SEATRUCK FERRIES HOLDING LTD
MORECAMBE MOTORDIAL LIMITED

Hellopages » Lancashire » Lancaster » LA3 2UH

Company number 05564629
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address NORTH QUAY, PORT OF HEYSHAM, MORECAMBE, LANCASHIRE, LA3 2UH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Anders Bruun as a director on 16 November 2015. The most likely internet sites of SEATRUCK FERRIES HOLDING LTD are www.seatruckferriesholding.co.uk, and www.seatruck-ferries-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Seatruck Ferries Holding Ltd is a Private Limited Company. The company registration number is 05564629. Seatruck Ferries Holding Ltd has been working since 15 September 2005. The present status of the company is Active. The registered address of Seatruck Ferries Holding Ltd is North Quay Port of Heysham Morecambe Lancashire La3 2uh. . DONALDSON, Karen Elizabeth is a Secretary of the company. BRUUN, Anders is a Director of the company. DAL, Henrik Lund is a Director of the company. DONALDSON, Karen Elizabeth is a Director of the company. EAGLES, Alistair James is a Director of the company. STEEN, Flemming is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRIE, Ole has been resigned. Director GULLESTRUP, Per has been resigned. Director HOBBS, Kevin Peter has been resigned. Director JENSEN, Torben Gulnar has been resigned. Director MORCH, Kristian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DONALDSON, Karen Elizabeth
Appointed Date: 12 October 2005

Director
BRUUN, Anders
Appointed Date: 16 November 2015
42 years old

Director
DAL, Henrik Lund
Appointed Date: 12 October 2005
70 years old

Director
DONALDSON, Karen Elizabeth
Appointed Date: 17 November 2006
65 years old

Director
EAGLES, Alistair James
Appointed Date: 17 November 2006
55 years old

Director
STEEN, Flemming
Appointed Date: 12 May 2015
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2005
Appointed Date: 15 September 2005

Director
FRIE, Ole
Resigned: 12 May 2015
Appointed Date: 09 January 2007
81 years old

Director
GULLESTRUP, Per
Resigned: 01 November 2013
Appointed Date: 12 October 2005
69 years old

Director
HOBBS, Kevin Peter
Resigned: 15 July 2008
Appointed Date: 12 October 2005
60 years old

Director
JENSEN, Torben Gulnar
Resigned: 09 January 2007
Appointed Date: 12 October 2005
83 years old

Director
MORCH, Kristian
Resigned: 12 May 2015
Appointed Date: 01 November 2013
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 2005
Appointed Date: 15 September 2005

Persons With Significant Control

Clipper Group A/S
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SEATRUCK FERRIES HOLDING LTD Events

22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Nov 2015
Appointment of Mr Anders Bruun as a director on 16 November 2015
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 23,626,667

13 Oct 2015
Director's details changed for Mrs Karen Elizabeth Donaldson on 1 August 2015
...
... and 69 more events
20 Oct 2005
Registered office changed on 20/10/05 from: 1 mitchell lane bristol BS1 6BU
13 Oct 2005
Company name changed motordial LIMITED\certificate issued on 13/10/05
12 Oct 2005
Secretary resigned
12 Oct 2005
Director resigned
15 Sep 2005
Incorporation

SEATRUCK FERRIES HOLDING LTD Charges

19 December 2013
Charge code 0556 4629 0004
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Land. Seatruck ferries holding LTD. Charges by way of fixed…
17 December 2013
Charge code 0556 4629 0009
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0556 4629 0008
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0556 4629 0007
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0556 4629 0006
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0556 4629 0005
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 February 2013
Share charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge all its rights title and interest in and to…
7 February 2013
Share charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge all its rights title and interest in and to…
7 February 2013
Share charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge all its rights title and interest in and to…