Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOC HOLLAND FINANCE
Company Information for

BOC HOLLAND FINANCE

THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2,
Company Registration Number
03303799
Private Unlimited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Boc Holland Finance
BOC HOLLAND FINANCE was founded on 1997-01-17 and had its registered office in The Surrey Research Park,. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
BOC HOLLAND FINANCE
 
Legal Registered Office
THE SURREY RESEARCH PARK,
GUILDFORD, SURREY
 
Previous Names
BOC HONG KONG HOLDINGS LIMITED01/08/1997
BOC NO. 12 LIMITED07/04/1997
Filing Information
Company Number 03303799
Date formed 1997-01-17
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-05-04 01:46:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOC HOLLAND FINANCE

Current Directors
Officer Role Date Appointed
SUSAN KATHLEEN KELLY
Company Secretary 2007-12-21
ANDREW CHRISTOPHER BRACKFIELD
Director 2007-06-26
DORIAN KEVIN THOMAS DEVERS
Director 2013-01-21
NATHAN PALMER
Director 2012-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
THORBEN FINKEN
Director 2008-12-22 2013-01-20
MICHAEL DENNIS
Director 2009-07-01 2012-04-10
NIGEL ANDREW LEWIS
Director 2008-08-16 2009-06-30
GARETH MOSTYN
Director 2007-12-21 2008-08-15
ANDREW CHRISTOPHER BRACKFIELD
Company Secretary 2007-07-20 2007-12-21
PATRICK CHARLES GORDON SPENCE
Director 2007-07-20 2007-12-21
SARAH LOUISE LARKINS
Company Secretary 2006-10-03 2007-07-20
SARAH LOUISE LARKINS
Director 2006-10-03 2007-07-20
NICHOLAS DEEMING
Director 2001-09-11 2007-06-26
CAROL ANNE HUNT
Company Secretary 1999-02-12 2006-10-02
CAROL ANNE HUNT
Director 2000-12-15 2006-10-02
CAROLINE MARY LLOYD
Director 2000-12-15 2001-09-11
IAN KENNETH HOOD BAKER
Director 2000-04-18 2000-12-15
ANDREW JOHN MOBERLY
Director 2000-04-18 2000-12-15
GRAHAM ANDREW CHIPCHASE
Director 1999-06-01 2000-04-18
ANTHONY ERIC ISAAC
Director 1997-03-25 2000-04-18
VIJAY KUMAR SAITH
Director 1997-03-25 2000-04-18
GLORIA JEAN STUART
Director 1997-03-25 2000-04-18
FRANKLIN DANIEL ROSENKRANZ
Director 1997-03-25 1999-08-31
WILLIAM EDWARD CONNELL
Director 1997-03-25 1999-06-01
JEREMY PETER SMALL
Company Secretary 1997-03-25 1999-02-12
CAROL ANNE HUNT
Company Secretary 1997-01-17 1997-03-25
IAN KENNETH HOOD BAKER
Director 1997-01-17 1997-03-25
JEREMY PETER SMALL
Director 1997-01-17 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN KATHLEEN KELLY BOC TRUSTEES NO.4 LIMITED Company Secretary 2007-12-21 CURRENT 1996-02-02 Dissolved 2014-01-14
SUSAN KATHLEEN KELLY BOC NETHERLANDS FINANCE Company Secretary 2007-12-21 CURRENT 1995-09-20 Dissolved 2014-01-14
SUSAN KATHLEEN KELLY KINGSTON MEDICAL GASES LIMITED Company Secretary 2007-12-21 CURRENT 1950-10-28 Dissolved 2014-05-06
SUSAN KATHLEEN KELLY BOC POLAND HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1967-11-03 Dissolved 2014-05-06
SUSAN KATHLEEN KELLY APPLIED VISION LIMITED Company Secretary 2007-12-21 CURRENT 1991-09-30 Dissolved 2014-01-14
SUSAN KATHLEEN KELLY BOC IRELAND FINANCE Company Secretary 2007-12-21 CURRENT 2003-08-20 Dissolved 2016-11-15
SUSAN KATHLEEN KELLY LINDE FINANCE Company Secretary 2007-12-21 CURRENT 2002-04-10 Active
