Fulton
Maryland 20759
United States
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 June 2013) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 8730 Stony Point Parkway Ste 150 Richmond Vc 23235 |
Director Name | Mr Jonathan Templeman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Harewell Way Harrold Bedfordshire MK43 7DY |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Director Name | David John Armstrong Gibson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mrs Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoke Gate West End Lane Stoke Poges Buckinghamshire SL2 4LZ |
Secretary Name | John Stansbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 1 Claver Drive Ascot Berkshire SL5 7JU |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Secretary Name | Paul Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Richard Alan Beadle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Melanie Duhig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Jonathan David Burton |
---|---|
Status | Resigned |
Appointed | 31 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Gerard Donald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8170 Maple Lawn Blvd Suite 180 Fulton Maryland 20759 |
Registered Address | 6th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at HUF1 | Esab Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,000 |
Current Liabilities | £48,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
14 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
26 October 2012 | Termination of appointment of David John Armstrong Gibson as a director on 25 October 2012 (1 page) |
26 October 2012 | Termination of appointment of David Gibson as a director (1 page) |
26 October 2012 | Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Anne Puckett as a director (1 page) |
25 October 2012 | Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Charles Brannan as a director (1 page) |
25 October 2012 | Termination of appointment of Daniel Pryor as a director (1 page) |
25 October 2012 | Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page) |
20 September 2012 | Termination of appointment of Gerard Donald as a director (1 page) |
20 September 2012 | Termination of appointment of Gerard Donald as a director on 12 September 2012 (1 page) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (34 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
8 February 2012 | Termination of appointment of Jonathan David Burton as a secretary (1 page) |
8 February 2012 | Termination of appointment of Jonathan David Burton as a secretary on 27 January 2012 (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Appointment of Mr Gerard Donald as a director (2 pages) |
2 August 2011 | Appointment of Mr Gerard Donald as a director (2 pages) |
1 August 2011 | Termination of appointment of Richard Beadle as a director (1 page) |
1 August 2011 | Termination of appointment of Richard Beadle as a director (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
1 February 2011 | Appointment of Jonathan David Burton as a secretary (2 pages) |
1 February 2011 | Appointment of Jonathan David Burton as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Melanie Duhig as a secretary (1 page) |
25 January 2011 | Termination of appointment of Melanie Duhig as a secretary (1 page) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Appointment of Melanie Duhig as a secretary (3 pages) |
3 August 2010 | Appointment of Melanie Duhig as a secretary (3 pages) |
28 July 2010 | Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages) |
28 July 2010 | Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages) |
28 July 2010 | Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages) |
19 July 2010 | Termination of appointment of Paul Stebbings as a secretary (1 page) |
19 July 2010 | Termination of appointment of Paul Stebbings as a secretary (1 page) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David John Armstrong Gibson on 17 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David John Armstrong Gibson on 17 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
19 May 2009 | Director appointed richard alan beadle (1 page) |
19 May 2009 | Director appointed richard alan beadle (1 page) |
18 May 2009 | Appointment terminated director jonathan templeman (1 page) |
18 May 2009 | Appointment Terminated Director jonathan templeman (1 page) |
13 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 March 2009 | Secretary appointed paul stebbings (1 page) |
3 March 2009 | Secretary appointed paul stebbings (1 page) |
3 March 2009 | Appointment terminated secretary nicholas giles (1 page) |
3 March 2009 | Secretary appointed morven gow (1 page) |
3 March 2009 | Secretary appointed morven gow (1 page) |
3 March 2009 | Appointment Terminated Secretary nicholas giles (1 page) |
9 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
1 September 2008 | Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page) |
13 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 November 2007 | Return made up to 05/08/07; full list of members (5 pages) |
7 November 2007 | Return made up to 05/08/07; full list of members (5 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
23 August 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
28 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 August 2005 | Incorporation (25 pages) |
5 August 2005 | Incorporation (25 pages) |