P&O EUROPEAN FERRIES (IRISH SEA) LIMITED
DOVER P&O EUROPEAN FERRIES (FELIXSTOWE) LIMITED

Hellopages » Kent » Dover » CT17 9TJ

Company number 00318227
Status Active
Incorporation Date 5 September 1936
Company Type Private Limited Company
Address CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 003182270031, created on 7 December 2016; Registration of charge 003182270030, created on 7 December 2016. The most likely internet sites of P&O EUROPEAN FERRIES (IRISH SEA) LIMITED are www.poeuropeanferriesirishsea.co.uk, and www.p-o-european-ferries-irish-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and one months. The distance to to Shepherds Well Rail Station is 5.9 miles; to Folkestone Central Rail Station is 6.4 miles; to Walmer Rail Station is 6.8 miles; to Deal Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P O European Ferries Irish Sea Limited is a Private Limited Company. The company registration number is 00318227. P O European Ferries Irish Sea Limited has been working since 05 September 1936. The present status of the company is Active. The registered address of P O European Ferries Irish Sea Limited is Channel House Channel View Road Dover Kent Ct17 9tj. . KITCHIN, Susan Frances is a Secretary of the company. BELL, Janette Susan is a Director of the company. COTTON, Lesley Anne is a Director of the company. DEEBLE, Helen is a Director of the company. GARNER, John Phillip is a Director of the company. HOWARTH, Karl is a Director of the company. MACKENZIE, Susan Mary is a Director of the company. Secretary CUNNINGHAM, Charles Howard has been resigned. Secretary CUNNINGHAM, Charles Howard has been resigned. Secretary LANGFORD, John Graham has been resigned. Secretary LEIGH, Richard Steven has been resigned. Secretary SCOTT, Sandra has been resigned. Director CAIRNS, Terence Charles has been resigned. Director CHRISTIAN, Geoffrey has been resigned. Director CUNNINGHAM, Charles Howard has been resigned. Director DAELMAN, Ronald Frans Marie has been resigned. Director DONNELLY, Peter has been resigned. Director DUNLOP, Graeme Dermott Stuart has been resigned. Director GALVIN, John Noel has been resigned. Director GALWAY, Denis Patterson has been resigned. Director JOHNSON, Simon Richard has been resigned. Director KEARSLEY, John Howard has been resigned. Director LACEY, Graham has been resigned. Director LAMING, Christopher John has been resigned. Director LEIGH, Richard Steven has been resigned. Director MOWATT, Clive Andrew has been resigned. Director O'DWYER, Michael Charles has been resigned. Director OAKLEY, Tina Mary has been resigned. Director PALMER, John James Vivian has been resigned. Director PETERS, Russell Dennis has been resigned. Director PETERS, Russell Dennis has been resigned. Director RATCLIFFE, Sarah Elizabeth has been resigned. Director REEVES, Andrew has been resigned. Director STEPHENSON, Leslie has been resigned. Director WHITE, Jonathan Ross has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
KITCHIN, Susan Frances
Appointed Date: 11 November 2004

Director
BELL, Janette Susan
Appointed Date: 15 May 2012
61 years old

Director
COTTON, Lesley Anne
Appointed Date: 01 February 2011
59 years old

Director
DEEBLE, Helen
Appointed Date: 19 December 2002
64 years old

Director
GARNER, John Phillip
Appointed Date: 05 July 2005
68 years old

Director
HOWARTH, Karl
Appointed Date: 26 February 2007
60 years old

Director
MACKENZIE, Susan Mary
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Secretary
CUNNINGHAM, Charles Howard
Resigned: 24 December 1998
Appointed Date: 04 March 1998

Secretary
CUNNINGHAM, Charles Howard
Resigned: 01 April 1992

Secretary
LANGFORD, John Graham
Resigned: 04 March 1998
Appointed Date: 01 April 1992

Secretary
LEIGH, Richard Steven
Resigned: 12 July 2004
Appointed Date: 24 December 1998

Secretary
SCOTT, Sandra
Resigned: 11 November 2004
Appointed Date: 12 July 2004

Director
CAIRNS, Terence Charles
Resigned: 31 December 2009
Appointed Date: 29 July 2004
78 years old

