ESAB TECHNOLOGY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ESAB TECHNOLOGY LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
ESAB TECHNOLOGY LIMITED was incorporated 18 years ago on 04/10/2005 and has the registered number: 05582490. The accounts status is FULL and accounts are next due on 30/09/2024.
ESAB TECHNOLOGY LIMITED was incorporated 18 years ago on 04/10/2005 and has the registered number: 05582490. The accounts status is FULL and accounts are next due on 30/09/2024.
ESAB TECHNOLOGY LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MM&S (5025) LIMITED (until 17/11/2005)
MM&S (5025) LIMITED (until 17/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HERBERT GARFIELD HOTCHKISS | Aug 1970 | American | Director | 2023-03-23 | CURRENT |
MRS JILLIAN CASE EVANKO | Feb 1978 | American | Director | 2023-03-23 | CURRENT |
JONATHAN TEMPLEMAN | Jul 1962 | British | Director | 2006-02-22 UNTIL 2009-05-14 | RESIGNED |
PAUL STEBBINGS | Secretary | 2009-02-06 UNTIL 2010-07-16 | RESIGNED | ||
JONATHAN DAVID BURTON | Secretary | 2010-12-31 UNTIL 2012-01-27 | RESIGNED | ||
MELANIE DUHIG | Secretary | 2010-07-16 UNTIL 2010-12-31 | RESIGNED | ||
MR NICHOLAS DAVID MARTIN GILES | Jul 1971 | British | Secretary | 2006-11-13 UNTIL 2009-02-06 | RESIGNED |
MORVEN GOW | British | Secretary | 2009-02-06 UNTIL 2011-03-30 | RESIGNED | |
DEBORAH ANN IVES | Feb 1961 | Secretary | 2006-02-22 UNTIL 2006-04-28 | RESIGNED | |
JOHN STANSBURY | Secretary | 2006-04-28 UNTIL 2006-09-05 | RESIGNED | ||
EILEEN ANNABELLE RAPERPORT | Aug 1951 | British | Director | 2013-04-05 UNTIL 2019-09-30 | RESIGNED |
MR MARK PAUL LEHMAN | Feb 1967 | American | Director | 2012-03-28 UNTIL 2023-03-23 | RESIGNED |
MR DANIEL ALEXIS PRYOR | Mar 1968 | American | Director | 2012-03-28 UNTIL 2016-09-30 | RESIGNED |
MS ANNE LYNNE PUCKETT | Feb 1962 | American | Director | 2012-03-28 UNTIL 2016-09-30 | RESIGNED |
GUY ROSTRON | Oct 1960 | British | Director | 2013-04-05 UNTIL 2019-09-30 | RESIGNED |
MR ANDREW JAMES STOCKWELL | Jul 1966 | British | Director | 2012-04-25 UNTIL 2013-03-31 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Director | 2005-10-04 UNTIL 2006-02-22 | RESIGNED | ||
MR MARTIN HAMILTON HANNAH | Apr 1962 | British | Director | 2006-02-22 UNTIL 2007-07-18 | RESIGNED |
MR ALASTAIR IRVINE | Mar 1981 | British | Director | 2019-09-30 UNTIL 2023-03-23 | RESIGNED |
MR ROBIN HURST CLARK | Jul 1980 | British | Director | 2013-04-05 UNTIL 2014-11-30 | RESIGNED |
DAVID JOHN ARMSTRONG GIBSON | Oct 1954 | British | Director | 2006-02-22 UNTIL 2012-12-07 | RESIGNED |
WILLIAM (BILL) FLEXON | Apr 1963 | American | Director | 2012-03-28 UNTIL 2019-09-30 | RESIGNED |
MR DAVID JOHN EGAN | Dec 1967 | British | Director | 2011-07-12 UNTIL 2012-12-07 | RESIGNED |
MR CHARLES SCOTT BRANNAN | Jul 1958 | Usa | Director | 2012-03-28 UNTIL 2016-09-30 | RESIGNED |
MR RICHARD ALAN BEADLE | Jun 1969 | British | Director | 2009-05-14 UNTIL 2011-07-12 | RESIGNED |
MR MOGAMAD NAZMIE ADAMS | Feb 1961 | South African | Director | 2009-05-14 UNTIL 2012-05-02 | RESIGNED |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2014-04-02 UNTIL 2017-03-30 | RESIGNED | ||
VINDEX LIMITED | Corporate Director | 2005-10-04 UNTIL 2006-02-22 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2005-10-04 UNTIL 2006-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Weldcure Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |