TEREC LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6PF

Company number 01951517
Status Active
Incorporation Date 1 October 1985
Company Type Private Limited Company
Address 8 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY2 6PF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,440 . The most likely internet sites of TEREC LIMITED are www.terec.co.uk, and www.terec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Terec Limited is a Private Limited Company. The company registration number is 01951517. Terec Limited has been working since 01 October 1985. The present status of the company is Active. The registered address of Terec Limited is 8 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire Sy2 6pf. . ATKINS, Neil William is a Director of the company. EKE, Graham Paul is a Director of the company. HALLIGAN, Geoffrey Stephen is a Director of the company. MORROW, Jess Lawrence is a Director of the company. PRIESTLEY, Derek Robert is a Director of the company. SHEPPARD, David is a Director of the company. Secretary BARNETT, Gary Francis has been resigned. Secretary BATTING, Philippa has been resigned. Secretary KEEBLE, Kim has been resigned. Secretary TITTERINGTON, Lynsey Roberta has been resigned. Director BARNETT, Gary Francis has been resigned. Director CADDICK, Jeffery Austin has been resigned. Director FARROW, Christopher has been resigned. Director FARROW, Christopher has been resigned. Director GERRARD, John Charles has been resigned. Director GILL, Malcolm has been resigned. Director GOODWIN, Geoffrey has been resigned. Director GORDON, Brian Paton has been resigned. Director HINKINS, Roger Anthony has been resigned. Director HOWE, Christopher has been resigned. Director HOWE, Kenneth Deacon has been resigned. Director HOYLE, Steven has been resigned. Director KELSALL, William Barrie has been resigned. Director LEE, Colin George has been resigned. Director LEE, Colin George has been resigned. Director LITTLEJOHN, Alexander Barr has been resigned. Director OBORN, Mark Richard has been resigned. Director OBORN, Robin Clive has been resigned. Director OLIVER, John has been resigned. Director ORCHARD, Michael John has been resigned. Director PUGH, Alan Roland has been resigned. Director SERVICE, Robert John has been resigned. Director STOCKING, Dan Broe has been resigned. Director TAYLOR, Ian Russell has been resigned. Director TAYLOR, Stephen Andrew has been resigned. Director THOMAS, Miles Anthony James has been resigned. Director WALTON, Roy has been resigned. Director WEST, Christopher has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
ATKINS, Neil William
Appointed Date: 01 November 2011
61 years old

Director
EKE, Graham Paul
Appointed Date: 01 September 2002
58 years old

Director
HALLIGAN, Geoffrey Stephen
Appointed Date: 01 November 2011
73 years old

Director
MORROW, Jess Lawrence
Appointed Date: 06 April 2001
61 years old

Director
PRIESTLEY, Derek Robert
Appointed Date: 03 April 2003
66 years old

Director
SHEPPARD, David
Appointed Date: 19 June 2001
70 years old

Resigned Directors

Secretary
BARNETT, Gary Francis
Resigned: 31 December 1992

Secretary
BATTING, Philippa
Resigned: 04 March 1993
Appointed Date: 01 January 1993

Secretary
KEEBLE, Kim
Resigned: 08 June 2000
Appointed Date: 04 March 1993

Secretary
TITTERINGTON, Lynsey Roberta
Resigned: 31 October 2009
Appointed Date: 06 April 2001

Director
BARNETT, Gary Francis
Resigned: 04 March 1993
85 years old

Director
CADDICK, Jeffery Austin
Resigned: 05 April 2002
Appointed Date: 15 March 1994
63 years old

Director
FARROW, Christopher
Resigned: 20 April 1993
Appointed Date: 23 June 1993
82 years old

Director
FARROW, Christopher
Resigned: 25 May 2001
Appointed Date: 23 June 1993
82 years old

Director
GERRARD, John Charles
Resigned: 30 April 2006
Appointed Date: 01 September 2002
78 years old

Director
GILL, Malcolm
Resigned: 28 April 2004
Appointed Date: 28 April 1999
81 years old

Director
GOODWIN, Geoffrey
Resigned: 25 May 2001
83 years old

Director
GORDON, Brian Paton
Resigned: 06 April 2001
Appointed Date: 23 June 1993
76 years old

Director
HINKINS, Roger Anthony
Resigned: 01 June 2008
Appointed Date: 05 April 2002
69 years old

Director
HOWE, Christopher
Resigned: 27 June 2013
Appointed Date: 19 June 2001
67 years old

Director
HOWE, Kenneth Deacon
Resigned: 05 April 2002
91 years old

Director
HOYLE, Steven
Resigned: 27 April 1998
70 years old

Director
KELSALL, William Barrie
Resigned: 04 March 1993
91 years old

Director
LEE, Colin George
Resigned: 11 November 2014
Appointed Date: 15 September 1995
84 years old

Director
LEE, Colin George
Resigned: 01 April 1992
84 years old

Director
LITTLEJOHN, Alexander Barr
Resigned: 31 December 2012
84 years old

Director
OBORN, Mark Richard
Resigned: 09 November 2001
Appointed Date: 06 April 2001
57 years old

Director
OBORN, Robin Clive
Resigned: 06 April 2001
Appointed Date: 02 May 1997
83 years old

Director
OLIVER, John
Resigned: 28 April 1999
Appointed Date: 17 September 1993
76 years old

Director
ORCHARD, Michael John
Resigned: 23 November 1993
78 years old

Director
PUGH, Alan Roland
Resigned: 10 February 1993
84 years old

Director
SERVICE, Robert John
Resigned: 06 April 2001
Appointed Date: 15 September 1995
75 years old

Director
STOCKING, Dan Broe
Resigned: 02 May 1997
85 years old

Director
TAYLOR, Ian Russell
Resigned: 23 January 2007
Appointed Date: 04 August 2002
67 years old

Director
TAYLOR, Stephen Andrew
Resigned: 18 April 2012
Appointed Date: 01 November 2011
67 years old

Director
THOMAS, Miles Anthony James
Resigned: 22 December 1993
Appointed Date: 04 March 1993
70 years old

Director
WALTON, Roy
Resigned: 30 September 2000
86 years old

Director
WEST, Christopher
Resigned: 24 January 1996
Appointed Date: 23 November 1993
75 years old

Persons With Significant Control

Mr Neil William Atkins
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Graham Paul Eke
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Geoffrey Stephen Halligan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Jess Lawrence Morrow
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Derek Robert Priestley
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr David Sheppard
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

TEREC LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,440

04 Oct 2015
Total exemption small company accounts made up to 31 October 2014
24 Apr 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,440

...
... and 137 more events
25 May 1988
Wd 18/04/88 ad 01/04/88--------- premium £ si 100@1=100 £ ic 900/1000

22 Feb 1988
Return made up to 31/12/87; full list of members

19 Nov 1987
Accounts for a small company made up to 31 October 1986

19 Nov 1987
Return made up to 31/12/86; full list of members

01 Oct 1985
Incorporation