Director
CHRISTIAN, Geoffrey
Resigned: 31 May 1997
86 years old

Director
CUNNINGHAM, Charles Howard
Resigned: 19 December 2002
80 years old

Director
DAELMAN, Ronald Frans Marie
Resigned: 11 April 2011
Appointed Date: 25 March 2008
76 years old

Director
DONNELLY, Peter
Resigned: 31 May 2004
Appointed Date: 04 July 1997
78 years old

Director
DUNLOP, Graeme Dermott Stuart
Resigned: 19 December 2002
83 years old

Director
GALVIN, John Noel
Resigned: 27 March 1998
Appointed Date: 04 July 1997
58 years old

Director
GALWAY, Denis Patterson
Resigned: 16 July 2004
Appointed Date: 09 February 1998
83 years old

Director
JOHNSON, Simon Richard
Resigned: 11 April 2011
Appointed Date: 25 March 2008
64 years old

Director
KEARSLEY, John Howard
Resigned: 31 May 2004
Appointed Date: 04 July 1997
77 years old

Director
LACEY, Graham
Resigned: 08 April 1997
76 years old

Director
LAMING, Christopher John
Resigned: 11 April 2011
Appointed Date: 25 March 2008
68 years old

Director
LEIGH, Richard Steven
Resigned: 12 July 2004
Appointed Date: 20 April 1998

Director
MOWATT, Clive Andrew
Resigned: 31 March 2009
Appointed Date: 25 March 2008
76 years old

Director
O'DWYER, Michael Charles
Resigned: 30 November 2010
Appointed Date: 25 March 2008
72 years old

Director
OAKLEY, Tina Mary
Resigned: 24 September 2010
Appointed Date: 31 March 2009
65 years old

Director
PALMER, John James Vivian
Resigned: 31 August 1997
87 years old

Director
PETERS, Russell Dennis
Resigned: 30 April 2006
Appointed Date: 19 December 2002
77 years old

Director
PETERS, Russell Dennis
Resigned: 09 March 1998
Appointed Date: 01 July 1994
77 years old

Director
RATCLIFFE, Sarah Elizabeth
Resigned: 02 February 2007
Appointed Date: 23 November 2004
61 years old

Director
REEVES, Andrew
Resigned: 08 September 2010
Appointed Date: 25 March 2008
63 years old

Director
STEPHENSON, Leslie
Resigned: 31 May 1994
90 years old

Director
WHITE, Jonathan Ross
Resigned: 30 April 2004
Appointed Date: 15 June 2001
72 years old

Persons With Significant Control

P&O Ferries Division Holdings Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Dec 2016
Registration of charge 003182270031, created on 7 December 2016
13 Dec 2016
Registration of charge 003182270030, created on 7 December 2016
08 Dec 2016
Satisfaction of charge 22 in full
08 Dec 2016
Satisfaction of charge 21 in full
...
... and 194 more events
12 Aug 1986
Particulars of mortgage/charge

15 May 1967
Annual return made up to 12/04/67
27 Apr 1966
Annual return made up to 08/04/66
05 May 1965
Annual return made up to 09/04/65
05 Sep 1936
Certificate of incorporation

