LINDE STERLING LIMITED - HAMPSHIRE
Company Profile | Company Filings |
Overview
LINDE STERLING LIMITED is a Private Limited Company from HAMPSHIRE and has the status: Active.
LINDE STERLING LIMITED was incorporated 31 years ago on 26/02/1993 and has the registered number: 02794358. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LINDE STERLING LIMITED was incorporated 31 years ago on 26/02/1993 and has the registered number: 02794358. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LINDE STERLING LIMITED - HAMPSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINGSCLERE ROAD
HAMPSHIRE
RG21 6XJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARCEL LUDWIG | Sep 1980 | German | Director | 2023-04-01 | CURRENT |
MR CRAIG WILLIAMSON | May 1981 | British | Director | 2017-07-03 | CURRENT |
ANDREAS JOHANNES MAHNEL | Sep 1960 | German | Director | 2001-08-30 UNTIL 2001-12-13 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 1993-02-26 UNTIL 1993-03-01 | RESIGNED | ||
MR PETER JOHN SIMMONDS | Feb 1950 | British | Secretary | 1993-03-01 UNTIL 2012-12-31 | RESIGNED |
MR ULRIKE JUST | Mar 1980 | German | Director | 2020-10-12 UNTIL 2023-10-10 | RESIGNED |
MR HUBERTUS ANTONIUS WIJNAND WIJNEN | Feb 1964 | Dutch | Director | 2008-03-17 UNTIL 2011-06-15 | RESIGNED |
FRANK LUDWIG STURM | Jan 1961 | German | Director | 1994-06-30 UNTIL 2001-08-30 | RESIGNED |
DR WOLFGANG SCHAWE | Jul 1945 | German | Director | 1993-03-01 UNTIL 1994-06-30 | RESIGNED |
MR SAMMARTANO SAMMARTANO | Jul 1973 | Italian | Director | 2017-06-06 UNTIL 2021-01-20 | RESIGNED |
MR EAMONN PARKER | Jul 1978 | British | Director | 2018-09-26 UNTIL 2023-10-10 | RESIGNED |
STEPHEN GEOFFREY MOULE | Nov 1972 | Australian | Director | 2003-01-07 UNTIL 2006-12-29 | RESIGNED |
MR BERNARD JAMES MOLLOY | Sep 1948 | British | Director | 2000-01-31 UNTIL 2002-07-31 | RESIGNED |
MR KERRY JAMES MCDONAGH | Oct 1957 | British | Director | 2007-09-01 UNTIL 2017-09-29 | RESIGNED |
MR COLIN BLEBTA | Jan 1964 | British | Director | 2011-06-15 UNTIL 2023-04-30 | RESIGNED |
BRUNO KULICK | Jun 1941 | German | Director | 1993-03-01 UNTIL 1997-09-30 | RESIGNED |
MR HEINZ JURGENZ | Jan 1946 | German | Director | 1993-03-01 UNTIL 1994-03-31 | RESIGNED |
MR DAVID KENNETH JONES | May 1949 | British | Director | 1993-06-04 UNTIL 2017-07-01 | RESIGNED |
MR ROGER WILLIAM HUGHES | Jan 1945 | British | Director | 1993-06-04 UNTIL 2011-06-15 | RESIGNED |
THORSTEN HOFMANN | Feb 1965 | German | Director | 1999-04-01 UNTIL 2002-07-01 | RESIGNED |
WOLFGANG DIETER GEUECKE | Dec 1951 | German | Director | 1994-03-31 UNTIL 1999-03-31 | RESIGNED |
WOLFGANG DIETER GEUECKE | Dec 1951 | German | Director | 2002-07-01 UNTIL 2007-12-31 | RESIGNED |
RICHARD ROBERT FREEMAN | Jan 1948 | British | Director | 1997-10-01 UNTIL 2000-01-31 | RESIGNED |
MR ANDREW HAMILTON DALY | Nov 1967 | British | Director | 2007-09-01 UNTIL 2018-05-11 | RESIGNED |
MR PETER MICHAEL BEST | Feb 1953 | British | Director | 2006-11-06 UNTIL 2007-09-14 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Secretary | 1993-02-26 UNTIL 1993-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kion Group Ag | 2016-04-06 - 2016-04-06 | 60549 Frankfurt | Ownership of shares 75 to 100 percent | |
Linde Material Handling (Uk) Limited | 2016-04-06 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LINDE STERLING LIMITED | 2024-03-27 | 31-12-2023 | £1 equity |
Dormant Company Accounts - LINDE STERLING LIMITED | 2023-03-01 | 31-12-2022 | £1 equity |
Dormant Company Accounts - LINDE STERLING LIMITED | 2022-03-16 | 31-12-2021 | £1 equity |