TERMINATOR BREAKER COMPANY LIMITED
LISBURN ROCKTEC INTERNATIONAL LTD


Company number NI039822
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address GROUND FLOOR, 12 CRESCENT BUSINESS PARK, LISBURN, NORTHERN IRELAND, BT28 2GN
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Angus Peter Robson as a secretary on 11 July 2016. The most likely internet sites of TERMINATOR BREAKER COMPANY LIMITED are www.terminatorbreakercompany.co.uk, and www.terminator-breaker-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Terminator Breaker Company Limited is a Private Limited Company. The company registration number is NI039822. Terminator Breaker Company Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Terminator Breaker Company Limited is Ground Floor 12 Crescent Business Park Lisburn Northern Ireland Bt28 2gn. . HOUSTON, Jon is a Secretary of the company. DAWSON, Terence Ian is a Director of the company. ROBSON, Angus Peter is a Director of the company. Secretary JOHNSON, Richard Frank has been resigned. Secretary ROBSON, Angus Peter has been resigned. Director BROWN, Stuart William has been resigned. Director DUDSON, Peter Clifford has been resigned. Director JOHNSON, Richard Frank has been resigned. Director TIDMARSH, Paul Leonard has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
HOUSTON, Jon
Appointed Date: 11 July 2016

Director
DAWSON, Terence Ian
Appointed Date: 07 April 2004
71 years old

Director
ROBSON, Angus Peter
Appointed Date: 17 November 2003
62 years old

Resigned Directors

Secretary
JOHNSON, Richard Frank
Resigned: 05 September 2008
Appointed Date: 07 December 2000

Secretary
ROBSON, Angus Peter
Resigned: 11 July 2016
Appointed Date: 05 September 2008

Director
BROWN, Stuart William
Resigned: 31 August 2001
Appointed Date: 07 December 2000
60 years old

Director
DUDSON, Peter Clifford
Resigned: 17 November 2003
Appointed Date: 07 December 2000
57 years old

Director
JOHNSON, Richard Frank
Resigned: 05 September 2008
Appointed Date: 17 November 2003
63 years old

Director
TIDMARSH, Paul Leonard
Resigned: 05 September 2008
Appointed Date: 07 April 2004
79 years old

Persons With Significant Control

Angus Peter Robson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

TERMINATOR BREAKER COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Jul 2016
Termination of appointment of Angus Peter Robson as a secretary on 11 July 2016
12 Jul 2016
Appointment of Jon Houston as a secretary on 11 July 2016
29 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29

...
... and 47 more events
07 Dec 2000
Incorporation
07 Dec 2000
Pars re dirs/sit reg off
07 Dec 2000
Decln complnce reg new co
07 Dec 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Dec 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

TERMINATOR BREAKER COMPANY LIMITED Charges

20 May 2016
Charge code NI03 9822 0001
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…