AIR PRODUCTS (BR) LIMITED

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

AIR PRODUCTS (BR) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02532156. The registration start date is August 17, 1990. The current status is Active.

Company Overview

Company Number 02532156
Company Name AIR PRODUCTS (BR) 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 1990-08-17
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 2016-09-14
Returns Last Update 2015-08-17
Confirmation Statement Due Date 2021-08-31
Confirmation Statement Last Update 2020-08-17
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
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 LLANWERN 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
MORRISON-BELL, William Hollin Dayrell, Sir Secretary (Active) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ /
18 March 2008
/
BOOCOCK, Richard John Director (Active) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ April 1961 /
4 May 2016
British /
England
President, Industrial Gases-Middle East, India
STINNER, Charles George Director (Active) C/O Law Department, Air Products Plc, Hersham Place Technology Park, Molesey Road, Walton-On-Thames, Surrey, England, KT12 4RZ April 1963 /
4 May 2016
American /
Usa
Vice President, Taxes
WEIGARD, Gregory Earl Director (Active) C/O Law Department, Air Products Plc, Hersham Place Technology Park, Molesey Road, Walton-On-Thames, Surrey, England, KT12 4RZ February 1954 /
4 May 2016
American /
Usa
Vice President And Corporate Treasurer
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 /
/
ALMEIDA, Carlos Alberto Director (Resigned) 1 The Mews, Cobham Park, Downside, Cobham, Surrey, KT11 3LD May 1955 /
27 July 2004
American /
Finance Director - Europe
FLETCHER, Raymond John Director (Resigned) Claric Harrow Road West, Dorking, Surrey, RH4 3BH June 1946 /
British /
Director
HAMMONS, JR, Terrence Gordon Director (Resigned) C/O Air Products Plc, Hersham Place Technology Park, Molesey Road, Walton-On-Thames, Surrey, England, KT12 4RZ February 1973 /
19 December 2012
Usa /
Usa
Attorney
LENEY, David Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ February 1967 /
9 April 2014
British /
England
Financial Controller
LLOYD, Caroline Mary Director (Resigned) The Little House, Knightons Lane, Dunsfold, Godalming, Surrey, GU8 4NU October 1961 /
7 January 2002
British /
England
Vice President & General Couns
MORRISON-BELL, William Hollin Dayrell, Sir Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ June 1956 /
8 January 1996
British /
England
Solicitor
NELIGAN, Patrick Moore Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ June 1963 /
21 May 2007
British /
Spain
Finance Director
PESCOD, Elizabeth Jane Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ February 1957 /
23 March 2012
British /
England
Tax Lawyer
SAMBROOK, Mark Jamie Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ October 1971 /
23 March 2012
British /
England
Solicitor
SHERIDAN, Diane Lorraine Director (Resigned) Hersham Place Technology Park, European Law Group, Air Products Plc Molesey Road, Walton-On-Thames, Surrey, United Kingdom, KT12 4RZ June 1950 /
14 April 2010
Usa /
Usa
Executive
SPARKS, John Leslie Director (Resigned) Hurtwood, The Chase, East Horsley, Leatherhead, Surrey, KT24 5DQ October 1956 /
15 September 2000
British /
Director Audit
STANLEY, John David Director (Resigned) 1743 Creek View Drive, Fogelsville, Pennsylvania, U.S.A., PA 18051 November 1958 /
18 March 2008
Other /
Lawyer
TUFNELL, John Francis Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ April 1950 /
24 June 2009
British /
United Kingdom
Vice President & General Counsel
TUFNELL, John Francis Director (Resigned) 32 Lower Hill Road, Epsom, Surrey, KT19 8LT April 1950 /
British /
United Kingdom
Solicitor
VAN DORP, Tom Director (Resigned) Oaks Green, Enton Green, Godalming, Surrey, GU8 5AG December 1934 /
Dutch /
Director
WYATT, Geoffrey Peter Director (Resigned) Bracken Chase 7 Tennysons Ridge, Tennysons Lane, Haslemere, Surrey, GU27 3SY July 1950 /
1 February 1999
British /
Vice President Product Supply

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 (BR) 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