ROUGHNECK EXCAVATORS LIMITED

Address:
C/o Portsmouth Aviation Ltd, The Airport Portsmouth, Hants, PO3 5PF

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O PORTSMOUTH AVIATION LTD
THE AIRPORT PORTSMOUTH
Post Town HANTS
Post Code PO3 5PF

Companies with the same location

Entity Name Office Address
PORTSMOUTH ENGINEERING CO.LIMITED C/o Portsmouth Aviation Ltd, The Airport Portsmouth, Hants, PO3 5PF

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town HANTS
Post Code PO3 5PF
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

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

Trending Searches