Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TADANO DEMAG UK LIMITED
Company Information for

TADANO DEMAG UK LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
02645469
Private Limited Company
Liquidation

Company Overview

About Tadano Demag Uk Ltd
TADANO DEMAG UK LIMITED was founded on 1991-09-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Tadano Demag Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TADANO DEMAG UK LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in HP18
 
Telephone01869 232443
 
Previous Names
TEREX CRANES UK LIMITED16/09/2019
TEREX-DEMAG LIMITED14/05/2012
Filing Information
Company Number 02645469
Company ID Number 02645469
Date formed 1991-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB792416413  
Last Datalog update: 2024-03-05 22:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TADANO DEMAG UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TADANO DEMAG UK LIMITED

Current Directors
Officer Role Date Appointed
ERIC I COHEN
Company Secretary 2004-01-27
ERIC I COHEN
Director 2004-01-27
STOYAN FILIPOV
Director 2016-11-18
JOHN DANIEL SHEEHAN
Director 2017-02-27
CARSTEN VON DER GEEST
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BRADLEY
Director 2011-01-21 2017-02-27
KENNETH DEAN LOUSBERG
Director 2015-09-09 2016-11-18
RONALD MATTHEW DEFEO
Director 2004-01-27 2015-12-11
TIMOTHY ALLEN FORD
Director 2013-03-11 2015-09-09
FRANCOIS TRUFFIER
Director 2011-04-07 2014-07-01
PHILLIP CHARLES WIDMAN
Director 2004-01-27 2013-03-11
THOMAS HARTMANN
Director 2008-08-22 2012-01-19
DOUG FRIESEN
Director 2008-08-22 2011-04-07
RICHARD WILLIAM NICHOLS
Director 2008-05-28 2011-01-21
BARRY KENNETH BARNES
Director 2004-09-30 2010-08-09
ALEXANDER KNECHT
Director 2004-09-30 2008-08-22
STOYAN FILIPOV
Director 2004-09-30 2008-05-28
FRIEDRICH HANS-JUERGEN CHRISTOPH FISCHER
Director 1994-11-01 2004-07-31
UWE MUELLER
Director 1997-05-01 2004-07-31
TIMOTHY CHARLES ELKINS
Company Secretary 1992-09-13 2004-01-01
WILFRIED HUBERT
Director 2001-06-29 2003-02-20
DIRK VOLKER KELP
Director 2001-06-29 2002-12-11
EBERHARD KUHN
Director 1991-12-20 2002-10-02
BERND KRAUSE
Director 2000-05-16 2001-05-31
EBERHARD KUHN
Director 1992-09-13 2001-05-31
THOMAS TREML
Director 1997-01-01 2000-05-16
CLETUS VON PICHLER
Director 1992-09-13 1996-12-31
KLAUS TAMKE
Director 1992-09-13 1996-11-25
KURT-JURGEN KINZIUS
Director 1992-09-13 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Company Secretary 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TEREX POWERTRAIN LIMITED Company Secretary 2005-06-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Company Secretary 2005-06-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Company Secretary 2005-06-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Company Secretary 2005-06-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Company Secretary 2005-06-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX DISTRIBUTION LIMITED Company Secretary 2005-06-06 CURRENT 1990-09-24 Active
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2004-04-20 CURRENT 2003-11-10 Active
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Company Secretary 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN SCHAEFF LIMITED Company Secretary 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Company Secretary 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Company Secretary 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Company Secretary 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Company Secretary 2000-12-28 CURRENT 1964-11-02 Active
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Company Secretary 2000-12-28 CURRENT 1987-11-24 Active
ERIC I COHEN FERMEC HOLDINGS LIMITED Company Secretary 2000-12-28 CURRENT 1992-06-18 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Company Secretary 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN BROWN LENOX & CO LIMITED Company Secretary 1999-08-27 CURRENT 1909-04-22 Active
ERIC I COHEN TEREX LIFTING U.K. LIMITED Company Secretary 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Company Secretary 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN PEGSON GROUP LIMITED Company Secretary 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL (UK) LIMITED Company Secretary 1999-08-03 CURRENT 1999-02-25 Active - Proposal to Strike off
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Company Secretary 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Company Secretary 1998-01-01 CURRENT 1994-08-26 Active
ERIC I COHEN TEREX GB LIMITED Company Secretary 1997-07-24 CURRENT 1966-03-29 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Company Secretary 1988-04-11 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Company Secretary 1979-04-24 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2013-10-09 CURRENT 2003-11-10 Active
ERIC I COHEN DONATI LIMITED Director 2013-07-02 CURRENT 2002-07-29 Dissolved 2016-04-05
ERIC I COHEN TEREX PORT EQUIPMENT UK LIMITED Director 2009-07-23 CURRENT 1991-03-12 Dissolved 2013-11-19
ERIC I COHEN TEREX POWERTRAIN LIMITED Director 2007-09-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Director 2007-09-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2007-09-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Director 2007-09-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2007-09-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX DISTRIBUTION LIMITED Director 2006-10-01 CURRENT 1990-09-24 Active
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Director 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Director 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2003-02-20 CURRENT 1998-06-15 Active
