LINDE AMT UK LIMITED - WILTSHIRE,


Company Profile Company Filings

Overview

LINDE AMT UK LIMITED is a Private Limited Company from WILTSHIRE, and has the status: Active.
LINDE AMT UK LIMITED was incorporated 34 years ago on 24/08/1989 and has the registered number: 02416734. The accounts status is FULL and accounts are next due on 30/09/2024.

LINDE AMT UK LIMITED - WILTSHIRE,

This company is listed in the following categories:
25610 - Treatment and coating of metals

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

DRAKES WAY,
WILTSHIRE,
SN3 3HX

This Company Originates in : United Kingdom
Previous trading names include:
PRAXAIR SURFACE TECHNOLOGIES LIMITED (until 07/11/2023)

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN OLIVER Jan 1970 British Director 2018-07-02 CURRENT
MRS SUSAN KATHLEEN KELLY Secretary 2021-10-08 CURRENT
MR JASON KIRK SAHALL Oct 1970 British Director 2023-08-31 CURRENT
MR NICHOLAS EDWARD JOHN PERROTT Feb 1971 British Director 2023-08-31 CURRENT
MR MARK SCOTT SHAW Mar 1951 British Director RESIGNED
VEERLE SLENDERS Aug 1970 Belgian Director 2014-03-04 UNTIL 2016-07-25 RESIGNED
KLAUS HERMANN RIEKEMANN May 1940 German Director 1999-05-28 UNTIL 2000-05-10 RESIGNED
MR TODD ALAN SKARE Feb 1971 American Director 2010-11-01 UNTIL 2014-07-01 RESIGNED
FRANCIS LAWN RIDDING Apr 1943 British Director 2004-03-19 UNTIL 2005-08-30 RESIGNED
MR RONALD HUGH RATH Oct 1937 American Director RESIGNED
MRS SHELIA JANE PHILPOTT Apr 1954 British Director 2011-10-03 UNTIL 2013-12-31 RESIGNED
ALEJANDRO PENA Oct 1949 Mexican Director 2000-05-10 UNTIL 2004-03-19 RESIGNED
ALEJANDRO PENA Oct 1949 Mexican Director 2008-01-02 UNTIL 2010-03-01 RESIGNED
STEPHEN JOHN PAUL Mar 1963 British Director 2006-03-06 UNTIL 2006-12-01 RESIGNED
JOHN ROBERT PATEMAN Oct 1949 British Director 1995-08-07 UNTIL 2011-10-03 RESIGNED
MARK MURPHY Sep 1967 American Director 2012-06-18 UNTIL 2014-03-03 RESIGNED
FRANCIS LAWN RIDDING Apr 1943 British Director 1997-01-30 UNTIL 2001-03-27 RESIGNED
MR JULIAN WINTERBURN Aug 1969 British Secretary 2005-08-30 UNTIL 2013-06-03 RESIGNED
MR RICHARD JEREMY WARD Secretary 2013-06-03 UNTIL 2021-08-20 RESIGNED
JOHN ROBERT PATEMAN Oct 1949 British Secretary RESIGNED
JOHN EDMUND LAND Mar 1934 American Director 1996-03-26 UNTIL 1997-01-30 RESIGNED
MR ANDREW KEITH LEWIS Jun 1970 British Director 2009-11-01 UNTIL 2010-08-01 RESIGNED
MR WILLIAM LODWICK May 1960 American Director 2010-11-01 UNTIL 2011-05-01 RESIGNED
MR PIERRE LUTHI Jan 1963 French Director 2013-02-01 UNTIL 2016-05-18 RESIGNED
PIERRE CLAUDE LUTHI Jan 1963 French Director 2002-03-15 UNTIL 2008-01-02 RESIGNED
MR DANIEL HENRY YANKOWSKI Oct 1957 American Director 2014-07-01 UNTIL 2016-06-24 RESIGNED
MR ALAN DRAPER Sep 1971 American Director 2012-03-01 UNTIL 2016-05-18 RESIGNED
MARK F GRUNINGER Sep 1961 American Director 2007-01-02 UNTIL 2012-06-18 RESIGNED
PAUL GOSLING Nov 1946 British Director 1993-06-10 UNTIL 1997-01-30 RESIGNED
MR PIERRE AUGUSTE GELIGNE Jul 1939 French Director RESIGNED
JOHN ESTRUCH Apr 1951 Spanish Director 2008-02-01 UNTIL 2012-03-01 RESIGNED
SARAH JANE DIXON Dec 1979 British Director 2019-05-07 UNTIL 2020-09-29 RESIGNED
MR IVAN HARRY COTTON Mar 1935 British Director RESIGNED
MR STEVE CAST May 1971 British,French Director 2011-05-01 UNTIL 2020-03-31 RESIGNED
PAUL JOSEPH BILEK Apr 1947 American Director 1993-06-10 UNTIL 1995-05-31 RESIGNED
KENNETH WILLIAM BEARD Nov 1949 British Director 2005-08-30 UNTIL 2006-03-06 RESIGNED
