ESAB HOLDINGS LIMITED
LONDON ESAB GROUP LIMITED ESAB HOLDINGS LIMITED

Hellopages » City of London » City of London » WC1V 7PB

Company number 01687590
Status Active
Incorporation Date 17 December 1982
Company Type Private Limited Company
Address 6TH FLOOR 322, HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Christopher Michael Hix as a director on 2 January 2017; Appointment of David Keith Wells as a director on 2 January 2017; Termination of appointment of Charles Scott Brannan as a director on 2 January 2017. The most likely internet sites of ESAB HOLDINGS LIMITED are www.esabholdings.co.uk, and www.esab-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esab Holdings Limited is a Private Limited Company. The company registration number is 01687590. Esab Holdings Limited has been working since 17 December 1982. The present status of the company is Active. The registered address of Esab Holdings Limited is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ATKINS, Kevin Francis is a Director of the company. FLEXON, William (Bill) is a Director of the company. HIX, Christopher Michael is a Director of the company. LEHMAN, Mark Paul is a Director of the company. PRYOR, Daniel Alexis is a Director of the company. PUCKETT, Anne Lynne is a Director of the company. WELLS, David Keith is a Director of the company. Secretary BURTON, Jonathan David has been resigned. Secretary DUHIG, Melanie has been resigned. Secretary GIBSON, David John Armstrong has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary GOW, Morven has been resigned. Secretary IVES, Deborah Ann has been resigned. Secretary MACLEOD, Roderick has been resigned. Secretary STANSBURY, John has been resigned. Secretary STEBBINGS, Paul has been resigned. Secretary THOMAS, Walter Joe, Dr has been resigned. Director ADAMS, Mogamad Nazmie has been resigned. Director ANDERSSON, Lars-Erik has been resigned. Director BACKMAN, Lars-Erik Anders has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CLARK, Robin Hurst has been resigned. Director COLGAN, Brendan James has been resigned. Director DEELEY, James Richard has been resigned. Director DODD, Peter Gerald has been resigned. Director DODD, Peter Gerald has been resigned. Director EDKINS, Anthony James has been resigned. Director EGAN, David John has been resigned. Director FOSTER, Michael George has been resigned. Director GAWLER, David has been resigned. Director GIBSON, David John Armstrong has been resigned. Director GUSTAFSSON, Ronald Ingmar has been resigned. Director HANNAH, Martin Hamilton has been resigned. Director HOGLUND, Raymond C has been resigned. Director KARLSSON, Paul Bengt Egon has been resigned. Director KIEFABER, Clayton Huston has been resigned. Director LONG, James Martin has been resigned. Director MACLEOD, Roderick has been resigned. Director MUIR, Ian has been resigned. Director MURRAY, Thomas Anthony has been resigned. Director PALM, Christer has been resigned. Director PATEY, John has been resigned. Director RAPPE, Lennart has been resigned. Director SJOBERG, Bo has been resigned. Director STOCKWELL, Andrew James has been resigned. Director TEMPLEMAN, Jonathan has been resigned. Director TIISMANN, Mart has been resigned. Director TIISMANN, Mart Toomas has been resigned. Director VAN SCHOYCK, Howard has been resigned. Director WESTERBERG, Lars has been resigned. Director WILKINSON, John Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
ATKINS, Kevin Francis
Appointed Date: 02 February 2015
67 years old

Director
FLEXON, William (Bill)
Appointed Date: 05 March 2012
62 years old

Director
HIX, Christopher Michael
Appointed Date: 02 January 2017
63 years old

Director
LEHMAN, Mark Paul
Appointed Date: 05 March 2012
58 years old

Director
PRYOR, Daniel Alexis
Appointed Date: 13 January 2012
57 years old

Director
PUCKETT, Anne Lynne
Appointed Date: 13 January 2012
63 years old

Director
WELLS, David Keith
Appointed Date: 02 January 2017
62 years old

Resigned Directors

Secretary
BURTON, Jonathan David
Resigned: 12 January 2012
Appointed Date: 31 December 2010

Secretary
DUHIG, Melanie
Resigned: 31 December 2010
Appointed Date: 16 July 2010

Secretary
GIBSON, David John Armstrong
Resigned: 14 July 2004
Appointed Date: 07 February 1994

Secretary
GILES, Nicholas David Martin
Resigned: 06 October 2008
Appointed Date: 13 November 2006

Secretary
GOW, Morven
Resigned: 30 March 2011
Appointed Date: 06 October 2008

Secretary
IVES, Deborah Ann
Resigned: 28 April 2006
Appointed Date: 14 July 2004

Secretary
MACLEOD, Roderick
Resigned: 07 February 1994

Secretary
STANSBURY, John
Resigned: 05 September 2006
Appointed Date: 28 April 2006

Secretary
STEBBINGS, Paul
Resigned: 16 July 2010
Appointed Date: 22 January 2009

Secretary
THOMAS, Walter Joe, Dr
Resigned: 17 December 2008
Appointed Date: 02 October 2006

Director
ADAMS, Mogamad Nazmie
Resigned: 26 February 2010
Appointed Date: 11 May 2009
64 years old

