Terrassen Holdings Limited WINDSOR


Terrassen Holdings started in year 1978 as Private Limited Company with registration number 01352995. The Terrassen Holdings company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Windsor at York House. Postal code: SL4 1DD. Since 2004/10/22 Terrassen Holdings Limited is no longer carrying the name Morgan Holdings International.

The firm has 3 directors, namely Winifred C., Eileen M. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 18 April 2016 and Winifred C. has been with the company for the least time - from 21 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Terrassen Holdings Limited Address / Contact

Office Address York House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352995
Date of Incorporation Tue, 14th Feb 1978
Industry Activities of head offices
End of financial Year 31st December
Company age 46 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Winifred C.

Position: Director

Appointed: 21 September 2022

Eileen M.

Position: Director

Appointed: 16 December 2021

Paul B.

Position: Director

Appointed: 18 April 2016

Sonja A.

Position: Secretary

Appointed: 21 September 2022

Resigned: 30 June 2023

Alexander B.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

Stephanie M.

Position: Director

Appointed: 28 June 2018

Resigned: 04 July 2022

Stephanie M.

Position: Secretary

Appointed: 28 June 2018

Resigned: 04 July 2022

Claire C.

Position: Director

Appointed: 19 October 2016

Resigned: 18 September 2020

Andrew R.

Position: Director

Appointed: 18 April 2016

Resigned: 19 October 2016

Tibor S.

Position: Director

Appointed: 07 August 2006

Resigned: 10 November 2006

Paul B.

Position: Secretary

Appointed: 31 October 2004

Resigned: 28 June 2018

Kevin D.

Position: Director

Appointed: 14 September 2004

Resigned: 31 March 2016

Josephine C.

Position: Secretary

Appointed: 23 September 2003

Resigned: 31 October 2004

Nigel H.

Position: Director

Appointed: 11 October 2002

Resigned: 31 December 2003

Nigel Y.

Position: Director

Appointed: 08 April 2002

Resigned: 14 September 2004

David D.

Position: Director

Appointed: 24 March 2000

Resigned: 31 March 2002

Ian N.

Position: Director

Appointed: 12 January 1998

Resigned: 11 October 2002

Graham S.

Position: Director

Appointed: 20 June 1991

Resigned: 24 March 2000

David C.

Position: Director

Appointed: 20 June 1991

Resigned: 31 December 2006

Elaine M.

Position: Secretary

Appointed: 20 June 1991

Resigned: 23 September 2003

Edwin F.

Position: Director

Appointed: 20 June 1991

Resigned: 12 January 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Morgan Holdings Limited from Windsor, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Morgan Holdings Limited

York House Sheet Street, Windsor, Berkshire, SL4 1DD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England, Wales And Scotland
Registration number 1956134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morgan Holdings International October 22, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 3rd, November 2023
Free Download (24 pages)

Company search