LINDE SEVERNSIDE LIMITED - HAMPSHIRE
Company Profile | Company Filings |
Overview
LINDE SEVERNSIDE LIMITED is a Private Limited Company from HAMPSHIRE and has the status: Active.
LINDE SEVERNSIDE LIMITED was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444557. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LINDE SEVERNSIDE LIMITED was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444557. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LINDE SEVERNSIDE 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 | Jun 1981 | British | Director | 2023-10-10 | CURRENT |
MR BERNARD JAMES MOLLOY | Sep 1948 | British | Director | 2000-01-31 UNTIL 2002-07-31 | RESIGNED |
MR HUBERTUS ANTONIUS WIJNAND WIJNEN | Feb 1964 | Dutch | Director | 2008-03-17 UNTIL 2011-09-26 | RESIGNED |
MR PETER JOHN SIMMONDS | Feb 1950 | British | Secretary | 1997-10-03 UNTIL 2012-12-31 | RESIGNED |
MR PETER MICHAEL BEST | Feb 1953 | British | Director | 2006-11-06 UNTIL 2007-09-14 | RESIGNED |
ANDREAS JOHANNES MAHNEL | Sep 1960 | German | Director | 2001-08-30 UNTIL 2001-12-13 | RESIGNED |
ALAN WARD | Jul 1952 | British | Director | 2003-12-01 UNTIL 2004-07-28 | RESIGNED |
MR TREVOR MICHAEL WALTON | Dec 1958 | British | Director | 2003-11-24 UNTIL 2015-12-31 | RESIGNED |
FRANK LUDWIG STURM | Jan 1961 | German | Director | 1999-02-19 UNTIL 2001-08-30 | RESIGNED |
MR SIMON DANIEL STRUEL | Sep 1963 | British | Director | 2003-11-24 UNTIL 2016-07-31 | RESIGNED |
MR PETER JOHN SIMMONDS | Feb 1950 | British | Director | 1997-10-03 UNTIL 1999-02-19 | RESIGNED |
DENNIS CHARLES SHAW | Aug 1949 | British | Director | 2003-12-01 UNTIL 2006-09-15 | RESIGNED |
MR MASSIMILIANO SAMMARTANO | Jul 1972 | 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 | 2003-12-01 UNTIL 2006-12-29 | RESIGNED |
MR COLIN BLEBTA | Jan 1964 | British | Director | 2011-09-26 UNTIL 2023-04-30 | RESIGNED |
MR KERRY JAMES MCDONAGH | Oct 1957 | British | Director | 2007-09-01 UNTIL 2017-09-29 | RESIGNED |
MR ANDREW COLIN MCCRORY | Feb 1965 | British | Director | 2005-09-28 UNTIL 2017-10-05 | RESIGNED |
MARTIN JAMES LUMSDEN | Jun 1969 | British | Director | 2016-01-01 UNTIL 2018-09-25 | RESIGNED |
PHILIP JOHN KIRBY | Feb 1953 | British | Director | 1999-02-19 UNTIL 2003-03-06 | RESIGNED |
MR ULRIKE JUST | Mar 1980 | German | Director | 2020-10-12 UNTIL 2023-10-10 | RESIGNED |
MR GERALD CHARLES JONES | Nov 1951 | British | Director | 2003-11-24 UNTIL 2017-12-31 | RESIGNED |
MIKE JAMES | Sep 1958 | British | Director | 2003-12-01 UNTIL 2006-01-01 | RESIGNED |
THORSTEN HOFMANN | Feb 1965 | German | Director | 1999-01-25 UNTIL 2002-07-01 | RESIGNED |
WOLFGANG DIETER GEUECKE | Dec 1951 | German | Director | 1997-10-03 UNTIL 1999-02-19 | RESIGNED |
WOLFGANG DIETER GEUECKE | Dec 1951 | German | Director | 2002-07-01 UNTIL 2007-12-31 | RESIGNED |
RICHARD ROBERT FREEMAN | Jan 1948 | British | Director | 1999-02-19 UNTIL 2000-01-31 | RESIGNED |
MR ANDREW HAMILTON DALY | Nov 1967 | British | Director | 2007-09-01 UNTIL 2018-05-11 | RESIGNED |
MR PETER JOHN DALEY | Sep 1960 | British | Director | 2018-09-26 UNTIL 2020-01-31 | 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 SEVERNSIDE LIMITED | 2024-03-27 | 31-12-2023 | £1 equity |
Dormant Company Accounts - LINDE SEVERNSIDE LIMITED | 2023-02-25 | 31-12-2022 | £1 equity |
Dormant Company Accounts - LINDE SEVERNSIDE LIMITED | 2022-03-16 | 31-12-2021 | £1 equity |