PRESTIGE CRUISE SERVICES (EUROPE) LIMITED
SOUTHAMPTON REGENT SEVEN SEAS CRUISES UK LIMITED RADISSON SEVEN SEAS CRUISES UK LIMITED

Hellopages » Hampshire » Southampton » SO15 2JU

Company number 04083983
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address 4TH FLOOR MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, ENGLAND, SO15 2JU
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Beresford House, Town Quay Southampton Hampshire SO14 2AQ to 4th Floor Mountbatten House Grosvenor Square Southampton SO15 2JU on 30 June 2016. The most likely internet sites of PRESTIGE CRUISE SERVICES (EUROPE) LIMITED are www.prestigecruiseserviceseurope.co.uk, and www.prestige-cruise-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Cruise Services Europe Limited is a Private Limited Company. The company registration number is 04083983. Prestige Cruise Services Europe Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Prestige Cruise Services Europe Limited is 4th Floor Mountbatten House Grosvenor Square Southampton England So15 2ju. . DUFF, Andrew is a Secretary of the company. CARTER, Bernard Leslie is a Director of the company. SADLER, Graham Peter is a Director of the company. SOMMER, Harry is a Director of the company. Secretary BROWN, Stephen Craig has been resigned. Secretary EDWARDS, Christopher has been resigned. Secretary HOW, Nicholas has been resigned. Secretary MOSER, Gertraud has been resigned. Secretary SADLER, Graham Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Michael has been resigned. Director CONROY, Mark has been resigned. Director DIRACLES, John Michael has been resigned. Director MOLINARI GIORGI, Roberto has been resigned. Director MONTAGUE, Jason has been resigned. Director SINCLAIR, Susan Anne has been resigned. Director WATSON, Kenneth W has been resigned. Director WILLINGALE, Malcolm Christopher, Dr has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
DUFF, Andrew
Appointed Date: 29 January 2010

Director
CARTER, Bernard Leslie
Appointed Date: 01 October 2011
59 years old

Director
SADLER, Graham Peter
Appointed Date: 02 January 2001
66 years old

Director
SOMMER, Harry
Appointed Date: 25 January 2016
57 years old

Resigned Directors

Secretary
BROWN, Stephen Craig
Resigned: 29 September 2002
Appointed Date: 08 January 2001

Secretary
EDWARDS, Christopher
Resigned: 29 September 2002
Appointed Date: 29 September 2000

Secretary
HOW, Nicholas
Resigned: 29 January 2010
Appointed Date: 01 September 2009

Secretary
MOSER, Gertraud
Resigned: 01 September 2009
Appointed Date: 01 January 2005

Secretary
SADLER, Graham Peter
Resigned: 31 December 2004
Appointed Date: 29 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
BAKER, Michael
Resigned: 31 December 2004
Appointed Date: 29 September 2000
79 years old

Director
CONROY, Mark
Resigned: 30 September 2011
Appointed Date: 01 January 2005
72 years old

Director
DIRACLES, John Michael
Resigned: 31 January 2008
Appointed Date: 01 January 2005
81 years old

Director
MOLINARI GIORGI, Roberto
Resigned: 30 April 2003
Appointed Date: 29 September 2000
75 years old

Director
MONTAGUE, Jason
Resigned: 25 January 2016
Appointed Date: 01 October 2011
51 years old

Director
SINCLAIR, Susan Anne
Resigned: 30 September 2011
Appointed Date: 31 January 2008
73 years old

Director
WATSON, Kenneth W
Resigned: 31 March 2009
Appointed Date: 01 January 2005
82 years old

Director
WILLINGALE, Malcolm Christopher, Dr
Resigned: 31 December 2004
Appointed Date: 29 September 2000
69 years old

Persons With Significant Control

Seven Seas Cruises S. De R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESTIGE CRUISE SERVICES (EUROPE) LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Registered office address changed from Beresford House, Town Quay Southampton Hampshire SO14 2AQ to 4th Floor Mountbatten House Grosvenor Square Southampton SO15 2JU on 30 June 2016
28 Jan 2016
Appointment of Mr Harry Sommer as a director on 25 January 2016
27 Jan 2016
Termination of appointment of Jason Montague as a director on 25 January 2016
...
... and 78 more events
22 Jan 2001
£ nc 300000/500000 15/01/01
15 Jan 2001
New secretary appointed
29 Nov 2000
Particulars of mortgage/charge
06 Oct 2000
Secretary resigned
29 Sep 2000
Incorporation

PRESTIGE CRUISE SERVICES (EUROPE) LIMITED Charges

21 August 2012
Guarantee and collateral agreement executed outside the united kingdom over property situated their
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag, New York Branch
Description: All right, title and interest in or to any and all of the…
14 November 2000
Deed of rental deposit
Delivered: 29 November 2000
Status: Satisfied on 8 November 2007
Persons entitled: James Joseph Diamond and Maureen Diamond Trading as Diamond Propertyholdings Limited
Description: Rent deposit of £10,056 being held by hsbc PLC in joint…