AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED

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

AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03464489. The registration start date is November 12, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03464489
Company Name AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED
Registered Address Hersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-11-12
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2019
Accounts Last Update 30/09/2017
Returns Due Date 12/12/2016
Returns Last Update 14/11/2015
Confirmation Statement Due Date 28/11/2019
Confirmation Statement Last Update 14/11/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

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 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

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 /
11 December 2012
/
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
/
SHERIDAN, Diane Lorraine Secretary (Resigned) Hersham Place Technology Park, European Law Group,, Air Products Plc,Molesey Road, Walton-On-Thames, Surrey, United Kingdom, KT12 4RZ /
14 April 2010
/
STANLEY, John David Secretary (Resigned) 1743 Creek View Drive, Fogelsville, Pennsylvania, U.S.A., PA 18051 /
14 March 2008
/
TUFNELL, John Francis Secretary (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ /
24 June 2009
/
TUFNELL, John Francis Secretary (Resigned) 32 Lower Hill Road, Epsom, Surrey, KT19 8LT /
21 November 1997
/
BROESE VAN GROENOU, Leonard Victor Director (Resigned) 23 Oatlands Close, Weybridge, Surrey, KT13 9EE January 1947 /
21 November 1997
Netherlands /
England
Vp Human Resources And Procure
CHINOY, Noshir Director (Resigned) 3401 W. Highland Street, Allentown, Usa, PA18104 October 1947 /
2 February 1998
Usa /
Director Amines
HULBERT, Timothy Martin Director (Resigned) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ September 1970 /
5 January 2015
British /
England
General Manager
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) Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ October 1961 /
11 December 2012
British /
United Kingdom
Solicitor
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 /
2 February 1998
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
SHERIDAN, Diane Lorraine Director (Resigned) Hersham Place Technology Park, European Law Group, Air Products Plc,Molesey Road, Walton-On-Thames, Surrey, KT12 4RZ June 1950 /
14 April 2010
Usa /
Usa
Executive
SOBYAK, Francis Joseph Director (Resigned) 304 Doe Run Lane, Radnor, Usa, PA19087 June 1938 /
2 February 1998
Usa /
Director
STANLEY, John David Director (Resigned) 1743 Creek View Drive, Fogelsville, Pennsylvania, U.S.A., PA 18051 November 1958 /
14 March 2008
Other /
Lawyer
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
12 November 1997
British /
United Kingdom
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 /
21 November 1997
British /
United Kingdom
Solicitor

Competitor

Search similar business entities

Post Town WALTON ON THAMES
Post Code KT12 4RZ
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on AIR PRODUCTS (CHEMICALS) TEESSIDE 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