SUSAN KATHLEEN KELLY BOC INVESTMENTS NO.1 LIMITED Company Secretary 2007-12-21 CURRENT 1996-03-28 Active
SUSAN KATHLEEN KELLY EHVIL DISSENTIENTS LIMITED Company Secretary 2007-12-21 CURRENT 1950-01-09 Active
SUSAN KATHLEEN KELLY ELECTROCHEM LIMITED Company Secretary 2007-12-21 CURRENT 1978-10-03 Active
SUSAN KATHLEEN KELLY BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED Company Secretary 2007-12-21 CURRENT 1997-07-01 Active
SUSAN KATHLEEN KELLY BOC HEALTHCARE LIMITED Company Secretary 2007-12-21 CURRENT 1997-07-31 Active
SUSAN KATHLEEN KELLY LINDE UK HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 2007-08-06 Active
SUSAN KATHLEEN KELLY TRANSHIELD Company Secretary 2007-12-21 CURRENT 2001-04-20 Active
SUSAN KATHLEEN KELLY SPALDING HAULAGE LIMITED Company Secretary 2007-12-21 CURRENT 2006-03-08 Active
SUSAN KATHLEEN KELLY BOC NO 2 LIMITED Company Secretary 2007-12-21 CURRENT 2005-05-31 Active
SUSAN KATHLEEN KELLY INTELLEMETRICS LIMITED Company Secretary 2007-12-21 CURRENT 1982-05-12 Active
SUSAN KATHLEEN KELLY GIST LIMITED Company Secretary 2007-12-21 CURRENT 1951-12-22 Active
SUSAN KATHLEEN KELLY BRITISH INDUSTRIAL GASES LIMITED Company Secretary 2007-12-21 CURRENT 1955-09-20 Active
SUSAN KATHLEEN KELLY BOC PENSIONS LIMITED Company Secretary 2007-12-21 CURRENT 1968-11-12 Active
SUSAN KATHLEEN KELLY B O C HOLDINGS Company Secretary 2007-12-21 CURRENT 1926-04-03 Active
SUSAN KATHLEEN KELLY BOC NOMINEES LIMITED Company Secretary 2007-12-21 CURRENT 1964-02-07 Active
SUSAN KATHLEEN KELLY BOC DISTRIBUTION SERVICES LIMITED Company Secretary 2007-12-21 CURRENT 1966-04-18 Active
SUSAN KATHLEEN KELLY BOC JAPAN Company Secretary 2007-12-21 CURRENT 1977-11-17 Active
SUSAN KATHLEEN KELLY BOC KOREA HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1989-04-25 Active
SUSAN KATHLEEN KELLY BOC NETHERLANDS HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1990-07-18 Active
SUSAN KATHLEEN KELLY BOC GASES LIMITED Company Secretary 2007-12-21 CURRENT 1991-02-28 Active
SUSAN KATHLEEN KELLY HYDROGEN SUPPLIES LIMITED Company Secretary 2007-12-21 CURRENT 1993-11-15 Active
SUSAN KATHLEEN KELLY BOC CHILE HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1994-08-18 Active
SUSAN KATHLEEN KELLY INDONESIA POWER HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1996-03-15 Active
SUSAN KATHLEEN KELLY BOC INVESTMENT HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1996-03-28 Active
SUSAN KATHLEEN KELLY BOC PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-21 CURRENT 1997-01-17 Active
SUSAN KATHLEEN KELLY BOC DUTCH FINANCE Company Secretary 2007-12-21 CURRENT 1998-12-29 Active - Proposal to Strike off
SUSAN KATHLEEN KELLY BOC LUXEMBOURG FINANCE Company Secretary 2007-12-21 CURRENT 2002-09-05 Active - Proposal to Strike off
SUSAN KATHLEEN KELLY LINDE GAS HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 2003-04-04 Active
SUSAN KATHLEEN KELLY BOC RSP TRUSTEES LIMITED Company Secretary 2007-12-21 CURRENT 2003-06-04 Active
SUSAN KATHLEEN KELLY BOC INVESTMENTS NO. 7 Company Secretary 2007-12-21 CURRENT 2006-08-10 Active - Proposal to Strike off
SUSAN KATHLEEN KELLY BOC NO 1 LIMITED Company Secretary 2007-12-21 CURRENT 2005-05-31 Active
SUSAN KATHLEEN KELLY STORESHIELD LIMITED Company Secretary 2007-12-21 CURRENT 1973-06-28 Active
SUSAN KATHLEEN KELLY LINDE CRYOPLANTS LIMITED Company Secretary 2007-12-21 CURRENT 1987-02-25 Active
SUSAN KATHLEEN KELLY LANSING GROUP LIMITED Company Secretary 2007-12-21 CURRENT 1987-04-13 Active
SUSAN KATHLEEN KELLY THE BRITISH OXYGEN COMPANY LIMITED Company Secretary 2007-12-21 CURRENT 1957-03-27 Active
SUSAN KATHLEEN KELLY RRS (FEBRUARY 2004) LIMITED Company Secretary 2007-12-21 CURRENT 1973-06-08 Active - Proposal to Strike off
SUSAN KATHLEEN KELLY REFRIGERATION NO. 1 LIMITED Company Secretary 2007-12-21 CURRENT 1937-09-01 Active
SUSAN KATHLEEN KELLY MEDISHIELD Company Secretary 2007-12-21 CURRENT 1918-05-09 Active
SUSAN KATHLEEN KELLY HICK,HARGREAVES AND COMPANY LIMITED Company Secretary 2007-12-21 CURRENT 1892-03-29 Active
SUSAN KATHLEEN KELLY HANDIGAS LIMITED Company Secretary 2007-12-21 CURRENT 1913-10-25 Active
SUSAN KATHLEEN KELLY G.L BAKER (TRANSPORT) LIMITED Company Secretary 2007-12-21 CURRENT 1971-05-20 Active
SUSAN KATHLEEN KELLY GAS & EQUIPMENT LIMITED Company Secretary 2007-12-21 CURRENT 1980-07-23 Active
SUSAN KATHLEEN KELLY CRYOSTAR LIMITED Company Secretary 2007-12-21 CURRENT 1954-11-25 Active
SUSAN KATHLEEN KELLY BOC LIMITED Company Secretary 2007-12-21 CURRENT 1938-03-08 Active
SUSAN KATHLEEN KELLY BOC HELEX Company Secretary 2007-12-21 CURRENT 1966-12-13 Active
SUSAN KATHLEEN KELLY FLUOROGAS LIMITED Company Secretary 2007-12-21 CURRENT 1997-04-11 Active
SUSAN KATHLEEN KELLY LINDE CRYOGENICS LIMITED Company Secretary 2007-12-21 CURRENT 1997-07-31 Active
SUSAN KATHLEEN KELLY WELDING PRODUCTS HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 1997-08-04 Active
SUSAN KATHLEEN KELLY LINDE HELIUM HOLDINGS LIMITED Company Secretary 2007-12-21 CURRENT 2000-05-22 Active
SUSAN KATHLEEN KELLY BOC INVESTMENTS (LUXEMBOURG) LIMITED Company Secretary 2007-12-21 CURRENT 2003-08-13 Active - Proposal to Strike off
SUSAN KATHLEEN KELLY MEDISPEED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
ANDREW CHRISTOPHER BRACKFIELD THE BOC FOUNDATION Director 2016-08-12 CURRENT 1990-01-25 Active
ANDREW CHRISTOPHER BRACKFIELD BOC SERVICES LIMITED Director 2016-05-24 CURRENT 1998-07-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD BOC TRUSTEES LIMITED Director 2016-05-16 CURRENT 2014-08-15 Active
ANDREW CHRISTOPHER BRACKFIELD BOC INVESTMENTS NO.5 Director 2015-09-30 CURRENT 2001-09-26 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE GAS HOLDINGS LIMITED Director 2014-10-16 CURRENT 2003-04-04 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE HELIUM HOLDINGS LIMITED Director 2014-10-16 CURRENT 2000-05-22 Active
ANDREW CHRISTOPHER BRACKFIELD BOC PREFERENCE LIMITED Director 2014-08-28 CURRENT 2013-12-18 Active
ANDREW CHRISTOPHER BRACKFIELD BOC AUSTRALIAN FINANCE LIMITED Director 2014-08-28 CURRENT 2013-12-18 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE INVESTMENTS NO.1 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE NORTH AMERICA HOLDINGS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE CANADA HOLDINGS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
ANDREW CHRISTOPHER BRACKFIELD LANSING GROUP LIMITED Director 2010-10-29 CURRENT 1987-04-13 Active
