DFDS SEAWAYS IRISH SEA SHIP OWNERS LTD
IMMINGHAM NORFOLKLINE IRISH SEA SHIP OWNERS LIMITED BELFAST FREIGHT FERRIES LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 2LZ
Company number 00925768
Status Active
Incorporation Date 11 January 1968
Company Type Private Limited Company
Address NORDIC HOUSE WESTERN ACCESS ROAD, IMMINGHAM DOCK, IMMINGHAM, SOUTH HUMBERSIDE, DN40 2LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Register inspection address has been changed to Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ; Confirmation statement made on 8 February 2017 with updates; Statement by Directors. The most likely internet sites of DFDS SEAWAYS IRISH SEA SHIP OWNERS LTD are www.dfdsseawaysirishseashipowners.co.uk, and www.dfds-seaways-irish-sea-ship-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. The distance to to Habrough Rail Station is 3.7 miles; to Great Coates Rail Station is 4.3 miles; to Grimsby Town Rail Station is 6 miles; to Goxhill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfds Seaways Irish Sea Ship Owners Ltd is a Private Limited Company. The company registration number is 00925768. Dfds Seaways Irish Sea Ship Owners Ltd has been working since 11 January 1968. The present status of the company is Active. The registered address of Dfds Seaways Irish Sea Ship Owners Ltd is Nordic House Western Access Road Immingham Dock Immingham South Humberside Dn40 2lz. . PEDERSEN, Peder Gellert is a Director of the company. ROBDRUP, Kell is a Director of the company. SMEDEGAARD, Niels is a Director of the company. Secretary CRAIG, James Kenneth has been resigned. Secretary GREGORY, Robert Paul has been resigned. Secretary HUTCHINSON, Julian David has been resigned. Secretary SEWELL, Jeremy Paul has been resigned. Secretary WINTER, James Henry has been resigned. Director CRAIG, James Kenneth has been resigned. Director FRASER, Angus Simon James has been resigned. Director GARDINER-HILL, Richard Temple has been resigned. Director GLADWYN, Max James has been resigned. Director GREGORY, Robert Paul has been resigned. Director GREGORY, Stephen Robert has been resigned. Director HENDRY, Michael Alan Williamson has been resigned. Director HUTCHINSON, Julian has been resigned. Director KIMBER, Robert has been resigned. Director MCMULLEN, Olwyn Elizabeth has been resigned. Director MOORE, Hugh James Rankin has been resigned. Director MORTON, Peter Bruce has been resigned. Director NIELSEN, Jens Skibsted has been resigned. Director OLSEN, Lars has been resigned. Director PARKER, Peter, Sir has been resigned. Director PEACOCK, Alan Scot has been resigned. Director SHEPHERD, Phillip Stephen has been resigned. Director SLOAN, Derek Geoffrey has been resigned. Director WILMOT, Geoffrey Tristan Descarriers has been resigned. Director WOLDBYE, Thomas has been resigned. Director WOODALL, Poul Eric has been resigned. Director WRIGHT, Trevor has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PEDERSEN, Peder Gellert
Appointed Date: 09 August 2010
67 years old

Director
ROBDRUP, Kell
Appointed Date: 04 November 2005
64 years old

Director
SMEDEGAARD, Niels
Appointed Date: 09 August 2010
63 years old

Resigned Directors

Secretary
CRAIG, James Kenneth
Resigned: 14 October 1998

Secretary
GREGORY, Robert Paul
Resigned: 31 December 2002
Appointed Date: 25 August 2000

Secretary
HUTCHINSON, Julian David
Resigned: 27 September 2011
Appointed Date: 24 June 2006

Secretary
SEWELL, Jeremy Paul
Resigned: 25 August 2000
Appointed Date: 14 October 1998

Secretary
WINTER, James Henry
Resigned: 23 June 2006
Appointed Date: 23 January 2004

Director
CRAIG, James Kenneth
Resigned: 14 October 1998
71 years old

Director
FRASER, Angus Simon James
Resigned: 22 April 1997
Appointed Date: 08 February 1995
81 years old

