HERBOSCH-KIERE MARINE CONTRACTORS LTD.
RAMSGATE

Hellopages » Kent » Thanet » CT11 0QL
Company number 02918680
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 3 HIGH STREET, ST LAWRENCE, RAMSGATE, KENT, CT11 0QL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200,000 ; Director's details changed for Guy George Rose Brown on 29 February 2016. The most likely internet sites of HERBOSCH-KIERE MARINE CONTRACTORS LTD. are www.herboschkieremarinecontractors.co.uk, and www.herbosch-kiere-marine-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Dumpton Park Rail Station is 1.1 miles; to Birchington-on-Sea Rail Station is 5.2 miles; to Sandwich Rail Station is 5.4 miles; to Walmer Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herbosch Kiere Marine Contractors Ltd is a Private Limited Company. The company registration number is 02918680. Herbosch Kiere Marine Contractors Ltd has been working since 13 April 1994. The present status of the company is Active. The registered address of Herbosch Kiere Marine Contractors Ltd is 3 High Street St Lawrence Ramsgate Kent Ct11 0ql. . ZAIDE PRITCHARD, Robert John is a Secretary of the company. BROWN, Guy George Rose is a Director of the company. DE SUTTER, Benny Andre Agnes is a Director of the company. Secretary FLANAGAN, Michael Anthony has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BORRESEN, Jens has been resigned. Director DE BUYSERE, Georges Charles Octaaf has been resigned. Director DE WULF, Etienne Josef Michel has been resigned. Director GOVERDE, Raymond Alfons Justin has been resigned. Director PACKHAM, Christopher has been resigned. Director VAN OPDORP, Frans has been resigned. Director VANGERVEN, Joannes Hendrik has been resigned. Director WUYTS, Ludovic Denis Emmerence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ZAIDE PRITCHARD, Robert John
Appointed Date: 20 November 2003

Director
BROWN, Guy George Rose
Appointed Date: 01 August 2012
63 years old

Director
DE SUTTER, Benny Andre Agnes
Appointed Date: 01 March 2005
54 years old

Resigned Directors

Secretary
FLANAGAN, Michael Anthony
Resigned: 20 November 2003
Appointed Date: 28 April 1994

Secretary
JD SECRETARIAT LIMITED
Resigned: 03 January 2000
Appointed Date: 28 April 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 April 1994
Appointed Date: 13 April 1994

Director
BORRESEN, Jens
Resigned: 03 February 1995
Appointed Date: 28 April 1994
89 years old

Director
DE BUYSERE, Georges Charles Octaaf
Resigned: 01 March 2005
Appointed Date: 03 February 1995
84 years old

Director
DE WULF, Etienne Josef Michel
Resigned: 07 May 2010
Appointed Date: 24 July 1996
70 years old

Director
GOVERDE, Raymond Alfons Justin
Resigned: 07 February 1995
Appointed Date: 28 April 1994
79 years old

Director
PACKHAM, Christopher
Resigned: 05 July 1999
Appointed Date: 16 March 1995
75 years old

Director
VAN OPDORP, Frans
Resigned: 14 May 2002
Appointed Date: 28 April 1994
86 years old

Director
VANGERVEN, Joannes Hendrik
Resigned: 01 August 2012
Appointed Date: 15 October 2001
77 years old

Director
WUYTS, Ludovic Denis Emmerence
Resigned: 24 July 1996
Appointed Date: 03 February 1995
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 April 1994
Appointed Date: 13 April 1994

HERBOSCH-KIERE MARINE CONTRACTORS LTD. Events

29 Sep 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200,000

02 Mar 2016
Director's details changed for Guy George Rose Brown on 29 February 2016
07 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000

...
... and 98 more events
05 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

05 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 May 1994
£ nc 1000/10000 28/04/94

13 Apr 1994
Incorporation

HERBOSCH-KIERE MARINE CONTRACTORS LTD. Charges

27 June 1997
Charge on deposit
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in the future credited to account…