This company is commonly known as Terex Gb Limited. The company was founded 58 years ago and was given the registration number NI006669. The firm's registered office is in CO.TYRONE. You can find them at Coalisland Road, Dungannon, Co.tyrone, . This company's SIC code is 28923 - Manufacture of equipment for concrete crushing and screening and roadworks.
Name | : | TEREX GB LIMITED |
---|---|---|
Company Number | : | NI006669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Coalisland Road, Dungannon, Co.tyrone, BT71 4DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Secretary | 31 December 2019 | Active |
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2021 | Active |
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2019 | Active |
32 Burnham Hill Road, Westport, Connecticut, 06880, | Secretary | - | Active |
190 Sturges Ridge Road, Wilton, Fairfield, 06897 | Director | 03 August 1999 | Active |
4 Abinger Gardens, Murrayfield, Edinburgh, EH12 6DE | Director | 30 September 1999 | Active |
Coalisland Road, Dungannon, Co.Tyrone, BT71 4DR | Director | 11 March 2013 | Active |
6 Gleannan Park, Killyclogher, Omagh, BT79 7XZ | Director | 30 September 1999 | Active |
32 Burnham Hill Road, Westport, Connecticut, 06880, | Director | 03 August 1999 | Active |
3, Granville Gardens, Portadown, Craigavon, BT63 5DR | Director | - | Active |
45 Beachside Avenue, Westport, Connecticut, | Director | 03 August 1999 | Active |
Chantry View Road, Guildford, GU1 3XW | Director | - | Active |
3 Strathmullan, Killymeal Road, Dungannon, | Director | 01 September 1998 | Active |
Shanliss Upper, 114 Moor Road, Stewartstown, | Director | - | Active |
920 Burr Street, Fairfield, Connecticut, CT06430 | Director | 26 May 2000 | Active |
4 Leemuir View, Carluke, Lanarkshire, | Director | 10 July 2003 | Active |
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880 | Director | 27 February 2017 | Active |
20 Victoria Grove, Dollingtown, Lurgan, BT66 7JJ | Director | - | Active |
25 Old Stone Crossing, West Simsbury, Connecticut, | Director | 10 July 2003 | Active |
25 Old Stone Crossing, West Simsbury, Connecticut, | Director | 10 July 2003 | Active |
New Terex Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person secretary company with change date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.