This company is commonly known as Terec Limited. The company was founded 38 years ago and was given the registration number 01951517. The firm's registered office is in SHREWSBURY. You can find them at 8 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | TEREC LIMITED |
---|---|---|
Company Number | : | 01951517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Chesterton, Bridgnorth, England, WV15 5NX | Director | 01 November 2011 | Active |
20, Red Lane, Claygate, Esher, England, KT10 0ES | Director | 01 September 2002 | Active |
127, Coombs Road, Halesowen, United Kingdom, B62 8AF | Director | 01 November 2011 | Active |
10, Sunfield Park, Mayfield Drive, Shrewsbury, United Kingdom, SY2 6PF | Director | 19 June 2001 | Active |
44 Oak Tree Lane, Cookhill, Alcester, B49 5LH | Secretary | - | Active |
37 Clifford Road, Princes Risborough, HP27 0DP | Secretary | 01 January 1993 | Active |
The Cottage Lower Street, Shere, Guildford, GU5 9HX | Secretary | 04 March 1993 | Active |
16 Heron Park, Newtownards, BT23 8WJ | Secretary | 06 April 2001 | Active |
44 Oak Tree Lane, Cookhill, Alcester, B49 5LH | Director | - | Active |
188 Tamworth Road, Sutton Coldfield, B75 6DL | Director | 15 March 1994 | Active |
24 Lovelace Close, Abingdon, OX14 1XW | Director | 23 June 1993 | Active |
Cobblers Cottage, Blacksmith Lane, Charlton On Otmoor, OX5 2UH | Director | 23 June 1993 | Active |
7 Carnaby Road, Broxbourne, EN10 7EG | Director | 01 September 2002 | Active |
Martin Nest Old Lindley Road, Holywell Green, Halifax, HX4 9DF | Director | 28 April 1999 | Active |
Coombeshead Farmhouse, Coombeshead Cross Diptford, Totnes, TQ9 7NG | Director | - | Active |
Bydand 15 Mill Wood Close, Withnell Fold, Chorley, PR6 8AR | Director | 23 June 1993 | Active |
86 Station Road, Burgess Hill, RH15 9EN | Director | 05 April 2002 | Active |
4 Bridge Close, Walton On Thames, KT12 1DX | Director | 19 June 2001 | Active |
239a Staines Road West, Sunbury On Thames, TW16 7BH | Director | - | Active |
57 Moor Valley Park Mill Lane, Guiseley, Leeds, LS20 8PG | Director | - | Active |
Pinewood, Condover, Shrewsbury, SY5 7BT | Director | - | Active |
208 Slater Lane, Leyland, Preston, PR5 3SH | Director | 15 September 1995 | Active |
208 Slater Lane, Leyland, Preston, PR5 3SH | Director | - | Active |
160 Manse Road, Newmains, Wishaw, ML2 9BL | Director | - | Active |
3 Primacy Road, Bangor, BT19 7PQ | Director | 06 April 2001 | Active |
232 Watford Road, Croxley Green, Rickmansworth, WD3 3DD | Director | 06 April 2001 | Active |
Oaklands Stag Lane, Chorleywood, Rickmansworth, WD3 5HE | Director | 02 May 1997 | Active |
9 Red House Gardens, Wateringbury, Maidstone, ME18 5PN | Director | 17 September 1993 | Active |
11 Beckets Road, Kingsbridge, TQ7 1RH | Director | - | Active |
25 Cawcliffe Road, Brighouse, HD6 2HP | Director | 03 April 2003 | Active |
124 Coldbath Road, Moseley, Birmingham, B13 0AE | Director | - | Active |
27 Coastguard Lane, Orlock, Groomsport, Northern Ireland, BT19 6LR | Director | 15 September 1995 | Active |
1 Quickley Brow, Chorleywood, Rickmansworth, WD3 5AX | Director | - | Active |
25 Brooks Road, Wylde Green, Sutton Coldfield, B72 1HP | Director | 04 August 2002 | Active |
70, Gorsey Lane, Mawdesley, Ormskirk, England, L40 3TF | Director | 01 November 2011 | Active |
Mr Jess Lawrence Morrow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 3, Primacy Road, Bangor, Northern Ireland, BT19 7PQ |
Nature of control | : |
|
Mr Derek Robert Priestley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Cawcliffe Road, Brighouse, England, HD6 2HP |
Nature of control | : |
|
Mr Neil William Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Chesterton, Bridgnorth, England, WV15 5NX |
Nature of control | : |
|
Mr David Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Sunfield Park, Shrewsbury, England, SY2 6PF |
Nature of control | : |
|
Mr Geoffrey Stephen Halligan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Kelmscott Road, Birmingham, England, B17 8QN |
Nature of control | : |
|
Mr Graham Paul Eke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Telegraph Lane, Esher, England, KT10 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Capital | Capital return purchase own shares. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Gazette | Gazette filings brought up to date. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Address | Change sail address company with old address new address. | Download |
2020-03-11 | Address | Move registers to registered office company with new address. | Download |
2019-10-14 | Capital | Capital return purchase own shares. | Download |
2019-08-21 | Capital | Capital cancellation shares. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Officers | Change person director company with change date. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.