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

Linde MH UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Basingstoke and Deane
  • 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
    Linde MH UK LTD
  • Address
    ******************
  • SIC Codes
    77390
  • SIC Description
    Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    02791934
  • Listing UID
    164790
Google Advert
Location
  • Linde Material Handling (UK) LTD, Kingsclere Road, Basingstoke, RG21 6XJ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.269916
  • Longitude
    -1.099585
  • Easting
    462911.0
  • Northing
    152692.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL350534
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, August 20, 2020
    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
    JUST, Ulrike Therese
    Appointed On: October 12, 2020
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    LAWTON, Andrew David
    Appointed On: September 26, 2018
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    LUDWIG, Marcel Werner
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    PARKER, Eamonn
    Appointed On: September 26, 2018
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    VANN, Dean
    Appointed On: June 10, 2023
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    WILLIAMSON, Craig
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    WRIGLEY, James Anthony
    Appointed On: December 1, 2025
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    SIMMONDS, Peter John
    Appointed On: February 22, 1993
    Occupation: N/A
    Role: secretary
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: December 31, 2012
    HUNTSMOOR NOMINEES LIMITED
    Appointed On: February 19, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX
    Resigned On: February 22, 1993
    BEST, Peter Michael
    Appointed On: November 6, 2006
    Occupation: N/A
    Role: director
    Address: 2 Clent Drive, Hagley, West Midlands, DY9 9LN
    Resigned On: September 14, 2007
    BLEBTA, Colin
    Appointed On: September 26, 2011
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: April 30, 2023
    DALY, Andrew Hamilton
    Appointed On: September 1, 2007
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: May 11, 2018
    DOLMAN, Ian Andrew
    Appointed On: November 1, 2017
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: September 25, 2018
    FREEMAN, Richard Robert
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: The Orchards, Ardens Grafton, Alcester, Warwickshire, B49 6DR
    Resigned On: January 31, 2000
    GEUECKE, Wolfgang Dieter
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: director
    Address: Rulaenderstr. 22, Mainz, 55129, Germany
    Resigned On: December 31, 2007
    GEUECKE, Wolfgang Dieter
    Appointed On: March 31, 1994
    Occupation: N/A
    Role: director
    Address: Kimbers Town Pond Lane, Southmoor, Abingdon, Oxfordshire, OX13 5HS
    Resigned On: March 31, 1999
    HERON, Janette Elizabeth
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: February 28, 2021
    HEWARD, Richard Stanley
    Appointed On: June 22, 1993
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: December 31, 2011
    HOFMANN, Thorsten
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: 11 Norfolk House, Courtlands, Richmond, Surrey, TW10 5AT
    Resigned On: July 1, 2002
    JURGENZ, Heinz
    Appointed On: February 22, 1993
    Occupation: N/A
    Role: director
    Address: 25 Violet Close, Basingstoke, Hampshire, RG22 5NJ
    Resigned On: March 31, 1994
    KULICK, Bruno
    Appointed On: February 22, 1993
    Occupation: N/A
    Role: director
    Address: Beethovenstrabe 11, Eisenberg, Rheinland Pfalz, 67304, Germany
    Resigned On: September 30, 1997
    MAHNEL, Andreas Johannes
    Appointed On: August 30, 2001
    Occupation: N/A
    Role: director
    Address: Yorkstrasse 16, Aschaffenburg, 63739, Germany
    Resigned On: December 13, 2001
    MARSDEN, Matthew Ian
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: July 31, 2023
    MCDONAGH, Kerry James
    Appointed On: September 1, 2007
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: September 29, 2017
    MCMASTER, John Duthie
    Appointed On: December 31, 2011
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: March 17, 2014
    MOLLOY, Bernard James
    Appointed On: January 31, 2000
    Occupation: N/A
    Role: director
    Address: The Old Barn, Shelfield Park Farm, Nr Alcester, Wrks, B49 6JW
    Resigned On: July 31, 2002
    MOULE, Stephen Geoffrey
    Appointed On: January 7, 2003
    Occupation: N/A
    Role: director
    Address: 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU
    Resigned On: December 29, 2006
    PATTISON, Nathaniel Herdman
    Appointed On: June 22, 1993
    Occupation: N/A
    Role: director
    Address: 6 Eggleston Close, Great Lumley, Chester Le Street, County Durham, DH3 4SR
    Resigned On: September 12, 2002
    SAMMARTANO, Massimiliano
    Appointed On: June 6, 2017
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: January 20, 2021
    SCHAWE, Wolfgang, Dr
    Appointed On: February 22, 1993
    Occupation: N/A
    Role: director
    Address: Nachtigallenweg 3, 6200 Wiesbaden - Naurod, Germany
    Resigned On: June 30, 1994
    STURM, Frank Ludwig
    Appointed On: June 30, 1994
    Occupation: N/A
    Role: director
    Address: Flat 20 The Byfrons, Boundary Road, Farnborough, Hampshire, GU14 6SE
    Resigned On: August 30, 2001
    WIJNEN, Hubertus Antonius Wijnand
    Appointed On: March 17, 2008
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: September 26, 2011
    WOODWARD, David
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
    Resigned On: March 31, 2025
    HUNTSMOOR NOMINEES LIMITED
    Appointed On: February 19, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX
    Resigned On: February 22, 1993
    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
    LINDE MH UK LIMITED
    Company Number
    02791934
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 28, 2025
    Next Due
    May 12, 2026
    Next Made Up To
    April 28, 2026
    Overdue
    No
    Date Of Creation
    February 19, 1993
    ETag
    f62148eea4484507ca4b5a82fe13ba7af85d8ee7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 29, 2016
    Previous Company Names
    Ceased On
    October 1, 2019
    Effective From
    December 1, 2003
    Name
    LINDE CASTLE LIMITED
    Ceased On
    December 1, 2003
    Effective From
    February 19, 1993
    Name
    LANSING LINDE CASTLE LIMITED
    Registered Office Address
    Address Line 1
    Kingsclere Road
    Address Line 2
    Basingstoke
    Locality
    Hampshire
    Post Code
    RG21 6XJ
    Type
    ltd

    You May Also Be Interested In

    Billericay Luxury Loos LTD Verified listing

    • Richdan Farm, Tye Common Road, Little Burstead, Billericay, CM12 9SD
    • Basildon
    • Collection of non-hazardous waste, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Dealer

    S. Worton Plant Hire Limited Verified listing

    • 18, East Lancashire Road, Worsley, Manchester, M28 2SZ
    • Salford
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    SWM Toilet Hire Limited Verified listing

    • 9, George Street, Wigton, CA7 9PN
    • Cumberland
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Magna Marquees LTD. Verified listing

    • 7, Sandringham Court, Slough, SL1 6JU
    • Slough
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Bayside Beach Limited Verified listing

    • Flat 3, 2, Seacroft, Broadway, Sandown, PO36 9EB
    • Isle of Wight
    • Other retail sale not in stores, stalls or markets, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Garden Party Hire LTD Verified listing

    • 157, Ewe Lamb Lane, Nottingham, NG9 3JW
    • Broxtowe
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • 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