BOSKALIS MARINE CONTRACTING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00635649. The registration start date is August 25, 1959. The current status is Active.
Company Number | 00635649 |
Company Name | BOSKALIS MARINE CONTRACTING LIMITED |
Registered Address |
Westminster House Crompton Way Fareham Hampshire PO15 5SS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1959-08-25 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-27 |
Returns Last Update | 2015-12-30 |
Confirmation Statement Due Date | 2021-02-10 |
Confirmation Statement Last Update | 2019-12-30 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
43999 | Other specialised construction activities n.e.c. |
Address |
WESTMINSTER HOUSE CROMPTON WAY |
Post Town | FAREHAM |
County | HAMPSHIRE |
Post Code | PO15 5SS |
Entity Name | Office Address |
---|---|
00491501 LIMITED | Westminster House, Crompton Way, Fareham, Hants, PO15 5SS |
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 |
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 |
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 |
/ |
|
DE JONG, Paul Maurice | Director (Active) | Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS | October 1964 / 1 June 2015 |
Dutch / Netherlands |
Managing Director |
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 | / |
/ |
|
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 |
HAWORTH, Neil Alan | Director (Resigned) | Two Barns, Walderton, Chichester, West Sussex, PO18 9ED | March 1959 / 7 January 2008 |
British / Uk |
General Manager |
ROLAND, Philip Godfrey | Director (Resigned) | Kesteven 26 Heatherdale Road, Camberley, Surrey, GU15 2LT | November 1947 / 18 July 1994 |
British / England |
Civil Engineer |
VERHOEVEN, Frans Andries | Director (Resigned) | Bakema-Erf 108, Dordrecht 3315 Jc, Netherlands, FOREIGN | December 1951 / 1 May 1997 |
Dutch / |
Civil Engineer |
VERSTOEP, Leendert | Director (Resigned) | Goudseweg 126, Ez Haastrecht, Holland, 2851 | July 1930 / |
Dutch / |
Director |
VLOT, Dingeman | Director (Resigned) | Tiels Weg 28/A, Kerk Avezaath, The Netherlands, FOREIGN | October 1935 / |
Dutch / |
Engineer |
WEVERS, Haico Herman Antoine Gerard | Director (Resigned) | Hole Barn, Hoe Cross, Hambledon, Hampshire, Uk, PO7 4RB | October 1967 / 11 March 2011 |
Dutch / United Kingdom |
Director |
Post Town | FAREHAM |
Post Code | PO15 5SS |
SIC Code | 43999 - Other specialised construction activities n.e.c. |
Please provide details on BOSKALIS MARINE CONTRACTING 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.