AGNES, BRAMBLE HILL, BALCOMBE, WEST SUSSEX, RH17 6HT
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
16 May 2001
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH17 6HT £973,000

ROBERTSON, SUSAN MARY

Correspondence address
SPRING COTTAGE, 14 THE RIDING, WOKING, SURREY, GU21 5TA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 August 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TA £1,265,000

LOUREY, ROBERT KEVIN

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
14 July 2000
Resigned on
22 April 2005
Nationality
AUSTRALIAN
Occupation
GROUP HUMAN RESOURCES DIRECTOR

HENDERSON, MICHAEL JAMES

Correspondence address
24 SILVERTHORN DRIVE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 8BU
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
26 May 1999
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HP3 8BU £1,211,000

HUNT, CAROL ANNE

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Secretary
Appointed on
12 February 1999
Resigned on
2 October 2006
Nationality
BRITISH

DALEY, DAVID

Correspondence address
STOCKS 5 CHURCH GROVE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2QL
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
8 December 1998
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode RH20 2QL £1,129,000

BEECH, David Alexander

Correspondence address
The Linde Group The Priestley Centre, 10 Priestley Rd, The Surrey Research Park, Guildford, Surrey, GU2 7XY
Role RESIGNED
director
Date of birth
March 1956
Appointed on
8 December 1998
Resigned on
31 October 2009
Nationality
British
Occupation
National Sales Manager

STUART, GLORIA JEAN

Correspondence address
APPIN LODGE, LONG HILL THE SANDS, FARNHAM, SURREY, GU10 1NQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
16 June 1997
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1NQ £1,369,000

GOLDSTRAW, DENIS JOHN

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
16 June 1997
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
MECHANIC FOREMAN

GILDER, ROGER WILLIAM

Correspondence address
53 MARLYNS DRIVE, BURPHAM, GUILDFORD, SURREY, GU4 7LU
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 June 1997
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 7LU £1,083,000

SHERIDAN, GERALDINE MARY

Correspondence address
NORTHFIELD HOUSE, LONDON ROAD, OLDHAM, HAMPSHIRE
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
16 June 1997
Resigned on
26 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEATTIE, DONALD FARQUHARSON

Correspondence address
151 THE BROADWAY, LONDON, SW19 1JQ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
16 June 1997
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE PERSONNEL BOC

SMALL, JEREMY PETER

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Secretary
Appointed on
16 June 1997
Resigned on
12 February 1999
Nationality
BRITISH

Average house price in the postcode GU24 0JQ £1,445,000

MCDONALD, PAUL

Correspondence address
17 ST PETER'S ROAD, SWINTON, MANCHESTER, M27 0NL
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
16 June 1997
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
ELECTRICIAN

Average house price in the postcode M27 0NL £247,000

PARRY, GERALD

Correspondence address
31 OLD LANE, LITTLE HULTON, MANCHESTER, M38 9RT
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
16 June 1997
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
LGV DRIVER

Average house price in the postcode M38 9RT £104,000

TILLEY, DAVID

Correspondence address
55 LAKERS MEADOWS, BILLINGSHURST, WEST SUSSEX, RH14 9DP
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
16 June 1997
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
OPERATIONS PROGRAM DIRECTOR

Average house price in the postcode RH14 9DP £1,029,000

FRANKS, LEIGH ANDREW

Correspondence address
THE LINDE GROUP THE PRIESTLEY CENTRE, 10 PRIESTLEY RD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
16 June 1997
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
LGV CLASS 1 DRIVER

FORD, JAMES ALEXANDER

Correspondence address
2 PARKSIDE PLACE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5BZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 June 1997
Resigned on
8 December 1998
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode KT24 5BZ £1,027,000

BAKER, IAN KENNETH HOOD

Correspondence address
33 ATFIELD GROVE, WINDLESHAM, SURREY, GU20 6DP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
17 January 1997
Resigned on
16 June 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU20 6DP £765,000

HUNT, CAROL ANNE

Correspondence address
4 ALLOWAY CLOSE, ST JOHNS, WOKING, SURREY, GU21 3HY
Role RESIGNED
Secretary
Appointed on
17 January 1997
Resigned on
16 June 1997
Nationality
BRITISH

Average house price in the postcode GU21 3HY £567,000

SMALL, Jeremy Peter

Correspondence address
Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
17 January 1997
Resigned on
16 June 1997
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU24 0JQ £1,445,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company