AIR PRODUCTS LLANWERN LIMITED - WALTON ON THAMES
Company Profile | Company Filings |
Overview
AIR PRODUCTS LLANWERN LIMITED is a Private Limited Company from WALTON ON THAMES and has the status: Active.
AIR PRODUCTS LLANWERN LIMITED was incorporated 49 years ago on 27/06/1974 and has the registered number: 01175461. The accounts status is FULL and accounts are next due on 30/06/2025.
AIR PRODUCTS LLANWERN LIMITED was incorporated 49 years ago on 27/06/1974 and has the registered number: 01175461. The accounts status is FULL and accounts are next due on 30/06/2025.
AIR PRODUCTS LLANWERN LIMITED - WALTON ON THAMES
This company is listed in the following categories:
20110 - Manufacture of industrial gases
20110 - Manufacture of industrial gases
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
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 |
---|---|
18/12/2023 | 01/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ROBERTA LESLEY NORRIS | Feb 1964 | British | Director | 2018-06-01 | CURRENT |
MR. CRAIG HUW PHILLIPS | May 1977 | British | Director | 2016-08-08 | CURRENT |
MR GARETH JOHN WHITELEY | Jul 1987 | British | Director | 2023-10-17 | CURRENT |
MR. STEPHEN JAMES MAYNARD | Dec 1973 | British | Director | 2016-08-08 | CURRENT |
MR MARK ANDREW CHAPMAN | Aug 1984 | British | Director | 2023-10-17 | CURRENT |
MR GARETH OWEN RHYS JONES | Jul 1981 | British | Director | 2022-11-11 | CURRENT |
MR. DAVID LENEY | Feb 1967 | British | Director | 2009-08-13 UNTIL 2015-12-04 | RESIGNED |
MR MATTHEW ROBERT WILSON | Feb 1976 | British | Director | 2015-12-04 UNTIL 2022-11-11 | RESIGNED |
PHILIP JOHN MCCUSKER | May 1960 | British | Director | 1998-12-29 UNTIL 2020-02-25 | RESIGNED |
MR. MANISH PATEL | Jan 1978 | British | Director | 2016-07-18 UNTIL 2020-10-22 | RESIGNED |
JOHN LESLIE SPARKS | Oct 1956 | British | Director | 1994-12-07 UNTIL 2009-08-13 | RESIGNED |
MRS SILVIA VILLOTA ORTEGA | Apr 1979 | Spanish | Director | 2020-10-22 UNTIL 2023-10-17 | RESIGNED |
MR JONATHAN WILLIAM CARTER WALTON | Dec 1976 | British | Director | 2020-02-25 UNTIL 2023-10-17 | RESIGNED |
JOHN GWYNNE WILLIAMS | Mar 1939 | British | Director | RESIGNED | |
MR ANDREW DUNBAR | Feb 1962 | British | Director | 2002-01-14 UNTIL 2011-12-02 | RESIGNED |
MR. JOHN FRANCIS TUFNELL | Apr 1950 | British | Secretary | RESIGNED | |
MS CAROLINE MARY LLOYD | Oct 1961 | British | Secretary | 2002-01-07 UNTIL 2008-06-18 | RESIGNED |
MISS MARISA PAOLINA MESSINA | Feb 1985 | British | Director | 2015-12-04 UNTIL 2016-07-18 | RESIGNED |
MR PETER GORDON KIDD | Feb 1944 | British | Director | RESIGNED | |
MR. STEPHEN JOHN GEORGE | Jan 1960 | British | Director | 2011-12-02 UNTIL 2016-03-31 | RESIGNED |
MR JAMES FREDERICK FRIEND | Aug 1938 | British | Director | RESIGNED | |
MR STUART IAN FINDLAY | Mar 1943 | British | Director | 1992-10-15 UNTIL 2001-11-21 | RESIGNED |
MR. NEIL DAVIES | Nov 1975 | British | Director | 2013-06-12 UNTIL 2015-09-11 | RESIGNED |
MR. STEPHEN DAVIES | Aug 1966 | British | Director | 2013-10-29 UNTIL 2016-02-29 | RESIGNED |
MR ADRIAN JOHN CLARKE | Dec 1939 | British | Director | RESIGNED | |
MR ANDRZEJ MACIEJ CIUKSZA | Jul 1956 | British | Director | 2009-06-29 UNTIL 2018-06-01 | RESIGNED |
MR. HOWARD GRAHAM CASTLE-SMITH | Apr 1959 | British | Director | 2009-05-21 UNTIL 2009-06-29 | RESIGNED |
MR PETER HAROLD CALLINGHAM | Jan 1948 | British | Director | 1992-10-16 UNTIL 1994-12-06 | RESIGNED |
ROBERT BARRY BIZZELL | May 1952 | British | Director | 2007-12-12 UNTIL 2013-04-08 | RESIGNED |
MR ALAN RICHARD BELK | Apr 1948 | British | Director | 1992-10-16 UNTIL 2009-04-23 | RESIGNED |
JONATHAN ABBOTT | Jun 1950 | British | Director | 1992-06-16 UNTIL 2007-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Air Products Plc | 2016-04-06 | Walton-On-Thames | Ownership of shares 25 to 50 percent | |
Tata Steel Uk Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent |