ROUGHNECK EXCAVATORS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01733744. The registration start date is June 22, 1983. The current status is Active.
Company Number | 01733744 |
Company Name | ROUGHNECK EXCAVATORS LIMITED |
Registered Address |
C/o Portsmouth Aviation Ltd The Airport Portsmouth Hants PO3 5PF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-06-22 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-01-09 |
Returns Last Update | 2015-12-12 |
Confirmation Statement Due Date | 2021-01-23 |
Confirmation Statement Last Update | 2019-12-12 |
Mortgage Charges | 4 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
C/O PORTSMOUTH AVIATION LTD THE AIRPORT PORTSMOUTH |
Post Town | HANTS |
Post Code | PO3 5PF |
Entity Name | Office Address |
---|---|
PORTSMOUTH ENGINEERING CO.LIMITED | C/o Portsmouth Aviation Ltd, The Airport Portsmouth, Hants, PO3 5PF |
Entity Name | Office Address |
---|---|
ILLUSTRIOUS HEALTHCARE SOLUTIONS LIMITED | Portsmouth Aviation Ltd, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, United Kingdom |
SAFEHACK UK LIMITED | Portsmouth Aviation, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England |
RUPTURESEAL UK LIMITED | Portsmouth Aviation Limited, The Airport, Portsmouth, Hampshire, PO3 5PF |
PORTEAST (1996) LIMITED | C/o Portsmouth Aviation Limited, The Airport, Portsmouth, Hampshire, PO3 5PF |
PORTSMOUTH AVIATION HOLDINGS LIMITED | The Airport, Portsmouth, Hampshire, PO3 5PF |
PORTSMOUTH AVIATION LIMITED | The Airport, Portsmouth, Hant, PO3 5PF |
PORTSMOUTH AQUA LIMITED | Portsmouth Aviation Ltd, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England |
Entity Name | Office Address |
---|---|
ALTANOVA MUSIC LTD | 7 Heathfield Road Chandlers Ford, Eastleigh, Hants, SO53 5RP, United Kingdom |
MOONHOPPER GAMES LTD | 2 Steyning Terrace Waterloo Road, Havant, Hants, PO9 1BJ, United Kingdom |
M&J CAR SOLUTIONS LTD | 1 Oak Street, Gosport, Hants, PO12 1JL, England |
JONATHAN DITTON HAIR AND BEAUTY LTD | 22 North Street Emsworth, Hants, England, PO10 7DG, England |
BOHEMIA STUDIO LTD | 44 Wagtail Road Horndean, Waterlooville, Hants, PO8 9YD, United Kingdom |
CHOOKZ LTD | 130 Bournemouth Road, Chandler's Ford, Hants, SO53 3AL, England |
YELLOW PENCILS HOLDINGS LTD | Stansted Park House Cupola, Rowland's Castle, Hants, PO9 6DX, United Kingdom |
APEF4 NOMINEES LIMITED | The Old Rectory Westbourne Road, Emsworth, Hants, PO10 8UL, United Kingdom |
CODE ZERO SCOOTERS LTD | 7 Kenilworth Road, Southsea, Hants, PO5 2PG, England |
K3B LTD | Hillcrest House 26 Leigh Road, Eastleigh, Hants, SO50 9DT, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HALL, Andrew John | Secretary (Active) | 38 Cypress Crescent, Lovedean, Waterlooville, Hampshire, PO8 8HL | / |
/ |
|
ESCOTT, Simon Peter | Director (Active) | Copperfield Old Blendworth, Waterlooville, Hampshire, PO8 0AG | November 1966 / 14 November 1991 |
British / England |
Systems Director |
TURNER, William Charles Frederick | Director (Active) | Green Cobbins Hornbeam Lane, Sewardstonebury, London, E4 7QT | June 1937 / 9 September 1994 |
British / England |
Managing Director |
CRABTREE, Eric Gordon | Director (Resigned) | 3 Carlisle Gardens, Chichester, West Sussex, PO19 4DH | January 1933 / |
British / |
Quality Director |
EDMISTON, William Andrew Colquhoun | Director (Resigned) | 58 Wadham Road, Portsmouth, Hampshire, PO2 9EE | November 1949 / |
British / |
Works Director |
ESCOTT, Paul | Director (Resigned) | New House Church Lane, Funtington, Chichester, West Sussex, PO18 9LH | May 1943 / |
British / |
Executive Director |
ESCOTT, Sydney Percy | Director (Resigned) | 7 St Johns Road, Cosham, Portsmouth, Hampshire, PO6 2DP | August 1912 / |
British / |
Chairman |
KILLNER, Trevor John | Director (Resigned) | 28 Hilda Gardens, Denmead, Waterlooville, Hampshire, PO7 6PQ | February 1942 / 5 January 1990 |
British / |
Company Director |
SOUTHGATE, John Terrence | Director (Resigned) | Greenlea Prinsted Lane, Prinsted, Emsworth, Hampshire, PO10 8HS | July 1930 / 5 January 1990 |
British / England |
Company Director |
Post Town | HANTS |
Post Code | PO3 5PF |
SIC Code | 99999 - Dormant Company |
Please provide details on ROUGHNECK EXCAVATORS 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.