ANDREW CHRISTOPHER BRACKFIELD BOC INVESTMENTS NO. 7 Director 2009-10-01 CURRENT 2006-08-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD BOC HELEX Director 2009-07-01 CURRENT 1966-12-13 Active
ANDREW CHRISTOPHER BRACKFIELD GIST LIMITED Director 2009-03-18 CURRENT 1951-12-22 Active
ANDREW CHRISTOPHER BRACKFIELD AIRCO COATING TECHNOLOGY LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD MEDISPEED Director 2007-12-11 CURRENT 2007-12-11 Active
ANDREW CHRISTOPHER BRACKFIELD BOC LIMITED Director 2007-08-24 CURRENT 1938-03-08 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE UK HOLDINGS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
ANDREW CHRISTOPHER BRACKFIELD THE BOC GROUP LIMITED Director 2007-08-01 CURRENT 1886-01-26 Active
ANDREW CHRISTOPHER BRACKFIELD BOC TRUSTEES NO.4 LIMITED Director 2007-06-26 CURRENT 1996-02-02 Dissolved 2014-01-14
ANDREW CHRISTOPHER BRACKFIELD BOC NETHERLANDS FINANCE Director 2007-06-26 CURRENT 1995-09-20 Dissolved 2014-01-14
ANDREW CHRISTOPHER BRACKFIELD BOC POLAND HOLDINGS LIMITED Director 2007-06-26 CURRENT 1967-11-03 Dissolved 2014-05-06
ANDREW CHRISTOPHER BRACKFIELD EHVIL DISSENTIENTS LIMITED Director 2007-06-26 CURRENT 1950-01-09 Active
ANDREW CHRISTOPHER BRACKFIELD BRITISH INDUSTRIAL GASES LIMITED Director 2007-06-26 CURRENT 1955-09-20 Active
ANDREW CHRISTOPHER BRACKFIELD BOC NOMINEES LIMITED Director 2007-06-26 CURRENT 1964-02-07 Active
ANDREW CHRISTOPHER BRACKFIELD BOC DISTRIBUTION SERVICES LIMITED Director 2007-06-26 CURRENT 1966-04-18 Active
ANDREW CHRISTOPHER BRACKFIELD BOC LUXEMBOURG FINANCE Director 2007-06-26 CURRENT 2002-09-05 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD BRITISH OXYGEN (HONG KONG) LIMITED Director 2007-06-26 CURRENT 1985-08-07 Active
ANDREW CHRISTOPHER BRACKFIELD THE BRITISH OXYGEN COMPANY LIMITED Director 2007-06-26 CURRENT 1957-03-27 Active
ANDREW CHRISTOPHER BRACKFIELD MEDISHIELD Director 2007-06-26 CURRENT 1918-05-09 Active
ANDREW CHRISTOPHER BRACKFIELD CRYOSTAR LIMITED Director 2007-06-26 CURRENT 1954-11-25 Active
ANDREW CHRISTOPHER BRACKFIELD KINGSTON MEDICAL GASES LIMITED Director 2007-05-29 CURRENT 1950-10-28 Dissolved 2014-05-06
ANDREW CHRISTOPHER BRACKFIELD ELECTROCHEM LIMITED Director 2007-05-29 CURRENT 1978-10-03 Active
ANDREW CHRISTOPHER BRACKFIELD HYDROGEN SUPPLIES LIMITED Director 2007-05-29 CURRENT 1993-11-15 Active
ANDREW CHRISTOPHER BRACKFIELD GAS & EQUIPMENT LIMITED Director 2007-05-29 CURRENT 1980-07-23 Active
ANDREW CHRISTOPHER BRACKFIELD B O C HOLDINGS Director 2007-03-22 CURRENT 1926-04-03 Active
ANDREW CHRISTOPHER BRACKFIELD APPLIED VISION LIMITED Director 2007-03-16 CURRENT 1991-09-30 Dissolved 2014-01-14
ANDREW CHRISTOPHER BRACKFIELD INTELLEMETRICS LIMITED Director 2007-03-16 CURRENT 1982-05-12 Active
ANDREW CHRISTOPHER BRACKFIELD HICK,HARGREAVES AND COMPANY LIMITED Director 2007-03-16 CURRENT 1892-03-29 Active
ANDREW CHRISTOPHER BRACKFIELD BOC IRELAND FINANCE Director 2007-02-23 CURRENT 2003-08-20 Dissolved 2016-11-15
ANDREW CHRISTOPHER BRACKFIELD LINDE FINANCE Director 2007-02-23 CURRENT 2002-04-10 Active
ANDREW CHRISTOPHER BRACKFIELD BOC INVESTMENTS NO.1 LIMITED Director 2007-02-23 CURRENT 1996-03-28 Active
ANDREW CHRISTOPHER BRACKFIELD TRANSHIELD Director 2007-02-23 CURRENT 2001-04-20 Active
