B.O.C. LIMITED
BELFAST

Company number NF001005
Status Active
Incorporation Date 11 August 1958
Company Type Other company type
Address PRINCE REGENT ROAD, BELFAST, COUNTY ANTRIM, BT5 6RW
Home Country GREAT BRITAIN
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2009; Full accounts made up to 31 December 2008; Full accounts made up to 31 December 2007. The most likely internet sites of B.O.C. LIMITED are www.boc.co.uk, and www.b-o-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. B O C Limited is a Other company type. The company registration number is NF001005. B O C Limited has been working since 11 August 1958. The present status of the company is Active. The registered address of B O C Limited is Prince Regent Road Belfast County Antrim Bt5 6rw. . KELLY, Susan Kathleen is a Secretary of the company. GREEN, Brian Charles is a Director of the company. HUGGON, Michael Stewart is a Director of the company. MASTERS, Jerry Kent is a Director of the company. MOSTYN, Gareth 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 BEECROFT, Barry Ian has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FORD, James Alexander has been resigned. Director GRANT, Richard Stanley has been resigned. Director HUNTON, Nigel David has been resigned. Director ISAAC, Anthony Eric has been resigned. Director MEDORI, Rene has been resigned. Director RAJAGOPAL, Krishnamurthy, Dr has been resigned. Director ROSENKRANZ, Franklin Daniel has been resigned. Director SAITH, Vi Jav Kumar has been resigned. Director SMITH, Graham has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned.


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
GREEN, Brian Charles
Appointed Date: 11 August 1958

Director
HUGGON, Michael Stewart
Appointed Date: 16 May 2007
70 years old

Director
MASTERS, Jerry Kent
Appointed Date: 01 March 2005
65 years old

Director
MOSTYN, Gareth
Appointed Date: 05 December 2007
53 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: 11 August 1958

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

Director
BEECROFT, Barry Ian
Resigned: 31 March 2001
Appointed Date: 11 August 1958
79 years old

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

Director
FORD, James Alexander
Resigned: 31 January 2007
Appointed Date: 31 July 2000
83 years old

Director
GRANT, Richard Stanley
Resigned: 31 December 2002
Appointed Date: 11 August 1958
79 years old

Director
HUNTON, Nigel David
Resigned: 31 May 2007
Appointed Date: 27 October 2006
65 years old

Director
ISAAC, Anthony Eric
Resigned: 31 October 2006
Appointed Date: 11 August 1958
84 years old

Director
MEDORI, Rene
Resigned: 31 May 2005
Appointed Date: 31 July 2000
68 years old

Director
RAJAGOPAL, Krishnamurthy, Dr
Resigned: 27 October 2006
Appointed Date: 11 August 1958
72 years old

Director
ROSENKRANZ, Franklin Daniel
Resigned: 31 August 1999
Appointed Date: 11 August 1958

Director
SAITH, Vi Jav Kumar
Resigned: 20 November 2002
Appointed Date: 11 August 1958

Director
SMITH, Graham
Resigned: 22 December 2006
Appointed Date: 22 March 2006
73 years old

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 20 November 2002
67 years old

B.O.C. LIMITED Events

14 May 2010
Full accounts made up to 31 December 2009
14 May 2010
Full accounts made up to 31 December 2008
14 May 2010
Full accounts made up to 31 December 2007
06 Feb 2008
Change dirs pt XX111 co
06 Feb 2008
Change dirs pt XX111 co
...
... and 115 more events
11 Aug 1958
Pers auth part xxiii co

11 Aug 1958
Restoration

11 Aug 1958
Articles

11 Aug 1958
Memorandum

11 Aug 1958
List of docs pt XX111 co