VICTOR TECHNOLOGIES LIMITED
LONDON THERMADYNE INDUSTRIES LIMITED

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

Company number 01144214
Status Active
Incorporation Date 8 November 1973
Company Type Private Limited Company
Address 6TH FLOOR, 322 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7PB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of David Keith Wells as a director on 30 September 2016; Termination of appointment of Charles Scott Brannan as a director on 30 September 2016. The most likely internet sites of VICTOR TECHNOLOGIES LIMITED are www.victortechnologies.co.uk, and www.victor-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven 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.Victor Technologies Limited is a Private Limited Company. The company registration number is 01144214. Victor Technologies Limited has been working since 08 November 1973. The present status of the company is Active. The registered address of Victor Technologies Limited is 6th Floor 322 High Holborn London United Kingdom Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary 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. WARD, Steven is a Director of the company. WELLS, David Keith is a Director of the company. Secretary WARD, Steven John has been resigned. Director ASHWORTH, David Patrick has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CURRAN, Randall Edward has been resigned. Director DYCKMAN, Dave has been resigned. Director FARRELL, Earl Victoer has been resigned. Director FRAY, Steven Wayne has been resigned. Director KULKA, Jeffrey has been resigned. Director MAHONEY, Michael Edward has been resigned. Director MILLS, James has been resigned. Director MURRAY, Thomas Anthony has been resigned. Director SCHUMM, Steven Arthur has been resigned. Director TATE, James Henry has been resigned. Director WILLIAMS, Patricia Sue has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 August 2014

Director
LEHMAN, Mark Paul
Appointed Date: 01 August 2014
58 years old

Director
PRYOR, Daniel Alexis
Appointed Date: 01 August 2014
57 years old

Director
PUCKETT, Anne Lynne
Appointed Date: 01 August 2014
63 years old

Director
WARD, Steven
Appointed Date: 01 August 2014
65 years old

Director
WELLS, David Keith
Appointed Date: 30 September 2016
62 years old

Resigned Directors

Secretary
WARD, Steven John
Resigned: 01 August 2014

Director
ASHWORTH, David Patrick
Resigned: 06 November 1998
79 years old

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 01 August 2014
67 years old

Director
CURRAN, Randall Edward
Resigned: 31 May 2000
71 years old

Director
DYCKMAN, Dave
Resigned: 22 December 2005
Appointed Date: 21 January 2005
61 years old

Director
FARRELL, Earl Victoer
Resigned: 09 June 1995
95 years old

Director
FRAY, Steven Wayne
Resigned: 12 October 2006
Appointed Date: 22 December 2005
61 years old

Director
KULKA, Jeffrey
Resigned: 01 August 2014
Appointed Date: 24 October 2011
68 years old

Director
MAHONEY, Michael Edward
Resigned: 31 March 2005
Appointed Date: 11 October 2000
75 years old

Director
MILLS, James
Resigned: 23 February 1995
88 years old

Director
MURRAY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 01 August 2014
57 years old

Director
SCHUMM, Steven Arthur
Resigned: 24 October 2011
Appointed Date: 12 October 2006
72 years old

Director
TATE, James Henry
Resigned: 21 January 2005
Appointed Date: 23 February 1995
78 years old

Director
WILLIAMS, Patricia Sue
Resigned: 09 November 2007
Appointed Date: 21 January 2005
58 years old

Persons With Significant Control

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

VICTOR TECHNOLOGIES LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Appointment of David Keith Wells as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 130 more events
05 Feb 1988
Full accounts made up to 31 December 1986

25 Jul 1986
Return made up to 16/07/86; full list of members

06 Jun 1986
Full accounts made up to 31 December 1985

09 Jul 1981
Company name changed\certificate issued on 09/07/81
08 Nov 1973
Incorporation

VICTOR TECHNOLOGIES LIMITED Charges

15 August 2014
Charge code 0114 4214 0005
Delivered: 26 August 2014
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch as Trustee for the Secured Parties
Description: Contains fixed charge…
18 February 2005
Account pledge
Delivered: 21 February 2005
Status: Satisfied on 13 September 2007
Persons entitled: General Electric Capital Corporation (The Agent)
Description: First priority pledges over all present, future, actual and…
21 January 2005
Security assignment of accounts receivables
Delivered: 9 February 2005
Status: Satisfied on 13 September 2007
Persons entitled: General Electric Capital Corporation (The Agent)
Description: Assigned any and all accounts receivables (assigned…
23 November 2004
Debenture
Delivered: 29 November 2004
Status: Satisfied on 13 September 2007
Persons entitled: Credit Suisse First Boston (The Collateral Agent)
Description: L/H property k/a europa building 43 chorley north…
22 November 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 13 September 2007
Persons entitled: General Electric Capital Corporation (As Agent and Trustee for Itself and Each of Thebeneficiaries) the "Agent"
Description: L/H europa building 43 chorley north industry park drumhead…