ISLE OF MAN STEAM PACKET COMPANY,LIMITED (THE)
ISLE OF MAN


Company number FC006682
Status Active
Incorporation Date 16 March 1970
Company Type Other company type
Address IMPERIAL BUILDINGS BATH PLACE, DOUGLAS, ISLE OF MAN, IM1 2BY
Home Country ISLE OF MAN
Nature of Business 6110 - Sea and coastal water transport
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Termination of appointment of Douglas Haddow Grant as a director on 1 October 2008; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of ISLE OF MAN STEAM PACKET COMPANY,LIMITED (THE) are www.isleofmansteampacketcompanylimited.co.uk, and www.isle-of-man-steam-packet-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Isle of Man Steam Packet Company Limited The is a Other company type. The company registration number is FC006682. Isle of Man Steam Packet Company Limited The has been working since 16 March 1970. The present status of the company is Active. The registered address of Isle of Man Steam Packet Company Limited The is Imperial Buildings Bath Place Douglas Isle of Man Im1 2by. . JUDE, Duncan Jeremy is a Secretary of the company. JUDE, Duncan Jeremy is a Director of the company. OSTERGAARD, Erik Jorgen is a Director of the company. PEMBERTON, Christopher Douglas is a Director of the company. QUAYLE, Robert Brisco Macgregor is a Director of the company. WATT, John Charles William is a Director of the company. WOODWARD, Mark is a Director of the company. Secretary GRANT, Douglas Haddow has been resigned. Secretary MARTIN, Neil Brett has been resigned. Director BENSON, David Gillies has been resigned. Director BOGG, Dyson Peter Kelly has been resigned. Director BOYLE, Joseph Anthony has been resigned. Director CLARK, Paul Andrew has been resigned. Director COLLINS, David Brian has been resigned. Director CRELLIN, Peter Graham has been resigned. Director DIXON, David has been resigned. Director EDSALL, Simon James has been resigned. Director FINEGAN, Andrea has been resigned. Director GILBEY, Walter Anthony has been resigned. Director GRANT, Douglas Haddow has been resigned. Director HARDING, Simon Joel has been resigned. Director HUNTER, Andrew Paul has been resigned. Director KELLY, Juan Herbert has been resigned. Director MARTIN, Neil Brett has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director POWER, Ivan Frederic has been resigned. Director QUAYLE, Robert Brisco Macgregor has been resigned. Director ROSS, Hamish Alexander Charles has been resigned. Director SHERWOOD, James Blair has been resigned. Director STOTT, Robert Thomas Dursley has been resigned. Director TASKER, Jeremy Mark has been resigned. Director WALKER, Peter Colin has been resigned. Director WILLIAMS, Melvyn has been resigned. The company operates in "Sea and coastal water transport".


Current Directors

Secretary
JUDE, Duncan Jeremy
Appointed Date: 17 February 2009

Director
JUDE, Duncan Jeremy
Appointed Date: 17 February 2009
63 years old

Director
OSTERGAARD, Erik Jorgen
Appointed Date: 14 January 2010
66 years old

Director
PEMBERTON, Christopher Douglas
Appointed Date: 24 June 2008
75 years old

Director
QUAYLE, Robert Brisco Macgregor
Appointed Date: 24 June 2008
75 years old

Director
WATT, John Charles William
Appointed Date: 04 July 2012
63 years old

Director
WOODWARD, Mark
Appointed Date: 28 June 2007
62 years old

Resigned Directors

Secretary
GRANT, Douglas Haddow
Resigned: 31 December 2007
Appointed Date: 29 August 1996

Secretary
MARTIN, Neil Brett
Resigned: 02 May 1996

Director
BENSON, David Gillies
Resigned: 11 July 2003
81 years old

Director
BOGG, Dyson Peter Kelly
Resigned: 07 January 2010
Appointed Date: 04 March 2008
53 years old

Director
BOYLE, Joseph Anthony
Resigned: 04 March 2008
Appointed Date: 13 November 2007
65 years old

Director
CLARK, Paul Andrew
Resigned: 11 July 2003
Appointed Date: 01 September 2002
66 years old

Director
COLLINS, David Brian
Resigned: 01 September 2002
80 years old

Director
CRELLIN, Peter Graham
Resigned: 02 May 1996
84 years old

Director
DIXON, David
Resigned: 02 May 1996
83 years old

Director
EDSALL, Simon James
Resigned: 15 April 2009
Appointed Date: 28 June 2007
58 years old

Director
FINEGAN, Andrea
Resigned: 16 January 2012
Appointed Date: 14 January 2010
56 years old

