CARNIVAL PLC
SOUTHAMPTON P&O PRINCESS CRUISES PLC

Hellopages » Hampshire » Southampton » SO15 1ST

Company number 04039524
Status Active
Incorporation Date 19 July 2000
Company Type Public Limited Company
Address CARNIVAL HOUSE, 100 HARBOUR PARADE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO15 1ST
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: USD 5,676,907.84 ; Purchase of own shares. Shares purchased into treasury: USD 5,261,907.84 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CARNIVAL PLC are www.carnival.co.uk, and www.carnival.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carnival Plc is a Public Limited Company. The company registration number is 04039524. Carnival Plc has been working since 19 July 2000. The present status of the company is Active. The registered address of Carnival Plc is Carnival House 100 Harbour Parade Southampton Hampshire United Kingdom So15 1st. . PEREZ, Arnaldo is a Secretary of the company. ARISON, Michael Meir is a Director of the company. BAND, Jonathon, Sir is a Director of the company. DEEBLE CBE, Helen is a Director of the company. DONALD, Arnold Wayne is a Director of the company. GLASIER, Richard is a Director of the company. KELLY-ENNIS, Debra Jo is a Director of the company. PARKER, Thomas John, Sir is a Director of the company. SUBOTNICK, Stuart is a Director of the company. WEIL, Laura is a Director of the company. WEISENBURGER, Randall John is a Director of the company. Secretary LUFF, Nicholas Lawrence has been resigned. Secretary PEARCE, Simon Marshall has been resigned. Director CAPEN JR, Richard G, Ambassador has been resigned. Director DICKINSON, Robert Hugh has been resigned. Director FOSCHI, Pier Luigi has been resigned. Director FOY, Peter has been resigned. Director FRANK, Howard Steven has been resigned. Director HOGG, Sarah Elizabeth Mary, Baroness has been resigned. Director LANTERMAN, Alton Kirk has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director MAIDIQUE, Modesto Alex has been resigned. Director MCNULTY, John Patrick has been resigned. Director RAHE, Horst has been resigned. Director RATCLIFFE, Peter Gervis has been resigned. Director STERLING OF PLAISTOW, Jeffrey Maurice, Lord has been resigned. Director ZUCKER, Uzi has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
PEREZ, Arnaldo
Appointed Date: 25 June 2003

Director
ARISON, Michael Meir
Appointed Date: 17 April 2003
76 years old

Director
BAND, Jonathon, Sir
Appointed Date: 13 April 2010
75 years old

Director
DEEBLE CBE, Helen
Appointed Date: 13 July 2016
64 years old

Director
DONALD, Arnold Wayne
Appointed Date: 17 April 2003
70 years old

Director
GLASIER, Richard
Appointed Date: 20 July 2004
80 years old

Director
KELLY-ENNIS, Debra Jo
Appointed Date: 11 April 2012
68 years old

Director
PARKER, Thomas John, Sir
Appointed Date: 18 September 2000
83 years old

Director
SUBOTNICK, Stuart
Appointed Date: 17 April 2003
83 years old

Director
WEIL, Laura
Appointed Date: 22 January 2007
68 years old

Director
WEISENBURGER, Randall John
Appointed Date: 20 January 2009
66 years old

Resigned Directors

Secretary
LUFF, Nicholas Lawrence
Resigned: 25 August 2000
Appointed Date: 19 July 2000

Secretary
PEARCE, Simon Marshall
Resigned: 25 June 2003
Appointed Date: 25 August 2000

Director
CAPEN JR, Richard G, Ambassador
Resigned: 13 April 2010
Appointed Date: 17 April 2003
91 years old

Director
DICKINSON, Robert Hugh
Resigned: 17 April 2013
Appointed Date: 17 April 2003
83 years old

Director
FOSCHI, Pier Luigi
Resigned: 06 January 2014
Appointed Date: 17 April 2003
79 years old

Director
FOY, Peter
Resigned: 17 April 2003
Appointed Date: 18 September 2000
85 years old

Director
FRANK, Howard Steven
Resigned: 17 April 2014
Appointed Date: 17 April 2003
84 years old

Director
HOGG, Sarah Elizabeth Mary, Baroness
Resigned: 22 April 2008
Appointed Date: 18 September 2000
79 years old

Director
LANTERMAN, Alton Kirk
Resigned: 16 April 2007
Appointed Date: 17 April 2003
93 years old

Director
LUFF, Nicholas Lawrence
Resigned: 17 April 2003
Appointed Date: 19 July 2000
58 years old

Director
MAIDIQUE, Modesto Alex
Resigned: 17 April 2013
Appointed Date: 17 April 2003
85 years old

Director
MCNULTY, John Patrick
Resigned: 16 November 2005
Appointed Date: 25 June 2003
72 years old

Director
RAHE, Horst
Resigned: 17 April 2003
Appointed Date: 16 May 2001
86 years old

Director
RATCLIFFE, Peter Gervis
Resigned: 17 April 2013
Appointed Date: 19 July 2000
77 years old

Director
STERLING OF PLAISTOW, Jeffrey Maurice, Lord
Resigned: 17 April 2003
Appointed Date: 19 July 2000
90 years old

Director
ZUCKER, Uzi
Resigned: 11 April 2012
Appointed Date: 17 April 2003
89 years old

CARNIVAL PLC Events

16 May 2017
Purchase of own shares. Shares purchased into treasury:
  • USD 5,676,907.84

16 May 2017
Purchase of own shares. Shares purchased into treasury:
  • USD 5,261,907.84

27 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

19 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • USD 4,431,907.84

19 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • USD 4,846,907.84

...
... and 240 more events
10 Nov 2003
Ad 02/10/03-31/10/03 us$ si [email protected]=368368 us$ ic 350022465/350390833
28 Oct 2003
New director appointed
27 Oct 2003
Return made up to 19/07/03; bulk list available separately
08 Oct 2003
Ad 03/09/03--------- us$ si [email protected]=81627 us$ ic 349940838/350022465
08 Oct 2003
Ad 19/09/03--------- us$ si [email protected]=17335 us$ ic 349923503/349940838

CARNIVAL PLC Charges

6 January 2012
An english law deed of general assignment
Delivered: 20 January 2012
Status: Satisfied on 24 March 2015
Persons entitled: China Development Bank Corporation
Description: All rights and interests in the bareboat charterer's…
27 February 2004
First priority ship mortgage
Delivered: 4 March 2004
Status: Satisfied on 23 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All of the company's 64/64THS shares in and to M.V…
27 February 2004
Deed of covenant
Delivered: 4 March 2004
Status: Satisfied on 23 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right, title and interest present and future in and to:…