This company is commonly known as Powerscreen International Limited. The company was founded 54 years ago and was given the registration number 00986465. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | POWERSCREEN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00986465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Secretary | 31 December 2019 | Active |
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2021 | Active |
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2019 | Active |
14 Ryknild Close, Four Oaks, Sutton Coldfield, B74 4UP | Secretary | - | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Secretary | 10 September 1999 | Active |
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG | Secretary | 10 May 1996 | Active |
190 Sturges Ridge Road, Wilton, Fairfield, Usa, | Director | 03 August 1999 | Active |
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE | Director | 30 September 1999 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE | Director | 11 March 2013 | Active |
14 Greenlaw Road, Newton Mearns, Glasgow, G77 6ND | Director | 03 August 1999 | Active |
The Grange, Fittleworth, Pulborough, RH20 1EW | Director | 07 June 1994 | Active |
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ | Director | 30 September 1999 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Director | 10 September 1999 | Active |
11 Adair Avenue, Cookstown, Northern Ireland, BT80 8PU | Director | - | Active |
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ | Director | - | Active |
45, Beachside Avenue, Westport, Usa, | Director | 03 August 1999 | Active |
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE | Director | - | Active |
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG | Director | 01 April 1999 | Active |
Raheen, Brittas County Dublin, Ireland, IRISH | Director | 14 July 1998 | Active |
Old Westwick, Chantry View Road, Guildford, GU1 3XW | Director | 14 July 1998 | Active |
41 Tullycullion Road, Dungannon, County Tyrone, Northern Ireland, | Director | - | Active |
920 Burr Street, Fairfield, Connecticut, Usa, | Director | 26 May 2000 | Active |
Flat 5,17 Pembridge Villas, London, W11 3EW | Director | 27 March 1995 | Active |
4 Leemuir View, Carluke, ML8 4AN | Director | 10 July 2003 | Active |
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880 | Director | 27 February 2017 | Active |
28 Catbrier Road, Weston, Usa, 06883 | Director | 03 August 1999 | Active |
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ | Director | 05 February 1998 | Active |
25 Old Stone Crossing, West Simsbury, Usa, | Director | 10 July 2003 | Active |
New Terex Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pinnacle, 170 Midsummer Bouleard, Milton Keynes, United Kingdom, MK9 1FE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.