Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FINLAY HYDRASCREENS (OMAGH) LIMITED
Company Information for

FINLAY HYDRASCREENS (OMAGH) LIMITED

DRUMQUIN ROAD, OMAGH, CO TYRONE, BT78 5PN,
Company Registration Number
NI014047
Private Limited Company
Active

Company Overview

About Finlay Hydrascreens (omagh) Ltd
FINLAY HYDRASCREENS (OMAGH) LIMITED was founded on 1980-01-04 and has its registered office in Co Tyrone. The organisation's status is listed as "Active". Finlay Hydrascreens (omagh) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINLAY HYDRASCREENS (OMAGH) LIMITED
 
Legal Registered Office
DRUMQUIN ROAD
OMAGH
CO TYRONE
BT78 5PN
Other companies in BT78
 
Filing Information
Company Number NI014047
Company ID Number NI014047
Date formed 1980-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
Last Datalog update: 2019-09-06 09:35:16
Primary Source:Companies House
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 FINLAY HYDRASCREENS (OMAGH) LIMITED

Current Directors
Officer Role Date Appointed
ERIC COHEN
Company Secretary 1980-01-04
ERIC I COHEN
Director 1999-08-03
JOHN DANIEL SHEEHAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BRADLEY
Director 2013-03-11 2017-02-27
RONALD MATTHEW DEFEO
Director 1999-08-03 2015-12-11
PHILLIP CHARLES WIDMAN
Director 2003-09-29 2013-03-11
FERGUS BAILLIE
Director 1999-09-30 2007-09-06
COLIN ROBERTSON
Director 2003-09-29 2007-04-05
JOSEPH APUZZO
Director 1999-08-03 2003-09-29
KERRY O'SULLIVAN
Director 2000-05-26 2000-08-01
DONALD CAMPBELL
Director 1999-09-30 2000-03-31
HUBERT JOHN WATSON
Director 1980-01-04 1999-09-24
WILLIAM KIERAN HEGARTY
Director 1980-01-04 1999-08-03
JOHN KENNERLEY
Director 1980-01-04 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 TADANO DEMAG UK LIMITED Director 2004-01-27 CURRENT 1991-09-13 Liquidation
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 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 TADANO DEMAG UK LIMITED Director 2017-02-27 CURRENT 1991-09-13 Liquidation
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 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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-01DS01Application to strike the company off the register
2019-01-29SH20Statement by Directors
2019-01-29SH19Statement of capital on 2019-01-29 GBP 1.00
2019-01-29CAP-SSSolvency Statement dated 22/01/19
2019-01-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-03-22AP01DIRECTOR APPOINTED JOHN DANIEL SHEEHAN
2017-03-22AP01DIRECTOR APPOINTED JOHN DANIEL SHEEHAN
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATTHEW DEFEO
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-31AR0124/07/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-06AR0124/07/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0124/07/13 ANNUAL RETURN FULL LIST
2013-03-14AP01DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES WIDMAN
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0124/07/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0124/07/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0124/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MATTHEW DEFEO / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES WIDMAN / 01/10/2009
2010-03-09AR0124/07/09 NO CHANGES
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04AC(NI)31/12/07 ANNUAL ACCTS
2008-08-26296(NI)CHANGE OF DIRS/SEC
2008-08-01371S(NI)24/07/08 ANNUAL RETURN SHUTTLE
2008-01-19371SR(NI)24/07/01
2007-10-31AC(NI)31/12/06 ANNUAL ACCTS
2007-10-08296(NI)CHANGE OF DIRS/SEC
2007-09-19371SR(NI)24/07/07
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-01-12AC(NI)31/12/05 ANNUAL ACCTS
2006-10-26295(NI)CHANGE IN SIT REG ADD
2006-10-26411A(NI)MORTGAGE SATISFACTION
2006-10-26411A(NI)MORTGAGE SATISFACTION
2006-09-23371S(NI)24/07/06 ANNUAL RETURN SHUTTLE
2006-05-14AC(NI)31/12/04 ANNUAL ACCTS
2006-03-01252-5(NI)EXT FOR ACCS FILING
2005-11-18252(NI)NOTICE OF INTS OUTSIDE UK
2005-10-06371S(NI)24/07/05 ANNUAL RETURN SHUTTLE
2004-12-15AC(NI)31/12/03 ANNUAL ACCTS
2004-11-27371S(NI)24/07/04 ANNUAL RETURN SHUTTLE
2004-11-02252(NI)NOTICE OF INTS OUTSIDE UK
2004-02-18AC(NI)31/12/02 ANNUAL ACCTS
2003-10-31252(NI)NOTICE OF INTS OUTSIDE UK
2003-10-14296(NI)CHANGE OF DIRS/SEC
2003-10-09296(NI)CHANGE OF DIRS/SEC
2003-10-09296(NI)CHANGE OF DIRS/SEC
2003-09-04371S(NI)24/07/03 ANNUAL RETURN SHUTTLE
2003-02-26AURES(NI)AUDITOR RESIGNATION
2002-12-17371S(NI)24/07/02 ANNUAL RETURN SHUTTLE
2002-11-29AC(NI)31/12/01 ANNUAL ACCTS
2002-10-29252(NI)NOTICE OF INTS OUTSIDE UK
2002-02-14AC(NI)31/12/00 ANNUAL ACCTS
2001-10-31371S(NI)24/07/00 ANNUAL RETURN SHUTTLE
2001-10-31371S(NI)24/07/01 ANNUAL RETURN SHUTTLE
2001-03-10AC(NI)31/12/99 ANNUAL ACCTS
2000-09-05411A(NI)MORTGAGE SATISFACTION
2000-09-05411A(NI)MORTGAGE SATISFACTION
2000-08-31402(NI)PARS RE MORTAGE
2000-08-31402(NI)PARS RE MORTAGE
2000-06-20296(NI)CHANGE OF DIRS/SEC
2000-04-19296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining




