Boskalis Marine Services Limited FAREHAM


Boskalis Marine Services started in year 1986 as Private Limited Company with registration number 02063791. The Boskalis Marine Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Fareham at Westminster House Crompton Way. Postal code: PO15 5SS. Since Friday 21st September 2018 Boskalis Marine Services Limited is no longer carrying the name Smit International (scotland).

Currently there are 2 directors in the the company, namely Shane R. and Paul D.. In addition one secretary - Shane R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boskalis Marine Services Limited Address / Contact

Office Address Westminster House Crompton Way
Office Address2 Segensworth West
Town Fareham
Post code PO15 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063791
Date of Incorporation Mon, 13th Oct 1986
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Shane R.

Position: Director

Appointed: 01 October 2020

Shane R.

Position: Secretary

Appointed: 01 October 2020

Paul D.

Position: Director

Appointed: 01 June 2015

Raymond R.

Position: Director

Appointed: 01 January 2015

Resigned: 01 October 2020

Raymond R.

Position: Secretary

Appointed: 17 November 2013

Resigned: 01 October 2020

Willem V.

Position: Director

Appointed: 01 October 2012

Resigned: 01 January 2015

Haico W.

Position: Director

Appointed: 01 October 2012

Resigned: 01 June 2015

Eva D.

Position: Secretary

Appointed: 08 July 2011

Resigned: 17 November 2013

Peter A.

Position: Secretary

Appointed: 23 March 2011

Resigned: 07 July 2011

Kate C.

Position: Secretary

Appointed: 22 September 2010

Resigned: 23 March 2011

Edwin R.

Position: Director

Appointed: 23 March 2009

Resigned: 30 September 2012

Mark V.

Position: Director

Appointed: 23 March 2009

Resigned: 30 September 2012

Johannes L.

Position: Director

Appointed: 17 April 2007

Resigned: 23 March 2009

Peter A.

Position: Secretary

Appointed: 22 February 2007

Resigned: 22 September 2010

Thomas C.

Position: Secretary

Appointed: 30 June 2006

Resigned: 22 February 2007

Gerardus K.

Position: Director

Appointed: 30 June 2006

Resigned: 01 May 2007

Pamela G.

Position: Secretary

Appointed: 22 July 2005

Resigned: 30 June 2006

Louise H.

Position: Secretary

Appointed: 30 August 2002

Resigned: 22 July 2005

Fiona N.

Position: Secretary

Appointed: 01 December 2000

Resigned: 30 August 2002

Michael V.

Position: Director

Appointed: 01 May 2000

Resigned: 30 June 2006

Jonathan H.

Position: Secretary

Appointed: 11 September 1998

Resigned: 30 November 2000

Stephen W.

Position: Secretary

Appointed: 18 May 1998

Resigned: 11 September 1998

Jan M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 18 May 1998

Sheena N.

Position: Secretary

Appointed: 01 April 1996

Resigned: 01 May 1997

Jan G.

Position: Secretary

Appointed: 08 March 1996

Resigned: 01 April 1996

Richard T.

Position: Director

Appointed: 21 November 1994

Resigned: 19 June 2000

Hendrik K.

Position: Director

Appointed: 21 November 1994

Resigned: 01 May 2000

Andrew S.

Position: Director

Appointed: 21 November 1994

Resigned: 01 January 1997

Maxwell F.

Position: Secretary

Appointed: 01 December 1993

Resigned: 08 March 1996

Colin N.

Position: Secretary

Appointed: 08 February 1992

Resigned: 01 December 1993

Aart B.

Position: Director

Appointed: 08 February 1992

Resigned: 21 November 1994

Thomas C.

Position: Director

Appointed: 08 February 1992

Resigned: 04 October 1993

Martin P.

Position: Director

Appointed: 08 February 1992

Resigned: 23 March 2009

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Boskalis Westminster (Holdings) Limited from Fareham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boskalis Westminster (Holdings) Limited

4 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 282243
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smit International (scotland) September 21, 2018
Smit Ship Management (UK) February 23, 1994
Ascosmit Company February 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (17 pages)

Company search

Advertisements