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Charges

7 December 2016
Charge code 0031 8227 0031
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: 64/64TH shares in the vessel 'european causeway' (official…
7 December 2016
Charge code 0031 8227 0030
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: 64/64TH shares in the vessel 'european causeway' (official…
17 December 2014
Charge code 0031 8227 0029
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Mnopf Trustees Limited
Description: Contains fixed charge.
24 June 2011
First preferred ship mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Mnopf Trustees Limited
Description: By way of first preferred mortgage the vessel being M.F…
24 June 2011
First priority deed of insurance assignment
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Mnopf Trustees Limited
Description: All rights and interests to the insurances see image for…
24 June 2011
First priority deed of covenants
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Mnopf Trustees Limited
Description: All interest, rights and title both present and future in…
6 August 2009
Deed of covenant
Delivered: 18 August 2009
Status: Satisfied on 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interests of every kind in connection with…
6 August 2009
Mortgage regisitration form
Delivered: 18 August 2009
Status: Satisfied on 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 64TH shares in the vessel named "european causeway"…
31 May 2002
Security assignment relating to M.V. "european highlander" hull no.1069
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: By way of assignment the assigned property. See the…
7 December 2000
Lease security assignment
Delivered: 21 December 2000
Status: Satisfied on 8 December 2016
Persons entitled: Lombard Facilites Limited
Description: All right title and interest present and future in the…
7 July 2000
A deed of assignment
Delivered: 25 July 2000
Status: Satisfied on 8 December 2016
Persons entitled: Lombard Facilities Limited
Description: All right title and interest in the insurances and the…
6 August 1992
Agreement
Delivered: 27 August 1992
Status: Satisfied on 9 June 1994
Persons entitled: Christannia Bank Og Kreditkasse (As Agent for Itself and the Banks )as Defined
Description: The company assigns all its right title and interest to all…
6 August 1992
Agreement
Delivered: 27 August 1992
Status: Satisfied on 9 June 1994
Persons entitled: Christiania Bank Og Kredikasse (As Agent for Itself and the Banks as Defined)
Description: All its right title and interest in and to all the polices…
18 March 1991
Assignment of insurances
Delivered: 2 April 1991
Status: Outstanding
Persons entitled: Hambros Bank Limitedanks as Defined)(For Itself and Trustee for the Agents and the B
Description: All right title and interest in and to all policies and…
18 March 1991
Assignment of insurances
Delivered: 2 April 1991
Status: Outstanding
Persons entitled: Hambros Bank Limitedanks as Defined)(For Itself and Trustee for the Agents and the B
Description: All right title and interest in and to all policies and…
12 December 1986
New nwb/asn agreements for doric ferry
Delivered: 2 January 1987
Status: Outstanding
Persons entitled: Christiania Bank Og Kreditkassefor Itself and for the Benefit of the Banks.
Description: All rights, title and interest of asn in and to all…
12 December 1986
New nwb/asn agreement for cerdic ferry.
Delivered: 2 January 1987
Status: Outstanding
Persons entitled: Christiania Bank Og Kreditkassefor Itself and for the Benefit of the Banks.
Description: All rights, title and interest of asn in and to all…
24 July 1986
Asn agreement (for doric ferry.)
Delivered: 12 August 1986
Status: Satisfied on 4 August 1987
Persons entitled: Christiania Bank Og Kreditkasse of Stortorvet 7
Description: All rights, titles and interest of asn in and to all…
24 July 1986
Asn agreement for cerdic ferry)
Delivered: 12 August 1986
Status: Satisfied on 4 August 1987
Persons entitled: Christiania Bank Og Kreditkasse of Stortorvet 7
Description: All rights, title and interest of asn in and to all…
31 December 1985
Ans agreement
Delivered: 17 January 1986
Status: Satisfied on 4 August 1987
Persons entitled: Nordic Bank PLC.
Description: All the rights title and interest of asn in and to all…
31 December 1985
Ans agreement
Delivered: 17 January 1986
Status: Satisfied on 4 August 1987
Persons entitled: Nordic Bank PLC.
Description: All the rights, title and interest of asn in and to all…
9 February 1981
Assignment of insurances
Delivered: 18 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Deutsche Schiffahrts Bank Ag.
Description: Insurances of the vessel 'nordic' ferry.
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Kansallis International Bank S.A. Nordic Banks LTD
Description: Insurances of the vessel "nordic ferry" registered under…
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Nordic Midland Bank PLC
Description: Insurances of the vessel "nordic ferry" registered under…
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Svenska Handelsbanken
Description: Insurances of the vessel "nordic ferry" registered under…
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Deutsche Schiffahrtsbank A.G.
Description: Insurances on the vessel "stena transporter" registered…
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Nordic Bank Limited.
Description: Insurances on the vessel "stena transporter" registered…
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Nordic Bank Midland Bank PLC
Description: Insurances on the vessel "stena transporter" registered…
19 January 1981
Assignment of insurances
Delivered: 3 February 1981
Status: Satisfied on 4 August 1987
Persons entitled: Svenska Handelbanken
Description: Insurances on the vessel "stena transporter" registered…
29 August 1978
Letter of set off
Delivered: 11 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 August 1978
Letter of set off
Delivered: 11 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…