British – Born 79 years ago (May 1945)
Company Name | B O C Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (66 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Gist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (41 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Waterside House 35 North Wharf Road London W2 1NW |
Company Name | Storeshield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (19 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Japan |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (15 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Gases Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (24 years, 6 months after company formation) |
Appointment Duration | 4 years (Resigned 09 June 1997) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Netherlands Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Mid & Ce Vacuum Technology & D |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Korea Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1994 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Chile Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1995 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 August 1999) |
Assigned Occupation | Md &Ce Vacuum Technology & Dis |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | G.L Baker (Transport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1996 (24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Indonesia Power Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1996 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Handigas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1996 (83 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Welding Products Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (1 week, 4 days after company formation) |
Appointment Duration | 2 years (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Intressenter Aktiebolag |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Drottninggatan 7 Helsingborg 252 21 Sweden |
Company Name | Linde Investments Finland Oy |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address C/O Roschier Advokatbyra Ab Kaserngatan 21 A 00130 Helsingfors Finland |
Company Name | Linde Cryogenics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Investments No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | BOC Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | 4C Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | 8 years, 8 months (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windrush Coombe End Kingston Upon Thames KT2 7DQ Registered Company Address 174 5th Floor, King'S House 174 - Hammersmith Road London W6 7JP |
Company Name | Edwards Vacuum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | BOC Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (22 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Poland Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 08 January 1996) |
Assigned Occupation | Grp Op Officer & Vacuum Technology & Distribution |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Airco Coating Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 19 September 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey Gu27xy |
Company Name | BOC Netherlands Finance |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 August 1999) |
Assigned Occupation | Md & Ce Vacuum Technology And |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Investments No.2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 August 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Trustees No.4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Russia Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1996 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Cis Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Holland Finance |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive The Boc Group |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Dutch Finance |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 8 months (Resigned 31 August 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Windrush Coombe End Kingston-Upon-Thames Surrey KT2 7DQ Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |