P & O FERRYMASTERS HOLDINGS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP9 2WG

Company number 04538639
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address WHERSTEAD PARK, WHERSTEAD, IPSWICH, SUFFOLK, IP9 2WG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Christopher Neil Cassidy on 20 March 2017; Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of P & O FERRYMASTERS HOLDINGS LIMITED are www.poferrymastersholdings.co.uk, and www.p-o-ferrymasters-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. P O Ferrymasters Holdings Limited is a Private Limited Company. The company registration number is 04538639. P O Ferrymasters Holdings Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of P O Ferrymasters Holdings Limited is Wherstead Park Wherstead Ipswich Suffolk Ip9 2wg. . BELDER, Bastiaan is a Secretary of the company. BELDER, Bastiaan is a Director of the company. CASSIDY, Christopher Neil is a Director of the company. DEEBLE, Helen is a Director of the company. Secretary DAMLE, Sameer Dileep has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary REES, Nicholas Haydn Glyndwr has been resigned. Secretary SCOTT, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, John has been resigned. Director DILLEY, Graham Neil has been resigned. Director GRADON, Richard Michael has been resigned. Director LEONARD, David Jack has been resigned. Director MOORE, Michael Ellis has been resigned. Director SCOTT, Sandra has been resigned. Director SHAW, Derek has been resigned. Director WALKER, Peter Arthur has been resigned. Director WALTERS, Patrick William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BELDER, Bastiaan
Appointed Date: 30 March 2007

Director
BELDER, Bastiaan
Appointed Date: 30 May 2007
64 years old

Director
CASSIDY, Christopher Neil
Appointed Date: 31 August 2011
55 years old

Director
DEEBLE, Helen
Appointed Date: 30 March 2007
64 years old

Resigned Directors

Secretary
DAMLE, Sameer Dileep
Resigned: 23 April 2007
Appointed Date: 23 April 2007

Secretary
LEONARD, David Jack
Resigned: 31 August 2006
Appointed Date: 08 December 2004

Secretary
REES, Nicholas Haydn Glyndwr
Resigned: 20 April 2007
Appointed Date: 31 August 2006

Secretary
SCOTT, Sandra
Resigned: 08 December 2004
Appointed Date: 18 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
BRADSHAW, John
Resigned: 30 May 2007
Appointed Date: 30 March 2007
73 years old

Director
DILLEY, Graham Neil
Resigned: 31 August 2011
Appointed Date: 30 May 2007
74 years old

Director
GRADON, Richard Michael
Resigned: 30 June 2006
Appointed Date: 18 September 2002
66 years old

Director
LEONARD, David Jack
Resigned: 31 August 2006
Appointed Date: 08 December 2004
65 years old

Director
MOORE, Michael Ellis
Resigned: 30 March 2007
Appointed Date: 31 August 2006
69 years old

Director
SCOTT, Sandra
Resigned: 08 December 2004
Appointed Date: 18 September 2002
60 years old

Director
SHAW, Derek
Resigned: 20 April 2007
Appointed Date: 31 August 2006
70 years old

Director
WALKER, Peter Arthur
Resigned: 20 April 2007
Appointed Date: 18 September 2002
72 years old

Director
WALTERS, Patrick William
Resigned: 23 April 2007
Appointed Date: 23 April 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

P & O FERRYMASTERS HOLDINGS LIMITED Events

30 Mar 2017
Director's details changed for Mr Christopher Neil Cassidy on 20 March 2017
06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,596,080

24 Jun 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed;new director appointed
18 Sep 2002
Incorporation