BOC INVESTMENT HOLDINGS LIMITED
THE SURREY RESEARCH PARK, BOC NO.6 LIMITED

Hellopages » Surrey » Guildford » GU2 7XY

Company number 03179233
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Nathan Palmer as a director on 15 April 2016. The most likely internet sites of BOC INVESTMENT HOLDINGS LIMITED are www.bocinvestmentholdings.co.uk, and www.boc-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Boc Investment Holdings Limited is a Private Limited Company. The company registration number is 03179233. Boc Investment Holdings Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Boc Investment Holdings Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary HUNT, Carol Anne has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Director BAKER, Ian Kenneth Hood has been resigned. Director BAKER, Ian Kenneth Hood has been resigned. Director CHIPCHASE, Graham Andrew has been resigned. Director CHIPCHASE, Graham Andrew has been resigned. Director DEEMING, Nicholas has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director HUNT, Carol Anne has been resigned. Director ISAAC, Anthony Eric has been resigned. Director ISAAC, Anthony Eric has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director LLOYD, Caroline Mary has been resigned. Director MASTERS JR, Jerry Kent has been resigned. Director MEDORI, Rene has been resigned. Director MOBERLY, Andrew John has been resigned. Director MOBERLY, Andrew John has been resigned. Director MOSTYN, Gareth has been resigned. Director PALMER, Nathan has been resigned. Director ROSENKRANZ, Franklin Daniel has been resigned. Director SAITH, Vijay Kumar has been resigned. Director SAITH, Vijay Kumar has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned. Director STUART, Gloria Jean has been resigned. Director WALSH, John Lawrence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 23 February 2007
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
49 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 14 January 2016
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
HUNT, Carol Anne
Resigned: 02 October 2006
Appointed Date: 28 March 1996

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 03 October 2006

Director
BAKER, Ian Kenneth Hood
Resigned: 15 December 2000
Appointed Date: 18 April 2000
74 years old

Director
BAKER, Ian Kenneth Hood
Resigned: 12 May 1999
Appointed Date: 28 March 1996
74 years old

Director
CHIPCHASE, Graham Andrew
Resigned: 31 August 2001
Appointed Date: 12 February 2001
62 years old

Director
CHIPCHASE, Graham Andrew
Resigned: 18 April 2000
Appointed Date: 01 June 1999
62 years old

Director
DEEMING, Nicholas
Resigned: 26 June 2007
Appointed Date: 16 May 2001
71 years old

Director
FERGUSON, Alan Murray
Resigned: 23 February 2007
Appointed Date: 15 September 2005
67 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 11 March 2009
54 years old

Director
HUNT, Carol Anne
Resigned: 16 February 2001
Appointed Date: 15 December 2000
64 years old

Director
ISAAC, Anthony Eric
Resigned: 31 October 2006
Appointed Date: 12 February 2001
83 years old

Director
ISAAC, Anthony Eric
Resigned: 18 April 2000
Appointed Date: 11 May 1999
83 years old

Director
LEWIS, Nigel Andrew
Resigned: 30 June 2009
Appointed Date: 16 August 2008
69 years old

Director
LLOYD, Caroline Mary
Resigned: 16 February 2001
Appointed Date: 15 December 2000
63 years old

Director
MASTERS JR, Jerry Kent
Resigned: 30 September 2011
Appointed Date: 01 March 2005
64 years old

Director
MEDORI, Rene
Resigned: 31 May 2005
Appointed Date: 12 February 2001
68 years old

Director
MOBERLY, Andrew John
Resigned: 15 December 2000
Appointed Date: 18 April 2000
65 years old

Director
MOBERLY, Andrew John
Resigned: 12 May 1999
Appointed Date: 12 February 1999
65 years old

Director
MOSTYN, Gareth
Resigned: 15 August 2008
Appointed Date: 21 December 2007
53 years old

Director
PALMER, Nathan
Resigned: 15 April 2016
Appointed Date: 10 April 2012
54 years old

Director
ROSENKRANZ, Franklin Daniel
Resigned: 31 August 1999
Appointed Date: 11 May 1999
80 years old

Director
SAITH, Vijay Kumar
Resigned: 20 November 2002
Appointed Date: 12 February 2001
81 years old

Director
SAITH, Vijay Kumar
Resigned: 18 April 2000
Appointed Date: 11 May 1999
81 years old

Director
SMALL, Jeremy Peter
Resigned: 12 February 1999
Appointed Date: 28 March 1996
60 years old

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 07 January 2002
67 years old

Director
STUART, Gloria Jean
Resigned: 18 April 2000
Appointed Date: 11 May 1999
72 years old

Director
WALSH, John Lawrence
Resigned: 01 March 2005
Appointed Date: 11 July 2002
70 years old

Persons With Significant Control

Boc Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOC INVESTMENT HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
12 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 523,548,717

15 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 14 January 2016
...
... and 136 more events
15 May 1996
Resolutions
  • ELRES ‐ Elective resolution

15 May 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Apr 1996
Accounting reference date notified as 30/09
28 Mar 1996
Incorporation