TEREX EQUIPMENT LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 5RY

Company number SC086323
Status Active
Incorporation Date 19 January 1984
Company Type Private Limited Company
Address NEWHOUSE INDUSTRIAL ESTATE, NEWHOUSE, MOTHERWELL, LANARKSHIRE, ML1 5RY
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Statement of capital on 22 December 2016 GBP 24,410,000.00 ; Resolutions RES06 ‐ Resolution of reduction in issued share capital RES01 ‐ Resolution of adoption of Articles of Association ; Solvency Statement dated 08/12/16. The most likely internet sites of TEREX EQUIPMENT LIMITED are www.terexequipment.co.uk, and www.terex-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Terex Equipment Limited is a Private Limited Company. The company registration number is SC086323. Terex Equipment Limited has been working since 19 January 1984. The present status of the company is Active. The registered address of Terex Equipment Limited is Newhouse Industrial Estate Newhouse Motherwell Lanarkshire Ml1 5ry. . VILLANUEVA, Simon is a Secretary of the company. DOUGLAS, Paul is a Director of the company. LOCKWOOD, Carl is a Director of the company. VILLANUEVA, Simon Derek is a Director of the company. Secretary COHEN, Eric I has been resigned. Secretary ROSENBERG, Marvin Barnet has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BALDUS, Woodward Keyes has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director BUCHAN, William Strachan has been resigned. Director CHALMERS, Nicholas Oman has been resigned. Director COHEN, Eric I has been resigned. Director ELLIS, George Wayne has been resigned. Director HEATHCOTE, Brian Sydney has been resigned. Director ISAMAN, Robert has been resigned. Director LENZ, Randolph has been resigned. Director LUNDIE, Ian Allison has been resigned. Director ROBERTSON, Colin has been resigned. Director ROSENBERG, Marvin Barnet has been resigned. Director ROWE, Arthur Edgar has been resigned. Director SCHLUETER, Don Milton has been resigned. Director STEWART, Michael has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
VILLANUEVA, Simon
Appointed Date: 27 May 2014

Director
DOUGLAS, Paul
Appointed Date: 27 May 2014
59 years old

Director
LOCKWOOD, Carl
Appointed Date: 27 May 2014
68 years old

Director
VILLANUEVA, Simon Derek
Appointed Date: 27 May 2014
52 years old

Resigned Directors

Secretary
COHEN, Eric I
Resigned: 27 May 2014
Appointed Date: 01 January 1998

Secretary
ROSENBERG, Marvin Barnet
Resigned: 01 January 1998

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 03 December 1990
73 years old

Director
BALDUS, Woodward Keyes
Resigned: 09 November 1991
89 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 May 2014
Appointed Date: 11 March 2013
63 years old

Director
BUCHAN, William Strachan
Resigned: 17 November 1998
Appointed Date: 01 August 1991
83 years old

Director
CHALMERS, Nicholas Oman
Resigned: 31 August 1990
79 years old

Director
COHEN, Eric I
Resigned: 27 May 2014
Appointed Date: 05 March 1998
66 years old

Director
ELLIS, George Wayne
Resigned: 27 May 2014
Appointed Date: 17 November 2011
65 years old

Director
HEATHCOTE, Brian Sydney
Resigned: 17 November 2011
Appointed Date: 13 March 2009
67 years old

Director
ISAMAN, Robert
Resigned: 13 March 2009
Appointed Date: 06 September 2007
64 years old

Director
LENZ, Randolph
Resigned: 28 August 1995
78 years old

Director
LUNDIE, Ian Allison
Resigned: 19 February 2010
Appointed Date: 04 August 2008
68 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 17 November 1998
60 years old

Director
ROSENBERG, Marvin Barnet
Resigned: 01 January 1998
Appointed Date: 26 March 1992
85 years old

Director
ROWE, Arthur Edgar
Resigned: 10 July 1991

Director
SCHLUETER, Don Milton
Resigned: 01 April 1991
Appointed Date: 28 June 1990

Director
STEWART, Michael
Resigned: 04 August 2008
Appointed Date: 04 May 2007
58 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 06 September 2007
71 years old

TEREX EQUIPMENT LIMITED Events

22 Dec 2016
Statement of capital on 22 December 2016
  • GBP 24,410,000.00

22 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Solvency Statement dated 08/12/16
22 Dec 2016
Statement by Directors
30 Nov 2016
Full accounts made up to 31 December 2015
...
... and 182 more events
28 May 1986
Full accounts made up to 31 December 1985
28 May 1986
Return made up to 26/05/86; full list of members

11 Apr 1984
Company name changed\certificate issued on 11/04/84
23 Feb 1984
Company name changed\certificate issued on 23/02/84
19 Jan 1984
Incorporation

