ROUGHNECK EXCAVATORS LIMITED
HANTS

Hellopages » Hampshire » Portsmouth » PO3 5PF
Company number 01733744
Status Active
Incorporation Date 22 June 1983
Company Type Private Limited Company
Address C/O PORTSMOUTH AVIATION LTD, THE AIRPORT PORTSMOUTH, HANTS, PO3 5PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of ROUGHNECK EXCAVATORS LIMITED are www.roughneckexcavators.co.uk, and www.roughneck-excavators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Roughneck Excavators Limited is a Private Limited Company. The company registration number is 01733744. Roughneck Excavators Limited has been working since 22 June 1983. The present status of the company is Active. The registered address of Roughneck Excavators Limited is C O Portsmouth Aviation Ltd The Airport Portsmouth Hants Po3 5pf. . HALL, Andrew John is a Secretary of the company. ESCOTT, Simon Peter is a Director of the company. TURNER, William Charles Frederick is a Director of the company. Director CRABTREE, Eric Gordon has been resigned. Director EDMISTON, William Andrew Colquhoun has been resigned. Director ESCOTT, Paul has been resigned. Director ESCOTT, Sydney Percy has been resigned. Director KILLNER, Trevor John has been resigned. Director SOUTHGATE, John Terrence has been resigned. The company operates in "Dormant Company".


Current Directors


Director
ESCOTT, Simon Peter
Appointed Date: 14 November 1991
59 years old

Director
TURNER, William Charles Frederick
Appointed Date: 09 September 1994
88 years old

Resigned Directors

Director
CRABTREE, Eric Gordon
Resigned: 23 February 1995
93 years old

Director
EDMISTON, William Andrew Colquhoun
Resigned: 06 January 1992
76 years old

Director
ESCOTT, Paul
Resigned: 31 January 1998
82 years old

Director
ESCOTT, Sydney Percy
Resigned: 10 June 1992
113 years old

Director
KILLNER, Trevor John
Resigned: 06 March 1996
Appointed Date: 05 January 1990
84 years old

Director
SOUTHGATE, John Terrence
Resigned: 31 March 1998
Appointed Date: 05 January 1990
95 years old

Persons With Significant Control

Portsmouth Aviation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROUGHNECK EXCAVATORS LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 79 more events
11 Jun 1987
Director resigned

29 May 1987
Return made up to 17/03/87; full list of members

21 May 1987
Accounts for a small company made up to 30 June 1986

07 May 1986
Full accounts made up to 30 June 1985

07 May 1986
Return made up to 08/04/86; full list of members

ROUGHNECK EXCAVATORS LIMITED Charges

2 April 1993
Mortgage debenture
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 June 1986
Charge
Delivered: 18 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
25 June 1985
Guarantee & debenture
Delivered: 12 July 1985
Status: Satisfied on 18 March 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1984
Debenture
Delivered: 17 October 1984
Status: Satisfied on 18 March 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…