Jeremy Peter SMALL - Page 10
Natural Person
Title | Mr |
---|---|
First Name | Jeremy |
Middle Names | Peter |
Last Name | SMALL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 159 |
Resigned | 252 |
Total | 411 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BOC LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
STORESHIELD LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
LONDON CARGO HANDLING LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
G.L BAKER (TRANSPORT) LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Company Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
MEDISHIELD | Jul 03, 1995 | Feb 12, 1999 | Active | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
EHVIL DISSENTIENTS LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
BOC KOREA HOLDINGS LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
B O C HOLDINGS | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
CRYOSTAR LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
THE BRITISH OXYGEN COMPANY LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
BOC DISTRIBUTION SERVICES LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Assistant Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
ELMDON CARGO HANDLING LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC NOMINEES LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
BOC PENSIONS LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC GASES LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC HELEX | Jul 03, 1995 | Feb 12, 1999 | Active | Company Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
GIST LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
MANCARGO LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
LONDON CARGO GROUP LIMITED | Jul 03, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC CHILE HOLDINGS LIMITED | Apr 06, 1995 | Feb 12, 1999 | Active | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD | Jul 31, 1997 | Feb 12, 1999 | Dissolved | Company Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
BOC G L BAKER TRANSPORT LIMITED | Jun 30, 1997 | Feb 12, 1999 | Dissolved | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
BOC HOLLAND FINANCE | Mar 25, 1997 | Feb 12, 1999 | Dissolved | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC SHARE SCHEME TRUSTEE LIMITED | Mar 24, 1997 | Feb 12, 1999 | Dissolved | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC CIS LIMITED | Jan 09, 1997 | Feb 12, 1999 | Dissolved | Chartered Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
BOC RUSSIA HOLDINGS LIMITED | Jun 03, 1996 | Feb 12, 1999 | Dissolved | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
EDWARDS HIGH VACUUM INTERNATIONAL LIMITED | Apr 24, 1996 | Feb 12, 1999 | Dissolved | Company Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
PLASMA PRODUCTS LIMITED | Mar 28, 1996 | Feb 12, 1999 | Dissolved | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
BOC TRUSTEES NO.4 LIMITED | Feb 02, 1996 | Feb 12, 1999 | Dissolved | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | ||
BOC POLAND HOLDINGS LIMITED | Jan 08, 1996 | Feb 12, 1999 | Dissolved | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
BOC NETHERLANDS FINANCE | Sep 20, 1995 | Feb 12, 1999 | Dissolved | Chartered Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
BOC INVESTMENTS NO.2 LIMITED | Sep 20, 1995 | Feb 12, 1999 | Dissolved | Chartered Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
BOC AIRCO COATING TECHNOLOGY LIMITED | Jul 03, 1995 | Feb 12, 1999 | Dissolved | Assistant Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
EDWARDS VACUUM LIMITED | Jul 03, 1995 | Feb 12, 1999 | Dissolved | Company Secretary | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | |
CALUMATIC (UNITED KINGDOM) LIMITED | Jul 03, 1995 | Feb 12, 1999 | Dissolved | Chartered Secretary | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British |
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