AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED
WALTON ON THAMES LORDHART LIMITED

Hellopages » Surrey » Elmbridge » KT12 4RZ

Company number 03464489
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address HERSHAM PLACE TECHNOLOGY PARK, MOLESEY ROAD, WALTON ON THAMES, SURREY, KT12 4RZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016. The most likely internet sites of AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED are www.airproductschemicalsteesside.co.uk, and www.air-products-chemicals-teesside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Chessington North Rail Station is 4.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Products Chemicals Teesside Limited is a Private Limited Company. The company registration number is 03464489. Air Products Chemicals Teesside Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Air Products Chemicals Teesside Limited is Hersham Place Technology Park Molesey Road Walton On Thames Surrey Kt12 4rz. . MORRISON-BELL, William Hollin Dayrell, Sir is a Secretary of the company. BOOCOCK, Richard John is a Director of the company. STINNER, Charles George is a Director of the company. WEIGARD, Gregory Earl is a Director of the company. Secretary LLOYD, Caroline Mary has been resigned. Secretary SHERIDAN, Diane Lorraine has been resigned. Secretary STANLEY, John David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TUFNELL, John Francis has been resigned. Secretary TUFNELL, John Francis has been resigned. Director BROESE VAN GROENOU, Leonard Victor has been resigned. Director CHINOY, Noshir has been resigned. Director HULBERT, Timothy Martin has been resigned. Director LENEY, David has been resigned. Director LLOYD, Caroline Mary has been resigned. Director LLOYD, Caroline Mary has been resigned. Director MORRISON-BELL, William Hollin Dayrell, Sir has been resigned. Director NELIGAN, Patrick Moore has been resigned. Director SHERIDAN, Diane Lorraine has been resigned. Director SOBYAK, Francis Joseph has been resigned. Director STANLEY, John David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TUFNELL, John Francis has been resigned. Director TUFNELL, John Francis has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MORRISON-BELL, William Hollin Dayrell, Sir
Appointed Date: 11 December 2012

Director
BOOCOCK, Richard John
Appointed Date: 04 May 2016
64 years old

Director
STINNER, Charles George
Appointed Date: 04 May 2016
62 years old

Director
WEIGARD, Gregory Earl
Appointed Date: 04 May 2016
71 years old

Resigned Directors

Secretary
LLOYD, Caroline Mary
Resigned: 14 March 2008
Appointed Date: 07 January 2002

Secretary
SHERIDAN, Diane Lorraine
Resigned: 11 December 2012
Appointed Date: 14 April 2010

Secretary
STANLEY, John David
Resigned: 24 June 2009
Appointed Date: 14 March 2008

Nominee Secretary
THOMAS, Howard
Resigned: 21 November 1997
Appointed Date: 12 November 1997

Secretary
TUFNELL, John Francis
Resigned: 14 April 2010
Appointed Date: 24 June 2009

Secretary
TUFNELL, John Francis
Resigned: 07 January 2002
Appointed Date: 21 November 1997

Director
BROESE VAN GROENOU, Leonard Victor
Resigned: 29 November 2000
Appointed Date: 21 November 1997
78 years old

Director
CHINOY, Noshir
Resigned: 27 February 1998
Appointed Date: 02 February 1998
77 years old

Director
HULBERT, Timothy Martin
Resigned: 04 May 2016
Appointed Date: 05 January 2015
55 years old

Director
LENEY, David
Resigned: 04 May 2016
Appointed Date: 09 April 2014
58 years old

Director
LLOYD, Caroline Mary
Resigned: 28 October 2014
Appointed Date: 11 December 2012
63 years old

Director
LLOYD, Caroline Mary
Resigned: 14 March 2008
Appointed Date: 07 January 2002
63 years old

Director
MORRISON-BELL, William Hollin Dayrell, Sir
Resigned: 04 May 2016
Appointed Date: 02 February 1998
69 years old

Director
NELIGAN, Patrick Moore
Resigned: 04 May 2016
Appointed Date: 21 May 2007
62 years old

Director
SHERIDAN, Diane Lorraine
Resigned: 11 December 2012
Appointed Date: 14 April 2010
75 years old

Director
SOBYAK, Francis Joseph
Resigned: 27 February 1998
Appointed Date: 02 February 1998
87 years old

Director
STANLEY, John David
Resigned: 24 June 2009
Appointed Date: 14 March 2008
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 November 1997
Appointed Date: 12 November 1997
63 years old

Director
TUFNELL, John Francis
Resigned: 14 April 2010
Appointed Date: 24 June 2009
75 years old

Director
TUFNELL, John Francis
Resigned: 07 January 2002
Appointed Date: 21 November 1997
75 years old

Persons With Significant Control

Air Products (Br) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
10 May 2016
Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016
10 May 2016
Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016
10 May 2016
Termination of appointment of David Leney as a director on 4 May 2016
...
... and 93 more events
28 Nov 1997
Secretary resigned
28 Nov 1997
New secretary appointed;new director appointed
28 Nov 1997
New director appointed
28 Nov 1997
Registered office changed on 28/11/97 from: 16 st john street london EC1M 4AY
12 Nov 1997
Incorporation

AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED Charges

3 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Bmbf (No 9) Limited Bmbf (No 9) Limited
Description: L/H land and buildings on the south of hawkesworth road…