Licences & Regulatory approval
We could not find any licences issued to FINLAY HYDRASCREENS (OMAGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINLAY HYDRASCREENS (OMAGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-08-23 Satisfied HSBC BANK PLC
MORTGAGE OR CHARGE 2000-08-23 Satisfied HSBC BANK PLC
MORTGAGE OR CHARGE 1999-03-04 Satisfied SMURFIT PARIBAS BANK
MORTGAGE OR CHARGE 1999-03-04 Satisfied ALLIED IRISH BANKS
MORTGAGE OR CHARGE 1999-03-04 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-03-04 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-03-04 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1998-05-13 Satisfied AND OTHERS
MORTGAGE OR CHARGE 1998-03-26 Satisfied AND OTHERS
MORTGAGE 1991-08-16 Satisfied NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1991-08-16 Satisfied NORTHERN BANK
FLOATING CHARGE 1982-05-03 Satisfied NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINLAY HYDRASCREENS (OMAGH) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FINLAY HYDRASCREENS (OMAGH) LIMITED

FINLAY HYDRASCREENS (OMAGH) LIMITED has registered 2 patents

GB2351247 , GB2459898 ,

Domain Names

FINLAY HYDRASCREENS (OMAGH) LIMITED owns 1 domain names.

finlayhydrascreens.co.uk  

Trademarks

Trademark applications by FINLAY HYDRASCREENS (OMAGH) LIMITED

FINLAY HYDRASCREENS (OMAGH) LIMITED is the Original registrant for the trademark FINLAY ™ (77399535) through the USPTO on the 2008-02-18
Machines for earth, sand, rock, and waste crushing and compacting, aggregate washing, aggregate screening; conveyors, machine vibrators, machine feeders, machine hoppers, machine chutes, elevators, for use in aggregate production, earth, sand, rock and waste moving and materials recycling, asphalt pavement mixing; and components and parts thereof
Income
Government Income
We have not found government income sources for FINLAY HYDRASCREENS (OMAGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28921 - Manufacture of machinery for mining) as FINLAY HYDRASCREENS (OMAGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINLAY HYDRASCREENS (OMAGH) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINLAY HYDRASCREENS (OMAGH) 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 FINLAY HYDRASCREENS (OMAGH) 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.