BOC INVESTMENTS NO.2 LIMITED
Overview
| Company Name | BOC INVESTMENTS NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03104286 |
| 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 INVESTMENTS NO.2 LIMITED?
- (7415) /
Where is BOC INVESTMENTS NO.2 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 INVESTMENTS NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOC NO.4 LIMITED | Sep 20, 1995 | Sep 20, 1995 |
What are the latest accounts for BOC INVESTMENTS NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BOC INVESTMENTS NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 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 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2010
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 127 pages | AA | ||||||||||||||
Termination of appointment of Jerry Masters Jr as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010 | 1 pages | CH03 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||||||
legacy | 5 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of BOC INVESTMENTS NO.2 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 | |||||
| DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | British | 118951230001 | ||||||
| FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | 152685750001 | |||||
| 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 | ||||||
| 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 | ||||||
| BAKER, Ian Kenneth Hood | Director | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | 3994580001 | ||||||
| CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||
| CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||
| CONNELL, William Edward | Director | Maedan Merrywood Copse 65 Portsmouth Road GU15 1JD Camberley Surrey | British | 21334820002 | ||||||
| DEEMING, Nicholas | Director | The Boc Group Plc Chertsey Road GU20 6HJ Windlesham Surrey | British | 64399320009 | ||||||
| FERGUSON, Alan Murray | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 108042900001 | ||||||
| HUNT, Carol Anne | Director | 4 Alloway Close St Johns GU21 3HY Woking Surrey | British | 40992870001 | ||||||
| ISAAC, Anthony Eric | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 4882700004 | ||||||
| ISAAC, Anthony Eric | Director | Sweetbriar 38 Cranley Road Burwood Park KT12 5BL Walton On Thames Surrey | British | 4882700003 | ||||||
| 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 | |||||
| MASTERS JR, Jerry Kent | Director | The Linde Group The Priestley Centre 10 Priestley Rd, The Surrey Research Park GU2 7XY Guildford Surrey | American | 103851600002 | ||||||
| MEDORI, Rene | Director | Woodhaven Green Wood Lane St George's Hill KT13 0JU Weybridge Surrey | French | 106115110001 | ||||||
| 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 | ||||||
| ROSENKRANZ, Franklin Daniel | Director | Windrush Coombe End KT2 7DQ Kingston-Upon-Thames Surrey | United Kingdom | British | 3878460001 | |||||
| SAITH, Vijay Kumar | Director | Pendennis Pyrford Road KT14 6RQ West Byfleet Surrey | British | 23840930001 | ||||||
| SAITH, Vijay Kumar | Director | Pendennis Pyrford Road KT14 6RQ West Byfleet Surrey | British | 23840930001 | ||||||
| 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 | |||||
| WALSH, John Lawrence | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | American | 77090210003 |
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