London
EC2P 2YU
Secretary Name | Mr Ricardo Branco |
---|---|
Status | Closed |
Appointed | 17 September 2016(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 February 2020) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Daniel Marascalchi |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 2018(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 February 2020) |
Role | Vp Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Hanworth Lane Chertsey Surrey KT16 9LL |
Director Name | Dr John Christopher Marland Farrar |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Stillwaters Wall Royds Denby Dale Huddersfield W Yorks |
Director Name | Mr Allan Kenneth Sullivan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynstay 21 Beresford Road Kits Coty Aylesford Kent ME20 7EP |
Director Name | Mr Alexander Macleod Morton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | The Dairy House Brockwood Bramdean Alresford Hampshire SO24 0LQ |
Director Name | John Everley Michael Kitching |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Hannington Tadley Hampshire RG26 5TZ |
Secretary Name | Mr Allan Kenneth Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Herford 73 London Road Camberley Surrey GU15 3TW |
Director Name | Mr Walter Victor Ernst Johann Neuwirth |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1993) |
Role | Consultant Engineer |
Correspondence Address | 1272 Re Huizen Noord Crailoseweg 12 Foreign |
Director Name | James Roderick Campbell Morton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(31 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2006) |
Role | Non-Executive Director |
Correspondence Address | Orchard House Morestead Winchester Hampshire SO21 1LZ |
Secretary Name | Mr Peter Harley Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(31 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2006) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 38 Eskdale Gardens Purley Surrey CR8 1EZ |
Director Name | Alan Michael Jones |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(35 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2006) |
Role | Export Sales Director |
Correspondence Address | 1 Kings Ride Camberley Surrey GU15 4HN |
Director Name | Mr Peter Harley Frost |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(35 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Eskdale Gardens Purley Surrey CR8 1EZ |
Director Name | Mr Kenneth David Worthing |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2006) |
Role | Chairman And Non-Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | Lane End 10 Butchers Hill Ickleton Cambridgeshire CB10 1SR |
Director Name | Dr John Christoher Marland Farrar |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2005) |
Role | Cons |
Correspondence Address | Still Waters Wallroyds, Denby Dale Huddersfield West Yorkshire HD8 8QQ |
Director Name | Eric Alfredson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(42 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Consultant |
Correspondence Address | Tallbacken 6 Se - 443 38 Lerum Sweden |
Director Name | Michael David Leblanc |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(43 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2010) |
Role | President Of Lincoln Electric |
Country of Residence | Spain |
Correspondence Address | C/ San Albert 31-33 Valldoreix Catalonia 08 197 Spain |
Director Name | Mr Michael Alexander Chalmers |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 February 2015) |
Role | Commercial Director Mpc |
Country of Residence | England |
Correspondence Address | Hanworth Lane Chertsey Surrey KT16 9LL |
Secretary Name | Mr Michael Alexander Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(43 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2010) |
Role | Commercial Director Mpc |
Country of Residence | United Kingdom |
Correspondence Address | 7 Langdale Close Tickhill Doncaster South Yorkshire DN11 9UY |
Director Name | Thomas Anthony Flohn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2010(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Lincoln Electric Europe Sl C/O Balmes, 89-80 2a Barcelona 08008 |
Secretary Name | John Martin O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Metrode Products Limited Hanworth Lane Chertsey Surrey KT16 9LL |
Secretary Name | Mr Michael Alexander Chalmers |
---|---|
Status | Resigned |
Appointed | 01 June 2013(49 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Hanworth Lane Chertsey Surrey KT16 9LL |
Secretary Name | Mr Jaco Swanepoel |
---|---|
Status | Resigned |
Appointed | 01 December 2013(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2016) |
Role | Company Director |
Correspondence Address | Hanworth Lane Chertsey Surrey KT16 9LL |
Director Name | Mr Mathias Hallmann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 01 January 2014(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2017) |
Role | Senior Vice President |
Country of Residence | Spain |
Correspondence Address | Hanworth Lane Chertsey Surrey KT16 9LL |
Website | www.metrode.com/en-gb/home.html |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
890k at £1 | Lincoln Electric Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,146,000 |
Gross Profit | £5,514,000 |
Net Worth | £8,295,000 |
Cash | £3,513,000 |
Current Liabilities | £14,945,000 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 November 1990 | Delivered on: 11 December 1990 Satisfied on: 27 September 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17120.28. Particulars: All its right title and interest in and to all sums payable (inc by way of refund) under the insurance as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same. Fully Satisfied |
