BOC SHARE SCHEME TRUSTEE LIMITED
Warning: Company has been Dissolved and should not be trading
4 officers / 15 resignations
DENNIS, MICHAEL
- Correspondence address
- BOC LIMITED, PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, GUILDFORD, SURREY, GU2 7XY
- Role
- Director
- Date of birth
- November 1958
- Appointed on
- 1 July 2009
- Nationality
- BRITISH
- Occupation
- HEAD OF MARKETING UK & IRELAND
FINKEN, THORBEN
- Correspondence address
- THE LINDE GROUP, THE PRIESTLEY CENTRE 10 PRIESTLEY, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
- Role
- Director
- Date of birth
- May 1971
- Appointed on
- 22 December 2008
- Nationality
- GERMAN
- Occupation
- FINANCE DIRECTOR-BOC UK & IREL
KELLY, SUSAN KATHLEEN
- Correspondence address
- THE LINDE GROUP, THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
- Role
- Secretary
- Appointed on
- 21 December 2007
- Nationality
- BRITISH
BRACKFIELD, ANDREW CHRISTOPHER
- Correspondence address
- THE LINDE GROUP, PRIESTLEY CENTRE 10 PRIESTLEY RD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
- Role
- Director
- Date of birth
- March 1956
- Appointed on
- 2 August 2007
- Nationality
- BRITISH
- Occupation
- SOLICITOR
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
- 16 August 2008
- Resigned on
- 30 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR ACQUISITIONS & NEW VENT
MOSTYN, GARETH
- Correspondence address
- THE LINDE GROUP THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
- Role RESIGNED
- Director
- Date of birth
- June 1972
- Appointed on
- 21 December 2007
- Resigned on
- 15 August 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
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
- 2 August 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
- Occupation
- SOLICITOR
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
WAY, DAVID JOHN
- Correspondence address
- FLADGATE FIELDER, 25 NORTH ROW, LONDON, W1K 6DJ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 22 November 2004
- Resigned on
- 3 August 2007
- Nationality
- BRITISH
- Occupation
- SOLICITOR
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
- 29 August 2000
- Resigned on
- 31 May 2005
- Nationality
- FRENCH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode KT13 0JU £7,037,000
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
SMALL, JEREMY PETER
- Correspondence address
- CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
- Role RESIGNED
- Secretary
- Appointed on
- 24 March 1997
- Resigned on
- 12 February 1999
- Nationality
- BRITISH
Average house price in the postcode GU24 0JQ £1,445,000
HAMMOND, ANTHONY JOHN
- Correspondence address
- 2 KEEPS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5EZ
- Role RESIGNED
- Director
- Date of birth
- June 1952
- Appointed on
- 24 March 1997
- Resigned on
- 31 July 2007
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode RG20 5EZ £412,000
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
- 24 March 1997
- Resigned on
- 29 August 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode KT12 5BL £3,699,000
EVANS, SIMON JOHN MORTON
- Correspondence address
- SPILLS HILL FARM, CHICKENDEN LANE STAPLEHURST, TONBRIDGE, KENT, TN12 0DP
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 24 March 1997
- Resigned on
- 22 November 2004
- Nationality
- UNITED KINGDOM
- Occupation
- SOLICITOR
Average house price in the postcode TN12 0DP £1,021,000
BAKER, IAN KENNETH HOOD
- Correspondence address
- 33 ATFIELD GROVE, WINDLESHAM, SURREY, GU20 6DP
- Role RESIGNED
- Director
- Date of birth
- September 1951
- Appointed on
- 25 April 1996
- Resigned on
- 24 March 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode GU20 6DP £765,000
SMALL, JEREMY PETER
- Correspondence address
- CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
- Role RESIGNED
- Director
- Date of birth
- January 1965
- Appointed on
- 25 April 1996
- Resigned on
- 24 March 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode GU24 0JQ £1,445,000
HUNT, CAROL ANNE
- Correspondence address
- 4 ALLOWAY CLOSE, ST JOHNS, WOKING, SURREY, GU21 3HY
- Role RESIGNED
- Secretary
- Appointed on
- 25 April 1996
- Resigned on
- 24 March 1997
- Nationality
- BRITISH
Average house price in the postcode GU21 3HY £567,000
More Company Information
Recently Viewed
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