This company is commonly known as Boc Services Limited. The company was founded 25 years ago and was given the registration number 03598337. The firm's registered office is in GUILDFORD. You can find them at The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | BOC SERVICES LIMITED |
---|---|---|
Company Number | : | 03598337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, England, GU2 7XY | Secretary | 26 March 2009 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 18 July 2018 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 07 September 2018 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 24 May 2016 | Active |
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Secretary | 15 July 1998 | Active |
3 Amery Street, Alton, GU34 1HN | Secretary | 18 July 1998 | Active |
39, Avenue Close, Liphook, GU30 7QE | Secretary | 12 November 2001 | Active |
Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB | Director | 26 March 2009 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 24 May 2016 | Active |
12 Winter Road, Southsea, PO4 9BT | Director | 09 January 2006 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 24 May 2016 | Active |
Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Director | 15 July 1998 | Active |
Gist Limited, Rosewood, Crockford Lane,, Chineham Business Park, RG24 8UB | Director | 26 March 2009 | Active |
39 Avenue Close, Liphook, GU30 7QE | Director | 05 April 2005 | Active |
3, Amery Street, Alton, GU34 1HN | Director | 18 July 1998 | Active |
3 Amery Street, Alton, GU34 1HN | Director | 18 July 1998 | Active |
9, Wincanton Close, Alton, GU34 2TQ | Director | 12 November 2001 | Active |
39, Avenue Close, Liphook, GU30 7QE | Director | 12 November 2001 | Active |
Gist Limited, Rosewood, Crockford Lane,, Chineham Business Park, RG24 8UB | Director | 26 March 2009 | Active |
Storeshield Limited | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-06 | Dissolution | Dissolution application strike off company. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-01-08 | Capital | Legacy. | Download |
2021-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-08 | Insolvency | Legacy. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Resolution | Resolution. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.