BOC PENSIONS LIMITED

11 officers / 35 resignations

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
17 July 2023
Nationality
British
Occupation
Uk Revenue Manager

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

PAN TRUSTEES UK LLP

Correspondence address
The Annex Oathall House, Oathall Road, Haywards Heath, West Sussex, England, RH16 3EN
Role ACTIVE
corporate-director
Appointed on
5 January 2023

Average house price in the postcode RH16 3EN £961,000

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

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
19 May 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Accountant

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
24 November 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Exec Director Package Gas And Products

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

SCHLEGEL, Christoph

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 April 2020
Resigned on
12 March 2024
Nationality
German
Occupation
Director

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

TWIST, Neil Nicholas

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
February 1944
Appointed on
29 September 2009
Resigned on
1 July 2024
Nationality
British
Occupation
Director

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
11 December 2007
Resigned on
12 March 2024

HYLANDS, JOHN FRANCIS

Correspondence address
6 HEUGH STREET, FALKIRK, SCOTLAND, FK1 5QR
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
11 December 2007
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
5 January 2023
Nationality
British
Occupation
Accountant

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

SCHLEGEL, CHRISTOPH

Correspondence address
KLOSTERHOFSTRASSE 1 80331, MUNICH, GERMANY
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
18 February 2009
Resigned on
31 May 2019
Nationality
GERMAN
Occupation
PENSION INVESTMENT 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
2 April 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER, GIST LTD

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

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
11 December 2007
Resigned on
13 April 2009
Nationality
BRITISH
Occupation
LGV CLASS 1 DRIVER

SPENCE, PATRICK CHARLES GORDON

Correspondence address
THE LINDE GROUP THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, SURREY, GU2 7XY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 July 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

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

HAMMOND, ANTHONY JOHN

Correspondence address
2 KEEPS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5EZ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 July 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER - MANAGEMENT S

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

FERGUSON, ALAN MURRAY

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
15 September 2005
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

LEWIS, NIGEL 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
April 1956
Appointed on
13 September 2005
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR, ACQUISITIONS & NEW V

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

NEWLANDS, MARK DAVID

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 March 2004
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR - RISK MANAGEMENT

TURNER, PETER ANDREW

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 February 2003
Resigned on
14 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HUNTON, NIGEL DAVID

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 January 2002
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
BUSINESS DIVISION HEAD

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

MEDORI, RENE

Correspondence address
WOODHAVEN GREEN, WOOD LANE ST GEORGE'S HILL, WEYBRIDGE, SURREY, KT13 0JU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
3 August 2000
Resigned on
31 May 2005
Nationality
FRENCH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT13 0JU £7,037,000

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
DIRECTOR

CHATTERTON, Richard John

Correspondence address
SL9
Role RESIGNED
director
Date of birth
February 1945
Appointed on
14 April 1999
Resigned on
27 September 2001
Nationality
British
Occupation
Sales Director Applied Gas Sol

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

MAKEPEACE, VICTOR UNDERHILL

Correspondence address
52 ALBANY ROAD, FLEET, HAMPSHIRE, GU13 9PT
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
17 November 1997
Resigned on
14 April 1999
Nationality
BRITISH
Occupation
BUSINESS PROJECTS DIRECTOR MET

Average house price in the postcode GU13 9PT £518,000

GOLDSTRAW, DENIS JOHN

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

BEATTIE, DONALD FARQUHARSON

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

SAITH, VIJAY KUMAR

Correspondence address
PENDENNIS, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6RQ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
30 June 1996
Resigned on
21 March 2003
Nationality
BRITISH
Occupation
DEPUTY FINANCE DIRECTOR

Average house price in the postcode KT14 6RQ £1,065,000

CHOW, CHUNG KONG

Correspondence address
FLAT 10, 20 LOWNDES SQUARE, LONDON, SW1X 9HD
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
19 January 1996
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
MD AND CHIEF EXECUTIVE/ GASES

Average house price in the postcode SW1X 9HD £12,006,000

SMALL, JEREMY PETER

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Secretary
Appointed on
3 July 1995
Resigned on
12 February 1999
Nationality
BRITISH

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

BAKER, IAN KENNETH HOOD

Correspondence address
33 ATFIELD GROVE, WINDLESHAM, SURREY, GU20 6DP
Role RESIGNED
Secretary
Appointed on
2 December 1994
Resigned on
3 July 1995
Nationality
BRITISH

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

ISAAC, ANTHONY ERIC

Correspondence address
SWEETBRIAR, 38 CRANLEY ROAD BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5BL
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
17 October 1994
Resigned on
3 August 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT12 5BL £3,699,000

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
1 June 1994
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

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

DYER, ALEXANDER PATRICK

Correspondence address
5 LOWNDES COURT, LOWNDES SQUARE, LONDON, SW1X 9JJ
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
28 March 1994
Resigned on
19 January 1996
Nationality
AMERICAN
Occupation
DEPUTY CHAIRMAN & CHIEF EXECUT

Average house price in the postcode SW1X 9JJ £5,055,000

ROSENKRANZ, FRANKLIN DANIEL

Correspondence address
WINDRUSH, COOMBE END, KINGSTON-UPON-THAMES, SURREY, KT2 7DQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
28 May 1993
Resigned on
9 June 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT2 7DQ £3,621,000

PAGE, RICHARD GILKES

Correspondence address
BEECH HOUSE, HIGHFIELDS, EAST HORSLEY, SURREY, KT24 5AA
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
26 January 1993
Resigned on
28 May 1993
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE - PERSONNEL THE DOC GROUP PLC

Average house price in the postcode KT24 5AA £1,430,000

PAVEY, DAVID GORDON

Correspondence address
28 MALTHOUSE CLOSE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU13 0TB
Role RESIGNED
Secretary
Appointed on
26 January 1993
Resigned on
2 December 1994
Nationality
BRITISH

TARALLO, ANGELO NICHOLAS

Correspondence address
PARK COTTAGE, BROOMFIELD PARK, SUNNINGDALE, BERKSHIRE, SL5 0JT
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
26 January 1993
Resigned on
1 June 1994
Nationality
AMERICAN
Occupation
CE - LEGAL AFFAIRS & CO SECRET

Average house price in the postcode SL5 0JT £1,896,000

CLUBB, IAN MCMASTER

Correspondence address
POND HOUSE, HADLEY GREEN, HERTFORDSHIRE, EN5 4PS
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
26 January 1993
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN5 4PS £935,000

RICH, PATRICK JEAN-JACQUES

Correspondence address
95 EATON TERRACE, LONDON, SW1W 8TW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
26 January 1993
Resigned on
28 March 1994
Nationality
FRENCH
Occupation
NON EXECUTIVE CHAIRMAN

Average house price in the postcode SW1W 8TW £5,723,000


More Company Information