ANDREW CHRISTOPHER BRACKFIELD BOC NO 2 LIMITED Director 2007-02-23 CURRENT 2005-05-31 Active
ANDREW CHRISTOPHER BRACKFIELD BOC JAPAN Director 2007-02-23 CURRENT 1977-11-17 Active
ANDREW CHRISTOPHER BRACKFIELD BOC KOREA HOLDINGS LIMITED Director 2007-02-23 CURRENT 1989-04-25 Active
ANDREW CHRISTOPHER BRACKFIELD BOC NETHERLANDS HOLDINGS LIMITED Director 2007-02-23 CURRENT 1990-07-18 Active
ANDREW CHRISTOPHER BRACKFIELD BOC GASES LIMITED Director 2007-02-23 CURRENT 1991-02-28 Active
ANDREW CHRISTOPHER BRACKFIELD BOC CHILE HOLDINGS LIMITED Director 2007-02-23 CURRENT 1994-08-18 Active
ANDREW CHRISTOPHER BRACKFIELD INDONESIA POWER HOLDINGS LIMITED Director 2007-02-23 CURRENT 1996-03-15 Active
ANDREW CHRISTOPHER BRACKFIELD BOC INVESTMENT HOLDINGS LIMITED Director 2007-02-23 CURRENT 1996-03-28 Active
ANDREW CHRISTOPHER BRACKFIELD BOC DUTCH FINANCE Director 2007-02-23 CURRENT 1998-12-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD BOC INTRESSENTER AKTIEBOLAG Director 2007-02-23 CURRENT 1998-02-26 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE INVESTMENTS FINLAND OY Director 2007-02-23 CURRENT 1998-10-30 Active
ANDREW CHRISTOPHER BRACKFIELD BOC INVESTMENTS IRELAND UNLIMITED COMPANY Director 2007-02-23 CURRENT 2004-01-30 Active
ANDREW CHRISTOPHER BRACKFIELD BOC NO 1 LIMITED Director 2007-02-23 CURRENT 2005-05-31 Active
ANDREW CHRISTOPHER BRACKFIELD STORESHIELD LIMITED Director 2007-02-23 CURRENT 1973-06-28 Active
ANDREW CHRISTOPHER BRACKFIELD HANDIGAS LIMITED Director 2007-02-23 CURRENT 1913-10-25 Active
ANDREW CHRISTOPHER BRACKFIELD G.L BAKER (TRANSPORT) LIMITED Director 2007-02-23 CURRENT 1971-05-20 Active
ANDREW CHRISTOPHER BRACKFIELD LINDE CRYOGENICS LIMITED Director 2007-02-23 CURRENT 1997-07-31 Active
ANDREW CHRISTOPHER BRACKFIELD WELDING PRODUCTS HOLDINGS LIMITED Director 2007-02-23 CURRENT 1997-08-04 Active
ANDREW CHRISTOPHER BRACKFIELD BOC INVESTMENTS (LUXEMBOURG) LIMITED Director 2007-02-23 CURRENT 2003-08-13 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD RRS (FEBRUARY 2004) LIMITED Director 2006-12-18 CURRENT 1973-06-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER BRACKFIELD REFRIGERATION NO. 1 LIMITED Director 2006-12-18 CURRENT 1937-09-01 Active
DORIAN KEVIN THOMAS DEVERS BOC TRUSTEES NO.4 LIMITED Director 2013-01-21 CURRENT 1996-02-02 Dissolved 2014-01-14
DORIAN KEVIN THOMAS DEVERS BOC NETHERLANDS FINANCE Director 2013-01-21 CURRENT 1995-09-20 Dissolved 2014-01-14
DORIAN KEVIN THOMAS DEVERS KINGSTON MEDICAL GASES LIMITED Director 2013-01-21 CURRENT 1950-10-28 Dissolved 2014-05-06
DORIAN KEVIN THOMAS DEVERS BOC POLAND HOLDINGS LIMITED Director 2013-01-21 CURRENT 1967-11-03 Dissolved 2014-05-06
DORIAN KEVIN THOMAS DEVERS APPLIED VISION LIMITED Director 2013-01-21 CURRENT 1991-09-30 Dissolved 2014-01-14
NATHAN PALMER BOC TRUSTEES NO.4 LIMITED Director 2012-04-10 CURRENT 1996-02-02 Dissolved 2014-01-14
NATHAN PALMER BOC NETHERLANDS FINANCE Director 2012-04-10 CURRENT 1995-09-20 Dissolved 2014-01-14
NATHAN PALMER KINGSTON MEDICAL GASES LIMITED Director 2012-04-10 CURRENT 1950-10-28 Dissolved 2014-05-06
NATHAN PALMER BOC POLAND HOLDINGS LIMITED Director 2012-04-10 CURRENT 1967-11-03 Dissolved 2014-05-06
