00491501 LIMITED

Address:
Westminster House, Crompton Way, Fareham, Hants, PO15 5SS

00491501 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00491501. The registration start date is February 13, 1951. The current status is Active.

Company Overview

Company Number 00491501
Company Name 00491501 LIMITED
Registered Address Westminster House
Crompton Way
Fareham
Hants
PO15 5SS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1951-02-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2011-09-30
Accounts Last Update 2010-01-03
Returns Due Date 2012-01-27
Returns Last Update 2010-12-30
Confirmation Statement Due Date 2017-01-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9999 Dormant company

Office Location

Address WESTMINSTER HOUSE
CROMPTON WAY
Post Town FAREHAM
County HANTS,
Post Code PO15 5SS

Companies with the same location

Entity Name Office Address
BOSKALIS EOD SERVICES (UK) LIMITED Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS
COFRA LIMITED Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS
PEVENSEY COASTAL DEFENCE LIMITED Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
WESTMINSTER GRAVELS LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
WESTMINSTER DREDGING COMPANY LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
BKW TRUSTEE COMPANY LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
BOSKALIS MARINE CONTRACTING LIMITED Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS
LLANELLI SAND DREDGING LIMITED Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
ROCK FALL COMPANY LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHARDS, Raymond Victor Secretary (Active) 36 The Avenue, Hambrook, Chichester, West Sussex, PO18 8TY /
21 April 2008
/
HAWORTH, Neil Alan Director (Active) Two Barns, Walderton, Chichester, West Sussex, PO18 9ED March 1959 /
7 January 2008
British /
Uk
General Manager
RICHARDS, Raymond Victor Director (Active) 36 The Avenue, Hambrook, Chichester, West Sussex, PO18 8TY May 1958 /
21 April 2008
British /
England
Head Of Finance
GREENALL, Timothy Paul Secretary (Resigned) The Old Vine, Cherville Street, Romsey, Hampshire, SO51 8FD /
27 May 2003
British /
GREENALL, Timothy Paul Secretary (Resigned) The Old Vine, Cherville Street, Romsey, Hampshire, SO51 8FD /
British /
HOUGH, David Secretary (Resigned) The Gables, Gazing Lane, West Wellow Romsey, Hampshire, SO51 6BS /
3 February 1992
/
DEN DIKKEN, Wouter Leendert Director (Resigned) The Wirral, 28 Christchurch Road, Winchester, Hampshire, SO23 9SS February 1938 /
Dutch /
Engineer
GREENALL, Timothy Paul Director (Resigned) The Old Vine, Cherville Street, Romsey, Hampshire, SO51 8FD October 1950 /
British /
England
Chartered Accountant

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO15 5SS
SIC Code 9999 - Dormant company

Improve Information

Please provide details on 00491501 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches