This company is commonly known as P&o Short Sea Ferries Limited. The company was founded 27 years ago and was given the registration number 03291852. The firm's registered office is in . You can find them at Channel House Channel View Road, Dover, , . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | P&O SHORT SEA FERRIES LIMITED |
---|---|---|
Company Number | : | 03291852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Channel House Channel View Road, Dover, 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 | 19 November 2020 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 03 August 2022 | Active |
119 Gassiot Road, London, SW17 8LD | Secretary | 09 December 1996 | 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 | 18 December 1996 | Active |
40 The Grove, Ealing, London, W5 5LH | Secretary | 11 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 1996 | 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 |
Karl Gustavsgatan 21a, Gothenburg, Sweden, | Director | 09 March 1998 | Active |
119 Gassiot Road, London, SW17 8LD | Director | 09 December 1996 | Active |
Mount Charles House, Union Road, Bridge Canterbury, CT4 5JS | Director | 09 March 1998 | Active |
Channel House, Channel View Road, Dover, England, CT17 9TJ | Director | 15 May 2012 | Active |
50 Bathgate Road, London, SW19 5PJ | Director | 18 December 1996 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 01 January 2000 | Active |
5 Ranelagh Avenue, London, SW6 3PJ | Director | 18 December 1996 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 23 November 2004 | Active |
Summer House, 18 Granville Road, Oxted, RH8 0DA | Director | 04 March 1998 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 26 February 2007 | Active |
Gibraltargatan 7, Goteburg 41132, Sweden, FOREIGN | Director | 09 March 1998 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 01 July 2009 | Active |
Thorpe Lubenham Hall, Market Harborough, LE16 9TR | Director | 13 February 1998 | Active |
117 Clarence Avenue, New Malden, KT3 3TY | Director | 09 December 1996 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 01 September 2021 | Active |
Bogatan 28, Gothenburg, Sweden, | Director | 09 March 1998 | Active |
Dene Farm Manns Hill, Bossingham, Canterbury, CT4 6ED | Director | 18 December 1996 | Active |
59b Grange Road, Sutton, SM2 6SP | Director | 23 November 2004 | Active |
Bergsbogatan 14, S431 38, Molndal, Sweden, | Director | 07 August 1998 | Active |
Quennells Loxwood Road, Plaistow, Billingshurst, RH14 0NX | Director | 09 March 1998 | Active |
Channel House Channel View Road, Dover, CT17 9TJ | Director | 01 October 2018 | Active |
Old Rectory, Frilsham, Newbury, RG18 9XH | Director | 15 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 1996 | 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 | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type group. | 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 |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Accounts | Accounts with accounts type group. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type group. | Download |
2019-10-14 | Officers | Appoint person secretary company with name date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.