Linde Mh Uk Limited HAMPSHIRE


Linde Mh Uk started in year 1993 as Private Limited Company with registration number 02791934. The Linde Mh Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hampshire at Kingsclere Road. Postal code: RG21 6XJ. Since Tue, 1st Oct 2019 Linde Mh Uk Limited is no longer carrying the name Linde Castle.

The firm has 7 directors, namely Dean V., Marcel L. and Craig W. and others. Of them, Andrew L., Eamonn P. have been with the company the longest, being appointed on 26 September 2018 and Dean V. has been with the company for the least time - from 10 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter S. who worked with the the firm until 31 December 2012.

Linde Mh Uk Limited Address / Contact

Office Address Kingsclere Road
Office Address2 Basingstoke
Town Hampshire
Post code RG21 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791934
Date of Incorporation Fri, 19th Feb 1993
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Dean V.

Position: Director

Appointed: 10 June 2023

Marcel L.

Position: Director

Appointed: 01 January 2021

Craig W.

Position: Director

Appointed: 01 December 2020

David W.

Position: Director

Appointed: 01 December 2020

Ulrike J.

Position: Director

Appointed: 12 October 2020

Andrew L.

Position: Director

Appointed: 26 September 2018

Eamonn P.

Position: Director

Appointed: 26 September 2018

Janette H.

Position: Director

Appointed: 01 December 2020

Resigned: 28 February 2021

Matthew M.

Position: Director

Appointed: 01 December 2020

Resigned: 31 July 2023

Ian D.

Position: Director

Appointed: 01 November 2017

Resigned: 25 September 2018

Massimiliano S.

Position: Director

Appointed: 06 June 2017

Resigned: 20 January 2021

John M.

Position: Director

Appointed: 31 December 2011

Resigned: 17 March 2014

Colin B.

Position: Director

Appointed: 26 September 2011

Resigned: 30 April 2023

Hubertus W.

Position: Director

Appointed: 17 March 2008

Resigned: 26 September 2011

Kerry M.

Position: Director

Appointed: 01 September 2007

Resigned: 29 September 2017

Andrew D.

Position: Director

Appointed: 01 September 2007

Resigned: 11 May 2018

Peter B.

Position: Director

Appointed: 06 November 2006

Resigned: 14 September 2007

Stephen M.

Position: Director

Appointed: 07 January 2003

Resigned: 29 December 2006

Wolfgang G.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2007

Andreas M.

Position: Director

Appointed: 30 August 2001

Resigned: 13 December 2001

Bernard M.

Position: Director

Appointed: 31 January 2000

Resigned: 31 July 2002

Thorsten H.

Position: Director

Appointed: 01 April 1999

Resigned: 01 July 2002

Richard F.

Position: Director

Appointed: 01 October 1997

Resigned: 31 January 2000

Frank S.

Position: Director

Appointed: 30 June 1994

Resigned: 30 August 2001

Wolfgang G.

Position: Director

Appointed: 31 March 1994

Resigned: 31 March 1999

Nathaniel P.

Position: Director

Appointed: 22 June 1993

Resigned: 12 September 2002

Richard H.

Position: Director

Appointed: 22 June 1993

Resigned: 31 December 2011

Heinz J.

Position: Director

Appointed: 22 February 1993

Resigned: 31 March 1994

Wolfgang S.

Position: Director

Appointed: 22 February 1993

Resigned: 30 June 1994

Bruno K.

Position: Director

Appointed: 22 February 1993

Resigned: 30 September 1997

Peter S.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 December 2012

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 22 February 1993

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 22 February 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Linde Material Handling (Uk) Limited from Basingstoke. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kion Group Ag that put 60549 Frankfurt, Germany as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Linde Material Handling (Uk) Limited

Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00324340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kion Group Ag

8 Thea-Rasche-Strasse, 60549 Frankfurt, Germany

Legal authority German Law
Legal form Public Company
Country registered Germany
Place registered Germany
Registration number Hrb 27060
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Linde Castle October 1, 2019
Lansing Linde Castle December 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (33 pages)

Company search

Advertisements