About

Registered Number: 03483815
Date of Incorporation: 19/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

Praxair Services (UK) Ltd was founded on 19 December 1997 and has its registered office in High Wycombe, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Praxair Services (UK) Ltd. The companies directors are Bennett, Michael Dean, Church, Teresa, Minter, Geoffrey Richard, Garner, Herb, Kelly, Romayne, Mclemore, Kenneth Alan, Murphy, Janice, Barrow, Crystal, Duncan, Banjamin Cy, Duncan, Ben, Gunabooshanam, Ragunathan, Hoose, John, Maitre, Bradley James, Marty, Shannan, Miller, Gerald, Moore, Graham Colin, Petrivelli, Amy, Robb, Kenneth, Schmidt, Adam George, Sherard, Jeffrey Blane, Stoll, William T, Stubbings, Curtis Mark, Vicari, Russell, Wallace, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael Dean 02 November 2018 - 1
CHURCH, Teresa 01 October 2016 - 1
MINTER, Geoffrey Richard 01 January 2018 - 1
BARROW, Crystal 01 October 2016 31 July 2017 1
DUNCAN, Banjamin Cy 01 September 1999 01 November 2001 1
DUNCAN, Ben 20 May 2003 26 April 2006 1
GUNABOOSHANAM, Ragunathan 01 January 2006 29 February 2008 1
HOOSE, John 31 March 2003 01 August 2013 1
MAITRE, Bradley James 11 September 2017 02 November 2018 1
MARTY, Shannan 19 December 1997 31 March 2003 1
MILLER, Gerald 01 January 2006 01 December 2010 1
MOORE, Graham Colin 01 November 2001 31 March 2003 1
PETRIVELLI, Amy 01 June 2009 01 March 2013 1
ROBB, Kenneth 01 August 2013 31 July 2014 1
SCHMIDT, Adam George 01 March 2013 01 October 2016 1
SHERARD, Jeffrey Blane 19 December 1997 01 September 1999 1
STOLL, William T 31 March 2003 26 April 2006 1
STUBBINGS, Curtis Mark 29 September 2015 31 December 2017 1
VICARI, Russell 29 February 2008 01 June 2009 1
WALLACE, Anthony 01 December 2010 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Herb 31 March 2003 31 March 2004 1
KELLY, Romayne 01 October 2004 31 March 2015 1
MCLEMORE, Kenneth Alan 19 December 1997 30 August 2001 1
MURPHY, Janice 31 August 2001 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
CH03 - Change of particulars for secretary 03 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 25 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 11 February 2004
RESOLUTIONS - N/A 11 August 2003
CERTNM - Change of name certificate 07 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 26 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
287 - Change in situation or address of Registered Office 16 May 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 23 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 1999
363s - Annual Return 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.