This company is commonly known as Power Construction Services International Limited. The company was founded 25 years ago and was given the registration number 03891811. The firm's registered office is in MANCHESTER. You can find them at Centurian House, 129 Deansgate, Manchester, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.
Name | : | POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03891811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centurian House, 129 Deansgate, Manchester, England, M3 3WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1521, Alton Road #106, Miami Beach, United States, 33139 | Director | 22 May 2017 | Active |
C/O Monetta Llp, 232, Stamford Street Central, Ashton-Under-Lyne, England, OL6 7NQ | Director | 01 December 2017 | Active |
Phoenix House, Pegasus Avenue, Phoenix Business Park, Paisley, United Kingdom, PA1 2BH | Director | 29 August 2003 | Active |
Masaood John Brown Osc, Jebel Ali Freezone, Dubai, United Arab Emirates, | Director | 01 July 2013 | Active |
Sterne House, Lodge Lane, Derby, DE1 3TP | Secretary | 22 May 2008 | Active |
Finches Barn, Fishpond Lane, Egginton, DE65 6HJ | Secretary | 19 October 2005 | Active |
The Old Rectory Rectory Lane, Church Street Kirkby In Ashfield, Nottingham, NG17 8PZ | Secretary | 27 July 2000 | Active |
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ | Secretary | 10 December 1999 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 13 May 2004 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Corporate Secretary | 20 October 2011 | Active |
PO BOX 47322, Abu Dhabi, United Arab Emirates, | Director | 20 October 2011 | Active |
5 Kings Brook Close, Rempstone, Loughborough, LE12 9RR | Director | 27 July 2000 | Active |
Phoenix House, Pegasus Avenue, Phoenix Business Park, Paisley, Scotland, PA1 2BH | Director | 19 June 2002 | Active |
Wheypools House 11th Street, Al Rodha, Abu Dhabi, Uae, FOREIGN | Director | 19 June 2002 | Active |
34 Chantry Close, Mickleover, Derby, DE3 5TG | Director | 10 December 1999 | Active |
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ | Director | 10 December 1999 | Active |
4 Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ | Director | 19 June 2002 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.