ERIC I COHEN SCHAEFF LIMITED Director 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Director 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Director 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Director 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Director 2000-12-28 CURRENT 1964-11-02 Active
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Director 2000-12-28 CURRENT 1987-11-24 Active
ERIC I COHEN FERMEC HOLDINGS LIMITED Director 2000-12-28 CURRENT 1992-06-18 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Director 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN BROWN LENOX & CO LIMITED Director 1999-08-27 CURRENT 1909-04-22 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Director 1999-08-03 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Director 1999-08-03 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX LIFTING U.K. LIMITED Director 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Director 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN TEREX GB LIMITED Director 1999-08-03 CURRENT 1966-03-29 Active
ERIC I COHEN PEGSON GROUP LIMITED Director 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Director 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL (UK) LIMITED Director 1999-08-03 CURRENT 1999-02-25 Active - Proposal to Strike off
ERIC I COHEN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 1999-08-03 CURRENT 1980-01-04 Active
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Director 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Director 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Director 1998-01-01 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN IMACO TRADING LIMITED Director 2017-02-27 CURRENT 1992-01-08 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2017-02-27 CURRENT 1992-08-17 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN MATBRO (NI) LIMITED Director 2017-02-27 CURRENT 1979-04-24 Dissolved 2017-10-03
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE LIMITED Director 2017-02-27 CURRENT 1950-04-05 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN TEREX LIFTING U.K. LIMITED Director 2017-02-27 CURRENT 1991-04-17 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN CLIFFMERE LIMITED Director 2017-02-27 CURRENT 1985-05-10 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2017-02-27 CURRENT 1990-05-15 Active
JOHN DANIEL SHEEHAN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 1997-06-24 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FERMEC MANUFACTURING LIMITED Director 2017-02-27 CURRENT 1964-11-02 Active
JOHN DANIEL SHEEHAN FERMEC INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1987-11-24 Active
JOHN DANIEL SHEEHAN FERMEC HOLDINGS LIMITED Director 2017-02-27 CURRENT 1992-06-18 Active
JOHN DANIEL SHEEHAN SCHAEFF LIMITED Director 2017-02-27 CURRENT 1992-11-11 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN SCHAEFF SERVICE LIMITED Director 2017-02-27 CURRENT 1995-04-13 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 2003-11-10 Active
JOHN DANIEL SHEEHAN TEREX GB LIMITED Director 2017-02-27 CURRENT 1966-03-29 Active
JOHN DANIEL SHEEHAN GENIE UK LIMITED Director 2017-02-27 CURRENT 1989-12-13 Active
JOHN DANIEL SHEEHAN PEGSON GROUP LIMITED Director 2017-02-27 CURRENT 1993-12-17 Active
JOHN DANIEL SHEEHAN NEW TEREX HOLDINGS UK LIMITED Director 2017-02-27 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN B-L PEGSON LIMITED Director 2017-02-27 CURRENT 1995-08-04 Active
JOHN DANIEL SHEEHAN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2017-02-27 CURRENT 1998-06-15 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL (UK) LIMITED Director 2017-02-27 CURRENT 1999-02-25 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 2017-02-27 CURRENT 1980-01-04 Active
JOHN DANIEL SHEEHAN TEREX DISTRIBUTION LIMITED Director 2017-02-27 CURRENT 1990-09-24 Active
JOHN DANIEL SHEEHAN TEREX UNITED KINGDOM LIMITED Director 2017-02-27 CURRENT 1951-04-16 Active
JOHN DANIEL SHEEHAN TEREX PEGSON LIMITED Director 2017-02-27 CURRENT 1931-08-13 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1970-08-07 Active
JOHN DANIEL SHEEHAN BROWN LENOX & CO LIMITED Director 2017-02-27 CURRENT 1909-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Voluntary liquidation declaration of solvency
2023-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-30Appointment of a voluntary liquidator
2023-12-30REGISTERED OFFICE CHANGED ON 30/12/23 FROM 14 Hikers Way Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9RW England
2023-10-16Director's details changed for Mr Takeshi Motoyama on 2023-09-19
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-21Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-02-17APPOINTMENT TERMINATED, DIRECTOR JENS CHRISTIAN ENNEN
2023-02-17APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHRAMM
2023-02-17DIRECTOR APPOINTED MR HOLGER HARNACK
2023-02-17DIRECTOR APPOINTED MR TAKESHI MOTOYAMA
2023-02-08FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-23AD02Register inspection address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom to 14 Hikers Way, Drakes Drive Long Crendon Aylesbury HP18 9RW
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Condor House 3rd Floor 5-10 st. Paul's Churchyard London EC4M 8AL England
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 14 Hikers Way Crendon Industrial Park Long Crendon Buckinghamshire HP18 9RW
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-16RES15CHANGE OF COMPANY NAME 16/09/19
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14PSC07CESSATION OF TEREX CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC02Notification of Tadano Ltd. as a person with significant control on 2019-08-01
2019-08-13AP01DIRECTOR APPOINTED MR JENS CHRISTIAN ENNEN