NATHAN PALMER APPLIED VISION LIMITED Director 2012-04-10 CURRENT 1991-09-30 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-23DS01APPLICATION FOR STRIKING-OFF
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN KEVIN THOMAS DEVERS / 02/12/2013
2013-09-19RES06REDUCE ISSUED CAPITAL 13/09/2013
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN KEVIN THOMAS DEVERS / 18/02/2013
2013-02-04LATEST SOC04/02/13 STATEMENT OF CAPITAL;GBP 55813956
2013-02-04AR0126/01/13 FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MR DORIAN KEVIN THOMAS DEVERS
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR THORBEN FINKEN
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THORBEN FINKEN / 02/05/2012
2012-04-12AP01DIRECTOR APPOINTED MR NATHAN PALMER
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS
2012-02-01AR0126/01/12 FULL LIST
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THORBEN FINKEN / 10/05/2011
2011-02-03AR0126/01/11 FULL LIST
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0126/01/10 FULL LIST
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KELLY / 01/01/2010
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / THORBEN FINKEN / 21/04/2009
2009-07-16288aDIRECTOR APPOINTED MICHAEL DENNIS
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LEWIS
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / THORBEN FINKEN / 22/12/2008
2008-12-24288aDIRECTOR APPOINTED DR THORBEN FINKEN
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-15288aDIRECTOR APPOINTED NIGEL ANDREW LEWIS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR GARETH MOSTYN
2008-02-25363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288bSECRETARY RESIGNED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ
2007-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-02-09363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-29225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-10-27CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-10-2749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-10-2749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-10-2749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-10-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-10-0688(2)RAD 06/10/06-06/10/06 £ SI 1@1.00=1 £ IC 55813955/55813956
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-09363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-23MEM/ARTSARTICLES OF ASSOCIATION
2006-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOC HOLLAND FINANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOC HOLLAND FINANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOC HOLLAND FINANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BOC HOLLAND FINANCE registering or being granted any patents
Domain Names
We do not have the domain name information for BOC HOLLAND FINANCE
Trademarks
We have not found any records of BOC HOLLAND FINANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOC HOLLAND FINANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOC HOLLAND FINANCE are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOC HOLLAND FINANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOC HOLLAND FINANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOC HOLLAND FINANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.