• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

HIAB Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Shropshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    HIAB Limited
  • Address
    ******************
  • SIC Codes
    29320, 33200
  • SIC Description
    Manufacture of other parts and accessories for motor vehicles, Installation of industrial machinery and equipment
  • Company Number
    02117024
  • Listing UID
    148782
Google Advert
Location
  • Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.915959
  • Longitude
    -2.916827
  • Easting
    338448.0
  • Northing
    335785.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL449
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRIGHT, William Campbell
    Appointed On: March 24, 2025
    Occupation: N/A
    Role: secretary
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    SAINT, Martin
    Appointed On: January 2, 2016
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    STOKES, Jason
    Appointed On: September 20, 2024
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    HANWELL, Mark
    Appointed On: September 28, 2001
    Occupation: N/A
    Role: secretary
    Address: 13 Torcross Avenue, Wyken, Coventry, CV2 3NE
    Resigned On: April 30, 2004
    JOHNSON, Amanda Louise
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: secretary
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: January 2, 2016
    KEMP, John
    Appointed On: April 30, 2004
    Occupation: N/A
    Role: secretary
    Address: 2 Laburnum Drive, Leamington Spa, Warwickshire, CV31 2QF
    Resigned On: February 15, 2005
    POOK, Edward John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 18 Rushwick Grove, Shirley, Solihull, West Midlands, B90 4XL
    Resigned On: September 28, 2001
    SIMPSON, Ian
    Appointed On: January 2, 2016
    Occupation: N/A
    Role: secretary
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: July 14, 2021
    SPIVEY, Neil Thomas
    Appointed On: August 6, 2007
    Occupation: N/A
    Role: secretary
    Address: 105 Dunchurch Road, Rugby, Warwickshire, CV22 6BU
    Resigned On: September 30, 2010
    SULEY, Valerie Patricia
    Appointed On: May 3, 2005
    Occupation: N/A
    Role: secretary
    Address: Tewnalls House, Seedy Mill Lane, Lichfield, Staffordshire, WS13 8HG
    Resigned On: August 6, 2007
    THOMSON, Gary
    Appointed On: July 14, 2021
    Occupation: N/A
    Role: secretary
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: March 21, 2025
    TRESSLER, Gary John
    Appointed On: February 15, 2005
    Occupation: N/A
    Role: secretary
    Address: 20 Headlands, Desborough, Kettering, Northamptonshire, NN14 2QA
    Resigned On: May 3, 2005
    AALTONEN, Outi
    Appointed On: August 2, 2006
    Occupation: N/A
    Role: director
    Address: Kruunumtup 3 A 2, Espoo, 02180, FOREIGN, Finland
    Resigned On: October 6, 2009
    ARKELL, John Sydney
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Prior House, Cleeve Prior, Evesham, Worcs, WR11 5LD
    Resigned On: June 29, 2000
    CARNALL, Jonathan William
    Appointed On: May 3, 2023
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW, United Kingdom
    Resigned On: September 20, 2024
    FAIRWEATHER, David Charles
    Appointed On: June 29, 2000
    Occupation: N/A
    Role: director
    Address: 5 Singleton Avenue, Meole Brace, Shrewsbury, Salop, SY3 9QN
    Resigned On: August 2, 2006
    GLOEDE, Manfred
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fuchsgraben Weg 7, Pforzheim D 7530, Germany
    Resigned On: December 23, 1992
    GORANSSON, Carl Gustaf
    Appointed On: May 22, 2014
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: March 2, 2016
    HANKIMAA, Jonne Raimo
    Appointed On: November 10, 2008
    Occupation: N/A
    Role: director
    Address: Nummenkenka 15, Tuusula, 04300, Finland
    Resigned On: October 6, 2009
    HEINO, Seppo
    Appointed On: March 15, 2014
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: January 2, 2016
    JEHANDER, Roger
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: director
    Address: Krokvagen 7a, Halmslad, 30270, Sweden
    Resigned On: November 14, 2008
    LEPPANEN, Ismo Antero
    Appointed On: April 18, 2011
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: December 18, 2020
    LINDBLOM, Hans
    Appointed On: February 22, 2016
    Occupation: N/A
    Role: director
    Address: Hiab Ab, Malaxgatan 7, Se-16422, Kista, Sweden
