BOC INVESTMENTS NO.2 LIMITED

BOC INVESTMENTS NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBOC INVESTMENTS NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOC INVESTMENTS NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOC NO.4 LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for BOC INVESTMENTS NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BOC INVESTMENTS NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Dr Thorben Finken on May 10, 2011

    2 pagesCH01

    Annual return made up to Jan 26, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2011

    Statement of capital on Feb 03, 2011

    • Capital: GBP 706
    SH01

    Statement of capital following an allotment of shares on Dec 17, 2010

    • Capital: GBP 706
    5 pagesSH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allot shares 17/12/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2009

    127 pagesAA

    Termination of appointment of Jerry Masters Jr as a director

    1 pagesTM01

    Annual return made up to Jan 26, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010

    1 pagesCH03

    Memorandum and Articles of Association

    11 pagesMA

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    Who are the officers of BOC INVESTMENTS NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    British71087960003
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritish118706260003
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    British118951230001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGerman152685750001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Director
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Director
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    British37736600002
    CONNELL, William Edward
    Maedan Merrywood Copse
    65 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    Director
    Maedan Merrywood Copse
    65 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    British21334820002
    DEEMING, Nicholas
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British64399320009
    FERGUSON, Alan Murray
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British108042900001
    HUNT, Carol Anne
    4 Alloway Close
    St Johns
    GU21 3HY Woking
    Surrey
    Director
    4 Alloway Close
    St Johns
    GU21 3HY Woking
    Surrey
    British40992870001
    ISAAC, Anthony Eric
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British4882700004
    ISAAC, Anthony Eric
    Sweetbriar
    38 Cranley Road Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    Director
    Sweetbriar
    38 Cranley Road Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    British4882700003
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritish146324340001
    LLOYD, Caroline Mary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    Director
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    EnglandBritish79670850001
    MASTERS JR, Jerry Kent
    The Linde Group The Priestley Centre
    10 Priestley Rd, The Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Rd, The Surrey Research Park
    GU2 7XY Guildford
    Surrey
    American103851600002
    MEDORI, Rene
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    Director
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    French106115110001
    MOBERLY, Andrew John
    64 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    64 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British62717630001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British126699160001
    ROSENKRANZ, Franklin Daniel
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    Director
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    United KingdomBritish3878460001
    SAITH, Vijay Kumar
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    Director
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    British23840930001
    SAITH, Vijay Kumar
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    Director
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    British23840930001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritish67168210001
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    British79853340013
    STUART, Gloria Jean
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    Director
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    United KingdomBritish39220810002
    WALSH, John Lawrence
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    American77090210003

    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