TEREX LIFTING U.K. LIMITED
MILTON KEYNES MATBRO LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02602451
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and forty 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TEREX LIFTING U.K. LIMITED are www.terexliftinguk.co.uk, and www.terex-lifting-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Terex Lifting U K Limited is a Private Limited Company. The company registration number is 02602451. Terex Lifting U K Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Terex Lifting U K 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. SHEEHAN, John Daniel is a Director of the company. Secretary BROOKES, Howard Maurice has been resigned. Secretary HARRIS, Andrew David has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Director APUZZO, Joseph has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director COSGROVE, Barry has been resigned. Director CRAIG, John Egwin has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director DOOEY, Hugh Pat has been resigned. Director HARRIS, Andrew David has been resigned. Director HARRIS, Andrew David has been resigned. Director HOLMES, Edward has been resigned. Director KENNERLEY, John Frank William has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director MCGRATH, Brendan has been resigned. Director MCKEOWN, Shay has been resigned. Director MURCHAN, Seamus Michael has been resigned. Director NICHOLSON SMITH, James Timothy has been resigned. Director NOONE, Liam has been resigned. Director REES, Andrew Merfyn has been resigned. Director RICE, Michael Joseph has been resigned. Director ROBERTSON, Colin has been resigned. Director WATSON, Hubert John has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 03 August 1999

Director
COHEN, Eric I
Appointed Date: 03 August 1999
66 years old

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

Resigned Directors

Secretary
BROOKES, Howard Maurice
Resigned: 10 May 1996
Appointed Date: 04 July 1991

Secretary
HARRIS, Andrew David
Resigned: 10 September 1999
Appointed Date: 10 May 1996

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 05 July 1991
Appointed Date: 17 April 1991

Director
APUZZO, Joseph
Resigned: 29 September 2003
Appointed Date: 03 August 1999
69 years old

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 01 January 2003
73 years old

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

Director
COSGROVE, Barry
Resigned: 21 August 1991
Appointed Date: 04 July 1991
69 years old

Director
CRAIG, John Egwin
Resigned: 04 January 1999
Appointed Date: 27 March 1998
93 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 03 August 1999
73 years old

Director
DOOEY, Hugh Pat
Resigned: 31 March 1998
Appointed Date: 21 August 1991
70 years old

Director
HARRIS, Andrew David
Resigned: 03 August 1999
Appointed Date: 04 January 1999
61 years old

Director
HARRIS, Andrew David
Resigned: 05 July 1991
Appointed Date: 17 April 1991
61 years old

Director
HOLMES, Edward
Resigned: 08 November 1997
Appointed Date: 01 May 1993
61 years old

Director
KENNERLEY, John Frank William
Resigned: 03 August 1999
Appointed Date: 04 January 1999
76 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 05 July 1991
Appointed Date: 17 April 1991
96 years old

Director
MCGRATH, Brendan
Resigned: 12 February 1998
Appointed Date: 01 May 1993
59 years old

Director
MCKEOWN, Shay
Resigned: 27 March 1998
72 years old

Director
MURCHAN, Seamus Michael
Resigned: 01 May 1993
Appointed Date: 21 August 1991
63 years old

Director
NICHOLSON SMITH, James Timothy
Resigned: 01 May 1998
Appointed Date: 08 November 1997
57 years old

Director
NOONE, Liam
Resigned: 12 February 1998
Appointed Date: 13 March 1996
58 years old

Director
REES, Andrew Merfyn
Resigned: 02 August 1991
Appointed Date: 04 July 1991
71 years old

Director
RICE, Michael Joseph
Resigned: 09 September 1999
Appointed Date: 04 January 1999
54 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 29 September 2003
60 years old

Director
WATSON, Hubert John
Resigned: 04 January 1999
Appointed Date: 07 January 1998
67 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 29 September 2003
71 years old

TEREX LIFTING U.K. 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
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,500,002

18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 130 more events
06 Aug 1991
Registered office changed on 06/08/91 from: ground floor 10 newhall street birmingham B3 3LX

06 Aug 1991
Accounting reference date notified as 31/03

23 Jul 1991
Secretary resigned;new secretary appointed;director resigned

23 Jul 1991
New director appointed

17 Apr 1991
Incorporation

TEREX LIFTING U.K. LIMITED Charges

16 May 2002
Fixed charge on book and other debts
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts.
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 2 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 2 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 2 September 2000
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 2 September 2000
Persons entitled: Smurfit Paribas Bank Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 2 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland,as Security Trustee for the Secured Parties(As Defined)
Description: Fixed and floating charges over the undertaking and all…
26 March 1998
Composite debenture
Delivered: 16 April 1998
Status: Satisfied on 2 September 2000
Persons entitled: The Governor and Company of the Bank of Irelandas Security Trustee for the Banks ("the Securedparties")
Description: A fixed charge over all the companys f/h and l/h lands…