P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED
DOVER

Hellopages » Kent » Dover » CT17 9TJ

Company number 00801658
Status Active
Incorporation Date 20 April 1964
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 one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Secretary's details changed for Susan Frances Kitchin on 4 November 2016; Director's details changed for Mr John Phillip Garner on 4 November 2016. The most likely internet sites of P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED are www.poeuropeanferriesportsmouth.co.uk, and www.p-o-european-ferries-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six 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 Portsmouth Limited is a Private Limited Company. The company registration number is 00801658. P O European Ferries Portsmouth Limited has been working since 20 April 1964. The present status of the company is Active. The registered address of P O European Ferries Portsmouth 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 LANGFORD, John Graham has been resigned. Secretary LANGFORD, John Graham has been resigned. Secretary LOADER, Nicholas Paul has been resigned. Secretary SCOTT, Sandra has been resigned. Director CAIRNS, Terence Charles has been resigned. Director CUNNINGHAM, Charles Howard has been resigned. Director DAELMAN, Ronald Frans Marie has been resigned. Director DAVENPORT, James Alan, Captain has been resigned. Director DECAIX, Jean Pierre has been resigned. Director DUNLOP, Graeme Dermott Stuart has been resigned. Director EDSALL, Simon James has been resigned. Director JOHNSON, Simon Richard has been resigned. Director LAMING, Christopher John has been resigned. Director LOADER, Nicholas Paul has been resigned. Director MARSH, Anthony David has been resigned. Director MARTIN, Richard Leslie 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 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 RICHARDS, Jeffrey Richard has been resigned. Director RIDLEY, Michael John has been resigned. Director STEPHENSON, Leslie Coulson has been resigned. Director STROVER, Lawrence Nigel has been resigned. Director WARD, Edward Frank, Captain 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: 30 September 2002
64 years old

Director
GARNER, John Phillip
Appointed Date: 11 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: 03 April 2002
Appointed Date: 05 March 1998

Secretary
LANGFORD, John Graham
Resigned: 11 January 2004
Appointed Date: 27 June 2003

Secretary
LANGFORD, John Graham
Resigned: 05 March 1998

Secretary
LOADER, Nicholas Paul
Resigned: 27 June 2003
Appointed Date: 03 April 2002

Secretary
SCOTT, Sandra
Resigned: 11 November 2004
Appointed Date: 11 January 2004

Director
CAIRNS, Terence Charles
Resigned: 01 July 2009
Appointed Date: 01 February 2008
78 years old

Director
CUNNINGHAM, Charles Howard
Resigned: 30 September 2002
80 years old

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

Director
DAVENPORT, James Alan, Captain
Resigned: 30 March 2000
83 years old

Director
DECAIX, Jean Pierre
Resigned: 31 March 1995
81 years old

Director
DUNLOP, Graeme Dermott Stuart
Resigned: 30 September 2002
83 years old

Director
EDSALL, Simon James
Resigned: 31 October 2002
Appointed Date: 31 March 2000
58 years old

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

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

Director
LOADER, Nicholas Paul
Resigned: 27 June 2003
Appointed Date: 06 April 2001
63 years old

Director
MARSH, Anthony David
Resigned: 30 June 2005
Appointed Date: 12 December 2002
81 years old

Director
MARTIN, Richard Leslie
Resigned: 31 December 1996
84 years old

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
PETERS, Russell Dennis
Resigned: 30 April 2006
Appointed Date: 30 September 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: 11 July 2005
61 years old

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

Director
RICHARDS, Jeffrey Richard
Resigned: 05 April 2001
Appointed Date: 10 August 1993
75 years old

Director
RIDLEY, Michael John
Resigned: 17 December 2004
Appointed Date: 30 September 2002
80 years old

Director
STEPHENSON, Leslie Coulson
Resigned: 31 May 1994
100 years old

Director
STROVER, Lawrence Nigel
Resigned: 15 July 1999
Appointed Date: 10 August 1993
76 years old

Director
WARD, Edward Frank, Captain
Resigned: 27 June 2003
Appointed Date: 19 December 1994
81 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 (PORTSMOUTH) LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Nov 2016
Secretary's details changed for Susan Frances Kitchin on 4 November 2016
04 Nov 2016
Director's details changed for Mr John Phillip Garner on 4 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 48,382,638

...
... and 181 more events
29 Jun 1987
Director resigned

17 Apr 1987
Director resigned

13 Mar 1987
Director's particulars changed

25 Oct 1986
Director resigned;new director appointed

23 Jan 1985
Particulars of mortgage/charge

P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Charges

3 June 2000
Deed of assignment
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation Export Finance and Insurance Corporation
Description: Right title and interest to all contract policies or…
18 March 1991
Assignment of insurances
Delivered: 2 April 1991
Status: Satisfied on 11 October 1994
Persons entitled: Hambros Bank Limitednks (As Therein Defined)for Itself and Trustee for the Agents and the Ba
Description: All the company's right title and interest in and to all…
18 March 1991
Assignment of insurances
Delivered: 2 April 1991
Status: Satisfied on 11 October 1994
Persons entitled: Hambros Bank Limited
Description: All the company's right, title & interest in & to all…
26 June 1986
Statutory mortgage
Delivered: 4 July 1986
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengeselleschaft Filivale
Description: 64/64TH shares of mv "viking valiant" registered at…
26 June 1986
Deed of covenant
Delivered: 30 June 1986
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengesellaschaft Filivale
Description: The M.V. "viking valiant" registered at southampton no…
12 April 1985
Assignment
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Scandinavian Bank Limited
Description: The benefit of a building contract dated 11/2/85 made…
21 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Scandinavian Bank Limited
Description: 0.42 acres of land bounded by rudmore road, mile end road…
21 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Scandinavian Bank Limited
Description: F/H k/a rudmore wharf, portsmouth, hampshire title no p…
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 Limited.
Description: Any sum or sums for the time being standing to the credit…