AIR PRODUCTS PUBLIC LIMITED COMPANY - WALTON ON THAMES


Company Profile Company Filings

Overview

AIR PRODUCTS PUBLIC LIMITED COMPANY is a Public Limited Company from WALTON ON THAMES and has the status: Active.
AIR PRODUCTS PUBLIC LIMITED COMPANY was incorporated 114 years ago on 05/07/1909 and has the registered number: 00103881. The accounts status is FULL and accounts are next due on 31/03/2024.

AIR PRODUCTS PUBLIC LIMITED COMPANY - WALTON ON THAMES

This company is listed in the following categories:
20110 - Manufacture of industrial gases

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 31/03/2024

Registered Office

HERSHAM PLACE TECHNOLOGY PARK
WALTON ON THAMES
SURREY
KT12 4RZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSE BERNARDO ESCORIHUELA URBINA Apr 1969 British Director 2022-02-15 CURRENT
MR MARK JAMIE SAMBROOK Secretary 2017-05-26 CURRENT
MR BENJAMIN MCGOVERN HUSSA May 1978 American Director 2021-12-15 CURRENT
MS SUZANNE NATARLIE MIRIAM LOWE Sep 1964 English Director 2019-10-22 CURRENT
MR CHRISTOPHER JOHN RYAN May 1946 British Director RESIGNED
MR. JOHN FRANCIS TUFNELL Apr 1950 British Director 2009-06-24 UNTIL 2010-04-16 RESIGNED
PROFESSOR BRIAN FREDERICK STREET Jun 1927 British Director RESIGNED
MR STANLEY ALFRED THOMAS Jul 1933 British Director RESIGNED
MR. CHARLES GEORGE STINNER Apr 1963 American Director 2016-05-04 UNTIL 2021-12-15 RESIGNED
MISS DIANE ELLEN PATTERSON Dec 1956 British Director 2016-02-09 UNTIL 2016-05-04 RESIGNED
JOHN LESLIE SPARKS Oct 1956 British Director 2000-07-13 UNTIL 2004-07-20 RESIGNED
RICHARD BRIAN SMITH Dec 1947 British Director 2007-07-25 UNTIL 2010-03-30 RESIGNED
MR JOHN DAVID STANLEY Nov 1958 Other Director 2008-03-18 UNTIL 2009-06-24 RESIGNED
MR JOHN BRETTELL SHEPHERD Oct 1939 British Director RESIGNED
MR. MARK JAMIE SAMBROOK Oct 1971 British Director 2012-03-19 UNTIL 2016-05-04 RESIGNED
MR. JOHN FRANCIS TUFNELL Apr 1950 British Director 1993-01-13 UNTIL 2002-01-07 RESIGNED
MRS LAURE VERONIQUE VALERIE ROBERTS Sep 1963 French Director 2010-03-30 UNTIL 2010-12-31 RESIGNED
MR GRAHAM MICHAEL RHODES Mar 1962 British Director 2003-05-19 UNTIL 2012-03-19 RESIGNED
PETER WILLIAM RAMSAY Feb 1950 British Director 2001-06-29 UNTIL 2004-04-29 RESIGNED
MR GEOFFREY CHARLES PROCTER Jan 1948 British Director 1991-10-01 UNTIL 1993-07-15 RESIGNED
MS DIANE LORRAINE SHERIDAN Jun 1950 Usa Director 2010-04-16 UNTIL 2012-12-19 RESIGNED
MR. JOHN FRANCIS TUFNELL Apr 1950 British Secretary RESIGNED
SIR WILLIAM HOLLIN DAYRELL MORRISON-BELL Jun 1956 British Secretary 2008-03-18 UNTIL 2017-05-26 RESIGNED
MS CAROLINE MARY LLOYD Oct 1961 British Secretary 2002-01-07 UNTIL 2008-03-18 RESIGNED
GEOFFREY PETER WYATT Jul 1950 British Director 1994-03-23 UNTIL 2000-08-11 RESIGNED
MR. RICHARD JOHN BOOCOCK Apr 1961 British Director 2016-05-04 UNTIL 2021-01-19 RESIGNED
MR. DAVID LENEY Feb 1967 British Director 2014-04-09 UNTIL 2016-05-04 RESIGNED
MR. DAVID LENEY Feb 1967 British Director 2018-10-17 UNTIL 2022-02-15 RESIGNED
MR TIMOTHY MARTIN HULBERT Sep 1970 British Director 2014-12-22 UNTIL 2016-05-04 RESIGNED
MR TIMOTHY MARTIN HULBERT Sep 1970 British Director 2016-12-13 UNTIL 2018-09-14 RESIGNED
MR PATRICK MOORE NELIGAN Jun 1963 British Director 2007-03-13 UNTIL 2016-05-04 RESIGNED
MR TERRENCE GORDON HAMMONS, JR Feb 1973 Usa Director 2012-12-19 UNTIL 2015-07-31 RESIGNED
MR ANDRZEJ MACIEJ CIUKSZA Jul 1956 British Director 2015-03-11 UNTIL 2016-05-04 RESIGNED
MR GRAHAM GEOFFREY SCOTT CATTELL Jul 1947 British Director 1991-10-01 UNTIL 1994-09-28 RESIGNED
MR. HOWARD GRAHAM CASTLE-SMITH Apr 1959 British Director 2014-09-24 UNTIL 2015-04-17 RESIGNED
