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

Schindler LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Runnymede
  • 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
    Schindler LTD.
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    00662746
  • Listing UID
    66477
Google Advert
Location
  • The G E Bldg, 5 Dashwood Lang Rd, Addlestone KT15 2HJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.372995
  • Longitude
    -0.479396
  • Easting
    505938.0
  • Northing
    164868.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU112323
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, May 19, 2022
    • Expiry Date
    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
    SMITH, Kirsten Ray
    Appointed On: March 13, 2025
    Occupation: N/A
    Role: secretary
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    CROSS, Stuart Royce
    Appointed On: August 1, 2024
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    HARTNESS, Judith
    Appointed On: October 1, 2021
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    LEE, Kit
    Appointed On: September 12, 2025
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    MARCINKOWSKI, Olubukola
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    MOUSSALLEM, Mazen
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    DAVIES, Glen
    Appointed On: July 1, 1993
    Occupation: N/A
    Role: secretary
    Address: Sanders Court, 1 Edgar Wallace Place, Bourne End, Buckinghamshire, SL8 5LG
    Resigned On: September 15, 1995
    DE CRAECKER, Stephan
    Appointed On: April 2, 2004
    Occupation: N/A
    Role: secretary
    Address: Oak View, Stroude Road, Virginia Water, GU25 4DB
    Resigned On: October 1, 2009
    DOLBY, Neil Jonathan
    Appointed On: February 27, 1998
    Occupation: N/A
    Role: secretary
    Address: 40 Weston Road, Thames Ditton, Surrey, KT7 0HN
    Resigned On: August 21, 2000
    DUBERLEY, Keith
    Appointed On: October 3, 1995
    Occupation: N/A
    Role: secretary
    Address: 34 Heywood Drive, Bagshott, Surrey, GU19 5DL
    Resigned On: February 27, 1998
    ESCALANTE SANCHEZ, Sergio
    Appointed On: May 24, 2019
    Occupation: N/A
    Role: secretary
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: December 19, 2020
    HARMAN, Steven
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 27 Ham Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NP
    Resigned On: June 30, 1993
    HESS, Patrick
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Benwell House, Green Street, Sunbury On Thames, Middlesex, TW16 6QT, United Kingdom
    Resigned On: January 14, 2013
    ROGENMOSER, Mario
    Appointed On: January 14, 2013
    Occupation: N/A
    Role: secretary
    Address: Benwell House, Green Street, Sunbury-On-Thames, Middlesex, TW16 6QS, England
    Resigned On: April 1, 2017
    SEN, Daisy
    Appointed On: December 19, 2020
    Occupation: N/A
    Role: secretary
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: June 14, 2024
    STEWART, David Andrew
    Appointed On: August 21, 2000
    Occupation: N/A
    Role: secretary
    Address: Acacia House, 4 Ridgewayhill Road, Farnham, Surrey, GU9 8LS
    Resigned On: April 2, 2004
    WEPENER, Frederik Jacobus Van Rensburg
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: secretary
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: May 24, 2019
    SCHINDLER LTD
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: Benwell House, Green Street, Sunbury-On-Thames, Middlesex, TW16 6QT, United Kingdom
    Resigned On: October 1, 2009
    ALDRIDGE, Charles Brian
    Appointed On: January 13, 1999
    Occupation: N/A
    Role: director
    Address: Southwood Court Road, Maidenhead, Berkshire, SL6 8LH
    Resigned On: July 25, 2001
    BENNETT, Nigel Christopher
    Appointed On: April 11, 2011
    Occupation: N/A
    Role: director
    Address: Benwell House, Green Street, Sunbury On Thames, Middlesex, TW16 6QT
    Resigned On: September 25, 2012
    BISSIG, Tobias Peter
    Appointed On: October 1, 2021
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: July 22, 2022
    BONNARD, Luc Adrian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sonnhaldenstrasse 29, Hergiswil Nw Ch 6052, FOREIGN, Switzerland
    Resigned On: April 13, 1994
    BOYCE, David Charles
    Appointed On: February 27, 1997
    Occupation: N/A
    Role: director
