Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESAB PENSIONS LIMITED
Company Information for

ESAB PENSIONS LIMITED

WARLIES PARK HOUSE, HORSESHOE HILL, WALTHAM ABBEY, EN9 3SL,
Company Registration Number
01704737
Private Limited Company
Active

Company Overview

About Esab Pensions Ltd
ESAB PENSIONS LIMITED was founded on 1983-03-08 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Esab Pensions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESAB PENSIONS LIMITED
 
Legal Registered Office
WARLIES PARK HOUSE
HORSESHOE HILL
WALTHAM ABBEY
EN9 3SL
Other companies in EC4A
 
Filing Information
Company Number 01704737
Company ID Number 01704737
Date formed 1983-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 00:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESAB PENSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESAB PENSIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR CARELESS
Director 2016-02-01
RICHARD ANTONY CRAIG
Director 2008-01-01
PETER CHARLES ELLINGER
Director 1992-01-24
DAVID JOHN ARMSTRONG GIBSON
Director 1991-07-20
TERENCE DAVID GILL
Director 2008-01-01
GUY ROSTRON
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2014-04-02 2017-03-31
PETER CHARLES ELLINGER
Company Secretary 1994-07-29 2016-03-02
ROGER KINGSTON LEWIS
Director 2007-12-03 2016-03-02
STEVEN BURNETT
Director 2014-05-19 2015-09-30
JANE HUNT
Director 2010-01-01 2014-05-19
PETER GERALD DODD
Director 1997-05-09 2007-12-03
KEITH GRAHAM WHITTINGHAM
Director 1992-01-24 2002-12-31
PETER JOSEPH HOBBS
Director 1991-07-20 2002-11-26
MICHAEL TAYLOR
Director 1994-07-29 2002-11-26
RODERICK MACLEOD
Director 1991-07-20 1994-11-30
RODERICK MACLEOD
Company Secretary 1991-07-20 1994-07-29
JOHN GRAHAM WILKINSON
Director 1991-07-20 1994-07-29
THOMAS JOHN DAVIES
Director 1991-07-20 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR CARELESS YORK INVESTMENTS (BERMUDA) Director 2004-04-22 CURRENT 2003-07-23 Active
TERENCE DAVID GILL HOME-START WEST CAMBRIDGESHIRE AND NORTH FENLAND Director 2012-10-11 CURRENT 2005-07-21 Dissolved 2015-08-04
GUY ROSTRON CAST RESOURCES LIMITED Director 2015-04-20 CURRENT 1989-06-05 Active
GUY ROSTRON MINING MACHINES LIMITED Director 2015-03-09 CURRENT 1897-03-17 Active - Proposal to Strike off
GUY ROSTRON EMBER OVERSEAS HOLDINGS LIMITED Director 2015-02-09 CURRENT 2007-10-26 Active - Proposal to Strike off
GUY ROSTRON EXELVIA COMPANY Director 2015-01-12 CURRENT 1996-07-10 Active - Proposal to Strike off
GUY ROSTRON COLFAX UK FINANCE LTD Director 2014-12-15 CURRENT 2011-09-07 Active
GUY ROSTRON ESAB TECHNOLOGY LIMITED Director 2013-04-05 CURRENT 2005-10-04 Active
GUY ROSTRON ESAB RUSSIA LIMITED Director 2012-09-28 CURRENT 2004-11-29 Dissolved 2016-03-29
GUY ROSTRON CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED Director 2012-09-28 CURRENT 1974-03-15 Active - Proposal to Strike off
GUY ROSTRON EXELVIA PROPERTIES LIMITED Director 2012-09-28 CURRENT 1966-10-31 Active - Proposal to Strike off
GUY ROSTRON EXELVIA INVESTMENTS LIMITED Director 2012-09-28 CURRENT 1978-02-24 Active
GUY ROSTRON ESAB GROUP RUSSIA LIMITED Director 2012-09-28 CURRENT 2004-11-22 Active - Proposal to Strike off
GUY ROSTRON CHARTER CONSOLIDATED HOLDINGS LIMITED Director 2012-09-28 CURRENT 2008-10-08 Active
GUY ROSTRON WELDCURE LIMITED Director 2012-09-28 CURRENT 1998-08-04 Active
GUY ROSTRON CHARTER INDUSTRIES LIMITED Director 2012-09-28 CURRENT 1951-03-22 Active - Proposal to Strike off
GUY ROSTRON CENTRAL MINING FINANCE LIMITED Director 2012-09-28 CURRENT 1957-03-07 Active
GUY ROSTRON CECIL HOLDINGS LIMITED Director 2012-09-28 CURRENT 1960-07-14 Active - Proposal to Strike off
GUY ROSTRON CHARTER LIMITED Director 2012-09-28 CURRENT 1993-03-01 Active
GUY ROSTRON CHARTER OVERSEAS HOLDINGS LIMITED Director 2012-09-28 CURRENT 1994-11-29 Active
GUY ROSTRON HOBART OVERSEAS HOLDINGS LIMITED Director 2012-09-28 CURRENT 1995-07-03 Active - Proposal to Strike off
GUY ROSTRON AIRGARE LIMITED Director 2012-09-28 CURRENT 1998-08-04 Active
GUY ROSTRON HOBART PLACE INVESTMENTS LIMITED Director 2012-09-28 CURRENT 1991-08-23 Active
GUY ROSTRON CHARTER CONSOLIDATED LIMITED Director 2012-09-28 CURRENT 1964-12-18 Active
GUY ROSTRON CHARTER CENTRAL FINANCE LIMITED Director 2012-09-28 CURRENT 1952-12-19 Active
GUY ROSTRON CHARTER CENTRAL SERVICES LIMITED Director 2012-09-28 CURRENT 1958-02-24 Active
GUY ROSTRON CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Director 2012-09-28 CURRENT 1905-05-09 Active
GUY ROSTRON EXELVIA OVERSEAS LIMITED Director 2012-09-28 CURRENT 1997-10-01 Active - Proposal to Strike off
GUY ROSTRON CAST LIMITED Director 2012-07-02 CURRENT 1989-06-05 Active
GUY ROSTRON COLFAX UK HOLDINGS LTD Director 2012-03-28 CURRENT 2011-09-07 Active
