About

Registered Number: 02416734
Date of Incorporation: 24/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Drakes Way,, Swindon,, Wiltshire,, SN3 3HX

 

Founded in 1989, Praxair Surface Technologies Ltd has its registered office in Wiltshire,, it's status at Companies House is "Active". There are 39 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Julian 02 July 2018 - 1
WARD, Richard Jeremy 03 June 2013 - 1
ALDERTON, Anthony David 11 February 2000 19 March 2004 1
BEARD, Kenneth William 30 August 2005 06 March 2006 1
BILEK, Paul Joseph 10 June 1993 31 May 1995 1
CAST, Steve 01 May 2011 31 March 2020 1
COTTON, Ivan Harry N/A 04 March 1993 1
DIXON, Sarah Jane 07 May 2019 29 September 2020 1
DRAPER, Alan 01 March 2012 18 May 2016 1
ESTRUCH, John 01 February 2008 01 March 2012 1
GELIGNE, Pierre Auguste N/A 26 March 1996 1
GOSLING, Paul 10 June 1993 30 January 1997 1
GRUNINGER, Mark F 02 January 2007 18 June 2012 1
HILL, William Lee 01 March 2010 01 February 2013 1
LAND, John Edmund 26 March 1996 30 January 1997 1
LEWIS, Andrew Keith 01 November 2009 01 August 2010 1
LODWICK, William 01 November 2010 01 May 2011 1
LUTHI, Pierre 01 February 2013 18 May 2016 1
LUTHI, Pierre Claude 15 March 2002 02 January 2008 1
MCPHERRON, Michael Joseph 30 January 1997 28 May 1999 1
MELHUISH, Peter William 01 December 2006 24 November 2008 1
MENEZES, Edubrdo Figueiredo 01 February 2008 01 November 2010 1
MURPHY, Mark 18 June 2012 03 March 2014 1
PATEMAN, John Robert 07 August 1995 03 October 2011 1
PAUL, Stephen John 06 March 2006 01 December 2006 1
PENA, Alejandro 10 May 2000 19 March 2004 1
PHILPOTT, Shelia Jane 03 October 2011 31 December 2013 1
RATH, Ronald Hugh N/A 28 February 1993 1
RIDDING, Francis Lawn 19 March 2004 30 August 2005 1
RIDDING, Francis Lawn 30 January 1997 27 March 2001 1
RIEKEMANN, Klaus Hermann 28 May 1999 10 May 2000 1
SHAW, Mark Scott N/A 31 July 1995 1
SKARE, Todd Alan 01 November 2010 01 July 2014 1
SLENDERS, Veerle 04 March 2014 25 July 2016 1
VON KRANNICHFELDT, Thomas Walter, President 01 June 1995 11 February 2000 1
VRUGGINK, Robert Scott 19 March 2004 02 January 2007 1
WESTCOTT, Paul 01 May 2018 07 December 2018 1
YANKOWSKI, Daniel Henry 01 July 2014 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WARD, Richard Jeremy 03 June 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 13 May 2019
PSC07 - N/A 21 January 2019
PSC02 - N/A 21 January 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 03 April 2018
PSC02 - N/A 28 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 03 June 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 11 July 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
123 - Notice of increase in nominal capital 25 October 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 18 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 13 October 1998
AUD - Auditor's letter of resignation 17 August 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 03 July 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 11 July 1996
288 - N/A 12 June 1996
288 - N/A 18 April 1996
288 - N/A 12 April 1996
288 - N/A 05 February 1996
AA - Annual Accounts 29 September 1995
288 - N/A 07 September 1995
363s - Annual Return 03 July 1995
288 - N/A 03 July 1995
288 - N/A 14 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
169 - Return by a company purchasing its own shares 09 June 1993
RESOLUTIONS - N/A 07 April 1993
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 April 1993
288 - N/A 25 March 1993
288 - N/A 17 March 1993
AUD - Auditor's letter of resignation 24 September 1992
CERTNM - Change of name certificate 30 June 1992
363s - Annual Return 26 June 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
288 - N/A 07 March 1991
288 - N/A 09 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1990
SA - Shares agreement 10 April 1990
88(2)P - N/A 26 January 1990
288 - N/A 20 January 1990
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
287 - Change in situation or address of Registered Office 13 December 1989
123 - Notice of increase in nominal capital 13 December 1989
288 - N/A 14 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1989
NEWINC - New incorporation documents 24 August 1989
NEWINC - New incorporation documents 24 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.