TERRASSEN HOLDINGS LIMITED
WINDSOR MORGAN HOLDINGS INTERNATIONAL LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LP

Company number 01352995
Status Active
Incorporation Date 14 February 1978
Company Type Private Limited Company
Address QUADRANT, 55-57 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Andrew Colin Riley as a director on 19 October 2016; Appointment of Miss Claire Rose Collins as a director on 19 October 2016. The most likely internet sites of TERRASSEN HOLDINGS LIMITED are www.terrassenholdings.co.uk, and www.terrassen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Terrassen Holdings Limited is a Private Limited Company. The company registration number is 01352995. Terrassen Holdings Limited has been working since 14 February 1978. The present status of the company is Active. The registered address of Terrassen Holdings Limited is Quadrant 55 57 High Street Windsor Berkshire Sl4 1lp. . BOULTON, Paul Andrew is a Secretary of the company. BOULTON, Paul Andrew is a Director of the company. COLLINS, Claire Rose is a Director of the company. Secretary CRABB, Josephine Alison has been resigned. Secretary MARRINER, Elaine has been resigned. Director COKER, David John has been resigned. Director DANGERFIELD, Kevin Jeremy has been resigned. Director DAVIES, David Charles has been resigned. Director FARMER, Edwin Bruce, Dr has been resigned. Director HOWARD, Nigel Grant has been resigned. Director NORRIS, Ian Pearson has been resigned. Director RILEY, Andrew Colin has been resigned. Director SILL, Tibor has been resigned. Director SWETMAN, Graham Dudley has been resigned. Director YOUNG, Nigel Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOULTON, Paul Andrew
Appointed Date: 31 October 2004

Director
BOULTON, Paul Andrew
Appointed Date: 18 April 2016
57 years old

Director
COLLINS, Claire Rose
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Secretary
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003

Secretary
MARRINER, Elaine
Resigned: 23 September 2003

Director
COKER, David John
Resigned: 31 December 2006
79 years old

Director
DANGERFIELD, Kevin Jeremy
Resigned: 31 March 2016
Appointed Date: 14 September 2004
58 years old

Director
DAVIES, David Charles
Resigned: 31 March 2002
Appointed Date: 24 March 2000
70 years old

Director
FARMER, Edwin Bruce, Dr
Resigned: 12 January 1998
89 years old

Director
HOWARD, Nigel Grant
Resigned: 31 December 2003
Appointed Date: 11 October 2002
80 years old

Director
NORRIS, Ian Pearson
Resigned: 11 October 2002
Appointed Date: 12 January 1998
82 years old

Director
RILEY, Andrew Colin
Resigned: 19 October 2016
Appointed Date: 18 April 2016
58 years old

Director
SILL, Tibor
Resigned: 10 November 2006
Appointed Date: 07 August 2006
68 years old

Director
SWETMAN, Graham Dudley
Resigned: 24 March 2000
82 years old

Director
YOUNG, Nigel Robert
Resigned: 14 September 2004
Appointed Date: 08 April 2002
72 years old

Persons With Significant Control

Morgan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERRASSEN HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Oct 2016
Termination of appointment of Andrew Colin Riley as a director on 19 October 2016
26 Oct 2016
Appointment of Miss Claire Rose Collins as a director on 19 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 164 more events
05 Dec 1986
Director resigned

21 Oct 1986
Company name changed morgan crucible pension trustees LIMITED\certificate issued on 21/10/86
12 Sep 1986
Director resigned

01 May 1986
Director resigned

14 Feb 1978
Certificate of incorporation