TERRAM LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 02254236
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017; Registered office address changed from Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of TERRAM LIMITED are www.terram.co.uk, and www.terram.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terram Limited is a Private Limited Company. The company registration number is 02254236. Terram Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Terram Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. GREENE, Jason Kent is a Director of the company. MILES, Mark William is a Director of the company. Secretary COLEMAN, Richard Henry has been resigned. Secretary DOLOR, Lucille has been resigned. Secretary ELEMENT, Gregory Charles has been resigned. Secretary GWYNNE, Tracey Jayne has been resigned. Secretary HOLLAND, Anthony Edward has been resigned. Secretary O'CARROLL, Anthony John Henry has been resigned. Secretary PLATT, Malcolm James has been resigned. Secretary THWAITE, Paul Edmund has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director BARNES, Ian Murray has been resigned. Director COCKERHAM, David William has been resigned. Director COLEMAN, Richard Henry has been resigned. Director DUNNE, Sean has been resigned. Director ELEMENT, Gregory Charles has been resigned. Director GLOVER, Paul Edwin has been resigned. Director HOLLOWAY, John George has been resigned. Director MILES, Kate Louise has been resigned. Director NALBANTYAN, Migirdic has been resigned. Director NORMAN, Dennis has been resigned. Director POWELL, Alison has been resigned. Director RICH, Jonathan David has been resigned. Director RIDDELL, David Robert has been resigned. Director SEALE, Michael Frederick Holford has been resigned. Director SMITH, Michael Robert has been resigned. Director SULLY, Stephen has been resigned. Director THWAITE, Paul Edmund has been resigned. Director WARNER, John Philip has been resigned. Director WILLIAMSON, Ian has been resigned. Director WRIGHT, Malcolm Allan has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
GREENE, Jason Kent
Appointed Date: 01 February 2016
55 years old

Director
MILES, Mark William
Appointed Date: 01 February 2016
54 years old

Resigned Directors

Secretary
COLEMAN, Richard Henry
Resigned: 16 January 1995
Appointed Date: 01 December 1993

Secretary
DOLOR, Lucille
Resigned: 15 November 2007
Appointed Date: 19 January 2007

Secretary
ELEMENT, Gregory Charles
Resigned: 14 June 2002
Appointed Date: 30 June 1995

Secretary
GWYNNE, Tracey Jayne
Resigned: 19 January 2007
Appointed Date: 14 June 2002

Secretary
HOLLAND, Anthony Edward
Resigned: 31 December 2010
Appointed Date: 15 November 2007

Secretary
O'CARROLL, Anthony John Henry
Resigned: 18 November 2013
Appointed Date: 31 December 2010

Secretary
PLATT, Malcolm James
Resigned: 01 December 1993

Secretary
THWAITE, Paul Edmund
Resigned: 30 June 1995
Appointed Date: 16 January 1995

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 20 February 2014

Director
BARNES, Ian Murray
Resigned: 13 September 2007
Appointed Date: 21 June 2006
74 years old

Director
COCKERHAM, David William
Resigned: 01 July 1993
89 years old

Director
COLEMAN, Richard Henry
Resigned: 16 January 1995
Appointed Date: 08 August 1994
75 years old

Director
DUNNE, Sean
Resigned: 23 June 2006
Appointed Date: 30 June 1995
78 years old

Director
ELEMENT, Gregory Charles
Resigned: 14 June 2002
Appointed Date: 26 September 1996
67 years old

Director
GLOVER, Paul Edwin
Resigned: 01 February 2011
Appointed Date: 13 September 2007
71 years old

Director
HOLLOWAY, John George
Resigned: 16 January 1995
88 years old

Director
MILES, Kate Louise
Resigned: 07 September 2010
Appointed Date: 30 November 2006
58 years old

Director
NALBANTYAN, Migirdic
Resigned: 31 January 1997
Appointed Date: 20 October 1995
82 years old

Director
NORMAN, Dennis
Resigned: 01 February 2016
Appointed Date: 28 February 2014
51 years old

Director
POWELL, Alison
Resigned: 28 February 2014
Appointed Date: 07 September 2010
52 years old

Director
RICH, Jonathan David
Resigned: 23 June 2016
Appointed Date: 01 February 2016
70 years old

Director
RIDDELL, David Robert
Resigned: 30 November 2006
Appointed Date: 14 June 2002
69 years old

Director
SEALE, Michael Frederick Holford
Resigned: 16 January 1995
83 years old

Director
SMITH, Michael Robert
Resigned: 08 August 1994
Appointed Date: 02 September 1993
85 years old

Director
SULLY, Stephen
Resigned: 14 February 2011
Appointed Date: 29 January 2007
59 years old

Director
THWAITE, Paul Edmund
Resigned: 30 June 1995
Appointed Date: 16 January 1995
72 years old

Director
WARNER, John Philip
Resigned: 31 May 2013
Appointed Date: 01 February 2011
55 years old

Director
WILLIAMSON, Ian
Resigned: 30 June 1995
Appointed Date: 16 January 1995
74 years old

Director
WRIGHT, Malcolm Allan
Resigned: 18 February 1996
Appointed Date: 30 June 1995
86 years old

Persons With Significant Control

Fiberweb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERRAM LIMITED Events

24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
21 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jun 2016
Termination of appointment of Jonathan David Rich as a director on 23 June 2016
20 Jun 2016
Accounts for a dormant company made up to 2 January 2016
...
... and 141 more events
06 Oct 1988
£ nc 100/100000

09 Aug 1988
Secretary resigned;new secretary appointed

09 Aug 1988
Director resigned;new director appointed

09 Aug 1988
Registered office changed on 09/08/88 from: 70/74 city road london EC1Y 2DQ

09 May 1988
Incorporation