GUY ROSTRON SALTER COURT MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1995-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 6th Floor 322 High Holborn London WC1V 7PB
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 6th Floor 322 High Holborn London WC1V 7PB
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR CARELESS
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for David John Armstrong Gibson on 2019-04-10
2019-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES ELLINGER
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROSTRON / 03/03/2016
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CARELESS / 01/02/2016
2018-03-16TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-03-31
2018-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-07PSC05Change of details for Esab Holdings Limited as a person with significant control on 2017-05-09
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 6th Floor 322 High Holborn London WC1V 7PB
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KINGSTON LEWIS
2016-03-03TM02Termination of appointment of Peter Charles Ellinger on 2016-03-02
2016-03-03AP01DIRECTOR APPOINTED GUY ROSTRON
2016-03-01AP01DIRECTOR APPOINTED ROBERT ARTHUR CARELESS
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNETT
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20CH01Director's details changed for Roger Kingston Lewis on 2015-01-02
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 16/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY CRAIG / 16/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BURNETT / 16/09/2014
2014-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 16/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG GIBSON / 16/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID GILL / 16/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KINGSTON LEWIS / 16/09/2014
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0120/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KINGSTON LEWIS / 19/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KINGSTON LEWIS / 19/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID GILL / 19/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG GIBSON / 19/07/2014
2014-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 19/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 19/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY CRAIG / 19/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BURNETT / 19/07/2014
2014-05-22AP01DIRECTOR APPOINTED STEVEN BURNETT
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUNT
2014-04-16AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 6TH FLOOR 322 HIGH HOLBORN LONDON WC1V 7PB
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 31/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG GIBSON / 21/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID GILL / 21/07/2013
2013-07-25AR0120/07/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 20/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY CRAIG / 20/07/2013
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES ELLINGER / 20/07/2013
2012-12-10AR0120/07/12 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE HUNT HUNT / 01/01/2010
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE HUNT HALLIWELL / 01/01/2010
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0120/07/11 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG GIBSON / 01/11/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID GILL / 05/02/2010
2010-08-10AR0120/07/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AP01DIRECTOR APPOINTED JANE HUNT HALLIWELL
2009-08-12363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-23RES01ADOPT ARTICLES 06/03/2008
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 50 CURZON STREET LONDON W1J 7UW
2008-03-12AA31/12/07 TOTAL EXEMPTION FULL
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-08-22363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/05
2005-08-04363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-03363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESAB PENSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESAB PENSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESAB PENSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESAB PENSIONS LIMITED

Intangible Assets
Patents
We have not found any records of ESAB PENSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESAB PENSIONS LIMITED
Trademarks
We have not found any records of ESAB PENSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESAB PENSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESAB PENSIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ESAB PENSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESAB PENSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESAB PENSIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.