THE FERRY PROJECT
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3QW
Company number 03742477
Status Active
Incorporation Date 29 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BROOK HOUSE, OUSE WALK, HUNTINGDON, CAMBRIDGESHIRE, PE29 3QW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 85600 - Educational support services, 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mrs Anne Elizabeth Davies as a director on 9 February 2017; Full accounts made up to 31 March 2016; Termination of appointment of Jacqueline Jones as a director on 28 July 2016. The most likely internet sites of THE FERRY PROJECT are www.theferry.co.uk, and www.the-ferry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to St Neots Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ferry Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03742477. The Ferry Project has been working since 29 March 1999. The present status of the company is Active. The registered address of The Ferry Project is Brook House Ouse Walk Huntingdon Cambridgeshire Pe29 3qw. . ABRAHAM, Chan Raj is a Secretary of the company. DAVIES, Anne Elizabeth is a Director of the company. FORREST, Michael Leslie is a Director of the company. JOHNSTONE, Patrick Jan St George is a Director of the company. MCKENZIE, Robin Mark is a Director of the company. Secretary HALDANE, Ruth Kathleen has been resigned. Secretary PETERSON, Derek has been resigned. Secretary SMITH, Keith Rodney has been resigned. Secretary VOSS, Raymond William has been resigned. Director ABRAHAM, Chan Raj has been resigned. Director BRENCH, Rosalyn Margaret has been resigned. Director BUTCHER, Clive Stanley has been resigned. Director CALTON, Janet Rosemarie has been resigned. Director COOPER, Geoffrey Michael has been resigned. Director FINLAY, Hilary has been resigned. Director FINNEY, David Nigel has been resigned. Director GARDNER, Neil, Rev has been resigned. Director GROAT, Jan has been resigned. Director JOHNSON, Timothy Phillip has been resigned. Director JONES, Jacqueline has been resigned. Director KEET, Jacob Paul has been resigned. Director VESSEY, David has been resigned. Director WOOD, Michael Leslie Richard has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ABRAHAM, Chan Raj
Appointed Date: 18 May 2011

Director
DAVIES, Anne Elizabeth
Appointed Date: 09 February 2017
57 years old

Director
FORREST, Michael Leslie
Appointed Date: 20 January 2010
70 years old

Director
JOHNSTONE, Patrick Jan St George
Appointed Date: 26 October 2015
87 years old

Director
MCKENZIE, Robin Mark
Appointed Date: 31 March 2013
59 years old

Resigned Directors

Secretary
HALDANE, Ruth Kathleen
Resigned: 18 May 2011
Appointed Date: 01 March 2007

Secretary
PETERSON, Derek
Resigned: 28 February 2005
Appointed Date: 17 October 2002

Secretary
SMITH, Keith Rodney
Resigned: 17 October 2002
Appointed Date: 29 March 1999

Secretary
VOSS, Raymond William
Resigned: 28 February 2007
Appointed Date: 01 April 2005

Director
ABRAHAM, Chan Raj
Resigned: 18 July 2012
Appointed Date: 07 May 2006
68 years old

Director
BRENCH, Rosalyn Margaret
Resigned: 20 March 2014
Appointed Date: 30 July 2013
65 years old

Director
BUTCHER, Clive Stanley
Resigned: 31 December 2004
Appointed Date: 29 March 1999
73 years old

Director
CALTON, Janet Rosemarie
Resigned: 12 June 2005
Appointed Date: 29 March 1999
76 years old

Director
COOPER, Geoffrey Michael
Resigned: 17 February 2007
Appointed Date: 29 March 1999
72 years old

Director
FINLAY, Hilary
Resigned: 05 November 2008
Appointed Date: 16 January 2005
78 years old

Director
FINNEY, David Nigel
Resigned: 31 March 2013
Appointed Date: 17 October 2007
61 years old

Director
GARDNER, Neil, Rev
Resigned: 11 March 2010
Appointed Date: 04 July 2004
60 years old

Director
GROAT, Jan
Resigned: 12 June 2005
Appointed Date: 04 July 2004
76 years old

Director
JOHNSON, Timothy Phillip
Resigned: 20 March 2014
Appointed Date: 30 July 2013
75 years old

Director
JONES, Jacqueline
Resigned: 28 July 2016
Appointed Date: 25 September 2005
64 years old

Director
KEET, Jacob Paul
Resigned: 22 July 2016
Appointed Date: 07 October 2015
38 years old

Director
VESSEY, David
Resigned: 20 March 2014
Appointed Date: 30 July 2013
84 years old

Director
WOOD, Michael Leslie Richard
Resigned: 28 November 2007
Appointed Date: 10 September 2006
82 years old

Persons With Significant Control

Luminus Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

THE FERRY PROJECT Events

02 Mar 2017
Appointment of Mrs Anne Elizabeth Davies as a director on 9 February 2017
08 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Termination of appointment of Jacqueline Jones as a director on 28 July 2016
26 Jul 2016
Termination of appointment of Jacob Paul Keet as a director on 22 July 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 73 more events
13 Jul 2001
Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed

15 Nov 2000
Accounts for a small company made up to 31 December 1999
27 Apr 2000
Annual return made up to 29/03/00
20 Jan 2000
Accounting reference date shortened from 31/03/00 to 31/12/99
29 Mar 1999
Incorporation

THE FERRY PROJECT Charges

24 October 2008
Legal and equitable charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: East of England Development Agency
Description: F/H property k/a unit 3-7 foundry road, march…