Director
ANDERSSON, Lars-Erik
Resigned: 06 October 1995
Appointed Date: 12 January 1995
80 years old

Director
BACKMAN, Lars-Erik Anders
Resigned: 31 December 1998
Appointed Date: 12 January 1995
86 years old

Director
BRANNAN, Charles Scott
Resigned: 02 January 2017
Appointed Date: 13 January 2012
67 years old

Director
CLARK, Robin Hurst
Resigned: 30 November 2014
Appointed Date: 05 April 2013
45 years old

Director
COLGAN, Brendan James
Resigned: 12 January 2012
Appointed Date: 21 July 2011
51 years old

Director
DEELEY, James Richard
Resigned: 17 January 2012
Appointed Date: 11 May 2009
62 years old

Director
DODD, Peter Gerald
Resigned: 26 February 2010
Appointed Date: 24 May 2007
78 years old

Director
DODD, Peter Gerald
Resigned: 15 September 2003
78 years old

Director
EDKINS, Anthony James
Resigned: 30 November 2007
Appointed Date: 24 May 2007
70 years old

Director
EGAN, David John
Resigned: 07 December 2012
Appointed Date: 06 August 2008
57 years old

Director
FOSTER, Michael George
Resigned: 27 June 2011
Appointed Date: 11 May 2009
72 years old

Director
GAWLER, David
Resigned: 06 December 2005
Appointed Date: 13 September 2002
86 years old

Director
GIBSON, David John Armstrong
Resigned: 14 July 2004
Appointed Date: 21 November 1994
70 years old

Director
GUSTAFSSON, Ronald Ingmar
Resigned: 01 January 2003
Appointed Date: 28 January 1999
73 years old

Director
HANNAH, Martin Hamilton
Resigned: 18 July 2007
Appointed Date: 12 October 2004
63 years old

Director
HOGLUND, Raymond C
Resigned: 29 August 2001
Appointed Date: 11 June 1998
74 years old

Director
KARLSSON, Paul Bengt Egon
Resigned: 11 February 1998
Appointed Date: 12 January 1995
71 years old

Director
KIEFABER, Clayton Huston
Resigned: 05 March 2012
Appointed Date: 13 January 2012
59 years old

Director
LONG, James Martin
Resigned: 07 January 2005
Appointed Date: 15 September 2003
70 years old

Director
MACLEOD, Roderick
Resigned: 10 January 1997
76 years old

Director
MUIR, Ian
Resigned: 26 February 2010
Appointed Date: 06 August 2008
69 years old

Director
MURRAY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 05 April 2013
57 years old

Director
PALM, Christer
Resigned: 21 November 1994
Appointed Date: 23 March 1993
78 years old

Director
PATEY, John
Resigned: 15 September 2003
Appointed Date: 21 November 1994
78 years old

Director
RAPPE, Lennart
Resigned: 21 November 1994
81 years old

Director
SJOBERG, Bo
Resigned: 23 March 1993
85 years old

Director
STOCKWELL, Andrew James
Resigned: 31 March 2013
Appointed Date: 25 April 2012
59 years old

Director
TEMPLEMAN, Jonathan
Resigned: 08 May 2009
Appointed Date: 30 July 2002
63 years old

Director
TIISMANN, Mart
Resigned: 07 January 2005
Appointed Date: 18 March 2004
69 years old

Director
TIISMANN, Mart Toomas
Resigned: 28 January 1999
Appointed Date: 11 February 1998
69 years old

Director
VAN SCHOYCK, Howard
Resigned: 13 September 2002
Appointed Date: 30 July 2002
77 years old

Director
WESTERBERG, Lars
Resigned: 23 March 1993
77 years old

Director
WILKINSON, John Graham
Resigned: 30 September 1994
89 years old

Persons With Significant Control

Cast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESAB HOLDINGS LIMITED Events

13 Jan 2017
Appointment of Mr Christopher Michael Hix as a director on 2 January 2017
13 Jan 2017
Appointment of David Keith Wells as a director on 2 January 2017
12 Jan 2017
Termination of appointment of Charles Scott Brannan as a director on 2 January 2017
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
03 Dec 1990
Director resigned

03 Dec 1990
Director resigned

15 Nov 1990
Full group accounts made up to 31 December 1989

15 Nov 1990
Return made up to 14/11/90; full list of members

18 Oct 1990
New director appointed

ESAB HOLDINGS LIMITED Charges

15 August 2012
Pledge of shares
Delivered: 24 August 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: A right of pledge over the collateral; collateral means the…
14 May 2012
Share pledge agreement
Delivered: 18 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: The security assets being the shares, the related rights…
30 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
18 October 1985
Letter of set off
Delivered: 30 October 1985
Status: Satisfied on 9 May 2011
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 October 1984
Letter of set off
Delivered: 31 October 1984
Status: Satisfied on 9 May 2011
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums of the time being standing to the credit of…
16 August 1983
Letter of set off
Delivered: 18 August 1983
Status: Satisfied on 9 May 2011
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…