BOSKALIS MARINE SERVICES LIMITED

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

BOSKALIS MARINE SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02063791. The registration start date is October 13, 1986. The current status is Active.

Company Overview

Company Number 02063791
Company Name BOSKALIS MARINE SERVICES 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 1986-10-13
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-02-10
Confirmation Statement Last Update 2019-12-30
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical 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 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
BOSKALIS WESTMINSTER 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) Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS /
17 November 2013
/
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) Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS May 1958 /
1 January 2015
British /
England
Head Of Finance
ALLEN, Peter Secretary (Resigned) Unit 1, Brunel Lock, Cumberland Basin, Bristol, England, BS1 6SE /
23 March 2011
/
ALLEN, Peter Secretary (Resigned) 16 Ashlyn Grove, Hornchurch, Essex, RM11 2EG /
22 February 2007
/
CORCORAN, Kate Secretary (Resigned) Unit 1, Brunel Lock, Cumberland Basin, Bristol, England, BS1 6SE /
22 September 2010
/
COWLEY, Thomas Michael Secretary (Resigned) 11 Newbury Way, Moreton, Wirral, Merseyside, CH46 1PW /
30 June 2006
/
DIXON, Eva Secretary (Resigned) Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS /
8 July 2011
/
FINDLAY, Maxwell George Secretary (Resigned) Burnside, Monymusk, Inverurie, Aberdeenshire, AB51 7HJ /
1 December 1993
/
GAULD, Jan Susan Secretary (Resigned) Bogfur Croft, Kemnay, Inverurie, Aberdeenshire, AB51 5NU /
8 March 1996
/
GREEN, Pamela Secretary (Resigned) 636 Holburn Street, Aberdeen, Aberdeenshire, AB10 7JQ /
22 July 2005
/
HARDIE, Sheena Mary Secretary (Resigned) 49a Harlaw Road, Inverurie, Aberdeenshire, AB51 4SX /
1 April 1996
/
HARPER, Jonathan William Secretary (Resigned) 94 Forbesfield Road, Aberdeen, AB15 4PA /
11 September 1998
/
HARPER, Louise Secretary (Resigned) 17 Averon Park, Blackburn, Aberdeenshire, AB21 0LH /
30 August 2002
/
MACRAE, Jan Susan Secretary (Resigned) 22 Donald Avenue, Kemnay, Inverurie, Aberdeenshire, Scotland, AB51 5JE /
1 May 1997
/
NICHOL, Colin Miller Secretary (Resigned) East Mains House, Auchterhouse, Dundee, DD3 0QN /
/
NICOL, Fiona Mary Secretary (Resigned) 31 Park Road Court, Aberdeen, AB24 5NZ /
1 December 2000
/
WALKER, Stephen William Secretary (Resigned) 23 Northburn Avenue, Aberdeen, AB15 6AH /
18 May 1998
/
BROEK, Aart Director (Resigned) Magal Haeslaan 5, 2803 Xa Gouda, Netherlands, FOREIGN March 1952 /
Dutch /
Director
CARDALE, Thomas Arthur Director (Resigned) Prospect House, Church Hill, Kingswear, Devon, TQ6 0BX November 1950 /
British /
United Kingdom
Director
KESER, Gerardus Antonius Director (Resigned) Antonie Duyckstraat 125, The Hague, 2582 Tg, Netherlands November 1965 /
30 June 2006
Dutch /
Netherlands
Manager
KIEVIT, Hendrik Jan Director (Resigned) Kuringen 29, 4761 Vb Zevenbergen, The Netherlands April 1939 /
21 November 1994
Dutch /
General Manager
LAMEIJER, Johannes Josef Director (Resigned) De Hoge Bogerd 118, Hendrick-Ido-Ambacht, Netherlands May 1957 /
17 April 2007
Dutch /
General Manager
POPE, Martin Charles Kitson Director (Resigned) 3 Ramsay Road, Banchory, Kincardineshire, AB31 3TT May 1946 /
British /
Company Director
ROS, Edwin Director (Resigned) Piet Van De Polsingel 115, Rotterdam, Zuid-Holland 3056 Ak, Netherlands May 1971 /
23 March 2009
Dutch /
Netherlands
Controller
STRACHAN, Andrew George Director (Resigned) Brugsestraat 95, 2587 Xr The Hague, The Netherlands, FOREIGN August 1947 /
21 November 1994
British /
Group Director
THOMAS, Richard David Director (Resigned) 64 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SP September 1937 /
21 November 1994
British /
Towage And Salvage Contractor
VAN DEN AKKER, Mark Jan Director (Resigned) 120 Midford Road, Bath, Somerset, BA2 5RY February 1961 /
23 March 2009
Dutch /
England
General Manager
VOGELAAR, Willem Bastiaan Director (Resigned) Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS November 1969 /
1 October 2012
Dutch /
Netherlands
Director
VOS, Michael Director (Resigned) Vinken Borglaan 23, 2265 Gg Leidschendam, Netherlands August 1959 /
1 May 2000
Dutch /
General Manager
WEVERS, Haico Herman Antoine Gerard Director (Resigned) Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS October 1967 /
1 October 2012
Dutch /
United Kingdom
Director

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO15 5SS
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on BOSKALIS MARINE SERVICES 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