This company is commonly known as The Boc Group Limited. The company was founded 138 years ago and was given the registration number 00022096. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE BOC GROUP LIMITED |
---|---|---|
Company Number | : | 00022096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1886 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 01 August 2008 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 17 May 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 29 November 2011 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 08 November 2013 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 14 December 2015 | Active |
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY | Secretary | 26 June 2007 | Active |
The Boc Group Plc, Chertsey Road, Windlesham, GU20 6HJ | Secretary | 16 May 2001 | Active |
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU | Secretary | 07 April 2001 | Active |
64 Saint Marks Road, Henley On Thames, RG9 1LW | Secretary | 01 January 2001 | Active |
Appin Lodge, Long Hill The Sands, Farnham, GU10 1NQ | Secretary | 01 June 1994 | Active |
Park Cottage, Broomfield Park, Sunningdale, SL5 0JT | Secretary | - | Active |
6 Robert S Drive, Menlo Park, United States, | Director | 08 November 2001 | Active |
Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW | Director | 15 May 2001 | Active |
131 East 66th Street, New York, Usa, | Director | 27 July 1995 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 GHJ | Director | 05 December 2002 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Director | 29 July 2003 | Active |
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY | Director | 01 August 2007 | Active |
4 Eaton Terrace, London, SW1W 8EZ | Director | 27 July 1995 | Active |
29 Old Farmstead Road, Chester, Usa, 07930 | Director | - | Active |
Flat 10, 20 Lowndes Square, London, SW1X 9HD | Director | 20 January 1994 | Active |
Pond House, Hadley Green, EN5 4PS | Director | - | Active |
Tricorn Partnership Llp, 27 Knightsbridge, London, SW1X 7YB | Director | 01 March 2004 | Active |
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY | Director | 01 July 2009 | Active |
The Linde Group, The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 05 September 2006 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 21 January 2013 | Active |
5 Lowndes Court, Lowndes Square, London, SW1X 9JJ | Director | - | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Director | 30 September 2005 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY | Director | 27 November 2008 | Active |
10 Pheasant Run, Gladstone, America, NJ 07934 | Director | 10 July 1996 | Active |
Flat 3 69 Eaton Place, London, SW1X 8DF | Director | - | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 20 July 2015 | Active |
84-4 Meeker Road, Bernardsville, United States, | Director | 12 July 2000 | Active |
243 Abrahams Lane, Villanova, Usa, | Director | 10 July 1996 | Active |
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY | Director | 18 March 2009 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Director | 17 October 1994 | Active |
Medispeed | ||
Notified on | : | 06 April 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 | : |
|
Linde Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forge, 43 Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Capital | Capital return purchase own shares. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Capital | Capital allotment shares. | Download |
2019-12-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.