ANTHONY DAVID ALDERTON Dec 1955 British Director 2000-02-11 UNTIL 2004-03-19 RESIGNED
EDUBRDO FIGUEIREDO MENEZES Apr 1963 Spanish Director 2008-02-01 UNTIL 2010-11-01 RESIGNED
PETER WILLIAM MELHUISH Aug 1952 British Director 2006-12-01 UNTIL 2008-11-24 RESIGNED
MICHAEL JOSEPH MCPHERRON Apr 1957 American Director 1997-01-30 UNTIL 1999-05-28 RESIGNED
MR TOM OLIVER MORGAN Apr 1978 British Director 2021-03-01 UNTIL 2023-08-31 RESIGNED
MR JULIAN WINTERBURN Aug 1969 British Director 2008-02-01 UNTIL 2018-03-31 RESIGNED
MR PAUL WESTCOTT Nov 1964 British Director 2018-05-01 UNTIL 2018-12-07 RESIGNED
MR RICHARD JEREMY WARD Nov 1965 British Director 2013-06-03 UNTIL 2021-08-20 RESIGNED
ROBERT SCOTT VRUGGINK Sep 1957 American Director 2004-03-19 UNTIL 2007-01-02 RESIGNED
THOMAS WALTER VON KRANNICHFELDT Nov 1949 Swiss Director 1995-06-01 UNTIL 2000-02-11 RESIGNED
THOMAS WALTER VON KRANNICHFELDT Nov 1949 Swiss Director 2001-03-27 UNTIL 2002-03-15 RESIGNED
MR WILLIAM LEE HILL May 1952 American Director 2010-03-01 UNTIL 2013-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Linde Public Limited Company 2023-03-01 Dublin 2   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Linde Public Limited Company 2018-10-31 - 2023-02-28 D02t380   Ownership of shares 75 to 100 percent
Praxair Inc 2016-04-06 - 2018-10-31 Danbury   Ct06810 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADT FIRE AND SECURITY PLC SUNBURY ON THAMES Active FULL 96090 - Other service activities n.e.c.
WOT SECURITY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active -... FULL 62090 - Other information technology service activities
TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED NEWTON HEATH Active FULL 96090 - Other service activities n.e.c.
COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED SUNBURY-ON-THAMES UNITED KINGDOM Active SMALL 80200 - Security systems service activities
AXIS ELEVATORS LIMITED ANDOVER ENGLAND Active FULL 33190 - Repair of other equipment
GEM SECURITY SERVICES LIMITED SUNBURY-ON-THAMES UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
ABBEY LIFTCARE LIMITED DARTFORD ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
THE EXPRESS LIFT COMPANY LIMITED BRENTFORD ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
TRIANGLE LIFT SERVICES LIMITED CLEVEDON Active FULL 33120 - Repair of machinery
NEW TECH SECURITY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 43390 - Other building completion and finishing
ASPRO CREST LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VINDEX SYSTEMS LIMITED SUNBURY-ON-THAMES ENGLAND Active FULL 80200 - Security systems service activities
SERMATECH INTERNATIONAL UK LIMITED LONDON Dissolved... FULL 25610 - Treatment and coating of metals
NT SECURITY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active -... FULL 43390 - Other building completion and finishing
PWM AND ASSOCIATES CONSULTING LIMITED RUGBY Dissolved... MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
RTLS COMMUNICATIONS LIMITED SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ESOTEC LTD. SUNBURY-ON-THAMES ENGLAND Active FULL 80200 - Security systems service activities
ENVISION INTELLIGENT SOLUTIONS LIMITED CRAIGAVON NORTHERN IRELAND Active FULL 80200 - Security systems service activities
ELECTRONIC SECURITY SYSTEMS AND FIRE PROTECTION LTD. GLASGOW SCOTLAND Active -... FULL 96090 - Other service activities n.e.c.