BOSKALIS MARINE SERVICES LIMITED

Westminster House Crompton Way Westminster House Crompton Way, Fareham, PO15 5SS, Hampshire
StatusACTIVE
Company No.02063791
CategoryPrivate Limited Company
Incorporated13 Oct 1986
Age37 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BOSKALIS MARINE SERVICES LIMITED is an active private limited company with number 02063791. It was incorporated 37 years, 8 months, 20 days ago, on 13 October 1986. The company address is Westminster House Crompton Way Westminster House Crompton Way, Fareham, PO15 5SS, Hampshire.



People

RAMSEY, Shane Robert

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 9 months, 1 day

DE JONG, Paul Maurice

Director

Managing Director

ACTIVE

Assigned on 01 Jun 2015

Current time on role 9 years, 1 month, 1 day

RAMSEY, Shane Robert

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 9 months, 1 day

ALLEN, Peter

Secretary

RESIGNED

Assigned on 23 Mar 2011

Resigned on 07 Jul 2011

Time on role 3 months, 15 days

ALLEN, Peter

Secretary

Acountant

RESIGNED

Assigned on 22 Feb 2007

Resigned on 22 Sep 2010

Time on role 3 years, 7 months

CORCORAN, Kate

Secretary

RESIGNED

Assigned on 22 Sep 2010

Resigned on 23 Mar 2011

Time on role 6 months, 1 day

COWLEY, Thomas Michael

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 22 Feb 2007

Time on role 7 months, 22 days

DIXON, Eva

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 17 Nov 2013

Time on role 2 years, 4 months, 9 days

FINDLAY, Maxwell George

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 08 Mar 1996

Time on role 2 years, 3 months, 7 days

GAULD, Jan Susan

Secretary

Commercial Assistant

RESIGNED

Assigned on 08 Mar 1996

Resigned on 01 Apr 1996

Time on role 24 days

GREEN, Pamela

Secretary

RESIGNED

Assigned on 22 Jul 2005

Resigned on 30 Jun 2006

Time on role 11 months, 8 days

HARDIE, Sheena Mary

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1996

Resigned on 01 May 1997

Time on role 1 year, 30 days

HARPER, Jonathan William

Secretary

RESIGNED

Assigned on 11 Sep 1998

Resigned on 30 Nov 2000

Time on role 2 years, 2 months, 19 days

HARPER, Louise

Secretary

RESIGNED

Assigned on 30 Aug 2002

Resigned on 22 Jul 2005

Time on role 2 years, 10 months, 23 days

MACRAE, Jan Susan

Secretary

Commercial Assistant

RESIGNED

Assigned on 01 May 1997

Resigned on 18 May 1998

Time on role 1 year, 17 days

NICHOL, Colin Miller

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 7 months, 1 day

NICOL, Fiona Mary

Secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 30 Aug 2002

Time on role 1 year, 8 months, 29 days

RICHARDS, Raymond Victor

Secretary

RESIGNED

Assigned on 17 Nov 2013

Resigned on 01 Oct 2020

Time on role 6 years, 10 months, 14 days

WALKER, Stephen William

Secretary

RESIGNED

Assigned on 18 May 1998

Resigned on 11 Sep 1998

Time on role 3 months, 24 days

BROEK, Aart

Director

Director

RESIGNED

Assigned on

Resigned on 21 Nov 1994

Time on role 29 years, 7 months, 11 days

CARDALE, Thomas Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 04 Oct 1993

Time on role 30 years, 8 months, 28 days

KESER, Gerardus Antonius

Director

Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 May 2007

Time on role 10 months, 1 day

KIEVIT, Hendrik Jan

Director

General Manager

RESIGNED

Assigned on 21 Nov 1994

Resigned on 01 May 2000

Time on role 5 years, 5 months, 10 days

LAMEIJER, Johannes Josef

Director

General Manager

RESIGNED

Assigned on 17 Apr 2007

Resigned on 23 Mar 2009

Time on role 1 year, 11 months, 6 days

POPE, Martin Charles Kitson

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Mar 2009

Time on role 15 years, 3 months, 9 days

RICHARDS, Raymond Victor

Director

Head Of Finance

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 Oct 2020

Time on role 5 years, 8 months, 30 days

ROS, Edwin

Director

Controller

RESIGNED

Assigned on 23 Mar 2009

Resigned on 30 Sep 2012

Time on role 3 years, 6 months, 7 days

STRACHAN, Andrew George

Director

Group Director

RESIGNED

Assigned on 21 Nov 1994

Resigned on 01 Jan 1997

Time on role 2 years, 1 month, 10 days

THOMAS, Richard David

Director

Towage And Salvage Contractor

RESIGNED

Assigned on 21 Nov 1994

Resigned on 19 Jun 2000

Time on role 5 years, 6 months, 28 days

VAN DEN AKKER, Mark Jan

Director

General Manager

RESIGNED

Assigned on 23 Mar 2009

Resigned on 30 Sep 2012

Time on role 3 years, 6 months, 7 days

VOGELAAR, Willem Bastiaan

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Jan 2015

Time on role 2 years, 3 months

VOS, Michael

Director

General Manager

RESIGNED

Assigned on 01 May 2000

Resigned on 30 Jun 2006

Time on role 6 years, 1 month, 29 days

WEVERS, Haico Herman Antoine Gerard

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Jun 2015

Time on role 2 years, 8 months, 1 day


Some Companies

CRESCENT COURT (FREEHOLD) LIMITED

PYRAMID HOUSE,LONDON,N12 9RT

Number:02330680
Status:ACTIVE
Category:Private Limited Company

FHS (SCOTLAND) LIMITED

SUITE 4/1,GLASGOW,G2 6AY

Number:SC519138
Status:ACTIVE
Category:Private Limited Company

HOWARD FINANCIAL PLANNING LIMITED

CLOVER HOUSE,WHITSTABLE,CT5 3QZ

Number:10728313
Status:ACTIVE
Category:Private Limited Company

O.M.J. ASSOCIATES LIMITED

21 HIGHFIELD GARDENS,WESTCLIFF-ON-SEA,SS0 0SY

Number:05377976
Status:ACTIVE
Category:Private Limited Company

PEOPLE CHANGE PROJECTS LTD

75 CROMWELL LANE,COVENTRY,CV4 8AQ

Number:11551437
Status:ACTIVE
Category:Private Limited Company

RAMSBOTTOM UNITED FOOTBALL CLUB LIMITED

366 HOLCOMBE ROAD,BURY,BL8 4DT

Number:09341500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source