    Resigned On: January 27, 2017
    MITCHELL, Ian David
    Appointed On: March 4, 2019
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: April 29, 2023
    PATTERSON, David
    Appointed On: March 21, 2013
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: March 31, 2014
    POOK, Edward John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Rushwick Grove, Shirley, Solihull, West Midlands, B90 4XL
    Resigned On: September 28, 2001
    RAUBACHER, Heinz
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Parkweg 19, Vaihingen/Enz Aurich D 7143, Germany
    Resigned On: December 23, 1992
    RICHARDSON, Alan Cyril
    Appointed On: June 6, 2009
    Occupation: N/A
    Role: director
    Address: 3 Chaseley Croft, Cannock, Staffordshire, WS11 1HU
    Resigned On: April 18, 2011
    SIPILA, Eeva Tuulikki
    Appointed On: October 6, 2009
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: October 1, 2014
    STAHL, Johnny
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ekelunds Vagen 7, Ljungby S-34170, FOREIGN, Sweden
    Resigned On: December 23, 1992
    STONES, Andrew William
    Appointed On: June 5, 2009
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: March 21, 2013
    VAIHTAMO, Ismo
    Appointed On: November 14, 2008
    Occupation: N/A
    Role: director
    Address: Elinantie 38, Pirkkala, 33950, Finland
    Resigned On: October 6, 2009
    VAN DER LINDE, Arjaen Rogier
    Appointed On: July 4, 2016
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: March 4, 2019
    VANHANEN, Olli Pekka Aslak
    Appointed On: August 2, 2006
    Occupation: N/A
    Role: director
    Address: Kahisevantie I C, Espoo, 02710, FOREIGN, Finland
    Resigned On: November 10, 2008
    VROONLAND, Dick
    Appointed On: April 18, 2011
    Occupation: N/A
    Role: director
    Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
    Resigned On: March 15, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HIAB LIMITED
    Company Number
    02117024
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 4, 2025
    Next Due
    August 18, 2026
    Next Made Up To
    August 4, 2026
    Overdue
    No
    Date Of Creation
    March 30, 1987
    ETag
    16fc5d50227ebe01aebfb9641edc2cff485f7683
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 2, 2016
    Previous Company Names
    Ceased On
    December 29, 2015
    Effective From
    August 20, 2009
    Name
    CARGOTEC UK LIMITED
    Ceased On
    August 20, 2009
    Effective From
    November 21, 2006
    Name
    CARGOTEC HOLDING UK LIMITED
    Ceased On
    November 21, 2006
    Effective From
    July 31, 1987
    Name
    KALMAR HANDLING SYSTEMS LIMITED
    Ceased On
    July 31, 1987
    Effective From
    March 30, 1987
    Name
    ASTAFAYRE LIMITED
    Registered Office Address
    Address Line 1
    Cargotec Industrial Park
    Locality
    Ellesmere
    Post Code
    SY12 9JW
    Region
    Shropshire
    Type
    ltd

    You May Also Be Interested In

    Safelincs Limited Verified listing

    • Safelincs LTD, 33, West Street, Alford, LN13 9FX
    • East Lindsey
    • Manufacture of other fabricated metal products n.e.c., Installation of industrial machinery and equipment, Wholesale of other machinery and equipment, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Bradgate Installations Limited Verified listing

    • 18, Stewart Drive, Loughborough, LE11 5PT
    • Charnwood
    • Repair of machinery, Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Hydro International Verified listing

    • Hydro International, Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT
    • North Somerset
    • Installation of industrial machinery and equipment, Water collection, treatment and supply, Agents involved in the sale of machinery, industrial equipment, ships and aircraft
    • Carrier, Dealer

    Smoke And Ventilation Engineering LTD Verified listing

    • Wessex House Suite 12B, ST Leonards Road, Bournemouth, Dorset, BH8 8QS
    • Bournemouth, Christchurch and Poole
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Temperature Solutions (UK) LTD Verified listing

    • 21, Westwood Park Road, Peterborough, PE3 6JL
    • Peterborough
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Culm Cooling Refrigeration & Electrical Services Limited Verified listing

    • Culm Cooling, Unit Z2, Westpark, Chelston, Wellington, TA21 9AD
    • Somerset
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link