About

Registered Number: 03101747
Date of Incorporation: 13/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Hersham Place Technology Park Molesey Road, Hersham, Walton On Thames, Surrey, KT12 4RZ

 

Air Products Group Ltd was registered on 13 September 1995, it has a status of "Active". The companies directors are listed as Sambrook, Mark Jamie, Crocco, Michael Scott, Begg, Mark David, Castle-smith, Howard Graham, Ciuksza, Andrzej Maciej, Hulbert, Timothy Martin, Miller, John Anthony, Parsell, Michael Peter, Ramsay, Peter William, Roberts, Laure Veronique Valerie, Shepherd, John Brettell, Smith, Richard Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCCO, Michael Scott 31 January 2020 - 1
BEGG, Mark David 27 July 2004 16 February 2009 1
CASTLE-SMITH, Howard Graham 24 September 2014 17 April 2015 1
CIUKSZA, Andrzej Maciej 11 March 2015 04 May 2016 1
HULBERT, Timothy Martin 22 December 2014 04 May 2016 1
MILLER, John Anthony 13 September 1995 29 June 2001 1
PARSELL, Michael Peter 13 July 2000 11 February 2003 1
RAMSAY, Peter William 29 June 2001 29 April 2004 1
ROBERTS, Laure Veronique Valerie 30 March 2010 31 December 2010 1
SHEPHERD, John Brettell 13 September 1995 02 June 2000 1
SMITH, Richard Brian 25 July 2007 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SAMBROOK, Mark Jamie 26 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 19 September 2017
SH01 - Return of Allotment of shares 22 June 2017
AP03 - Appointment of secretary 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 29 October 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 17 April 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 17 September 2013
AAMD - Amended Accounts 12 September 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
RESOLUTIONS - N/A 29 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2011
CAP-SS - N/A 29 December 2011
SH19 - Statement of capital 29 December 2011
SH01 - Return of Allotment of shares 29 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 23 June 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 26 September 2006
363s - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 06 January 2006
SA - Shares agreement 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 08 October 2002
AUD - Auditor's letter of resignation 03 September 2002
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1996
SA - Shares agreement 09 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1996
88(2)P - N/A 11 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1995
RESOLUTIONS - N/A 15 September 1995
287 - Change in situation or address of Registered Office 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.