AIR PRODUCTS GROUP LIMITED
WALTON ON THAMES

Hellopages » Surrey » Elmbridge » KT12 4RZ
Company number 03101747
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address HERSHAM PLACE TECHNOLOGY PARK MOLESEY ROAD, HERSHAM, WALTON ON THAMES, SURREY, KT12 4RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016. The most likely internet sites of AIR PRODUCTS GROUP LIMITED are www.airproductsgroup.co.uk, and www.air-products-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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 Group Limited is a Private Limited Company. The company registration number is 03101747. Air Products Group Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Air Products Group Limited is Hersham Place Technology Park Molesey Road Hersham 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. Nominee Secretary THOMAS, Howard has been resigned. Secretary TUFNELL, John Francis has been resigned. Director ALMEIDA, Carlos Alberto has been resigned. Director BEGG, Mark David has been resigned. Director CASTLE-SMITH, Howard Graham has been resigned. Director CIUKSZA, Andrzej has been resigned. Director HAMMONS, JR, Terrence Gordon 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 MILLER, John Anthony has been resigned. Director MORRISON-BELL, William Hollin Dayrell, Sir has been resigned. Director NELIGAN, Patrick Moore has been resigned. Director PARSELL, Michael Peter has been resigned. Director PESCOD, Elizabeth Jane has been resigned. Director RAMSAY, Peter William has been resigned. Director RHODES, Graham Michael has been resigned. Director ROBERTS, Laure Veronique Valerie has been resigned. Director SAMBROOK, Mark Jamie has been resigned. Director SHEPHERD, John Brettell has been resigned. Director SHERIDAN, Diane Lorraine has been resigned. Director SMITH, Richard Brian has been resigned. Director SPARKS, John Leslie 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. Director WYATT, Geoffrey Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORRISON-BELL, William Hollin Dayrell, Sir
Appointed Date: 18 March 2008

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
72 years old

Resigned Directors

Secretary
LLOYD, Caroline Mary
Resigned: 18 March 2008
Appointed Date: 07 January 2002

Nominee Secretary
THOMAS, Howard
Resigned: 13 September 1995
Appointed Date: 13 September 1995

Secretary
TUFNELL, John Francis
Resigned: 07 January 2002
Appointed Date: 13 September 1995

Director
ALMEIDA, Carlos Alberto
Resigned: 14 December 2006
Appointed Date: 27 July 2004
70 years old

Director
BEGG, Mark David
Resigned: 16 February 2009
Appointed Date: 27 July 2004
65 years old

Director
CASTLE-SMITH, Howard Graham
Resigned: 17 April 2015
Appointed Date: 24 September 2014
66 years old

Director
CIUKSZA, Andrzej
Resigned: 04 May 2016
Appointed Date: 11 March 2015
69 years old

Director
HAMMONS, JR, Terrence Gordon
Resigned: 31 July 2015
Appointed Date: 19 December 2012
53 years old

Director
HULBERT, Timothy Martin
Resigned: 04 May 2016
Appointed Date: 22 December 2014
55 years old

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

Director
LLOYD, Caroline Mary
Resigned: 28 October 2014
Appointed Date: 19 March 2012
64 years old

Director
LLOYD, Caroline Mary
Resigned: 18 March 2008
Appointed Date: 07 January 2002
64 years old

Director
MILLER, John Anthony
Resigned: 29 June 2001
Appointed Date: 13 September 1995
81 years old

Director
MORRISON-BELL, William Hollin Dayrell, Sir
Resigned: 04 May 2016
Appointed Date: 02 August 2012
69 years old

Director
NELIGAN, Patrick Moore
Resigned: 04 May 2016
Appointed Date: 13 March 2007
62 years old

Director
PARSELL, Michael Peter
Resigned: 11 February 2003
Appointed Date: 13 July 2000
74 years old

Director
PESCOD, Elizabeth Jane
Resigned: 04 May 2016
Appointed Date: 19 March 2012
69 years old

Director
RAMSAY, Peter William
Resigned: 29 April 2004
Appointed Date: 29 June 2001
76 years old

Director
RHODES, Graham Michael
Resigned: 19 March 2012
Appointed Date: 19 May 2003
63 years old

Director
ROBERTS, Laure Veronique Valerie
Resigned: 31 December 2010
Appointed Date: 30 March 2010
62 years old

Director
SAMBROOK, Mark Jamie
Resigned: 04 May 2016
Appointed Date: 19 March 2012
54 years old

Director
SHEPHERD, John Brettell
Resigned: 02 June 2000
Appointed Date: 13 September 1995
86 years old

Director
SHERIDAN, Diane Lorraine
Resigned: 19 December 2012
Appointed Date: 16 April 2010
75 years old

Director
SMITH, Richard Brian
Resigned: 30 March 2010
Appointed Date: 25 July 2007
78 years old

Director
SPARKS, John Leslie
Resigned: 20 July 2004
Appointed Date: 13 July 2000
69 years old

Director
STANLEY, John David
Resigned: 24 June 2009
Appointed Date: 18 March 2008
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 September 1995
Appointed Date: 13 September 1995
63 years old

Director
TUFNELL, John Francis
Resigned: 16 April 2010
Appointed Date: 24 June 2009
75 years old

Director
TUFNELL, John Francis
Resigned: 07 January 2002
Appointed Date: 13 September 1995
75 years old

Director
WYATT, Geoffrey Peter
Resigned: 11 August 2000
Appointed Date: 13 September 1995
75 years old

Persons With Significant Control

Air Products And Chemicals, Inc.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AIR PRODUCTS GROUP LIMITED Events

20 Oct 2016
Group of companies' accounts made up to 30 September 2015
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
10 May 2016
Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016
10 May 2016
Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016
10 May 2016
Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016
...
... and 124 more events
15 Sep 1995
New director appointed
15 Sep 1995
New secretary appointed;new director appointed
15 Sep 1995
New director appointed
15 Sep 1995
New director appointed
13 Sep 1995
Incorporation