London
EC4N 6EU
Director Name | Ms Sirpa Talvikki Poitsalo |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 04 January 2017(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 March 2022) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Marko Tapani Tulokas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 04 January 2017(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 March 2022) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Gunther Freund |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Calcutt Meadow Southam Warwickshire CV47 1ND |
Director Name | Matthew William Caldwell Houston |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Dornfield House 32a North Street Middle Barton Chipping Norton Oxfordshire OX7 7BJ |
Secretary Name | Mr Timothy Charles Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield 1 Manor Close Charwelton Daventry Northamptonshire NN11 3YQ |
Director Name | Andrew Martin Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Demag Building Beaumont Road Banbury Oxfordshire OX16 1QZ |
Director Name | Alfred Hack |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Berliner Strasse 18 B Herdecke 58313 |
Director Name | Jan Christoph Schumacher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2008) |
Role | Managing Director |
Correspondence Address | 16 Church Street Bodicote Oxfordshire OX15 4DW |
Director Name | Wolfram Stengel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Aquf Der Bock 92 Dusseldorf 40221 Germany |
Director Name | Mr Kevin Patrick Bradley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | Untied States Of America |
Correspondence Address | The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE |
Director Name | Mr Stoyan Filipov |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2017) |
Role | President,Terex Material Handling & Port Solutions |
Country of Residence | United States |
Correspondence Address | The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE |
Director Name | Mr Eric I Cohen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE |
Secretary Name | Mr Eric Cohen |
---|---|
Status | Resigned |
Appointed | 11 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | demagcranes.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
74 at £1 | Demag Cranes & Components Gmbh 74.00% Ordinary A |
---|---|
26 at £1 | Demag Cranes & Components Guarantee LTD 26.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,518,170 |
Current Liabilities | £2,035,830 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2005 | Delivered on: 4 February 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag London Branch (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the security agent and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2004 | Delivered on: 31 March 2004 Satisfied on: 15 February 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to C/O Terex Mhps (Uk) Beaumont Road Banbury Oxfordshire OX16 1QZ on 5 May 2017 (1 page) |
5 January 2017 | Appointment of Ms Sirpa Talvikki Poitsalo as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Kevin Patrick Bradley as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Eric Cohen as a secretary on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Marko Tapani Tulokas as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Eric I Cohen as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Stoyan Filipov as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Teo Ottola as a director on 4 January 2017 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1QZ on 14 June 2013 (1 page) |
14 June 2013 | Appointment of Mr Stoyan Filipov as a director (2 pages) |
14 June 2013 | Appointment of Mr Eric I Cohen as a director (2 pages) |
14 June 2013 | Appointment of Mr Kevin Patrick Bradley as a director (2 pages) |
14 June 2013 | Termination of appointment of Timothy Elkins as a secretary (1 page) |
14 June 2013 | Appointment of Mr Eric Cohen as a secretary (1 page) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Andrew Martin Clarke on 13 February 2013 (3 pages) |
25 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
3 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
18 August 2011 | Re section 517 (1 page) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Termination of appointment of Wolfram Stengel as a director (2 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 May 2010 | Director's details changed for Wolfram Stengel on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Martin Clarke on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Andrew Martin Clarke on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Wolfram Stengel on 9 May 2010 (2 pages) |
6 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
29 August 2008 | Appointment terminated director jan schumacher (1 page) |
20 August 2008 | Director appointed wolfram stengel (3 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
5 November 2007 | Full accounts made up to 30 September 2006 (14 pages) |
10 July 2007 | Return made up to 09/05/07; full list of members (7 pages) |
8 August 2006 | New director appointed (2 pages) |
31 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 May 2006 | ML28 (1 page) |
23 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Particulars of mortgage/charge (14 pages) |
16 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
31 March 2004 | Particulars of mortgage/charge (13 pages) |
14 February 2004 | Resolutions
|
26 November 2003 | Director resigned (1 page) |
18 September 2003 | Auditor's resignation (2 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
23 December 2002 | Resolutions
|
24 July 2002 | Return made up to 09/05/02; full list of members
|
26 March 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
20 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
4 June 2001 | New director appointed (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (11 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Incorporation (16 pages) |