ESAB TECHNOLOGY LIMITED
LONDON MM&S (5025) LIMITED

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

Company number 05582490
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 6TH FLOOR 322, HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates; Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016. The most likely internet sites of ESAB TECHNOLOGY LIMITED are www.esabtechnology.co.uk, and www.esab-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 Technology Limited is a Private Limited Company. The company registration number is 05582490. Esab Technology Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Esab Technology Limited is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FLEXON, William (Bill) is a Director of the company. LEHMAN, Mark Paul is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Secretary BURTON, Jonathan David has been resigned. Secretary DUHIG, Melanie 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 STANSBURY, John has been resigned. Secretary STEBBINGS, Paul has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ADAMS, Mogamad Nazmie has been resigned. Director BEADLE, Richard Alan has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CLARK, Robin Hurst has been resigned. Director EGAN, David John has been resigned. Director GIBSON, David John Armstrong has been resigned. Director HANNAH, Martin Hamilton has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director STOCKWELL, Andrew James has been resigned. Director TEMPLEMAN, Jonathan has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
FLEXON, William (Bill)
Appointed Date: 28 March 2012
62 years old

Director
LEHMAN, Mark Paul
Appointed Date: 28 March 2012
58 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 05 April 2013
74 years old

Director
ROSTRON, Guy
Appointed Date: 05 April 2013
64 years old

Resigned Directors

Secretary
BURTON, Jonathan David
Resigned: 27 January 2012
Appointed Date: 31 December 2010

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

Secretary
GILES, Nicholas David Martin
Resigned: 06 February 2009
Appointed Date: 13 November 2006

Secretary
GOW, Morven
Resigned: 30 March 2011
Appointed Date: 06 February 2009

Secretary
IVES, Deborah Ann
Resigned: 28 April 2006
Appointed Date: 22 February 2006

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

Secretary
STEBBINGS, Paul
Resigned: 16 July 2010
Appointed Date: 06 February 2009

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 February 2006
Appointed Date: 04 October 2005

Director
ADAMS, Mogamad Nazmie
Resigned: 02 May 2012
Appointed Date: 14 May 2009
64 years old

Director
BEADLE, Richard Alan
Resigned: 12 July 2011
Appointed Date: 14 May 2009
56 years old

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 28 March 2012
67 years old

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

Director
EGAN, David John
Resigned: 07 December 2012
Appointed Date: 12 July 2011
57 years old

Director
GIBSON, David John Armstrong
Resigned: 07 December 2012
Appointed Date: 22 February 2006
70 years old

Director
HANNAH, Martin Hamilton
Resigned: 18 July 2007
Appointed Date: 22 February 2006
63 years old

Director
PRYOR, Daniel Alexis
Resigned: 30 September 2016
Appointed Date: 28 March 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 30 September 2016
Appointed Date: 28 March 2012
63 years old

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

Director
TEMPLEMAN, Jonathan
Resigned: 14 May 2009
Appointed Date: 22 February 2006
63 years old

Director
VINDEX LIMITED
Resigned: 22 February 2006
Appointed Date: 04 October 2005

Director
VINDEX SERVICES LIMITED
Resigned: 22 February 2006
Appointed Date: 04 October 2005

Persons With Significant Control

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

ESAB TECHNOLOGY LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Sep 2016
Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
...
... and 93 more events
06 Mar 2006
Secretary resigned
20 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Nov 2005
Registered office changed on 30/11/05 from: 5 old bailey london EC4M 7JX
17 Nov 2005
Company name changed mm&s (5025) LIMITED\certificate issued on 17/11/05
04 Oct 2005
Incorporation

ESAB TECHNOLOGY LIMITED Charges

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…