Director
GARDINER-HILL, Richard Temple
Resigned: 25 June 1993
93 years old

Director
GLADWYN, Max James
Resigned: 31 March 2001
Appointed Date: 22 April 1997
80 years old

Director
GREGORY, Robert Paul
Resigned: 31 December 2002
Appointed Date: 31 January 2001
84 years old

Director
GREGORY, Stephen Robert
Resigned: 15 December 1994
78 years old

Director
HENDRY, Michael Alan Williamson
Resigned: 11 December 2003
Appointed Date: 03 February 1998
72 years old

Director
HUTCHINSON, Julian
Resigned: 20 September 2011
Appointed Date: 29 November 2010
59 years old

Director
KIMBER, Robert
Resigned: 20 November 1998
84 years old

Director
MCMULLEN, Olwyn Elizabeth
Resigned: 20 September 2011
Appointed Date: 14 February 2011
59 years old

Director
MOORE, Hugh James Rankin
Resigned: 20 September 2011
Appointed Date: 04 February 2011
73 years old

Director
MORTON, Peter Bruce
Resigned: 30 September 1999
Appointed Date: 03 February 1998
77 years old

Director
NIELSEN, Jens Skibsted
Resigned: 31 May 2014
Appointed Date: 29 November 2010
64 years old

Director
OLSEN, Lars
Resigned: 05 December 2008
Appointed Date: 13 February 2006
59 years old

Director
PARKER, Peter, Sir
Resigned: 08 February 1995
Appointed Date: 28 June 1993
101 years old

Director
PEACOCK, Alan Scot
Resigned: 24 November 1999
80 years old

Director
SHEPHERD, Phillip Stephen
Resigned: 09 August 2010
Appointed Date: 18 December 2003
77 years old

Director
SLOAN, Derek Geoffrey
Resigned: 04 November 2005
Appointed Date: 18 December 2003
69 years old

Director
WILMOT, Geoffrey Tristan Descarriers
Resigned: 30 June 1997
Appointed Date: 18 January 1996
72 years old

Director
WOLDBYE, Thomas
Resigned: 09 August 2010
Appointed Date: 04 November 2005
61 years old

Director
WOODALL, Poul Eric
Resigned: 09 August 2010
Appointed Date: 05 December 2008
70 years old

Director
WRIGHT, Trevor
Resigned: 15 November 2000
70 years old

Persons With Significant Control

Dfds A/S
Notified on: 7 February 2017
Nature of control: Has significant influence or control

DFDS SEAWAYS IRISH SEA SHIP OWNERS LTD Events

14 Feb 2017
Register inspection address has been changed to Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ
14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Dec 2016
Statement by Directors
15 Dec 2016
Statement of capital on 15 December 2016
  • GBP 1.00

15 Dec 2016
Solvency Statement dated 02/12/16
...
... and 204 more events
04 Nov 1986
Return made up to 29/07/86; full list of members

28 Jun 1986
New director appointed

09 Mar 1984
Company name changed\certificate issued on 09/03/84
11 Jan 1968
Incorporation
11 Jan 1968
Certificate of incorporation

