POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
MANCHESTER NOTTCOR 133 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3WR

Company number 03891811
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address MOORE STEPHENS LLP, CENTURIAN HOUSE, 129 DEANSGATE, MANCHESTER, ENGLAND, M3 3WR
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines, 33140 - Repair of electrical equipment, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Director's details changed for Brian Alexander Waddell on 29 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED are www.powerconstructionservicesinternational.co.uk, and www.power-construction-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Construction Services International Limited is a Private Limited Company. The company registration number is 03891811. Power Construction Services International Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Power Construction Services International Limited is Moore Stephens Llp Centurian House 129 Deansgate Manchester England M3 3wr. . AL MASAOOD, Khalifa is a Director of the company. DEWELL, Gordon Charles is a Director of the company. PARK, Gordon Alexander is a Director of the company. WADDELL, Brian Alexander is a Director of the company. Secretary BROWN, Julia Diane has been resigned. Secretary KAPLAN, David Arye has been resigned. Secretary KITTS, Stephen has been resigned. Secretary SMITH, Sally Elizabeth has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BARKER, Steven Ivor has been resigned. Director GRIFFITHS, Stuart has been resigned. Director KAPLAN, David Ayre has been resigned. Director SMITH, Sally Elizabeth has been resigned. Director WINTON, Stephen Andrew has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Director
AL MASAOOD, Khalifa
Appointed Date: 20 October 2011
41 years old

Director
DEWELL, Gordon Charles
Appointed Date: 19 June 2002
71 years old

Director
PARK, Gordon Alexander
Appointed Date: 29 August 2003
71 years old

Director
WADDELL, Brian Alexander
Appointed Date: 01 July 2013
62 years old

Resigned Directors

Secretary
BROWN, Julia Diane
Resigned: 20 October 2011
Appointed Date: 22 May 2008

Secretary
KAPLAN, David Arye
Resigned: 22 May 2008
Appointed Date: 19 October 2005

Secretary
KITTS, Stephen
Resigned: 13 May 2004
Appointed Date: 27 July 2000

Secretary
SMITH, Sally Elizabeth
Resigned: 27 July 2000
Appointed Date: 10 December 1999

Secretary
EVERSECRETARY LIMITED
Resigned: 19 October 2005
Appointed Date: 13 May 2004

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 28 August 2015
Appointed Date: 20 October 2011

Director
BARKER, Steven Ivor
Resigned: 30 May 2003
Appointed Date: 27 July 2000
68 years old

Director
GRIFFITHS, Stuart
Resigned: 20 October 2011
Appointed Date: 19 June 2002
76 years old

Director
KAPLAN, David Ayre
Resigned: 27 July 2000
Appointed Date: 10 December 1999
57 years old

Director
SMITH, Sally Elizabeth
Resigned: 27 July 2000
Appointed Date: 10 December 1999
48 years old

Director
WINTON, Stephen Andrew
Resigned: 01 August 2007
Appointed Date: 19 June 2002
69 years old

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Oct 2016
Director's details changed for Brian Alexander Waddell on 29 September 2016
17 May 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016
15 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200

...
... and 80 more events
01 Aug 2000
Director resigned
01 Aug 2000
New director appointed
01 Aug 2000
New secretary appointed
25 Jul 2000
Company name changed nottcor 133 LIMITED\certificate issued on 25/07/00
10 Dec 1999
Incorporation