MS CAROLINE MARY LLOYD Oct 1961 British Director 2012-03-19 UNTIL 2014-10-28 RESIGNED
MARK DAVID BEGG Jan 1961 British Director 2004-07-27 UNTIL 2009-02-16 RESIGNED
MS CAROLINE MARY LLOYD Oct 1961 British Director 2002-01-07 UNTIL 2008-03-18 RESIGNED
CARLOS ALBERTO ALMEIDA May 1955 American Director 2004-07-27 UNTIL 2006-12-14 RESIGNED
MR JOHN ANTHONY MILLER Jul 1944 British Director RESIGNED
MR RAYMOND JOHN DICKINS Jun 1939 British Director RESIGNED
MICHAEL PETER PARSELL Jul 1951 British Director 2000-07-13 UNTIL 2003-02-11 RESIGNED
SIR WILLIAM HOLLIN DAYRELL MORRISON-BELL Jun 1956 British Director 2011-04-12 UNTIL 2016-05-04 RESIGNED
MRS ELIZABETH JANE PESCOD Feb 1957 British Director 2012-03-19 UNTIL 2016-05-04 RESIGNED
MR. GREGORY EARL WEIGARD Feb 1954 American Director 2016-05-04 UNTIL 2020-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Air Products Group Limited 2016-04-06 Walton-On-Thames   Surrey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVONIK CHEMICALS LIMITED MANCHESTER UNITED KINGDOM Active FULL 20140 - Manufacture of other organic basic chemicals
EHVIL DISSENTIENTS LIMITED WOKING ENGLAND Active DORMANT 74990 - Non-trading company
CRYOSTAR LIMITED WOKING ENGLAND Active DORMANT 99999 - Dormant Company
BRITISH INDUSTRIAL GASES LIMITED WOKING ENGLAND Active DORMANT 99999 - Dormant Company
BOC NOMINEES LIMITED WOKING ENGLAND Active DORMANT 99999 - Dormant Company
BOC DISTRIBUTION SERVICES LIMITED WOKING ENGLAND Active DORMANT 99999 - Dormant Company
CRYOSERVICE LIMITED WORCESTER Active FULL 35210 - Manufacture of gas
AIR PRODUCTS (BR) LIMITED WALTON ON THAMES Active FULL 20110 - Manufacture of industrial gases
AIR PRODUCTS GROUP LIMITED WALTON ON THAMES Active FULL 70100 - Activities of head offices
BOC INVESTMENT HOLDINGS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
AIR PRODUCTS (CHEMICALS) TEESSIDE LIMITED WALTON ON THAMES Dissolved... FULL 32990 - Other manufacturing n.e.c.
AIR PRODUCTS YANBU LIMITED WALTON ON THAMES Dissolved... FULL 20110 - Manufacture of industrial gases
GAS DIRECT CYMRU CYFYNGEDIG PWLLHELI Active FULL 82990 - Other business support service activities n.e.c.
COUNTRY FLOWERS AND PRODUCE LIMITED IVYBRIDGE Dissolved... DORMANT 01500 - Mixed farming
GUILDFORD ROWING CLUB (1880) LIMITED GUILDFORD Active MICRO ENTITY 93120 - Activities of sport clubs
M & M GASES LIMITED WALTON-ON-THAMES ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AIR PRODUCTS RENEWABLE ENERGY LIMITED WALTON ON THAMES Active FULL 35110 - Production of electricity
AIR PRODUCTS EQUIPMENT LIMITED WALTON-ON-THAMES ENGLAND Active FULL 20110 - Manufacture of industrial gases
BRITISH OXYGEN (HONG KONG) LIMITED 183 QUEENS ROAD EAST HONG KONG Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DIRECT DESIGN STUDIO LIMITED WALTON-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
ZALARIS UK LIMITED WALTON-ON-THAMES ENGLAND Active FULL 62020 - Information technology consultancy activities
454 ASSOCIATES LIMITED HERSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
OAKHILL EUROPE LIMITED WALTON ON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EXPERT CARE UK SERVICES LTD WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
QUALCO FIN LIMITED WALTON-ON-THAMES UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
MAVERICK HOLD CO LTD WALTON-ON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
TRACEY ISLAND LTD WALTON-ON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
DYER HOLDINGS LTD WALTON-ON-THAMES ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
K & B VENTURES LTD WALTON ON THAMES UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet