LINCOLN ELECTRIC UK HOLDINGS LIMITED
ASTON

Hellopages » South Yorkshire » Rotherham » S26 2BS

Company number 05962141
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address C/O LINCOLN ELECTRIC U.K.LIMITED, MANSFIELD ROAD, ASTON, SHEFFIELD, S26 2BS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Secretary's details changed for Miss Amanda Jayne Cresswell on 18 November 2016; Secretary's details changed for Miss Amanda Jayne Young on 18 November 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of LINCOLN ELECTRIC UK HOLDINGS LIMITED are www.lincolnelectricukholdings.co.uk, and www.lincoln-electric-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Lincoln Electric Uk Holdings Limited is a Private Limited Company. The company registration number is 05962141. Lincoln Electric Uk Holdings Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Lincoln Electric Uk Holdings Limited is C O Lincoln Electric U K Limited Mansfield Road Aston Sheffield S26 2bs. . CRESSWELL, Amanda Jayne is a Secretary of the company. CHALMERS, Michael Alexander is a Director of the company. HALLMAN, Mathias is a Director of the company. Secretary BRANCO, Ricardo José Lourenço has been resigned. Secretary CHALMERS, Michael Alexander has been resigned. Secretary DAVISON, Thomas Patrick has been resigned. Secretary HOBBS, Andrew Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLOHN, Thomas Anthony has been resigned. Director LEBLANC, David Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CRESSWELL, Amanda Jayne
Appointed Date: 29 January 2016

Director
CHALMERS, Michael Alexander
Appointed Date: 10 October 2006
69 years old

Director
HALLMAN, Mathias
Appointed Date: 01 December 2013
63 years old

Resigned Directors

Secretary
BRANCO, Ricardo José Lourenço
Resigned: 29 January 2016
Appointed Date: 09 April 2015

Secretary
CHALMERS, Michael Alexander
Resigned: 22 June 2010
Appointed Date: 10 October 2006

Secretary
DAVISON, Thomas Patrick
Resigned: 30 September 2012
Appointed Date: 22 June 2010

Secretary
HOBBS, Andrew Stuart
Resigned: 13 March 2015
Appointed Date: 19 November 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
FLOHN, Thomas Anthony
Resigned: 01 December 2013
Appointed Date: 01 July 2010
65 years old

Director
LEBLANC, David Michael
Resigned: 01 July 2010
Appointed Date: 10 October 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Lincoln Electric Holdings, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINCOLN ELECTRIC UK HOLDINGS LIMITED Events

18 Nov 2016
Secretary's details changed for Miss Amanda Jayne Cresswell on 18 November 2016
18 Nov 2016
Secretary's details changed for Miss Amanda Jayne Young on 18 November 2016
31 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Appointment of Miss Amanda Jayne Young as a secretary on 29 January 2016
...
... and 33 more events
24 Oct 2006
New director appointed
24 Oct 2006
New secretary appointed;new director appointed
17 Oct 2006
Director resigned
17 Oct 2006
Secretary resigned
10 Oct 2006
Incorporation