This company is commonly known as Esab Pensions Limited. The company was founded 41 years ago and was given the registration number 01704737. The firm's registered office is in LONDON. You can find them at 6th Floor 322, High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ESAB PENSIONS LIMITED |
---|---|---|
Company Number | : | 01704737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 322, High Holborn, London, WC1V 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL | Director | 01 January 2008 | Active |
Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL | Director | - | Active |
Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL | Director | 01 January 2008 | Active |
Warlies Park House, Horseshoe Hill, Waltham Abbey, England, EN9 3SL | Director | 03 March 2016 | Active |
Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL | Secretary | 29 July 1994 | Active |
15 Brookfields, Stebbing, Dunmow, CM6 3SA | Secretary | - | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 April 2014 | Active |
Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL | Director | 19 May 2014 | Active |
6th Floor 322, High Holborn, London, WC1V 7PB | Director | 01 February 2016 | Active |
11 Rayners Close, Fowlmere, Royston, SG8 7TF | Director | - | Active |
The Hawthorns, Miller Place, Gerrards Cross, SL9 7QQ | Director | 09 May 1997 | Active |
Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL | Director | 24 January 1992 | Active |
Mallyan Lymington Bottom, Four Marks, Alton, GU34 5AA | Director | - | Active |
64, Granville Gardens, Hoddesdon, EN11 9QD | Director | 01 January 2010 | Active |
11, Hawtrey Road, London, United Kingdom, NW3 3SS | Director | 03 December 2007 | Active |
15 Brookfields, Stebbing, Dunmow, CM6 3SA | Director | - | Active |
20 Lower Green, Tewin, AL6 0LB | Director | 29 July 1994 | Active |
17 Kipling Place, Eaton Ford, St. Neots, Huntingdon, PE19 3RG | Director | 24 January 1992 | Active |
4 Grange Court Road, Harpenden, AL5 1BY | Director | - | Active |
Esab Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 322, High Holborn, London, England, WC1V 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.