Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER INTERNATIONAL
Company Information for

POWER INTERNATIONAL

LONDON, UNITED KINGDOM, WC1R 5EF,
Company Registration Number
03095060
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-11-04

Company Overview

About Power International
POWER INTERNATIONAL was founded on 1995-08-24 and had its registered office in London. The company was dissolved on the 2016-11-04 and is no longer trading or active.

Key Data
Company Name
POWER INTERNATIONAL
 
Legal Registered Office
LONDON
UNITED KINGDOM
WC1R 5EF
Other companies in WC1R
 
Previous Names
PROSTHETIC & ORTHOTIC WORLDWIDE EDUCATION & RELIEF25/11/2003
Charity Registration
Charity Number 1059996
Charity Address POWER INTERNATIONAL, BASEPOINT PLC, CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE, HP12 3RL
Charter POWER INTERNATIONAL WORKS FOR CHANGE IN THE LIVES OF PERSONS WITH DISABILITIES SO THAT THEY MAY LEAD THE FULFILLED LIVES THAT THEY CHOOSE. THIS IS DONE BY ASSISTING WITH MOBILITY DEVICES, INFORMATION, TRAINING, ADVOCACY FOR CHANGE, PROVIDING ENNABLING NETWORKS, IN NATIONWIDE PROGRAMMES IN COUNTRIES IN AFRICA AND ASIA.
Filing Information
Company Number 03095060
Date formed 1995-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-11-04
Type of accounts GROUP
Last Datalog update: 2018-01-26 13:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER INTERNATIONAL
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWER INTERNATIONAL
The following companies were found which have the same name as POWER INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER INTERNATIONAL TRADING LTD 4 4 CHURCH LANE LEWKNOR WATLINGTON OXON ENGLAND Dissolved Company formed on the 2006-10-31
POWER INTERNATIONAL LIMITED 60 SOUTH WILLIAM STREET DUBLIN 2, DUBLIN, D02CH28 D02CH28 Active Company formed on the 1991-10-25
POWER INTERNATIONAL, INC. 17018 NE 164TH AVE BRUSH PRAIRIE WA 986060000 Active Company formed on the 1996-04-24
POWER INTERNATIONAL TRADING CORPORATION 1201 PACIFIC AVE STE 1200 TACOMA WA 98402 Dissolved Company formed on the 2001-01-08
POWER INTERNATIONAL HOLDING INC British Columbia Active Company formed on the 2015-04-06
POWER INTERNATIONAL TRADING LTD British Columbia Dissolved
POWER INTERNATIONAL CARGO LTD 62 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR Active - Proposal to Strike off Company formed on the 2016-01-13
POWER INTERNATIONAL GROUP, INC. NV Permanently Revoked Company formed on the 1996-02-20
POWER INTERNATIONAL COMPLEX BUSINESS TRUST 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2006-08-16
POWER INTERNATIONAL, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2007-10-30
POWER INTERNATIONAL EXPORTERS AND IMPORTERS PRIVATE LIMITED WEST PARIYA VILA ODAYAM VARKALA P.O. VARKALA Kerala 695141 ACTIVE Company formed on the 2013-05-20
POWER INTERNATIONAL PROPERTY INVESTMENTS PTY LTD QLD 4740 Active Company formed on the 2006-02-23
POWER INTERNATIONAL INC. 2654 PATEL DR. Erie NIAGARA FALLS NY 14304 Active Company formed on the 2016-11-21
POWER INTERNATIONAL VENTURES PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-13
POWER INTERNATIONAL INDUSTRIAL LIMITED Unknown Company formed on the 2012-08-08
POWER INTERNATIONAL ENTERTAINMENT GROUP CO., LIMITED Unknown Company formed on the 2012-09-04
POWER INTERNATIONAL HONG KONG CO., LIMITED Unknown Company formed on the 2015-06-12
POWER INTERNATIONAL LOGISTICS LIMITED Active Company formed on the 2012-04-01
POWER INTERNATIONAL TRADE LIMITED Unknown Company formed on the 2012-05-25
Power International AG, Limited Unknown Company formed on the 2013-04-23

