LINDE HELIUM HOLDINGS LIMITED
THE SURREY RESEARCH PARK, LINDE GAS UK HOLDINGS LIMITED LAW 2170 LIMITED

Hellopages » Surrey » Guildford » GU2 7XY

Company number 03998881
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Christian Ka*Ster as a director on 1 July 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000 . The most likely internet sites of LINDE HELIUM HOLDINGS LIMITED are www.lindeheliumholdings.co.uk, and www.linde-helium-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Linde Helium Holdings Limited is a Private Limited Company. The company registration number is 03998881. Linde Helium Holdings Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Linde Helium Holdings Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary SIMMONDS, Peter John has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director CLAUSEN, Christoph has been resigned. Director DEISENROTH, Hans Henning has been resigned. Director KA*STER, Christian, Dr has been resigned. Director MUELLER, Gerhard has been resigned. Director ZINKE, Amelia has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 16 October 2014
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 16 October 2014
49 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 10 December 2015
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 18 December 2006

Secretary
SIMMONDS, Peter John
Resigned: 18 December 2006
Appointed Date: 23 December 2002

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 23 December 2002
Appointed Date: 22 May 2000

Director
CLAUSEN, Christoph
Resigned: 11 August 2009
Appointed Date: 11 May 2006
64 years old

Director
DEISENROTH, Hans Henning
Resigned: 30 June 2009
Appointed Date: 19 August 2003
76 years old

Director
KA*STER, Christian, Dr
Resigned: 01 July 2016
Appointed Date: 03 August 2009
63 years old

Director
MUELLER, Gerhard
Resigned: 28 February 2005
Appointed Date: 19 August 2003
83 years old

Director
ZINKE, Amelia
Resigned: 11 May 2006
Appointed Date: 23 December 2002
65 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 23 December 2002
Appointed Date: 22 May 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 23 December 2002
Appointed Date: 22 May 2000

LINDE HELIUM HOLDINGS LIMITED Events

11 Nov 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Christian Ka*Ster as a director on 1 July 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

13 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 10 December 2015
24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
05 Mar 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

26 Jun 2000
Company name changed law 2170 LIMITED\certificate issued on 27/06/00
22 May 2000
Incorporation