LINDE HEAVY TRUCK DIVISION LIMITED
HAMPSHIRE LANSING LINDE (BLACKWOOD) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XJ

Company number 00804058
Status Active
Incorporation Date 6 May 1964
Company Type Private Limited Company
Address KINGSCLERE ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6XJ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 41,305,400 ; Statement by Directors. The most likely internet sites of LINDE HEAVY TRUCK DIVISION LIMITED are www.lindeheavytruckdivision.co.uk, and www.linde-heavy-truck-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 6 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linde Heavy Truck Division Limited is a Private Limited Company. The company registration number is 00804058. Linde Heavy Truck Division Limited has been working since 06 May 1964. The present status of the company is Active. The registered address of Linde Heavy Truck Division Limited is Kingsclere Road Basingstoke Hampshire Rg21 6xj. . KRINNINGER, Andreas Ulf is a Director of the company. LAUTRAY, Christophe Paul Bernard is a Director of the company. Secretary SIMMONDS, Peter John has been resigned. Director BANNISTER, Michael Brian has been resigned. Director BEST, Peter Michael has been resigned. Director BRUCKMOSER, Erwin, Dipl Volkswirt has been resigned. Director CHINAGLIA, Francesco has been resigned. Director COMPTON, Hiram Terance has been resigned. Director DALY, Andrew Hamilton has been resigned. Director FULL, Gerhard has been resigned. Director GOEDL, Rainer has been resigned. Director HARTWIG, Roland Helmut Johannes has been resigned. Director HOFMANN, Klaus Heinrich has been resigned. Director KASPER, Martin has been resigned. Director KLEINE, Udo has been resigned. Director KROSSA, Hubertus has been resigned. Director KROSSA, Hubertus has been resigned. Director KUEMMEL, Jan has been resigned. Director KUEMMEL, Jan has been resigned. Director KULICK, Bruno has been resigned. Director LOVATT, Graham Bland has been resigned. Director MAURER, Theodor has been resigned. Director MCDONAGH, Kerry James has been resigned. Director MEGERLIN, Ferdinand has been resigned. Director MEGERLIN, Ferdinand has been resigned. Director MOCK, Ralf has been resigned. Director MUNDKOWSKI, Rudolf has been resigned. Director PARSONS, David, Dr has been resigned. Director RINCK, Stefan, Dr has been resigned. Director RISKE, Gordon Erwin has been resigned. Director SCHLING DIPL ING, Falko has been resigned. Director SCHMITZ, Matthias Gunther has been resigned. Director SCHMOHL, Hans-Peter, Dr has been resigned. Director SILBERMANN, Georg has been resigned. Director STANGER, Carlton Roger has been resigned. Director THOMSON, Edward Donaldson has been resigned. Director UHLEMANN, Martin has been resigned. Director WIJNEN, Hubertus Antonius Wijnand has been resigned. Director MR FRANCESCO CHINAGLIA has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
KRINNINGER, Andreas Ulf
Appointed Date: 01 January 2014
57 years old

Director
LAUTRAY, Christophe Paul Bernard
Appointed Date: 13 July 2009
63 years old

Resigned Directors

Secretary
SIMMONDS, Peter John
Resigned: 31 December 2012

Director
BANNISTER, Michael Brian
Resigned: 31 March 1993
81 years old

Director
BEST, Peter Michael
Resigned: 14 September 2007
Appointed Date: 01 January 2007
72 years old

Director
BRUCKMOSER, Erwin, Dipl Volkswirt
Resigned: 31 March 1993
79 years old

Director
CHINAGLIA, Francesco
Resigned: 02 April 2009
Appointed Date: 02 April 2009
64 years old

Director
COMPTON, Hiram Terance
Resigned: 30 June 1992
93 years old

Director
DALY, Andrew Hamilton
Resigned: 26 November 2012
Appointed Date: 01 September 2007
57 years old

Director
FULL, Gerhard
Resigned: 01 December 1994
Appointed Date: 31 March 1993
89 years old

Director
GOEDL, Rainer
Resigned: 31 December 1999
Appointed Date: 11 November 1998
83 years old

Director
HARTWIG, Roland Helmut Johannes
Resigned: 15 March 2010
Appointed Date: 01 January 2007
58 years old