2019-08-12TM02Termination of appointment of Eric I Cohen on 2019-08-01
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STOYAN FILIPOV
2019-08-12AP01DIRECTOR APPOINTED MR THOMAS SCHRAMM
2019-08-12SH0101/08/19 STATEMENT OF CAPITAL GBP 7690350
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN VON DER GEEST
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BRADLEY
2017-03-03AP01DIRECTOR APPOINTED JOHN DANIEL SHEEHAN
2016-11-30AP01DIRECTOR APPOINTED MR STOYAN FILIPOV
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DEAN LOUSBERG
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AD03Registers moved to registered inspection location of The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 4484000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEFEO
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 4484000
2015-09-17AR0113/09/15 FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR KENNETH DEAN LOUSBERG
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORD
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AP01DIRECTOR APPOINTED MR CARSTEN VON DER GEEST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS TRUFFIER
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 4484000
2014-09-23AR0113/09/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AR0113/09/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN
2013-03-19AP01DIRECTOR APPOINTED MR TIMOTHY ALLEN FORD
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AR0113/09/12 FULL LIST
2012-05-14RES15CHANGE OF NAME 04/05/2012
2012-05-14CERTNMCOMPANY NAME CHANGED TEREX-DEMAG LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARTMANN
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-15AR0113/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MATTHEW DEFEO / 12/09/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AP01DIRECTOR APPOINTED MR FRANCOIS TRUFFIER
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUG FRIESEN
2011-02-01AP01DIRECTOR APPOINTED KEVIN BRADLEY
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLS
2010-10-07AR0113/09/10 FULL LIST
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-06AD02SAIL ADDRESS CREATED
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARTMANN / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG FRIESEN / 01/10/2009
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BARNES
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLS / 12/09/2008
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 12/09/2008
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER KNECHT
2008-09-10288aDIRECTOR APPOINTED MR DOUG FRIESEN
2008-09-10288aDIRECTOR APPOINTED MR THOMAS HARTMANN
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29288aDIRECTOR APPOINTED MR RICHARD NICHOLS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR STOYAN FILIPOV
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM TEREX-DEMAG LIMITED HIKERS WAY CRENDON INDUSTRIAL PARK LONG CRENDON BUCKINGHAMSHIRE HP18 9RW UK
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDDLESEX TW8 9DF
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-07363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-07363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-10-29363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-03CERTNMCOMPANY NAME CHANGED DEMAG MOBILE CRANES LIMITED CERTIFICATE ISSUED ON 03/02/04
2003-10-28288bDIRECTOR RESIGNED
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery



Licences & Regulatory approval
We could not find any licences issued to TADANO DEMAG UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-28
Notices to Creditors2023-12-28
Resolutions for Winding-up2023-12-28
Fines / Sanctions
No fines or sanctions have been issued against TADANO DEMAG UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CERTIFICATE OF ASSIGNMENT MADE PURSUANT TO A MASTER ASSIGNMENT DATED 27 AUGUST 2003 (THE "MASTER") AND 2003-08-27 Satisfied CAPITAL BANK PLC
Intangible Assets
Patents
We have not found any records of TADANO DEMAG UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TADANO DEMAG UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TADANO DEMAG UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11-02 GBP £3,984 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-04-02 GBP £2,041 Repairs, alterations and maintenance of buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TADANO DEMAG UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TADANO DEMAG UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085333900Wirewound variable electrical resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. heating resistors)
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-12-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-12-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-11-0083014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2018-11-0083014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2018-11-0084799070
2018-11-0084799070
2018-09-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2018-08-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-08-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-06-0084122120Hydraulic systems, linear acting "cylinders"
2018-06-0084122120Hydraulic systems, linear acting "cylinders"
2018-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-04-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-04-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-02-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-02-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2018-02-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2018-01-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-01-0084129080Parts of non-electrical engines and motors, n.e.s.
