This company is commonly known as Terex International Holdings 1 Limited. The company was founded 5 years ago and was given the registration number 11540147. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TEREX INTERNATIONAL HOLDINGS 1 LIMITED |
---|---|---|
Company Number | : | 11540147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England, MK9 1FE |
---|---|---|
Country Origin | : | ENGLAND |
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 |
200, Nyala Farm Road, Westport, United States, 06880 | Secretary | 28 August 2018 | Active |
The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England, MK9 1FE | Director | 28 August 2018 | Active |
The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England, MK9 1FE | Director | 28 August 2018 | Active |
Terex Corporation | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 45, Glover Avenue, Norwalk, United States, 06850 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | 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 |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Auditors | Auditors resignation company. | 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 |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Capital | Second filing capital allotment shares. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination secretary 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 |
2019-11-25 | Capital | Second filing capital allotment shares. | Download |
2019-11-25 | Capital | Second filing capital allotment shares. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Change account reference date company current extended. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-11-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.