This company is commonly known as P&o North Sea Ferries Limited. The company was founded 59 years ago and was given the registration number 00809079. The firm's registered office is in DOVER. You can find them at Channel House, Channel View Road, Dover, Kent. This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | P&O NORTH SEA FERRIES LIMITED |
---|---|---|
Company Number | : | 00809079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1964 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Channel House, Channel View Road, Dover, Kent, CT17 9TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Channel House, Channel View Road, Dover, CT17 9TJ | Secretary | 01 November 2020 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 01 April 2022 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 03 August 2022 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Secretary | 14 October 2019 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Secretary | 11 November 2004 | Active |
23 Coxhill Gardens, River, Dover, CT17 0PX | Secretary | 30 September 2003 | Active |
40 The Grove, Ealing, London, W5 5LH | Secretary | 11 January 2004 | Active |
3 Evelyn Gardens, North Ferriby, HU14 3RR | Secretary | - | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 07 January 2019 | Active |
Channel House, Channel View Road, Dover, England, CT17 9TJ | Director | 15 May 2012 | Active |
54 Millside Drive, Peterculter, AB14 0WH | Director | 01 February 2008 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 01 February 2011 | Active |
50 Bathgate Road, London, SW19 5PJ | Director | 01 June 1993 | Active |
6 Wick Lane, Dovercourt, Harwich, CO12 3TA | Director | 25 March 2008 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 15 August 2002 | Active |
Baylisden House, Bethersden, Kent, TN26 3EY | Director | - | Active |
16 The Drive, London, SW20 8TG | Director | - | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 23 November 2004 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 26 February 2007 | Active |
2 Pennington Close, Westbere, Canterbury, CT2 0HL | Director | 25 March 2008 | Active |
5 Roonagh Court, Sittingbourne, ME10 1QS | Director | 25 March 2008 | Active |
115 The Meadows, Cherry Burton, Beverley, HU17 7RL | Director | 01 January 1997 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 01 July 2009 | Active |
Red Oak Barn, Marshside Chislet, Canterbury, CT3 4EG | Director | 19 September 2005 | Active |
18 Croft Road, Oakley, Basingstoke, RG23 7LA | Director | 25 March 2008 | Active |
Corner Cottage, 1 Pages Croft, Wokingham, RG40 2HW | Director | 31 March 2009 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 01 September 2021 | Active |
Groot Haesbroekseweg 39, 2243-Ed Wassenaar, Nederland, | Director | - | Active |
Dene Farm Manns Hill, Bossingham, Canterbury, CT4 6ED | Director | 15 August 2002 | Active |
59b Grange Road, Sutton, SM2 6SP | Director | 23 November 2004 | Active |
10, Court Lodge Road Appledore, Ashford, Uk, TN26 2DD | Director | 25 March 2008 | Active |
Springfields Duck Street, Elham, Canterbury, CT4 6TN | Director | 15 August 2002 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 01 June 2020 | Active |
Channel House, Channel View Road, Dover, CT17 9TJ | Director | 10 August 2020 | Active |
Goudhoekweg 18a, 3233 Am Oostvoorne, | Director | 01 January 1997 | Active |
P&O Ferries Division Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Channel House, Channel View Road, Dover, England, CT17 9TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.