---|---|
23 May 1990 | Delivered on: 25 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units e, f, g, h, I, hanworth lane, chertsey surrey. Outstanding |
27 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
---|---|
22 May 2017 | Termination of appointment of Mathias Hallmann as a director on 22 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 September 2016 | Termination of appointment of Jaco Swanepoel as a secretary on 17 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Ricardo Branco as a secretary on 17 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Termination of appointment of Michael Alexander Chalmers as a director on 2 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Michael Alexander Chalmers as a director on 2 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Charles Fielden as a director on 2 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Charles Fielden as a director on 2 February 2015 (2 pages) |
10 February 2015 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Appointment of Mr Jaco Swanepoel as a secretary on 1 December 2013 (2 pages) |
16 September 2014 | Termination of appointment of Michael Alexander Chalmers as a secretary on 28 February 2014 (1 page) |
16 September 2014 | Appointment of Mr Jaco Swanepoel as a secretary on 1 December 2013 (2 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (16 pages) |
13 June 2014 | Full accounts made up to 31 December 2012 (19 pages) |
12 June 2014 | Director's details changed for Mr Michael Alexander Chalmers on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Michael Alexander Chalmers on 1 January 2014 (2 pages) |
23 May 2014 | Appointment of Mr Mathias Hallmann as a director (2 pages) |
23 May 2014 | Termination of appointment of Thomas Anthony Flohn as a director (1 page) |
23 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 July 2013 | Director's details changed for Mr Michael Alexander Chalmers on 25 July 2013 (3 pages) |
13 June 2013 | Termination of appointment of John Martin O'leary as a secretary (1 page) |
13 June 2013 | Termination of appointment of John Martin O'leary as a secretary (1 page) |
13 June 2013 | Appointment of Mr Michael Alexander Chalmers as a secretary (1 page) |
16 May 2013 | Full accounts made up to 31 December 2011 (20 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Termination of appointment of Michael Chalmers as a secretary (1 page) |
16 November 2010 | Appointment of John Martin O'leary as a secretary (2 pages) |
16 November 2010 | Appointment of Thomas Anthony Flohn as a director (2 pages) |
16 November 2010 | Termination of appointment of Michael Leblanc as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 March 2010 | Director's details changed for Mr Michael Alexander Chalmers on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael David Leblanc on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Michael David Leblanc on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael Alexander Chalmers on 1 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 October 2008 | Return made up to 14/02/08; full list of members (10 pages) |
11 December 2007 | Auditor's resignation (1 page) |
9 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 April 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
16 April 2007 | Return made up to 14/02/07; full list of members (13 pages) |
8 March 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 November 2006 | Director resigned (1 page) |
28 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
26 January 2006 | New director appointed (2 pages) |
2 December 2005 | Ad 23/11/05--------- £ si 25000@1=25000 £ ic 856198/881198 (2 pages) |
22 November 2005 | £ ic 1103625/856198 19/10/05 £ sr 247427@1=247427 (1 page) |
22 November 2005 | Resolutions
|
18 November 2005 | Director resigned (1 page) |
9 July 2005 | Memorandum and Articles of Association (19 pages) |
5 July 2005 | Resolutions
|
2 March 2005 | Return made up to 14/02/05; full list of members (13 pages) |
2 March 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (12 pages) |
29 January 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (12 pages) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
3 December 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (10 pages) |
9 August 2001 | New director appointed (1 page) |
28 June 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
22 March 2001 | Ad 09/03/01--------- £ si 1090000@1=1090000 £ ic 13625/1103625 (3 pages) |
16 March 2001 | Nc inc already adjusted 22/02/01 (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
22 February 2001 | Return made up to 14/02/01; full list of members
|
24 August 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (10 pages) |
14 November 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
17 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (21 pages) |
17 February 1998 | Return made up to 14/02/98; no change of members
|
29 July 1997 | Full accounts made up to 30 September 1996 (21 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
26 June 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
26 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
17 July 1995 | Return made up to 14/02/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
25 May 1990 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Wd 14/03/88 ad 02/03/88--------- £ si 555@1=555 (3 pages) |
9 June 1986 | Full accounts made up to 30 September 1985 (13 pages) |
9 June 1986 | Return made up to 27/02/86; full list of members (8 pages) |
6 August 1963 | Incorporation (15 pages) |
6 August 1963 | Incorporation (15 pages) |