LINDE MATERIAL HANDLING EAST LIMITED
HAMPSHIRE LINDE TRIFIK LIMITED LANSING LINDE TRIFIK LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XJ

Company number 02791930
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address KINGSCLERE ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6XJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,433,249 ; Full accounts made up to 31 December 2015; Registration of charge 027919300004, created on 1 April 2016. The most likely internet sites of LINDE MATERIAL HANDLING EAST LIMITED are www.lindematerialhandlingeast.co.uk, and www.linde-material-handling-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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 Material Handling East Limited is a Private Limited Company. The company registration number is 02791930. Linde Material Handling East Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Linde Material Handling East Limited is Kingsclere Road Basingstoke Hampshire Rg21 6xj. . BLEBTA, Colin is a Director of the company. DALY, Andrew Hamilton is a Director of the company. MANASSEH, Simon is a Director of the company. MCDONAGH, Kerry James is a Director of the company. Secretary SIMMONDS, Peter John has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BEST, Peter Michael has been resigned. Director BURT, Patricia Ann has been resigned. Director BURT, Roy Laurence has been resigned. Director FREEMAN, Richard Robert has been resigned. Director GEUECKE, Wolfgang Dieter has been resigned. Director GEUECKE, Wolfgang Dieter has been resigned. Director HARRIS, Stanley Yorston has been resigned. Director HOFMANN, Thorsten has been resigned. Director JURGENZ, Heinz has been resigned. Director KULICK, Bruno has been resigned. Director MAHNEL, Andreas Johannes has been resigned. Director MOLLOY, Bernard James has been resigned. Director MOULE, Stephen Geoffrey has been resigned. Director SCHAWE, Wolfgang, Dr has been resigned. Director SMITH, Geoffrey Robert has been resigned. Director STURM, Frank Ludwig has been resigned. Director WHITBY, Frederick Charles has been resigned. Director WIJNEN, Hubertus Antonius Wijnand has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BLEBTA, Colin
Appointed Date: 26 September 2011
61 years old

Director
DALY, Andrew Hamilton
Appointed Date: 01 September 2007
57 years old

Director
MANASSEH, Simon
Appointed Date: 01 January 2016
63 years old

Director
MCDONAGH, Kerry James
Appointed Date: 01 September 2007
68 years old

Resigned Directors

Secretary
SIMMONDS, Peter John
Resigned: 31 December 2012
Appointed Date: 22 February 1993

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 19 February 1993

Director
BEST, Peter Michael
Resigned: 14 September 2007
Appointed Date: 06 November 2006
72 years old

Director
BURT, Patricia Ann
Resigned: 01 June 1999
Appointed Date: 07 June 1993
80 years old

Director
BURT, Roy Laurence
Resigned: 30 August 2006
Appointed Date: 07 June 1993
80 years old

Director
FREEMAN, Richard Robert
Resigned: 31 January 2000
Appointed Date: 01 October 1997
77 years old

Director
GEUECKE, Wolfgang Dieter
Resigned: 31 December 2007
Appointed Date: 01 July 2002
73 years old

Director
GEUECKE, Wolfgang Dieter
Resigned: 31 March 1999
Appointed Date: 31 March 1994
73 years old

Director
HARRIS, Stanley Yorston
Resigned: 20 April 2015
Appointed Date: 15 November 2006
67 years old

Director
HOFMANN, Thorsten
Resigned: 01 July 2002
Appointed Date: 01 April 1999
60 years old

Director
JURGENZ, Heinz
Resigned: 31 March 1994
Appointed Date: 22 February 1993
79 years old

Director
KULICK, Bruno
Resigned: 30 September 1997
Appointed Date: 22 February 1993
84 years old

Director
MAHNEL, Andreas Johannes
Resigned: 13 December 2001
Appointed Date: 30 August 2001
65 years old

Director
MOLLOY, Bernard James
Resigned: 31 July 2002
Appointed Date: 31 January 2000
77 years old

Director
MOULE, Stephen Geoffrey
Resigned: 29 December 2006
Appointed Date: 07 January 2003
52 years old

Director
SCHAWE, Wolfgang, Dr
Resigned: 30 June 1994
Appointed Date: 22 February 1993
80 years old

Director
SMITH, Geoffrey Robert
Resigned: 12 January 2007
Appointed Date: 01 June 1999
76 years old

Director
STURM, Frank Ludwig
Resigned: 30 August 2001
Appointed Date: 30 June 1994
64 years old

Director
WHITBY, Frederick Charles
Resigned: 30 August 2006
Appointed Date: 07 June 1993
77 years old

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

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 19 February 1993

LINDE MATERIAL HANDLING EAST LIMITED Events

13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,433,249

14 Apr 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 027919300004, created on 1 April 2016
01 Mar 2016
Appointment of Mr Simon Manasseh as a director on 1 January 2016
29 Jun 2015
Termination of appointment of Stanley Yorston Harris as a director on 20 April 2015
...
... and 110 more events
23 Mar 1993
Director resigned;new director appointed

03 Mar 1993
Registered office changed on 03/03/93 from: 180 fleet street, london. EC4A 2NT.

03 Mar 1993
Registered office changed on 03/03/93 from: 180 fleet street london. EC4A 2NT.

03 Mar 1993
Accounting reference date notified as 31/12

19 Feb 1993
Incorporation

LINDE MATERIAL HANDLING EAST LIMITED Charges

1 April 2016
Charge code 0279 1930 0004
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Four Shares Limited
Description: None…
30 May 2014
Charge code 0279 1930 0003
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Four Shares Limited
Description: The deed of amendment dated 30 may 2014 between the chargor…
15 August 2012
Floating charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Four Shares Limited (The "Security Trustee")
Description: Floating charge the whole of its assets see image for full…
7 June 1993
Fixed and floating charge
Delivered: 10 June 1993
Status: Satisfied on 22 August 2012
Persons entitled: Linde Holdings Limited
Description: Fixed and floating charges over the undertaking and all…