BOC POLAND HOLDINGS LIMITED
Overview
| Company Name | BOC POLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00921271 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOC POLAND HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOC POLAND HOLDINGS LIMITED located?
| Registered Office Address | The Priestley Centre 10 Priestley Road GU2 7XY The Surrey Research Park, Guildford, Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOC POLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOC HEALTH CARE UK LIMITED | Mar 20, 1990 | Mar 20, 1990 |
| TRANSHIELD LIMITED | Nov 03, 1967 | Nov 03, 1967 |
What are the latest accounts for BOC POLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BOC POLAND HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BOC POLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Dorian Kevin Thomas Devers on Dec 02, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital on Sep 17, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Director's details changed for Mr Dorian Kevin Thomas Devers on Feb 18, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Dorian Kevin Thomas Devers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thorben Finken as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Dr Thorben Finken on May 02, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nathan Palmer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Dennis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Dr Thorben Finken on May 10, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of BOC POLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Susan Kathleen | Secretary | 10 Priestley Road, The Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | British | 71087960003 | ||||||
| BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | 118706260003 | |||||
| DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 208186510001 | |||||
| PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | 168273890001 | |||||
| BAKER, Ian Kenneth Hood | Secretary | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | 3994580001 | ||||||
| BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | 118706260003 | ||||||
| HUNT, Carol Anne | Secretary | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 40992870003 | ||||||
| LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
| PAVEY, David Gordon | Secretary | 28 Malthouse Close Church Crookham GU13 0TB Fleet Hampshire | British | 3878440002 | ||||||
| SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
| BAKER, Ian Kenneth Hood | Director | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | 3994580001 | ||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||
| CONNELL, William Edward | Director | 3 Borrowdale Gardens GU15 1QZ Camberley Surrey | British | 21334820001 | ||||||
| DEEMING, Nicholas | Director | The Boc Group Plc Chertsey Road GU20 6HJ Windlesham Surrey | British | 64399320009 | ||||||
| DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | British | 118951230001 | ||||||
| DYER, Alexander Patrick | Director | 5 Lowndes Court Lowndes Square SW1X 9JJ London | American | 34949950004 | ||||||
| FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | 152685750001 | |||||
| HUNT, Carol Anne | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 40992870003 | ||||||
| ISAAC, Anthony Eric | Director | Sweetbriar 38 Cranley Road Burwood Park KT12 5BL Walton On Thames Surrey | British | 4882700003 | ||||||
| LARKINS, Sarah Louise | Director | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
| LEWIS, Nigel Andrew | Director | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park GU2 7XY Guildford Surrey | United Kingdom | British | 146324340001 | |||||
| LLOYD, Caroline Mary | Director | The Little House Knightons Lane, Dunsfold GU8 4NU Godalming Surrey | England | British | 79670850001 | |||||
| MOBERLY, Andrew John | Director | 64 St Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 62717630001 | ||||||
| MOSTYN, Gareth | Director | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford Surrey | British | 126699160001 | ||||||
| RICH, Patrick Jean-Jacques | Director | 95 Eaton Terrace SW1W 8TW London | French | 4255470002 | ||||||
| ROSENKRANZ, Franklin Daniel | Director | Windrush Coombe End KT2 7DQ Kingston-Upon-Thames Surrey | United Kingdom | British | 3878460001 | |||||
| SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | 67168210001 | |||||
| SPENCE, Patrick Charles Gordon | Director | The Linde Group The Priestley Centre 10 Priestley Road GU2 7XY Surrey Research Park Surrey | British | 79853340013 | ||||||
| STUART, Gloria Jean | Director | Appin Lodge Long Hill The Sands GU10 1NQ Farnham Surrey | United Kingdom | British | 39220810002 | |||||
| TARALLO, Angelo Nicholas | Director | Park Cottage Broomfield Park SL5 0JT Sunningdale Berkshire | American | 33159800001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0