This company is commonly known as Powerscreen International (uk) Limited. The company was founded 25 years ago and was given the registration number 03720364. 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 74990 - Non-trading company.
Name | : | POWERSCREEN INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 03720364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
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 |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Secretary | 25 February 1999 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Secretary | 03 August 1999 | Active |
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG | Secretary | 12 March 1999 | 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, MK9 1FE | Director | 11 March 2013 | Active |
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ | Director | 30 September 1999 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Director | 25 February 1999 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Director | 03 August 1999 | Active |
45, Beachside Avenue, Westport, Usa, | Director | 03 August 1999 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 25 February 1999 | Active |
Old Westwick, Chantry View Road, Guildford, GU1 3XW | Director | 12 March 1999 | Active |
920 Burr Street, Fairfield, Connecticut, Usa, | Director | 26 May 2000 | 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 |
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ | Director | 12 March 1999 | Active |
25 Old Stone Crossing, West Simsbury, Usa, | Director | 10 July 2003 | Active |
Powerscreen International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person secretary company with change date. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-12 | Dissolution | Dissolution application strike off company. | Download |
2023-07-08 | Resolution | Resolution. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.