Linde Material Handling East Limited HAMPSHIRE


Linde Material Handling East started in year 1993 as Private Limited Company with registration number 02791930. The Linde Material Handling East 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 Thu, 1st Nov 2007 Linde Material Handling East Limited is no longer carrying the name Linde Trifik.

The firm has 2 directors, namely Craig W., Marcel L.. Of them, Marcel L. has been with the company the longest, being appointed on 1 April 2023 and Craig W. has been with the company for the least time - from 10 October 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.

This company operates within the EN11 0DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0221979 . It is located at Unit 1, Charlton Mead Lane, Hoddesdon with a total of 3 carsand 2 trailers.

Linde Material Handling East 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 02791930
Date of Incorporation Fri, 19th Feb 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 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

Craig W.

Position: Director

Appointed: 10 October 2023

Marcel L.

Position: Director

Appointed: 01 April 2023

Ulrike J.

Position: Director

Appointed: 12 October 2020

Resigned: 10 October 2023

Eamonn P.

Position: Director

Appointed: 26 September 2018

Resigned: 10 October 2023

Anna K.

Position: Director

Appointed: 01 November 2017

Resigned: 01 November 2019

Massimiliano S.

Position: Director

Appointed: 06 June 2017

Resigned: 20 January 2021

Simon M.

Position: Director

Appointed: 01 January 2016

Resigned: 02 March 2017

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

Stanley H.

Position: Director

Appointed: 15 November 2006

Resigned: 20 April 2015

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

Geoffrey S.

Position: Director

Appointed: 01 June 1999

Resigned: 12 January 2007

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

Patricia B.

Position: Director

Appointed: 07 June 1993

Resigned: 01 June 1999

Roy B.

Position: Director

Appointed: 07 June 1993

Resigned: 30 August 2006

Frederick W.

Position: Director

Appointed: 07 June 1993

Resigned: 30 August 2006

Bruno K.

Position: Director

Appointed: 22 February 1993

Resigned: 30 September 1997

Heinz J.

Position: Director

Appointed: 22 February 1993

Resigned: 31 March 1994

Wolfgang S.

Position: Director

Appointed: 22 February 1993

Resigned: 30 June 1994

Peter S.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 December 2012

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 22 February 1993

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 22 February 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Linde Material Handling (Uk) Limited from Basingstoke, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC 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, England

Legal authority Companies At 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 Trifik November 1, 2007
Lansing Linde Trifik December 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111

Transport Operator Data

Unit 1
Address Charlton Mead Lane
City Hoddesdon
Post code EN11 0DJ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, February 2023
Free Download (2 pages)

Company search

Advertisements