British – Born 61 years ago (January 1963)
Company Name | G.L Baker (Transport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (28 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Storeshield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Linde Cryogenics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Linde Cryogenics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | B O C Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (73 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (85 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 12 February 2001 (4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 12 February 2001 (4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 12 February 2001 (4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | Transhield |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2001 (1 week, 6 days after company formation) |
Appointment Duration | 4 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address Forge 43 Church Street West Woking Surrey GU21 6HT |
Company Name | GKN Westland Aerospace Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (93 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Aerospace Transparency Systems (Luton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Westland Aerospace Aviation Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Westland Aerospace (Avonmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Aerospace (FFT) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (62 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor, The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Aerospace Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (62 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Westland Aerospace Advanced Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | GKN Westland Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (52 years, 8 months after company formation) |
Appointment Duration | 7 months (Resigned 29 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Rexam Finance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 November 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 100 Capability Green Luton Bedfordshire LU1 3LG |
Company Name | Rexam European Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 November 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 100 Capability Green Luton Bedfordshire LU1 3LG |
Company Name | Rexam Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (101 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 November 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 100 Capability Green Luton Bedfordshire LU1 3LG |
Company Name | BOC Investments No.2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Netherlands Finance |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 01 June 1999 (2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 April 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | BOC Cryoplants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (79 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | Edwards Vacuum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 15 Canada Square London E14 5GL |
Company Name | BOC Dutch Finance |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH 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 | 25 October 1999 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2001) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford, Surrey GU2 7XY |
Company Name | Aerosystems International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (31 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 31 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH Registered Company Address 10 Fleet Place London EC4M 7QS |