Terex United Kingdom Limited MILTON KEYNES


Terex United Kingdom started in year 1951 as Private Limited Company with registration number 00494347. The Terex United Kingdom company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Milton Keynes at The Pinnacle. Postal code: MK9 1FE. Since 2008/06/02 Terex United Kingdom Limited is no longer carrying the name Benford.

Currently there are 2 directors in the the firm, namely Julie B. and Scott P.. In addition one secretary - Scott P. - is with the company. 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.

Terex United Kingdom Limited Address / Contact

Office Address The Pinnacle
Office Address2 170 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00494347
Date of Incorporation Mon, 16th Apr 1951
Industry Manufacture of pumps
Industry Manufacture of machinery for mining
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Julie B.

Position: Director

Appointed: 31 December 2021

Scott P.

Position: Director

Appointed: 31 December 2019

Scott P.

Position: Secretary

Appointed: 31 December 2019

John S.

Position: Director

Appointed: 27 February 2017

Resigned: 31 December 2021

Kevin B.

Position: Director

Appointed: 11 March 2013

Resigned: 27 February 2017

George E.

Position: Director

Appointed: 23 February 2012

Resigned: 24 March 2017

Phillip W.

Position: Director

Appointed: 10 July 2003

Resigned: 11 March 2013

Anthony G.

Position: Director

Appointed: 10 July 2003

Resigned: 06 January 2006

Colin R.

Position: Director

Appointed: 05 June 2000

Resigned: 05 April 2007

Fergus B.

Position: Director

Appointed: 30 September 1999

Resigned: 06 September 2007

Ronald D.

Position: Director

Appointed: 03 August 1999

Resigned: 11 December 2015

Joseph A.

Position: Director

Appointed: 03 August 1999

Resigned: 10 July 2003

Eric C.

Position: Secretary

Appointed: 03 August 1999

Resigned: 31 December 2019

Eric C.

Position: Director

Appointed: 03 August 1999

Resigned: 31 December 2019

John K.

Position: Director

Appointed: 20 August 1998

Resigned: 03 August 1999

James N.

Position: Director

Appointed: 01 May 1998

Resigned: 27 April 2000

Hubert W.

Position: Director

Appointed: 27 March 1998

Resigned: 30 November 1999

John C.

Position: Director

Appointed: 27 March 1998

Resigned: 20 August 1998

Simon M.

Position: Director

Appointed: 08 November 1997

Resigned: 31 August 2001

Andrew H.

Position: Secretary

Appointed: 10 May 1996

Resigned: 10 September 1999

Raymond N.

Position: Director

Appointed: 09 May 1996

Resigned: 31 March 2000

Hugh D.

Position: Director

Appointed: 11 November 1994

Resigned: 31 March 1998

Robert B.

Position: Director

Appointed: 11 November 1994

Resigned: 06 April 2000

Shay M.

Position: Director

Appointed: 26 August 1994

Resigned: 27 March 1998

Howard B.

Position: Secretary

Appointed: 26 August 1994

Resigned: 10 May 1996

Barry C.

Position: Director

Appointed: 26 August 1994

Resigned: 11 November 1994

Roger T.

Position: Director

Appointed: 18 April 1994

Resigned: 26 August 1994

Richard P.

Position: Director

Appointed: 01 September 1992

Resigned: 26 August 1994

Andrew J.

Position: Director

Appointed: 30 November 1991

Resigned: 26 August 1994

David G.

Position: Director

Appointed: 30 November 1991

Resigned: 26 August 1994

Terence C.

Position: Director

Appointed: 30 November 1991

Resigned: 15 April 1994

Terence W.

Position: Director

Appointed: 30 November 1991

Resigned: 26 August 1994

Michael A.

Position: Director

Appointed: 30 November 1991

Resigned: 02 June 1992

Mark N.

Position: Secretary

Appointed: 30 November 1991

Resigned: 26 August 1994

Christopher M.

Position: Director

Appointed: 30 November 1991

Resigned: 30 September 1992

Barrie B.

Position: Director

Appointed: 30 November 1991

Resigned: 26 August 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Powerscreen International Limited from Milton Keynes, England. 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.

Powerscreen International Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00986465
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

Benford June 2, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements