Air Products Group Limited WALTON ON THAMES


Air Products Group started in year 1995 as Private Limited Company with registration number 03101747. The Air Products Group company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Walton On Thames at Hersham Place Technology Park Molesey Road. Postal code: KT12 4RZ.

At the moment there are 3 directors in the the company, namely Jose E., Benjamin H. and Melissa S.. In addition one secretary - Mark S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Air Products Group Limited Address / Contact

Office Address Hersham Place Technology Park Molesey Road
Office Address2 Hersham
Town Walton On Thames
Post code KT12 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101747
Date of Incorporation Wed, 13th Sep 1995
Industry Activities of head offices
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jose E.

Position: Director

Appointed: 15 February 2022

Benjamin H.

Position: Director

Appointed: 15 December 2021

Melissa S.

Position: Director

Appointed: 10 August 2021

Mark S.

Position: Secretary

Appointed: 26 May 2017

David L.

Position: Director

Appointed: 19 January 2021

Resigned: 15 February 2022

Michael C.

Position: Director

Appointed: 31 January 2020

Resigned: 10 August 2021

Gregory W.

Position: Director

Appointed: 04 May 2016

Resigned: 31 January 2020

Richard B.

Position: Director

Appointed: 04 May 2016

Resigned: 19 January 2021

Charles S.

Position: Director

Appointed: 04 May 2016

Resigned: 15 December 2021

Andrzej C.

Position: Director

Appointed: 11 March 2015

Resigned: 04 May 2016

Timothy H.

Position: Director

Appointed: 22 December 2014

Resigned: 04 May 2016

Howard C.

Position: Director

Appointed: 24 September 2014

Resigned: 17 April 2015

David L.

Position: Director

Appointed: 09 April 2014

Resigned: 04 May 2016

JR H.

Position: Director

Appointed: 19 December 2012

Resigned: 31 July 2015

William M.

Position: Director

Appointed: 02 August 2012

Resigned: 04 May 2016

Elizabeth P.

Position: Director

Appointed: 19 March 2012

Resigned: 04 May 2016

Mark S.

Position: Director

Appointed: 19 March 2012

Resigned: 04 May 2016

Caroline L.

Position: Director

Appointed: 19 March 2012

Resigned: 28 October 2014

Diane S.

Position: Director

Appointed: 16 April 2010

Resigned: 19 December 2012

Laure R.

Position: Director

Appointed: 30 March 2010

Resigned: 31 December 2010

John T.

Position: Director

Appointed: 24 June 2009

Resigned: 16 April 2010

John S.

Position: Director

Appointed: 18 March 2008

Resigned: 24 June 2009

William M.

Position: Secretary

Appointed: 18 March 2008

Resigned: 26 May 2017

Richard S.

Position: Director

Appointed: 25 July 2007

Resigned: 30 March 2010

Patrick N.

Position: Director

Appointed: 13 March 2007

Resigned: 04 May 2016

Carlos A.

Position: Director

Appointed: 27 July 2004

Resigned: 14 December 2006

Mark B.

Position: Director

Appointed: 27 July 2004

Resigned: 16 February 2009

Graham R.

Position: Director

Appointed: 19 May 2003

Resigned: 19 March 2012

Caroline L.

Position: Secretary

Appointed: 07 January 2002

Resigned: 18 March 2008

Caroline L.

Position: Director

Appointed: 07 January 2002

Resigned: 18 March 2008

Peter R.

Position: Director

Appointed: 29 June 2001

Resigned: 29 April 2004

Michael P.

Position: Director

Appointed: 13 July 2000

Resigned: 11 February 2003

John S.

Position: Director

Appointed: 13 July 2000

Resigned: 20 July 2004

William T.

Position: Nominee Director

Appointed: 13 September 1995

Resigned: 13 September 1995

Geoffrey W.

Position: Director

Appointed: 13 September 1995

Resigned: 11 August 2000

Howard T.

Position: Nominee Secretary

Appointed: 13 September 1995

Resigned: 13 September 1995

John S.

Position: Director

Appointed: 13 September 1995

Resigned: 02 June 2000

John T.

Position: Director

Appointed: 13 September 1995

Resigned: 07 January 2002

John T.

Position: Secretary

Appointed: 13 September 1995

Resigned: 07 January 2002

John M.

Position: Director

Appointed: 13 September 1995

Resigned: 29 June 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Air Products and Chemicals, Inc. from Allentown, United States. This PSC is classified as "a listed us corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Air Products And Chemicals, Inc.

7201 Hamilton Boulevard, Allentown, Pennsylvania 18195, United States

Legal authority Usa
Legal form Listed Us Corporation
Country registered Usa
Place registered Delaware
Registration number 0567613
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 13th, July 2023
Free Download (25 pages)

Company search

Advertisements