    Address: Leyland Croft, Boughton Hall Avenue, Send, Surrey, GU23 7DD
    Resigned On: October 12, 1998
    BRACCETTI, Aldo
    Appointed On: February 15, 2018
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: March 31, 2021
    CHAMBERLAIN, Paul Bernard
    Appointed On: January 14, 2015
    Occupation: N/A
    Role: director
    Address: 205, Brooklands Road, Weybridge, KT13 0BG, England
    Resigned On: March 1, 2018
    CHAPPELL, Alan Clive
    Appointed On: October 12, 1998
    Occupation: N/A
    Role: director
    Address: 57 Denton Road, Twickenham, TW1 2HQ
    Resigned On: June 30, 2001
    CLOW, Richard
    Appointed On: February 1, 2021
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: July 30, 2021
    DAVIES, Glen
    Appointed On: April 21, 1993
    Occupation: N/A
    Role: director
    Address: Sanders Court, 1 Edgar Wallace Place, Bourne End, Buckinghamshire, SL8 5LG
    Resigned On: September 15, 1995
    DE CRAECKER, Stephan
    Appointed On: April 2, 2004
    Occupation: N/A
    Role: director
    Address: Oak View, Stroude Road, Virginia Water, GU25 4DB
    Resigned On: October 1, 2009
    DIXON, Helen
    Appointed On: January 13, 1999
    Occupation: N/A
    Role: director
    Address: 38 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TP
    Resigned On: December 31, 2006
    DOBLER, Michael
    Appointed On: September 25, 2012
    Occupation: N/A
    Role: director
    Address: Benwell House, Green Street, Sunbury-On-Thames, Middlesex, TW16 6QS, England
    Resigned On: January 14, 2015
    DOLBY, Neil Jonathan
    Appointed On: January 13, 1999
    Occupation: N/A
    Role: director
    Address: 40 Weston Road, Thames Ditton, Surrey, KT7 0HN
    Resigned On: August 21, 2000
    DUBERLEY, Keith
    Appointed On: February 27, 1997
    Occupation: N/A
    Role: director
    Address: Woodgate Manor, Farm, Woodgate Road Woodgate, Bromsgrove, B60 4HG
    Resigned On: July 7, 2008
    ESCALANTE SANCHEZ, Sergio
    Appointed On: March 22, 2019
    Occupation: N/A
    Role: director
    Address: 400, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England
    Resigned On: December 19, 2020
    HARMAN, Steven
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 27 Ham Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NP
    Resigned On: June 30, 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
    SCHINDLER LTD.
    Company Number
    00662746
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 16, 2026
    Next Due
    April 30, 2027
    Next Made Up To
    April 16, 2027
    Overdue
    No
    Date Of Creation
    June 21, 1960
    ETag
    180dd660f1cf5efc196804ecf303b053562c910c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 24, 2016
    Previous Company Names
    Ceased On
    November 1, 1991
    Effective From
    June 21, 1960
    Name
    SCHINDLER LIFTS (U.K.) LIMITED
    Registered Office Address
    Address Line 1
    400 Dashwood Lang Road
    Address Line 2
    Bourne Business Park
    country
    England
    Locality
    Addlestone
    Post Code
    KT15 2HJ
    Type
    ltd

    You May Also Be Interested In

    Fueltek Limited Verified listing

    • Fueltek LTD, Unit D, Lang Court, Nuttalls Way, Blackburn, BB1 2JT
    • Blackburn with Darwen
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Nikon X-tek Systems LTD Verified listing

    • Unit 5, Icknield Industrial Estate, Tring, HP23 4JX
    • Dacorum
    • Manufacture of electronic industrial process control equipment, Manufacture of optical precision instruments, Manufacture of electric motors, generators and transformers, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Aqualution Systems LTD Verified listing

    • Douglas Home & CO LTD, Fenkle Street, Alnwick, NE66 1HW
    • Northumberland
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Applied Automation UK LTD Verified listing

    • Applied Automation, Eastern Wood Road, Plymouth, PL7 5ET
    • South Hams
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Linx Printing Technologies LTD Verified listing

    • Linx Printing Technologies LTD, Stocks Bridge Way, ST. Ives, PE27 5JL
    • Huntingdonshire
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Altrad Babcock Limited Verified listing

    • Altrad Services, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST
    • Warrington
    • Manufacture of other special-purpose machinery 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