PALFINGER MARINE UK LIMITED

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

PALFINGER MARINE UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02229528. The registration start date is March 11, 1988. The current status is Active.

Company Overview

Company Number 02229528
Company Name PALFINGER MARINE UK LIMITED
Registered Address Mumby Road
Gosport
Hampshire
PO12 1AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-11
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 2017-05-04
Returns Last Update 2016-04-06
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-04-06
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33150 Repair and maintenance of ships and boats

Office Location

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

Companies with the same location

Entity Name Office Address
MULDER & RIJKE 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
/
SCHOLTES, Roeland Wilhelmus Director (Active) Palfinger Marine Europe Bv, Havenstraat 18, 3115 Hd, Schiedam, Netherlands February 1978 /
24 October 2017
Dutch /
Netherlands
Vice President
FAUSK, Bjarte Secretary (Resigned) 56 Harbour Tower, Trinity Green, Gosport, Hampshire, PO12 1HD /
4 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 /
1 November 1993
/
BEKKENES, Styrk Director (Resigned) Mumby Road, Gosport, Hampshire, PO12 1AE February 1974 /
17 July 2013
Norwegian /
Norway
Ceo
BRADLEY, David Michael Director (Resigned) 3 Old Priory Close, Hamble, Southampton, Hampshire, SO31 4QP February 1950 /
1 November 1993
British /
United Kingdom
Engineer
BUNDERS, Robert Director (Resigned) Dorpssfraat 407, Wormer, Netherlands, 1531HL July 1955 /
9 December 1996
Dutch /
Group Director Marketing Sales
DYBVIK, Arne Director (Resigned) 5470 Rosendal, Norway, FOREIGN April 1964 /
2 March 1998
Norwegian /
Group Marketing Director
EKSTROM, Leif Elis Antero Director (Resigned) Ankeriaantie 16c, Espoo, Finland, 02260 October 1942 /
Finnish /
Company Director
GRATHEN, Birger Director (Resigned) PO Box 60, 1-1324, Lysaker, Lysaker, Norway, Norway January 1966 /
29 July 2010
Norwegian /
Norway
Ceo
HILL, Derek Lawson Director (Resigned) Walnut Cottage, Lurgashall Green, Petworth, West Sussex, GU28 9ET June 1935 /
28 June 1993
British /
Company Director
HOWARD JONES, Robert Francis Director (Resigned) Regents Well House, Chapman Lane, Bourne End, Buckinghamshire, SL8 5PA July 1952 /
1 November 1993
British /
United Kingdom
Managing Director
KJERPESETH, Trygve Director (Resigned) Senafjellsv 3, Sunde, 5450, Norway January 1958 /
15 March 2002
Norweigian /
Service Manager
NYBERG, Kim Director (Resigned) Forstauvageu 31c, Helsinki, Finland, FOREIGN September 1948 /
Finnish /
Company Director
OSTENSJO, Pernille Director (Resigned) Parkveien 6a, 0350 Oslo, Norway May 1963 /
7 June 1995
Norwegian /
Financial Controller
PERSSON, Jan Allan Director (Resigned) 3 Wayside, London, SW14 7LN February 1940 /
Swedish /
Company Director
REKKEDAL, Svein Director (Resigned) 5470 Rosendal, Norway, FOREIGN December 1953 /
2 March 1998
Norwegian /
Group Financial Director
ROSSLAND, Ove Director (Resigned) Skeishagen 53, Rosendal, 5470, Norway January 1964 /
15 March 2002
Norwegian /
Managing Director Group
ROSSLAND, Ove Director (Resigned) Skorane 33, N 5463 Uskedalen, Norway, FOREIGN January 1964 /
7 June 1995
Norwegian /
Director
ROTH, Jarle Director (Resigned) Maltrustv 82, 0390 Oslo, Norway April 1960 /
7 June 1995
Norwegian /
Director
SAEBERG, Svein Arne Director (Resigned) 5470 Rosendal, Norway, FOREIGN March 1955 /
2 March 1998
Norwegian /
Group Managing Director
SCHAUMAN, Jan Henrik Director (Resigned) Ulrikagatan 34, 00140 Helsinki, Finland, FOREIGN April 1945 /
Finnish /
Company Director
SMITH, Douglas Director (Resigned) Tjensvullveien 61, 4021 Stavanger, Norway, FOREIGN April 1944 /
8 June 1995
British /
Director
SORENSEN, Christopher Nysted Director (Resigned) Palfinger Marine, Emil Neckelmanns Vej 15k, 5220 Odense So, Denmark November 1980 /
4 September 2017
Danish /
Denmark
Vice President
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 33150 - Repair and maintenance of ships and boats

Improve Information

Please provide details on PALFINGER MARINE UK 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