Company Officers of POWER INTERNATIONAL

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY BINDLOSS BODDINGTON MBE
Director 2011-07-06
ANTHONY ROBIN HEAL OBE
Director 1996-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BORE
Director 2009-12-16 2014-04-24
SARAH ELISE RIGBY HODGE
Company Secretary 1995-08-24 2014-03-20
MICHELLE VOSS FCCA
Director 2011-03-29 2013-12-18
ALISON VICTORIA HUNT
Director 2012-12-13 2013-11-12
ROSALIND JANE FOX
Director 2012-12-13 2013-11-11
REBECCA LOUISE COCKMAN GOODFORD
Director 2010-09-01 2013-09-11
ROBERT HADDEN
Director 2012-06-13 2013-04-15
GERARD ANTHONY ROULSTONE
Director 2007-06-19 2013-01-15
MARY ANGELA TERESA BUCKLEY
Director 2010-07-15 2012-09-12
MUNYARADZI TATENDA MOTSI
Director 2010-03-17 2012-09-12
CHRISTOPHER JOHN HOLLAND
Director 2002-07-08 2011-12-13
STEPHEN DAVID CAMPBELL
Director 2006-12-12 2011-02-08
GAIL WELLINGS
Director 2006-12-12 2010-12-03
RICHARD WILLIAM BUTLER
Director 2000-07-28 2010-06-25
STEPHEN ROBERT MCNEICE
Director 2010-03-17 2010-06-10
KEVIN JOHN WALDIE
Director 2009-12-16 2010-04-13
CHRISTINA MARGUERITE POND
Director 2006-12-12 2009-09-14
DAVID WILLIAM FALL
Director 2008-03-14 2009-06-23
SOL ALAN SAAD
Director 2000-07-28 2008-09-09
JOHN EUGENE MONIER WASON
Director 2008-03-14 2008-04-17
GEOFFREY ADRIAN PROBERT
Director 2003-11-07 2007-09-06
RICHARD CHARLES IAN BATE
Director 2005-12-15 2007-03-16
JACQUELINE ANNE CHRISTY JAMES
Director 2004-06-29 2006-05-31
CLARE JENNIFER STRANGE
Director 2005-12-15 2006-05-31
SUSAN TURNER
Director 1998-04-23 2005-01-31
RODNEY GEORGE ARTHUR HAYNES
Director 2002-07-08 2003-01-15
GEORGE FREDERICK THOMASON
Director 1995-08-24 2002-04-05
PHILIP HAROLD DIXON
Director 1995-08-24 2002-02-08
CLIVE MAURICE MARKS
Director 1997-01-15 2001-07-09
CAMPBELL ADAMSON
Director 1998-04-01 2000-08-21
PETER BRIAN RAMSAY CAREY
Director 1995-08-24 1996-09-23
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Nominated Director 1995-08-24 1996-01-10
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 1995-08-24 1995-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015
2014-06-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-294.20STATEMENT OF AFFAIRS/4.19
2014-05-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 3 NEWMANS ROW LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE ENGLAND
2014-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITEHOUSE
2014-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BORE
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 4 CHURCH LANE LEWKNOR OX49 5TP
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH HODGE
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HUNT
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE VOSS FCCA
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND FOX
2013-09-21AR0124/08/13 NO MEMBER LIST
2013-09-21AD02SAIL ADDRESS CHANGED FROM: UNIT 74 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL UNITED KINGDOM
2013-09-21AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD WHITEHOUSE
2013-09-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA COCKMAN GOODFORD
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD WHITEHOUSE
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA COCKMAN GOODFORD
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HADDEN
2013-01-15AP01DIRECTOR APPOINTED MS ROSALIND JANE FOX
2013-01-15AP01DIRECTOR APPOINTED MRS ALISON HUNT
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ROULSTONE
2012-11-20RES01ADOPT ARTICLES 12/09/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MUNYARADZI MOTSI
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY BUCKLEY
2012-08-29AR0124/08/12 NO MEMBER LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BINDLOSS BODDINGTON / 01/01/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN HEAL / 01/01/2012
2012-08-29AP01DIRECTOR APPOINTED MR ROBERT HADDEN
2012-08-29AD02SAIL ADDRESS CHANGED FROM: UNIT 85 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL UNITED KINGDOM
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VOSS / 01/01/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BORE / 01/01/2012
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26AR0124/08/11 NO MEMBER LIST
2011-08-26AP01DIRECTOR APPOINTED MS MICHELLE VOSS
2011-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-08-26AD02SAIL ADDRESS CREATED
2011-08-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BINDLOSS BODDINGTON
2011-07-26MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES01ALTER ARTICLES 06/07/2011
2011-05-11AUDAUDITOR'S RESIGNATION
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BORE / 01/01/2011
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIL WELLINGS
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AP01DIRECTOR APPOINTED MS REBECCA COCKMAN
2010-08-25AR0124/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL WELLINGS / 24/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY ROULSTONE / 24/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOLLAND / 24/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CAMPBELL / 24/08/2010
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2010-07-28AP01DIRECTOR APPOINTED MRS MARY ANGELA BUCKLEY
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNEICE
2010-06-15AP01DIRECTOR APPOINTED MR STEPHEN ROBERT MCNEICE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to POWER INTERNATIONAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-16
Appointment of Liquidators2014-05-29
Resolutions for Winding-up2014-05-29
Meetings of Creditors2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against POWER INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER INTERNATIONAL

Intangible Assets
Patents
We have not found any records of POWER INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for POWER INTERNATIONAL
Trademarks
We have not found any records of POWER INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER INTERNATIONAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as POWER INTERNATIONAL are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where POWER INTERNATIONAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPOWER INTERNATIONALEvent Date2014-05-21
Hugh Francis Jesseman , Third Floor, 3 Field Court,, Grays Inn, London, WC1R 5EF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWER INTERNATIONALEvent Date2014-05-21
At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Gray’s Inn, London WC1R 5EF on 21 May 2014 the following Special Resolution was duly passed:- “That the Company be wound up voluntarily.” Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidator’s name: Hugh Francis Jesseman Insolvency Practitioner Number: 9480, Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com Office contact: Sarah Wege A R Heal OBE, Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOWER INTERNATIONALEvent Date2014-05-01
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 3 Field Court, Grays Inn, London WC1R 5EF on 21 May 2014 at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. Creditors can attend the meeting in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the statement of affairs and convening the meeting and may be called upon to agree a resolution to approve these costs.
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date
(In Members’ Voluntary Liquidation) I hereby give notice that I was appointed Liquidator of the above company at a meeting of shareholders held on 29 April 2014. All creditors who have not already done so are required to lodge thair claims with me by 31 July 2014. Note This notice is purely formal since all known creditors have been or will be paid in full Leon Marshall CA, Liquidator Stevenson & Kyles, Chartered Accountants, 25 Sandyford Place, Glasgow G3 7NG 7 May 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER INTERNATIONAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER INTERNATIONAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3