DFDS SEAWAYS IRISH SEA SHIP OWNERS LTD Charges

9 July 2010
Deed of covenant
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Hedging Banks and Each of the Lenders (As Further Defined on Form MG01)
Description: The vessel "liverpool viking" registered under official…
9 July 2010
Deed of covenant
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Hedging Banks and Each of the Lenders (As Further Defined on Form MG01)
Description: The vessel "dublin viking" registered under official number…
9 July 2010
A dutch ship mortgage
Delivered: 19 July 2010
Status: Outstanding
Persons entitled: The Hedging Banks and Each of the Lenders (As Further Defined on Form MG01)
Description: A mortgage on each vessel being M.V. "maersk anglia" M.V…
9 July 2010
First preferred british ship mortgage
Delivered: 19 July 2010
Status: Outstanding
Persons entitled: The Hedging Banks and Each of the Lenders (As Further Defined on Form MG01)
Description: 64/64TH shares held by the company in the vessel "dublin…
9 July 2010
First preferred british ship mortgage
Delivered: 19 July 2010
Status: Outstanding
Persons entitled: The Hedging Banks and Each of the Lenders (As Further Defined on Form MG01)
Description: 64/64TH shares held in the company in the vessel "liverpool…
2 July 2010
A security agreement
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Danske Bank a/S, Danmarks Skibskredit a/S, Skandinaviska Enskilda Banken Ab (Publ), Skandinaviska Enskilda Banken Danmark Filial Af Skandinaviska, Nordea Bank Danmark a/S, Nordea Bank Finland PLC, Skandinaviska Enskilda Banken Danmark Filial Af Skandinaviska, Danmarks Skibskredit a/S
Description: As security for the secured obligations each norfolk owner…
30 June 2004
A deed of covenant
Delivered: 13 July 2004
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: Lagan viking registered at the port of belfast under…
30 June 2004
A deed of covenant
Delivered: 13 July 2004
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: Mersey viking registered at the port of belfast under…
30 June 2004
A first priority british ship mortgage
Delivered: 13 July 2004
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: Sixty four sixty fourth shares in the vessel lagan viking…
30 June 2004
A first priority british ship mortgage
Delivered: 13 July 2004
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: Sixty four sixty fourth shares in the vessel mersey viking…
9 March 2001
A first degree italian ship mortgage
Delivered: 29 March 2001
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: The ship "mersey viking" under the flag and laws of italy…
9 March 2001
A first degree italian ship mortgage of even date
Delivered: 29 March 2001
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: The ship "lagan viking" documented in the name of the…
9 March 2001
A general assignment
Delivered: 23 March 2001
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: The "assigned property" meaning all rights and interests of…
9 March 2001
A general assignment
Delivered: 23 March 2001
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: The "assigned property" meaning all rights and interests of…
9 March 2001
An account security deed
Delivered: 23 March 2001
Status: Satisfied on 12 October 2005
Persons entitled: The Bank of Nova Scotia
Description: All of the company's right, title and interest to, in and…
16 April 1993
Four party deed
Delivered: 6 May 1993
Status: Satisfied on 22 November 1996
Persons entitled: Stena Holding Ag(The"Second Mortgagee") Svenska Handelsbanken(The "First Mortgagee")
Description: All rights,title and interest in the insurances and all…
16 April 1993
Four party deed
Delivered: 4 May 1993
Status: Satisfied on 22 November 1996
Persons entitled: Svenska Handelsbanken
Description: All rights,title and interest in the insurances.......all…
31 December 1991
Second priority debenture
Delivered: 8 January 1992
Status: Satisfied on 22 February 2001
Persons entitled: Capital Leasing Limited
Description: Please see form 395 for full details. Fixed and floating…
1 May 1990
Shipowners agreement
Delivered: 11 May 1990
Status: Satisfied on 25 June 1998
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys which may be payable to the company in…
1 May 1990
Deed of covenant
Delivered: 11 May 1990
Status: Satisfied on 25 June 1998
Persons entitled: National Westminster Bank PLC
Description: All the companys interest in the mv "spheroid" official…
1 May 1990
First priority mortgage
Delivered: 11 May 1990
Status: Satisfied on 25 June 1998
Persons entitled: Secretary of State for Trade and Industry
Description: 64/64TH shares of and in the mv "spheroid" official number…
1 May 1990
Second priority mortgage
Delivered: 11 May 1990
Status: Satisfied on 25 June 1998
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares of and in the mv spheroid official number…
23 June 1988
Deed of covenant
Delivered: 5 July 1988
Status: Satisfied on 25 June 1998
Persons entitled: Kleinwort Benson Limited
Description: Sixty-four sixty fourths shares in the mv saga moon…
23 June 1988
Statutory mortgage
Delivered: 5 July 1988
Status: Satisfied on 1 March 1995
Persons entitled: Kleinwort Benson Limited
Description: Sixty four sixty fourth shares in the m v saga moon…
14 June 1984
Debenture
Delivered: 22 June 1984
Status: Satisfied on 22 February 2001
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate or…