Praxair Surface Technologies Limited WILTSHIRE,


Praxair Surface Technologies started in year 1989 as Private Limited Company with registration number 02416734. The Praxair Surface Technologies company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wiltshire, at Drakes Way,. Postal code: SN3 3HX.

At the moment there are 3 directors in the the company, namely Jason S., Nicholas P. and Julian O.. In addition one secretary - Susan K. - 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.

Praxair Surface Technologies Limited Address / Contact

Office Address Drakes Way,
Office Address2 Swindon,
Town Wiltshire,
Post code SN3 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416734
Date of Incorporation Thu, 24th Aug 1989
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jason S.

Position: Director

Appointed: 31 August 2023

Nicholas P.

Position: Director

Appointed: 31 August 2023

Susan K.

Position: Secretary

Appointed: 08 October 2021

Julian O.

Position: Director

Appointed: 02 July 2018

Tom M.

Position: Director

Appointed: 01 March 2021

Resigned: 31 August 2023

Sarah D.

Position: Director

Appointed: 07 May 2019

Resigned: 29 September 2020

Paul W.

Position: Director

Appointed: 01 May 2018

Resigned: 07 December 2018

Daniel Y.

Position: Director

Appointed: 01 July 2014

Resigned: 24 June 2016

Veerle S.

Position: Director

Appointed: 04 March 2014

Resigned: 25 July 2016

Richard W.

Position: Director

Appointed: 03 June 2013

Resigned: 20 August 2021

Richard W.

Position: Secretary

Appointed: 03 June 2013

Resigned: 20 August 2021

Pierre L.

Position: Director

Appointed: 01 February 2013

Resigned: 18 May 2016

Mark M.

Position: Director

Appointed: 18 June 2012

Resigned: 03 March 2014

Alan D.

Position: Director

Appointed: 01 March 2012

Resigned: 18 May 2016

Shelia P.

Position: Director

Appointed: 03 October 2011

Resigned: 31 December 2013

Steve C.

Position: Director

Appointed: 01 May 2011

Resigned: 31 March 2020

William L.

Position: Director

Appointed: 01 November 2010

Resigned: 01 May 2011

Todd S.

Position: Director

Appointed: 01 November 2010

Resigned: 01 July 2014

William H.

Position: Director

Appointed: 01 March 2010

Resigned: 01 February 2013

Andrew L.

Position: Director

Appointed: 01 November 2009

Resigned: 01 August 2010

John E.

Position: Director

Appointed: 01 February 2008

Resigned: 01 March 2012

Edubrdo M.

Position: Director

Appointed: 01 February 2008

Resigned: 01 November 2010

Julian W.

Position: Director

Appointed: 01 February 2008

Resigned: 31 March 2018

Alejandro P.

Position: Director

Appointed: 02 January 2008

Resigned: 01 March 2010

Mark G.

Position: Director

Appointed: 02 January 2007

Resigned: 18 June 2012

Peter M.

Position: Director

Appointed: 01 December 2006

Resigned: 24 November 2008

Stephen P.

Position: Director

Appointed: 06 March 2006

Resigned: 01 December 2006

Julian W.

Position: Secretary

Appointed: 30 August 2005

Resigned: 03 June 2013

Kenneth B.

Position: Director

Appointed: 30 August 2005

Resigned: 06 March 2006

Francis R.

Position: Director

Appointed: 19 March 2004

Resigned: 30 August 2005

Robert V.

Position: Director

Appointed: 19 March 2004

Resigned: 02 January 2007

Pierre L.

Position: Director

Appointed: 15 March 2002

Resigned: 02 January 2008

Thomas V.

Position: Director

Appointed: 27 March 2001

Resigned: 15 March 2002

Alejandro P.

Position: Director

Appointed: 10 May 2000

Resigned: 19 March 2004

Anthony A.

Position: Director

Appointed: 11 February 2000

Resigned: 19 March 2004

Klaus R.

Position: Director

Appointed: 28 May 1999

Resigned: 10 May 2000

Francis R.

Position: Director

Appointed: 30 January 1997

Resigned: 27 March 2001

Michael M.

Position: Director

Appointed: 30 January 1997

Resigned: 28 May 1999

John L.

Position: Director

Appointed: 26 March 1996

Resigned: 30 January 1997

John P.

Position: Director

Appointed: 07 August 1995

Resigned: 03 October 2011

Thomas V.

Position: Director

Appointed: 01 June 1995

Resigned: 11 February 2000

Paul G.

Position: Director

Appointed: 10 June 1993

Resigned: 30 January 1997

Paul B.

Position: Director

Appointed: 10 June 1993

Resigned: 31 May 1995

Pierre G.

Position: Director

Appointed: 21 June 1991

Resigned: 26 March 1996

Ronald R.

Position: Director

Appointed: 21 June 1991

Resigned: 28 February 1993

John P.

Position: Secretary

Appointed: 21 June 1991

Resigned: 30 August 2005

Mark S.

Position: Director

Appointed: 21 June 1991

Resigned: 31 July 1995

Ivan C.

Position: Director

Appointed: 21 June 1991

Resigned: 04 March 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Linde Public Limited Company from Dublin 2, Ireland. This PSC is categorised as "a plc - public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Linde Public Limited Company that entered D02T380, Ireland as the official address. This PSC has a legal form of "a plc - public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Praxair Inc, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "an incorporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Linde Public Limited Company

Legal authority Companies Act 2014
Legal form Plc - Public Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 606357
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linde Public Limited Company

Ten Earlsford Terrace Dublin 2, D02t380, Ireland

Legal authority Companies Act 2014
Legal form Plc - Public Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 602527
Notified on 31 October 2018
Ceased on 28 February 2023
Nature of control: 75,01-100% shares

Praxair Inc

10 Riverview Drive, Danbury, Ct06810, United States

Legal authority Us
Legal form Incorporation
Country registered Usa
Place registered New York
Registration number .
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (36 pages)

Company search

Advertisements