Founded in 1990, Terex Distribution Ltd are based in Milton Keynes, it's status at Companies House is "Active". The companies directors are Posner, Scott Jonathan, Brocas, William Henry, Brown, Gordon, Buckley, Leslie Bertram, Dalrymple, William, Ellis, George Wayne. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCAS, William Henry | 20 August 1993 | 24 June 1994 | 1 |
BROWN, Gordon | N/A | 24 June 1994 | 1 |
BUCKLEY, Leslie Bertram | 08 April 1992 | 26 March 1993 | 1 |
DALRYMPLE, William | N/A | 24 June 1994 | 1 |
ELLIS, George Wayne | 11 March 2013 | 28 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POSNER, Scott Jonathan | 31 December 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
TM02 - Termination of appointment of secretary | 02 January 2020 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
AP03 - Appointment of secretary | 31 December 2019 | |
AP01 - Appointment of director | 31 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 27 September 2017 | |
PSC02 - N/A | 15 September 2017 | |
PSC07 - N/A | 15 September 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 03 March 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 11 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AD01 - Change of registered office address | 18 October 2010 | |
AD01 - Change of registered office address | 06 August 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
CERTNM - Change of name certificate | 09 May 2008 | |
AA - Annual Accounts | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
363a - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 05 April 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2005 | |
363s - Annual Return | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
AA - Annual Accounts | 28 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 25 October 2003 | |
AUD - Auditor's letter of resignation | 02 March 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 26 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2002 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 18 August 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 04 October 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
363s - Annual Return | 27 January 1999 | |
287 - Change in situation or address of Registered Office | 31 December 1998 | |
AA - Annual Accounts | 28 August 1998 | |
CERTNM - Change of name certificate | 21 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
363s - Annual Return | 29 October 1997 | |
AA - Annual Accounts | 28 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1996 | |
363s - Annual Return | 13 October 1996 | |
AA - Annual Accounts | 02 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 1996 | |
363s - Annual Return | 20 February 1996 | |
395 - Particulars of a mortgage or charge | 01 February 1996 | |
AA - Annual Accounts | 03 January 1996 | |
288 - N/A | 09 August 1995 | |
AA - Annual Accounts | 29 June 1995 | |
AA - Annual Accounts | 29 June 1995 | |
RESOLUTIONS - N/A | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 06 January 1995 | |
RESOLUTIONS - N/A | 28 October 1994 | |
363b - Annual Return | 20 October 1994 | |
288 - N/A | 14 October 1994 | |
288 - N/A | 14 October 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
363s - Annual Return | 13 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 October 1993 | |
288 - N/A | 08 September 1993 | |
288 - N/A | 08 September 1993 | |
363s - Annual Return | 16 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
288 - N/A | 13 April 1992 | |
363b - Annual Return | 11 February 1992 | |
MEM/ARTS - N/A | 25 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
123 - Notice of increase in nominal capital | 10 July 1991 | |
287 - Change in situation or address of Registered Office | 21 June 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 May 1991 | |
288 - N/A | 16 May 1991 | |
CERTNM - Change of name certificate | 15 April 1991 | |
288 - N/A | 06 December 1990 | |
MISC - Miscellaneous document | 24 September 1990 | |
NEWINC - New incorporation documents | 24 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Master assignment | 30 July 2001 | Fully Satisfied |
N/A |
Fixed charge on book debts | 25 June 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 January 1996 | Fully Satisfied |
N/A |
Floating charge debenture | 21 December 1994 | Fully Satisfied |
N/A |
Standard security | 05 June 1991 | Fully Satisfied |
N/A |
Legal charge | 24 May 1991 | Fully Satisfied |
N/A |
Debenture | 08 May 1991 | Fully Satisfied |
N/A |