Download leads from Nexok and grow your business. Find out more

Franklin Daniel Rosenkranz

British – Born 79 years ago (May 1945)

Franklin Daniel Rosenkranz
Windrush
Coombe End
Kingston-Upon-Thames
Surrey
KT2 7DQ

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameB O C Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (66 years, 10 months after company formation)
Appointment Duration6 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 NameGist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (41 years, 1 month after company formation)
Appointment Duration6 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 NameStoreshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (19 years, 7 months after company formation)
Appointment Duration6 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 NameBOC Japan
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (15 years, 2 months after company formation)
Appointment Duration6 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 NameBOC Gases Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (1 year, 11 months after company formation)
Appointment Duration6 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 NameBOC Pensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (24 years, 6 months after company formation)
Appointment Duration4 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 NameBOC Netherlands Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (3 years, 5 months after company formation)
Appointment Duration5 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 NameBOC Korea Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (5 years, 6 months after company formation)
Appointment Duration4 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 NameBOC Chile Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (7 months, 2 weeks after company formation)
Appointment Duration4 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 NameG.L Baker (Transport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (24 years, 7 months after company formation)
Appointment Duration3 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 NameIndonesia Power Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (7 months, 1 week after company formation)
Appointment Duration2 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 NameHandigas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (83 years after company formation)
Appointment Duration2 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 NameWelding Products Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (1 week, 4 days after company formation)
Appointment Duration2 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 NameBOC Intressenter Aktiebolag
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (2 months after company formation)
Appointment Duration1 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 NameLinde Investments Finland Oy
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (3 weeks, 3 days after company formation)
Appointment Duration9 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 NameLinde Cryogenics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (1 year, 9 months after company formation)
Appointment Duration3 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 NameBOC Investments No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (3 years, 1 month after company formation)
Appointment Duration3 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 NameBOC Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (3 years, 1 month after company formation)
Appointment Duration3 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 Name4C Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment Duration8 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 NameEdwards Vacuum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (18 years, 7 months after company formation)
Appointment Duration6 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 NameBOC Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (22 years, 4 months after company formation)
Appointment Duration6 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 NameBOC Poland Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (25 years, 3 months after company formation)
Appointment Duration2 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 NameBOC Airco Coating Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (9 years, 11 months after company formation)
Appointment Duration1 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 NameBOC Netherlands Finance
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (2 months, 4 weeks after company formation)
Appointment Duration3 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 NameBOC Investments No.2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (3 months, 2 weeks after company formation)
Appointment Duration3 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 NameBOC Trustees No.4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 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 NameBOC Russia Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (1 month, 1 week after company formation)
Appointment Duration3 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 NameBOC Cis Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (8 months, 2 weeks after company formation)
Appointment Duration2 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 NameBOC Holland Finance
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (2 months, 1 week after company formation)
Appointment Duration2 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 NameBOC Dutch Finance
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1998 (same day as company formation)
Appointment Duration8 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing