POWERSCREEN INTERNATIONAL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE
Company number 00986465
Status Active
Incorporation Date 7 August 1970
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of John Daniel Sheehan as a director on 27 February 2017; Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of POWERSCREEN INTERNATIONAL LIMITED are www.powerscreeninternational.co.uk, and www.powerscreen-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Powerscreen International Limited is a Private Limited Company. The company registration number is 00986465. Powerscreen International Limited has been working since 07 August 1970. The present status of the company is Active. The registered address of Powerscreen International Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . COHEN, Eric I is a Secretary of the company. COHEN, Eric I is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Secretary BROOKES, Howard Maurice has been resigned. Secretary HARRIS, Andrew David has been resigned. Director APUZZO, Joseph has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director BUCHAN, William Strachan has been resigned. Director CALDWELL, Wilfrid Moores has been resigned. Director CAMPBELL, Donald has been resigned. Director COSGROVE, Barry has been resigned. Director CRAIG, John Egwin has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director DOOEY, Hugh Pat has been resigned. Director HARRIS, Andrew David has been resigned. Director KEARNEY, Brian has been resigned. Director KENNERLEY, John Frank William has been resigned. Director MCKEOWN, Shay has been resigned. Director O'SULLIVAN, Kerry has been resigned. Director PERRY, Patrick Alexander has been resigned. Director ROBERTSON, Colin has been resigned. Director VEREBELYI, Ernest has been resigned. Director WATSON, Hubert John has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 10 September 1999

Director
COHEN, Eric I
Appointed Date: 10 September 1999
67 years old

Director
SHEEHAN, John Daniel
Appointed Date: 27 February 2017
65 years old

Resigned Directors

Secretary
BROOKES, Howard Maurice
Resigned: 10 May 1996

Secretary
HARRIS, Andrew David
Resigned: 10 September 1999
Appointed Date: 10 May 1996

Director
APUZZO, Joseph
Resigned: 10 July 2003
Appointed Date: 03 August 1999
70 years old

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 30 September 1999
73 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
BUCHAN, William Strachan
Resigned: 30 April 2000
Appointed Date: 03 August 1999
84 years old

Director
CALDWELL, Wilfrid Moores
Resigned: 03 August 1999
Appointed Date: 07 June 1994
90 years old

Director
CAMPBELL, Donald
Resigned: 31 March 2000
Appointed Date: 30 September 1999
61 years old

Director
COSGROVE, Barry
Resigned: 26 March 1998
70 years old

Director
CRAIG, John Egwin
Resigned: 03 August 1999
93 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 03 August 1999
73 years old

Director
DOOEY, Hugh Pat
Resigned: 31 March 1998
70 years old

Director
HARRIS, Andrew David
Resigned: 03 August 1999
Appointed Date: 01 April 1999
61 years old

Director
KEARNEY, Brian
Resigned: 03 August 1999
Appointed Date: 14 July 1998
78 years old

Director
KENNERLEY, John Frank William
Resigned: 03 August 1999
Appointed Date: 14 July 1998
76 years old

Director
MCKEOWN, Shay
Resigned: 26 March 1998
72 years old

Director
O'SULLIVAN, Kerry
Resigned: 01 August 2000
Appointed Date: 26 May 2000
66 years old

Director
PERRY, Patrick Alexander
Resigned: 03 August 1999
Appointed Date: 27 March 1995
86 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 10 July 2003
61 years old

Director
VEREBELYI, Ernest
Resigned: 10 July 2003
Appointed Date: 03 August 1999
78 years old

Director
WATSON, Hubert John
Resigned: 24 September 1999
Appointed Date: 05 February 1998
68 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 10 July 2003
71 years old

Persons With Significant Control

New Terex Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERSCREEN INTERNATIONAL LIMITED Events

03 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
03 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
03 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 24 July 2016 with updates
18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 240 more events
19 Jul 1989
New director appointed

14 Jul 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

14 Jul 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Feb 1989
Particulars of contract relating to shares

24 Jan 1989
New director appointed

POWERSCREEN INTERNATIONAL LIMITED Charges

23 August 2000
Debenture
Delivered: 26 August 2000
Status: Satisfied on 19 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2000
Guarantee and charge on account
Delivered: 7 July 2000
Status: Satisfied on 23 October 2001
Persons entitled: Anglo Irish Bank Corporate Limited
Description: All sums standing to the credit of security account number…
22 June 2000
Guarantee and charge on account
Delivered: 7 July 2000
Status: Satisfied on 23 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums standing to the credit of security account…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: Smurfit Paribas Bank Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland,as Security Trustee for the Secured Parties(As Defined)
Description: Fixed and floating charges over the undertaking and all…
13 May 1998
Supplemental deed
Delivered: 2 June 1998
Status: Satisfied on 2 September 2000
Persons entitled: The Governor and Company of the Bank of Irelandas Security Trustee for the Secured Parties (Asdefined)
Description: A fixed charge over all the company's plant and machinery…
26 March 1998
Composite debenture
Delivered: 16 April 1998
Status: Satisfied on 2 September 2000
Persons entitled: The Governor and Company of the Bank of Irelandas Security Trustee for the Banks ("the Securedparties")
Description: A fixed charge over all the companys f/h and l/h lands…
5 April 1988
Debenture
Delivered: 9 April 1988
Status: Satisfied on 30 September 1993
Persons entitled: Hungarian International Bank Limited.
Description: (See doc for full details). Fixed and floating charges over…
24 October 1986
Debenture
Delivered: 25 October 1986
Status: Satisfied on 22 October 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares other securities all intellectual property…
8 October 1986
Legal mortgage
Delivered: 14 October 1986
Status: Satisfied on 15 August 2000
Persons entitled: The English Trust Company Limited.
Description: 5 pieces of land of irregular shape forming part of the…
9 July 1984
Further guarantee & debenture
Delivered: 20 July 1984
Status: Satisfied on 25 October 1986
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…