This company is commonly known as Boskalis Westminster (holdings) Limited. The company was founded 90 years ago and was given the registration number 00282243. The firm's registered office is in FAREHAM. You can find them at Westminster House, Crompton Way, Fareham, Hants. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BOSKALIS WESTMINSTER (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00282243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1933 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House, Crompton Way, Fareham, Hants, PO15 5SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, Crompton Way, Fareham, PO15 5SS | Secretary | 01 October 2020 | Active |
Westminster House, Crompton Way, Fareham, PO15 5SS | Director | 01 June 2015 | Active |
Westminster House, Crompton Way, Fareham, PO15 5SS | Director | 01 October 2020 | Active |
The Old Vine, Cherville Street, Romsey, SO51 8FD | Secretary | 27 May 2003 | Active |
The Old Vine, Cherville Street, Romsey, SO51 8FD | Secretary | - | Active |
The Gables, Gazing Lane, West Wellow Romsey, SO51 6BS | Secretary | 03 February 1992 | Active |
36 The Avenue, Hambrook, Chichester, PO18 8TY | Secretary | 21 April 2008 | Active |
The Wirral, 28 Christchurch Road, Winchester, SO23 9SS | Director | - | Active |
The Old Vine, Cherville Street, Romsey, SO51 8FD | Director | - | Active |
Two Barns, Walderton, Chichester, PO18 9ED | Director | 07 January 2008 | Active |
36 The Avenue, Hambrook, Chichester, PO18 8TY | Director | 21 April 2008 | Active |
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT | Director | 10 December 1996 | Active |
Horstlaan 17, 3917 La Driebergen Rijsenburg, Netherlands, | Director | 01 May 1997 | Active |
Goudseweg 126, Ez Haastrecht, Holland, 2851 | Director | - | Active |
Tiels Weg 28/A, Kerk Avezaath, The Netherlands, FOREIGN | Director | 01 January 1993 | Active |
Hole Barn, Hoe Cross, Hambledon, Uk, PO7 4RB | Director | 11 March 2011 | Active |
Hal Trust | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Curacao |
Address | : | 11a, Johan Van Walbeeckplein, Bm - Willemstad, Curacao, |
Nature of control | : |
|
Koninklijke Boskalis Westminster N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 20, Rosmolenweg, Papendrecht, Netherlands, |
Nature of control | : |
|
Boskalis Westminster International B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Rosmolenweg 20, PO BOX 43, Papendrecht, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type group. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-12 | Accounts | Accounts with accounts type group. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Accounts | Accounts with accounts type group. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type group. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type group. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type group. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.