Linde Heavy Truck Division Limited HAMPSHIRE


Linde Heavy Truck Division started in year 1964 as Private Limited Company with registration number 00804058. The Linde Heavy Truck Division company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Hampshire at Kingsclere Road. Postal code: RG21 6XJ. Since 10th May 2000 Linde Heavy Truck Division Limited is no longer carrying the name Lansing Linde (blackwood).

The firm has 2 directors, namely Eamonn P., Christophe L.. Of them, Christophe L. has been with the company the longest, being appointed on 13 July 2009 and Eamonn P. has been with the company for the least time - from 7 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the firm until 31 December 2012.

Linde Heavy Truck Division 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 00804058
Date of Incorporation Wed, 6th May 1964
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (115 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

Eamonn P.

Position: Director

Appointed: 07 December 2022

Christophe L.

Position: Director

Appointed: 13 July 2009

Ulrike J.

Position: Director

Appointed: 12 October 2020

Resigned: 12 October 2020

Andreas K.

Position: Director

Appointed: 01 January 2014

Resigned: 06 December 2022

Mr Francesco Chinaglia

Position: Corporate Director

Appointed: 15 March 2010

Resigned: 01 January 2012

Jan K.

Position: Director

Appointed: 02 April 2009

Resigned: 02 April 2009

Francesco C.

Position: Director

Appointed: 02 April 2009

Resigned: 02 April 2009

Jan K.

Position: Director

Appointed: 02 April 2009

Resigned: 08 October 2009

Hubertus W.

Position: Director

Appointed: 17 March 2008

Resigned: 26 September 2011

Gordon R.

Position: Director

Appointed: 01 January 2008

Resigned: 13 July 2009

Theodor M.

Position: Director

Appointed: 01 January 2008

Resigned: 14 January 2015

Matthias S.

Position: Director

Appointed: 05 November 2007

Resigned: 31 December 2013

Andrew D.

Position: Director

Appointed: 01 September 2007

Resigned: 26 November 2012

Kerry M.

Position: Director

Appointed: 01 September 2007

Resigned: 26 November 2012

Roland H.

Position: Director

Appointed: 01 January 2007

Resigned: 15 March 2010

Peter B.

Position: Director

Appointed: 01 January 2007

Resigned: 14 September 2007

Georg S.

Position: Director

Appointed: 26 April 2005

Resigned: 01 January 2008

Stefan R.

Position: Director

Appointed: 30 October 2003

Resigned: 30 November 2007

Hubertus K.

Position: Director

Appointed: 29 October 2003

Resigned: 23 April 2008

Klaus H.

Position: Director

Appointed: 25 April 2002

Resigned: 01 January 2008

Bruno K.

Position: Director

Appointed: 25 April 2002

Resigned: 31 December 2005

Hans-Peter S.

Position: Director

Appointed: 01 February 2000

Resigned: 31 December 2003

Hubertus K.

Position: Director

Appointed: 31 December 1999

Resigned: 25 April 2002

Ferdinand M.

Position: Director

Appointed: 22 July 1999

Resigned: 31 March 2003

Rainer G.

Position: Director

Appointed: 11 November 1998

Resigned: 31 December 1999

Falko S.

Position: Director

Appointed: 14 September 1998

Resigned: 01 February 2000

Ralf M.

Position: Director

Appointed: 29 April 1998

Resigned: 25 April 2002

David P.

Position: Director

Appointed: 31 May 1997

Resigned: 13 March 2007

Martin U.

Position: Director

Appointed: 31 May 1997

Resigned: 22 July 1999

Ferdinand M.

Position: Director

Appointed: 01 January 1996

Resigned: 31 May 1997

Martin K.

Position: Director

Appointed: 01 December 1994

Resigned: 31 December 1995

Graham L.

Position: Director

Appointed: 01 November 1994

Resigned: 15 October 2002

Gerhard F.

Position: Director

Appointed: 31 March 1993

Resigned: 01 December 1994

Udo K.

Position: Director

Appointed: 31 March 1993

Resigned: 31 May 1997

Erwin B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Peter S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 December 2012

Edward T.

Position: Director

Appointed: 31 March 1992

Resigned: 26 March 2007

Michael B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Hiram C.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1992

Carlton S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 May 1997

Rudolf M.

Position: Director

Appointed: 31 March 1992

Resigned: 11 November 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, 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 entity 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 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

Lansing Linde (blackwood) May 10, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 12th, October 2023
Free Download (23 pages)

Company search

Advertisements