Director
HOFMANN, Klaus Heinrich
Resigned: 01 January 2008
Appointed Date: 25 April 2002
71 years old

Director
KASPER, Martin
Resigned: 31 December 1995
Appointed Date: 01 December 1994
67 years old

Director
KLEINE, Udo
Resigned: 31 May 1997
Appointed Date: 31 March 1993
81 years old

Director
KROSSA, Hubertus
Resigned: 23 April 2008
Appointed Date: 29 October 2003
77 years old

Director
KROSSA, Hubertus
Resigned: 25 April 2002
Appointed Date: 31 December 1999
77 years old

Director
KUEMMEL, Jan
Resigned: 08 October 2009
Appointed Date: 02 April 2009
63 years old

Director
KUEMMEL, Jan
Resigned: 02 April 2009
Appointed Date: 02 April 2009
53 years old

Director
KULICK, Bruno
Resigned: 31 December 2005
Appointed Date: 25 April 2002
84 years old

Director
LOVATT, Graham Bland
Resigned: 15 October 2002
Appointed Date: 01 November 1994
80 years old

Director
MAURER, Theodor
Resigned: 14 January 2015
Appointed Date: 01 January 2008
66 years old

Director
MCDONAGH, Kerry James
Resigned: 26 November 2012
Appointed Date: 01 September 2007
67 years old

Director
MEGERLIN, Ferdinand
Resigned: 31 March 2003
Appointed Date: 22 July 1999
86 years old

Director
MEGERLIN, Ferdinand
Resigned: 31 May 1997
Appointed Date: 01 January 1996
86 years old

Director
MOCK, Ralf
Resigned: 25 April 2002
Appointed Date: 29 April 1998
69 years old

Director
MUNDKOWSKI, Rudolf
Resigned: 11 November 1998
92 years old

Director
PARSONS, David, Dr
Resigned: 13 March 2007
Appointed Date: 31 May 1997
74 years old

Director
RINCK, Stefan, Dr
Resigned: 30 November 2007
Appointed Date: 30 October 2003
67 years old

Director
RISKE, Gordon Erwin
Resigned: 13 July 2009
Appointed Date: 01 January 2008
68 years old

Director
SCHLING DIPL ING, Falko
Resigned: 01 February 2000
Appointed Date: 14 September 1998
74 years old

Director
SCHMITZ, Matthias Gunther
Resigned: 31 December 2013
Appointed Date: 05 November 2007
61 years old

Director
SCHMOHL, Hans-Peter, Dr
Resigned: 31 December 2003
Appointed Date: 01 February 2000
81 years old

Director
SILBERMANN, Georg
Resigned: 01 January 2008
Appointed Date: 26 April 2005
69 years old

Director
STANGER, Carlton Roger
Resigned: 31 May 1997
87 years old

Director
THOMSON, Edward Donaldson
Resigned: 26 March 2007
79 years old

Director
UHLEMANN, Martin
Resigned: 22 July 1999
Appointed Date: 31 May 1997
76 years old

Director
WIJNEN, Hubertus Antonius Wijnand
Resigned: 26 September 2011
Appointed Date: 17 March 2008
61 years old

Director
MR FRANCESCO CHINAGLIA
Resigned: 01 January 2012
Appointed Date: 15 March 2010

LINDE HEAVY TRUCK DIVISION LIMITED Events

28 Jun 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 41,305,400

07 Jan 2016
Statement by Directors
07 Jan 2016
Statement of capital on 7 January 2016
  • GBP 41,305,400

07 Jan 2016
Solvency Statement dated 21/12/15
...
... and 197 more events
20 May 1987
Director resigned

30 Apr 1986
Return made up to 28/02/86; full list of members

24 Apr 1986
Full accounts made up to 30 April 1985

15 Aug 1974
Company name changed\certificate issued on 15/08/74
06 May 1964
Certificate of incorporation

LINDE HEAVY TRUCK DIVISION LIMITED Charges

30 January 2014
Charge code 0080 4058 0004
Delivered: 5 February 2014
Status: Satisfied on 22 July 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 January 2014
Charge code 0080 4058 0003
Delivered: 5 February 2014
Status: Satisfied on 22 July 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 January 2014
Charge code 0080 4058 0002
Delivered: 5 February 2014
Status: Satisfied on 22 July 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 March 2007
Debenture
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Security Agent for and on Behalf of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…