TEREX EQUIPMENT LIMITED Charges

2 August 2001
Floating charge
Delivered: 20 August 2001
Status: Satisfied on 20 December 2013
Persons entitled: Hsbc Bank PLC
Description: Any debts purchased by the bank under clause 6 of the…
19 March 1998
Floating charge
Delivered: 23 March 1998
Status: Satisfied on 20 August 2001
Persons entitled: Midland Bank PLC
Description: Any debts purchased by the bank…
11 October 1996
Deed of assignment
Delivered: 16 October 1996
Status: Satisfied on 25 October 2013
Persons entitled: Ing Lease (UK) Limited
Description: Company's right, title and interest of whatever in and to…
11 October 1996
Deed of assignment
Delivered: 16 October 1996
Status: Satisfied on 25 October 2013
Persons entitled: Ing Lease (UK) Limited
Description: Company's right,title and interest of whatever in and to…
11 October 1996
Deed of assignment
Delivered: 16 October 1996
Status: Satisfied on 25 October 2013
Persons entitled: Ing Lease (UK) Limited
Description: Company's right,title and interest of whatever in and to…
20 September 1996
Deed of assignment
Delivered: 25 September 1996
Status: Satisfied on 12 November 2013
Persons entitled: Ing Lease (UK) Limited
Description: Company's right,title and interest of whatever in and to…
4 July 1996
Assignment
Delivered: 25 July 1996
Status: Satisfied on 25 October 2013
Persons entitled: Ing Lease (UK) Limited
Description: Company's right,title and interest to sub hire agreements.
5 December 1995
Floating charge
Delivered: 11 December 1995
Status: Satisfied on 25 March 1998
Persons entitled: Midland Bank PLC
Description: "The secured assets"....... See ch microfiche for full…
5 December 1995
Floating charge
Delivered: 11 December 1995
Status: Satisfied on 25 March 1998
Persons entitled: Midland Bank PLC
Description: "The secured assets"....... See ch microfiche for full…
23 May 1995
Standard security
Delivered: 30 May 1995
Status: Satisfied on 25 March 1998
Persons entitled: United States Trust Company of New York (As Trustee)
Description: Newhouse industrial estate,motherwell,lanarkshire.
8 May 1995
Floating charge
Delivered: 26 May 1995
Status: Satisfied on 25 March 1998
Persons entitled: United States Trust Company of New York as Trustee
Description: The whole property under exception....... See ch microfiche…
8 May 1995
Floating charge
Delivered: 26 May 1995
Status: Satisfied on 25 March 1998
Persons entitled: United States Trust Company of New York as Trustee
Description: The stock..... See ch microfiche for full details…
9 June 1993
Assignation in security
Delivered: 11 June 1993
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: All monies held from time to time on account at barclays…
5 August 1992
Standard security
Delivered: 14 August 1992
Status: Satisfied on 10 May 1995
Persons entitled: Continental Bank S.A.as Collateral Agent
Description: Subjects at newhouse industrial esate, motherwell lan 1461.
4 August 1992
Standard security
Delivered: 13 August 1992
Status: Satisfied on 28 August 1995
Persons entitled: United States Trust Company of New York
Description: Subjects at newhouse industrial estate motherwell title no…
31 July 1992
Bond & floating charge
Delivered: 13 August 1992
Status: Satisfied on 23 May 1995
Persons entitled: Continental Bank, N.A.
Description: Undertaking and all property and assets present and future…
31 July 1992
Bond & floating charge
Delivered: 13 August 1992
Status: Satisfied on 10 May 1995
Persons entitled: United States Trust Company of New York
Description: Undertaking and all property and assets present and future…
31 July 1992
Floating charge
Delivered: 4 August 1992
Status: Satisfied on 4 June 1993
Persons entitled: Citibank, N.A.
Description: The accounts…
26 March 1992
Floating charge
Delivered: 2 April 1992
Status: Satisfied on 13 October 1992
Persons entitled: Ibj Schroder Bank & Trust Companyas Agent
Description: Undertaking and all property and assets present and future…
9 March 1984
Bond & floating charge
Delivered: 14 March 1984
Status: Satisfied on 4 September 1987
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
9 March 1984
Bond & floating charge
Delivered: 14 March 1984
Status: Satisfied on 31 August 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 March 1984
Bond & floating charge
Delivered: 14 March 1984
Status: Satisfied on 4 August 1987
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
9 March 1984
Bond & floating charge
Delivered: 14 March 1984
Status: Satisfied on 11 September 1987
Persons entitled: Citibank N A
Description: Undertaking and all property and assets present and future…
9 March 1984
Bond & floating charge
Delivered: 14 March 1984
Status: Satisfied on 28 July 1987
Persons entitled: Chase Manhatten Bank N A
Description: Undertaking and all property and assets present and future…
9 March 1984
Bond & floating charge
Delivered: 14 March 1984
Status: Satisfied on 6 August 1987
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…