BOSKALIS WESTMINSTER LIMITED

Address:
Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

BOSKALIS WESTMINSTER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00745328. The registration start date is December 27, 1962. The current status is Active.

Company Overview

Company Number 00745328
Company Name BOSKALIS WESTMINSTER LIMITED
Registered Address Westminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-12-27
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-07
Returns Last Update 2015-12-10
Confirmation Statement Due Date 2021-02-10
Confirmation Statement Last Update 2019-12-30
Mortgage Charges 32
Mortgage Outstanding 3
Mortgage Satisfied 29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address WESTMINSTER HOUSE CROMPTON WAY
SEGENSWORTH WEST
Post Town FAREHAM
County HAMPSHIRE
Post Code PO15 5SS

Companies with the same location

Entity Name Office Address
BOSKALIS MARINE SERVICES LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
BOSKALIS OFFSHORE LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
SISL PS TRUSTEEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
SISL UKSPF TRUSTEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
BOSKALIS SUBSEA LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
BWCRBS TRUSTEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
SMIT SHIP MANAGEMENT (UK) LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
BOSKALIS OFFSHORE CI LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
RISDON BEAZLEY MARINE LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

Companies with the same post code

Entity Name Office Address
DORELBURY HOLDINGS LIMITED Dorelbury Holdings Limited Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, United Kingdom
CHICHESTER BOND LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
SOLENT ROOF TRUSSES LIMITED 2 Crompton Way, Segensworth West, Fareham, Hants, PO15 5SS
SOLENT TRUSSES LIMITED 2 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
DORELBURY LIMITED Crompton Way, Segensworth West, Fareham, Hants, PO15 5SS
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
CSS ON-TRADE LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
CSS GROUP LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

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 /
6 September 2009
/
DE JONG, Paul Maurice Director (Active) Westminster House, Crompton Way, Segensworth West, 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 /
6 September 2009
British /
England
Head Of Finance
BIEN, Walter Theodorus Secretary (Resigned) Sluisstraat 15, - 3 Hoog Sluisstraat 15 - 3 Hoog, Amsterdam 1075 Ta, The Netherlands /
26 November 2008
/
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 /
/
WIELAART, Cornelis Secretary (Resigned) Dorpsstraat 49, Maasdam, 3299 Bb, The Netherlands /
30 December 2004
/
BIEN, Walter Theodorus Director (Resigned) Sluisstraat 15, - 3 Hoog Sluisstraat 15 - 3 Hoog, Amsterdam 1075 Ta, The Netherlands April 1972 /
26 November 2008
Dutch /
Director
DE RUYTER, Jacobs Director (Resigned) 126 Christchurch Road, Winchester, Hampshire, SO23 9QY January 1947 /
Dutch /
Engineer
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 /
6 September 2009
British /
Uk
General Manager
HOLMAN, Eric Charles Director (Resigned) Jac P Thijsselaan 74, Oegstgeest, 2341 Pd, The Netherlands January 1957 /
30 December 2004
Dutch /
Director Ctd
ROBERTS, Douglas Harry Director (Resigned) 6 Park Close, Winchester, Hampshire, SO23 7BD November 1929 /
British /
Director
ROLAND, Philip Godfrey Director (Resigned) Kesteven 26 Heatherdale Road, Camberley, Surrey, GU15 2LT November 1947 /
British /
England
Civil Engineer
VAN NES, Kornelis Gerrit Director (Resigned) Lekdijk W 87, Schoonhoven, 2871 Mn, Netherlands May 1944 /
7 February 2001
Dutch /
Engineer
VERHOEVEN, Frans Andries Director (Resigned) Lindelaan 12, Dordrecht, The Netherlands, 3319 XK December 1951 /
1 September 2004
Dutch /
Netherlands
Company Director
VERHOEVEN, Frans Andries Director (Resigned) Bakema-Erf 108, Dordrecht 3315 Jc, Netherlands, FOREIGN December 1951 /
1 May 1997
Dutch /
Civil Engineer
WEVERS, Haico Herman Antoine Gerard Director (Resigned) Hole Barn, Hoe Cross, Hambledon, Waterlooville, Hampshire, United Kingdom, PO7 4RB October 1967 /
11 March 2011
Dutch /
United Kingdom
Director
WIELAART, Cornelis Director (Resigned) Dorpsstraat 49, Maasdam, 3299 Bb, The Netherlands April 1967 /
30 December 2004
Dutch /
Finance Director

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO15 5SS
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on BOSKALIS WESTMINSTER 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