2016-11-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-09-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-06-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-05-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-04-0073182900Non-threaded articles, of iron or steel
2016-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-03-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-02-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-02-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-01-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-01-0084264900Mobile cranes and works trucks fitted with a crane, self-propelled (excl. those on tyres and straddle carriers)
2016-01-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-12-0084129080Parts of non-electrical engines and motors, n.e.s.
2015-11-0084842000Mechanical seals
2015-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-09-0084129080Parts of non-electrical engines and motors, n.e.s.
2015-09-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-08-0084253900Winches and capstans, non-powered by electric motor
2015-08-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-06-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-06-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-06-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-05-0183021000Hinges of all kinds, of base metal
2015-05-0083021000Hinges of all kinds, of base metal
2015-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-04-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-04-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-04-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-04-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-12-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-12-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-09-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2014-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-01-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2013-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2013-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-10-0184812010Valves for the control of oleohydraulic power transmission
2013-08-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2013-08-0184812090Valves for the control of pneumatic power transmission
2013-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-06-0184812010Valves for the control of oleohydraulic power transmission
2013-06-0187089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2013-05-0184313900Parts of machinery of heading 8428, n.e.s.
2013-05-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2013-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-05-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-04-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2013-02-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2012-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-09-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTADANO DEMAG UK LIMITEDEvent Date2023-12-28
Name of Company: TADANO DEMAG UK LIMITED Company Number: 02645469 Nature of Business: Agents involved in the sale of machinery, industrial equipment, ships and aircraft / Wholesale of mining, construc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TADANO DEMAG UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TADANO DEMAG UK LIMITED any grants or awards.
Ownership
    • TEREX CORP : Ultimate parent company : US
      • Fermec Holdings Ltd
      • Fermec International Ltd
      • Fermec Manufacturing Ltd
      • Fermec North America Ltd
      • Fermec Trustee Ltd
      • Genie International Holdings Ltd
      • Genie International Holdings, Ltd
      • Powerscreen International Limited
      • Powerscreen International Ltd
      • Schaeff & Co
      • Terex Equipment Limited
      • Terex Equipment Ltd
      • Terex International Financial Services Co
      • Terex International Financial Services Company
      • Terex Cranes (UK) Ltd
      • Atlas Terex UK Limited
      • Atlas Terex UK Ltd
      • Benford Limited
      • Benford Ltd
      • B L Pegson Ltd
      • B-L Pegson Limited
      • Brown Lenox & Co Ltd
      • Brown Lenox & Co. Limited
      • Cliffmere Limited
      • Cliffmere Ltd
      • Finlay Hydrascreen (Omagh) Limited
      • Finlay Hydrascreen (Omagh) Ltd
      • Genie Financial Services Europe Limited
      • Genie Financial Services Europe Ltd
      • Genie UK Limited
      • Genie UK Ltd
      • Halco ional Drilling Products Limited
      • Halco ional Drilling Products Ltd
      • Halco Drilling International Limited
      • Halco Drilling International Ltd
      • Halco Group Limited
      • Halco Group Ltd
      • Halco Holdings Limited
      • Halco Holdings Ltd
      • IMACO Blackwood Hodge Group Limited
      • IMACO Blackwood Hodge Group Ltd
      • IMACO Blackwood Hodge Limited
      • IMACO Blackwood Hodge Ltd
      • IMACO Trading Limited
      • IMACO Trading Ltd
      • International Machinery Co Ltd
      • International Machinery Company Limited
      • Matbro (N.I.) Limited
      • Matbro (N.I.) Ltd
      • New Terex Holdings UK Limited
      • New Terex Holdings UK Ltd
      • O & K Orenstein & Koppel Limited
      • O & K Orenstein & Koppel Ltd
      • Pegson Group Limited
      • Pegson Group Ltd
      • Powerscreen International (U.K.) Limited
      • Powerscreen International (U.K.) Ltd
      • Powerscreen International Distribution Limited
      • Powerscreen International Distribution Ltd
      • Powerscreen Manufacturing Limited
      • Powerscreen Manufacturing Ltd
      • Schaeff Limited
      • Schaeff Ltd
      • Schaeff Service Limited
      • Schaeff Service Ltd
      • Terex Demag Ltd
      • Terex-Demag Limited
      • Terex Financial Services Europe Limited
      • Terex Financial Services Europe Ltd
      • Terex Lifting U.K. Limited
      • Terex Lifting U.K. Ltd
      • Terex Pegson Limited
      • Terex Pegson Ltd
      • Terex Powertrain Limited
      • Terex Powertrain Ltd
      • Terex UK Limited
      • Terex UK Ltd
      • C.P.V. (UK) Ltd
      • C.P.V. (UK) Ltd.
      • CMP Limited
      • CMP Ltd
      • Comet Coalification Limited
      • Comet Coalification Ltd
      • Crookhall Coal Co Ltd
      • Crookhall Coal Company Limited
      • Demag Mobile Cranes Ltd
      • Energy & Mineral Processing Ltd
      • Energy and Mineral Processing Limited
      • Fairfield Insurance Limited
      • Fairfield Insurance Ltd
      • Fermec Holding Ltd
      • Fermec Trustees Ltd
      • Finlay (Site Handlers) Limited
      • Finlay (Site Handlers) Ltd
      • Finlay Block Machinery Limited
      • Finlay Block Machinery Ltd
      • Finlay Hydrascreens (Omagh) Limited
      • Finlay Hydrascreens (Omagh) Ltd
      • Finlay Plant (UK) Ltd
      • Foray 827 Limited
      • Foray 827 Ltd
      • Fyne Limited
      • Fyne Ltd
      • Fyne Machineries Limited
      • Fyne Machineries Ltd
      • Gatewood Engineers Limited
      • Gatewood Engineers Ltd
      • Genie Access Services International Limited
      • Genie Access Services International Ltd
      • Genie Financial Solutions Inc
      • Genie Financial Solutions, Inc
      • GFS UK Limited
      • GFS UK Ltd
      • J.C. Abbott & Co Ltd
      • J.C. Abbott & Co. Ltd.
      • John Finlay (Engineering) Limited
      • John Finlay (Engineering) Ltd
      • Keir & Cawder (Engineering) Limited
      • Keir & Cawder (Engineering) Ltd
      • Kueken (UK) Ltd
      • NGW Supplies Limited
      • NGW Supplies Ltd
      • Powerscreen (G.B.) Limited
      • Powerscreen (G.B.) Ltd
      • Powerscreen International (UK) Limited
      • Powerscreen International (UK) Ltd
      • Powersizer Limited
      • Powersizer Ltd
      • Precision Powertrain (UK) Limited
      • Precision Powertrain (UK) Ltd
      • R&R Limited
      • R&R Ltd
      • Rhaeader Colliery Co Ltd
      • Rhaeader Colliery Co. Limited
      • Schaeff & Co UK
      • Schaeff & Co. UK
      • Sure Equipment (Sales) Limited
      • Sure Equipment (Sales) Ltd
      • Sure Equipment (Scotland) Limited
      • Sure Equipment (Scotland) Ltd
      • Sure Equipment (Southern) Limited
      • Sure Equipment (Southern) Ltd
      • Sure Equipment Group Limited
      • Sure Equipment Group Ltd
      • Terex Distribution Limited
      • Terex Distribution Ltd
      • Terex United Kingdom Limited
      • Terex United Kingdom Ltd
      • Webster Schaeff & Co
      • Webster Schaeff & Co.
      • Fantuzzi Noell UK Limited
      • Fantuzzi Noell UK Ltd
      • Terex GB Limited
      • Terex GB Ltd
      • Terex Port Equipment UK Limited
      • Terex Port Equipment UK Ltd
      • D.B. Holdings Ltd
      • D.B. Holdings Ltd.
      • DBIS (Software & Automation) Ltd
      • DBIS (Software and Automation) Ltd
      • DBIS Ltd (UK)
      • DBIS Ltd. (UK)
      • Demag Cranes & Components Guarantee Ltd
      • Demag Cranes & Components Holdings Ltd
      • Demag Cranes & Components Ltd
      • Donati Ltd
      • Terex Cranes UK Limited
      • Terex Cranes UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.