NEW TEREX HOLDINGS UK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02962659
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of John Daniel Sheehan as a director on 27 February 2017; Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of NEW TEREX HOLDINGS UK LIMITED are www.newterexholdingsuk.co.uk, and www.new-terex-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. New Terex Holdings Uk Limited is a Private Limited Company. The company registration number is 02962659. New Terex Holdings Uk Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of New Terex Holdings Uk Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . COHEN, Eric I is a Secretary of the company. COHEN, Eric I is a Director of the company. HENRY, Brian is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Secretary ROSENBERG, Marvin Barnet has been resigned. Secretary TKB REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APUZZO, Joseph has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director LANGEVIN, David has been resigned. Director ROBERTSON, Colin has been resigned. Director ROPER, Mervyn Edward Patrick has been resigned. Director ROSENBERG, Marvin Barnet has been resigned. Director VEREBELYI, Ernest has been resigned. Director WIDMAN, Phillip Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 01 January 1998

Director
COHEN, Eric I
Appointed Date: 01 January 1998
66 years old

Director
HENRY, Brian
Appointed Date: 08 June 1999
66 years old

Director
SHEEHAN, John Daniel
Appointed Date: 27 February 2017
65 years old

Resigned Directors

Secretary
ROSENBERG, Marvin Barnet
Resigned: 01 October 1998
Appointed Date: 28 September 1994

Secretary
TKB REGISTRARS LIMITED
Resigned: 28 September 1994
Appointed Date: 01 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 1997
Appointed Date: 26 August 1994

Director
APUZZO, Joseph
Resigned: 10 July 2003
Appointed Date: 08 June 1999
69 years old

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 05 February 2001
73 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 02 September 1994
73 years old

Director
LANGEVIN, David
Resigned: 31 May 1998
Appointed Date: 02 September 1994
74 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 01 August 2002
60 years old

Director
ROPER, Mervyn Edward Patrick
Resigned: 28 September 1994
Appointed Date: 01 September 1994
70 years old

Director
ROSENBERG, Marvin Barnet
Resigned: 01 October 1998
Appointed Date: 02 September 1994
85 years old

Director
VEREBELYI, Ernest
Resigned: 01 August 2002
Appointed Date: 08 June 1999
77 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 10 July 2003
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 1994
Appointed Date: 26 August 1994

Persons With Significant Control

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

NEW TEREX HOLDINGS UK LIMITED Events

10 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
10 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
05 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 105 more events
09 Sep 1994
Director resigned;new director appointed

09 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1994
Memorandum and Articles of Association
02 Sep 1994
Company name changed ownsuite LIMITED\certificate issued on 02/09/94
26 Aug 1994
Incorporation