AIR PRODUCTS LLANWERN LIMITED

Address:
Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ

AIR PRODUCTS LLANWERN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01175461. The registration start date is June 27, 1974. The current status is Active.

Company Overview

Company Number 01175461
Company Name AIR PRODUCTS LLANWERN LIMITED
Registered Address Hersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-06-27
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-01-15
Returns Last Update 2015-12-18
Confirmation Statement Due Date 2021-01-29
Confirmation Statement Last Update 2019-12-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
20110 Manufacture of industrial gases

Office Location

Address HERSHAM PLACE TECHNOLOGY PARK
MOLESEY ROAD
Post Town WALTON ON THAMES
County SURREY
Post Code KT12 4RZ

Companies with the same location

Entity Name Office Address
AIR PRODUCTS (BR) LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ
TAX SYNERGY LIMITED Hersham Place Technology Park, Molesley Road, Walton On Thames, Surrey, KT12 4RZ, England
RWM FINANCIAL PLANNING LTD Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ
AIR PRODUCTS RENEWABLE ENERGY LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ
OAKHILL EUROPE LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, KT12 4RZ, United Kingdom
NAVBLUE LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ
AIR PRODUCTS YANBU LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ
AIR PRODUCTS PUBLIC LIMITED COMPANY Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ
OAKHILL VENTURES LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, KT12 4RZ, United Kingdom
PROTEXEON LIMITED Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CIUKSZA, Andrzej Director (Active) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ July 1956 /
29 June 2009
British /
England
Business Manager
MAYNARD, Stephen James Director (Active) C/O Law Department, Air Products Plc, Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, Surrey, England, KT12 4RZ December 1973 /
8 August 2016
British /
Wales
Works Manager Energy Operations
MCCUSKER, Philip John Director (Active) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ May 1960 /
29 December 1998
British /
United Kingdom
Global Operations Director, Merchant Gases-Europe
PATEL, Manish Director (Active) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ January 1978 /
18 July 2016
British /
England
Controller
PHILLIPS, Craig Huw Director (Active) C/O Law Department, Air Products Plc, Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, Surrey, England, KT12 4RZ May 1977 /
8 August 2016
British /
Wales
Works Production Manager
WILSON, Matthew Robert Director (Active) C/O Law Department, Air Products Plc, Hersham Place Technology Park, Molesey Road, Walton-On-Thames, Surrey, England, KT12 4RZ February 1976 /
4 December 2015
British /
Wales
Accountant
LLOYD, Caroline Mary Secretary (Resigned) The Little House, Knightons Lane, Dunsfold, Godalming, Surrey, GU8 4NU /
7 January 2002
/
TUFNELL, John Francis Secretary (Resigned) 32 Lower Hill Road, Epsom, Surrey, KT19 8LT /
/
ABBOTT, Jonathan Director (Resigned) Llysbrechfa House, Llanfrechfa, Cwmbran, Gwent, NP44 8AD June 1950 /
16 June 1992
British /
United Kingdom
Accountant
BELK, Alan Richard Director (Resigned) Whitehall, Hawkshill Close, Leatherhead, Surrey, KT22 9DL April 1948 /
16 October 1992
British /
Director
BIZZELL, Robert Barry Director (Resigned) C/o European Law Group, Air Products Plc, Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, Surrey, United Kingdom, KT12 4RZ May 1952 /
12 December 2007
British /
United Kingdom
Director Finance
CALLINGHAM, Peter Harold Director (Resigned) 5 Highfield Gardens, Liss, Hampshire, GU33 7NQ January 1948 /
16 October 1992
British /
England
Director
CASTLE-SMITH, Howard Graham Director (Resigned) Beech Place, Wellhouse Road, Beech, Hampshire, GU344AQ April 1959 /
21 May 2009
British /
Vice President
CLARKE, Adrian John Director (Resigned) Orchard House Mark Way, Godalming, Surrey, GU7 2BE December 1939 /
British /
Company Director
DAVIES, Neil Director (Resigned) C/O Air Products Plc European Law Group, Hersham Place Technology Park, Molesey Road, Walton-On-Thames, Surrey, England, KT12 4RZ November 1975 /
12 June 2013
British /
Wales
Finance Director
DAVIES, Stephen Director (Resigned) C/O Law Dept Air Products Plc Hersham Place, Molesey Road, Hersham, Walton-On-Thames, Surrey, England, KT12 4RZ August 1966 /
29 October 2013
British /
Wales
Works Manager
DUNBAR, Andrew Director (Resigned) C/o European Law Group, Air Products Plc, Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, Surrey, United Kingdom, KT12 4RZ February 1962 /
14 January 2002
British /
United Kingdom
Management-Manufacturing
FINDLAY, Stuart Ian Director (Resigned) 7 Lansdown Drive, Abergavenny, Gwent, NP7 6AW March 1943 /
15 October 1992
British /
Deputy Director-Llanwern
FRIEND, James Frederick Director (Resigned) Haslemere Oakcroft Road, West Byfleet, Surrey, KT14 6JH August 1938 /
British /
Chartered Engineer
GEORGE, Stephen John Director (Resigned) C/o European Law Group, Air Products Plc, Hersham Place Technology Park, Molesey Road Hersham, Walton-On-Thames, Surrey, England, KT12 4RZ January 1960 /
2 December 2011
British /
United Kingdom
Manufacturing Director Mills Tata Steel
KIDD, Peter Gordon Director (Resigned) Derwent, Windmill Close Wick, Cowbridge, S Glamorgan, CF7 7QD February 1944 /
British /
LENEY, David Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ February 1967 /
13 August 2009
British /
England
Financial Controller
MESSINA, Marisa Paolina Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ February 1985 /
4 December 2015
British /
England
Financial Controller
SPARKS, John Leslie Director (Resigned) Hurtwood, The Chase, East Horsley, Leatherhead, Surrey, KT24 5DQ October 1956 /
7 December 1994
British /
Financial Controller
WILLIAMS, John Gwynne Director (Resigned) Perthi Bach, Berthlwyd, Pentyrch, Cardiff, CF15 9PG March 1939 /
British /
Wales
Accountant

Competitor

Search similar business entities

Post Town WALTON ON THAMES
Post Code KT12 4RZ
SIC Code 20110 - Manufacture of industrial gases

Improve Information

Please provide details on AIR PRODUCTS LLANWERN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches