TEREX FINANCIAL SERVICES EUROPE LIMITED
MILTON KEYNES HOWPER 475 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 04958960
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-five 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; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of TEREX FINANCIAL SERVICES EUROPE LIMITED are www.terexfinancialserviceseurope.co.uk, and www.terex-financial-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Terex Financial Services Europe Limited is a Private Limited Company. The company registration number is 04958960. Terex Financial Services Europe Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Terex Financial Services Europe 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. HAITZ, Thomas is a Director of the company. MCAVOY, Linda Marie is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director APUZZO, Joseph has been resigned. Director BOVINGTON, Kevin has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director BRADLEY, Kevin has been resigned. Director JOHNSON, Christopher Roy has been resigned. Director OLIU, Ramon has been resigned. Director WIDMAN, Phillip Charles has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 20 April 2004

Director
COHEN, Eric I
Appointed Date: 09 October 2013
66 years old

Director
HAITZ, Thomas
Appointed Date: 06 June 2007
64 years old

Director
MCAVOY, Linda Marie
Appointed Date: 04 February 2016
68 years old

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

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2004
Appointed Date: 10 November 2003

Director
APUZZO, Joseph
Resigned: 31 August 2005
Appointed Date: 20 April 2004
69 years old

Director
BOVINGTON, Kevin
Resigned: 06 June 2007
Appointed Date: 22 March 2004
68 years old

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

Director
BRADLEY, Kevin
Resigned: 21 January 2011
Appointed Date: 31 August 2005
63 years old

Director
JOHNSON, Christopher Roy
Resigned: 08 October 2015
Appointed Date: 22 July 2014
47 years old

Director
OLIU, Ramon
Resigned: 22 July 2014
Appointed Date: 21 January 2011
69 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 21 January 2011
71 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 22 March 2004
Appointed Date: 10 November 2003

Persons With Significant Control

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

TEREX FINANCIAL SERVICES EUROPE LIMITED Events

03 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
03 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Appointment of Linda Marie Mcavoy as a director on 4 February 2016
...
... and 45 more events
07 Apr 2004
Director resigned
07 Apr 2004
New director appointed
07 Apr 2004
Registered office changed on 07/04/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN
10 Mar 2004
Company name changed howper 475 LIMITED\certificate issued on 10/03/04
10 Nov 2003
Incorporation