MULDER & RIJKE LIMITED

Address:
Mumby Road, Gosport, Hampshire, PO12 1AE

MULDER & RIJKE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02014956. The registration start date is April 29, 1986. The current status is Active.

Company Overview

Company Number 02014956
Company Name MULDER & RIJKE LIMITED
Registered Address Mumby Road
Gosport
Hampshire
PO12 1AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-04-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-28
Returns Last Update 2015-08-31
Confirmation Statement Due Date 2021-09-14
Confirmation Statement Last Update 2020-08-31
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address MUMBY ROAD
GOSPORT
Post Town HAMPSHIRE
Post Code PO12 1AE

Companies with the same location

Entity Name Office Address
PALFINGER MARINE UK LIMITED Mumby Road, Gosport, Hampshire, PO12 1AE

Companies with the same post code

Entity Name Office Address
KG1228 TRADING LTD Gosport Community Pharmacy, Mumby Road, Gosport, PO12 1AE, England
WILLIAM MILLS (MARINE) LTD C/o Palfinger Marine Uk Limited, Mumby Road, Gosport, Hampshire, PO12 1AE, England

Companies with the same post town

Entity Name Office Address
THE GRAYSHOTT DRAPERY COMPANY LTD Stable Cottage, Beech Hill Road, Hampshire, GU35 8DW, England
SES AUTOPARTS (HOLDINGS) LIMITED Alexandra House Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom
KUO HING TRADING LTD 4 The Works, Millbrook Road East, Southampton, Hampshire, SO15 1HN, United Kingdom
COVERZ LICENSING UK LIMITED 88 Caswell Close, Farnborough, Hampshire, GU14 8TE, England
ENERGY MANAGEMENT LIMITED 3 Benham Road,benham Campus,southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom
BACKBEAT DOCS LTD Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom
GMR CONSTRUCTION SERVICES LTD 5a Aghemund Closechineham Basingstoke, Chineham Basingstoke, Hampshire, RG24 8XP, United Kingdom
HK HAMBLE LTD 2 Coronation Parade Hamble-le-rice, Hamble, Southampton, Hampshire, SO31 4JT, England
HILLAPVT LIMITED Unit-01, 26 Iris Road, Shouthampton, Hampshire, SO16 3GW, United Kingdom
PARKS SAFETY SOLUTIONS LTD Darlannie House Four Marks, Alton, Hampshire, GU34 5FD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WADDELL, Catherine Secretary (Active) 7 Roebuck Drive, Priddys Hard, Gosport, Hampshire, PO12 4GX /
3 December 1998
/
BEKKENES, Styrk Director (Active) Harding Safety As, Seimsvegen 116, N-5472, Seimsfoss, Norway February 1974 /
6 September 2014
Norwegian /
Norway
Ceo
FAUSK, Bjarte Secretary (Resigned) 56 Harbour Tower, Trinity Green, Gosport, Hampshire, PO12 1HD /
9 December 1996
/
HOWARD JONES, Robert Francis Secretary (Resigned) Regents Well House, Chapman Lane, Bourne End, Buckinghamshire, SL8 5PA /
/
JONES, Christopher Secretary (Resigned) 21 Guillemot Close, Hythe, Southampton, Hampshire, SO45 3GJ /
15 August 1994
/
BRADLEY, David Michael Director (Resigned) 3 Old Priory Close, Hamble, Southampton, Hampshire, SO31 4QP February 1950 /
26 April 1996
British /
United Kingdom
Engineer
HILL, Derek Lawson Director (Resigned) Walnut Cottage, Lurgashall Green, Petworth, West Sussex, GU28 9ET June 1935 /
British /
Company Director
HOWARD JONES, Robert Francis Director (Resigned) Regents Well House, Chapman Lane, Bourne End, Buckinghamshire, SL8 5PA July 1952 /
15 August 1994
British /
United Kingdom
Accountant
PERSSON, Jan Allan Director (Resigned) 3 Wayside, London, SW14 7LN February 1940 /
Swedish /
Company Director
ROTH, Jarle Director (Resigned) Maltrustv 82, 0390 Oslo, Norway April 1960 /
9 October 1995
Norwegian /
Director
SAEBERG, Svein Arne Director (Resigned) 5470 Rosendal, Norway, FOREIGN March 1955 /
28 October 1998
Norwegian /
Group Managing Director
SMITH, Douglas Director (Resigned) Tjensvullveien 61, 4021 Stavanger, Norway, FOREIGN April 1944 /
8 June 1995
British /
Director
VAN DER KUY, Joannes Gerrit Director (Resigned) Kerkpad Zz110, 3464 At Soest, Netherlands, FOREIGN September 1948 /
4 September 1992
Dutch /
Company Director

Competitor

Search similar business entities

Post Town HAMPSHIRE
Post Code PO12 1AE
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on MULDER & RIJKE 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