Director
GILBEY, Walter Anthony
Resigned: 11 July 2003
90 years old

Director
GRANT, Douglas Haddow
Resigned: 01 October 2008
Appointed Date: 11 July 2003
60 years old

Director
HARDING, Simon Joel
Resigned: 28 June 2007
Appointed Date: 19 October 2005
53 years old

Director
HUNTER, Andrew Paul
Resigned: 01 September 2006
Appointed Date: 19 October 2005
57 years old

Director
KELLY, Juan Herbert
Resigned: 11 July 2003
94 years old

Director
MARTIN, Neil Brett
Resigned: 02 May 1996
65 years old

Director
O'SULLIVAN, Daniel John
Resigned: 11 July 2003
Appointed Date: 02 May 1996
86 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 15 December 2009
Appointed Date: 15 April 2009
58 years old

Director
POWER, Ivan Frederic
Resigned: 28 June 2007
Appointed Date: 11 November 2005
52 years old

Director
QUAYLE, Robert Brisco Macgregor
Resigned: 11 July 2003
Appointed Date: 02 May 1996
75 years old

Director
ROSS, Hamish Alexander Charles
Resigned: 28 June 2007
82 years old

Director
SHERWOOD, James Blair
Resigned: 11 July 2003
92 years old

Director
STOTT, Robert Thomas Dursley
Resigned: 11 July 2003
90 years old

Director
TASKER, Jeremy Mark
Resigned: 19 December 2006
Appointed Date: 19 October 2005
62 years old

Director
WALKER, Peter Colin
Resigned: 30 August 2002

Director
WILLIAMS, Melvyn
Resigned: 01 September 2002
80 years old

ISLE OF MAN STEAM PACKET COMPANY,LIMITED (THE) Events

02 Mar 2017
Termination of appointment of Douglas Haddow Grant as a director on 1 October 2008
30 Jan 2017
Full accounts made up to 31 December 2015
27 Jan 2016
Full accounts made up to 31 December 2014
27 Jan 2015
Full accounts made up to 31 December 2013
30 Jan 2014
Full accounts made up to 31 December 2012
...
... and 200 more events
08 Apr 1988
Annual return made up to 07/05/87

09 Feb 1988
Full accounts made up to 31 December 1986

01 Dec 1987
Registered office changed on 01/12/87 from: andrew alexander 40 brunswick street india buildings liverpool 2

01 Jan 1900
Certificate of incorporation
01 Jan 1900
Incorporation

ISLE OF MAN STEAM PACKET COMPANY,LIMITED (THE) Charges

17 February 2009
Ship mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A.(London Branch) as Security Trustee for Itself and the Other Finance Parties
Description: 64/64TH shares in the ship called manannan with imo number…
17 February 2009
Deed of amendment dated 17 february 2009 relating to a deed of covenants dated 14 may 2008 and
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A. (Acting Through Its London Branch) as Security Trustee for Itself and the Other Finance Parties)
Description: All right in the ship- manannan. On the terms of the deed…
14 May 2008
Ship mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A.(London Branch) as Security Trustee for Itself and the Other Finance Parties
Description: 64/64TH shares in the ship called incat 050. imo number…
14 May 2008
Deed of covenants
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A.(London Branch) as Security Trustee for Itself and the Other Finance Parties
Description: All right title and interest in and to the ship being incat…
28 November 2005
Security accession executed outside the united kingdom over property situated there
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A. (Acting Through Its London Branch) as Securitytrustee for Itself and the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…
28 November 2005
Deed of covenants executed outside the united kingdom over property situated there
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A. (Acting Through is London Branch) as Securitytrustee for Itself and the Other Finance Parties
Description: All of its right title and interest present and future in…
28 November 2005
Ship mortgage executed outside the united kingdom over property situated there
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A. (Acting Through Its London Branch) as Securitytrustee for Itself and the Other Finance Parties)
Description: 64/64TH shares in the ship called "ben-my-chree" registered…
28 November 2005
Guarantee and security interest agreement executed outside the united kingdom over property situated there
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Banco Espirito Santo De Investimento, S.A. (As Security Trustee for Itself and the Otherfinance Parties)
Description: The securities the contract rights. See the mortgage charge…
18 July 2003
Marine mortgage
Delivered: 29 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties
Description: 64/64THS shares of the ship k/a ben-my-cree (imo number:…
18 July 2003
Marine mortgage
Delivered: 29 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties
Description: 64/64THS shares of the ship k/a lady of mann (imo number:…
18 July 2003
Deed of covenants
Delivered: 29 July 2003
Status: Satisfied on 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties
Description: The ship being the seacat danmark registered at newhaven…
18 July 2003
Deed of covenants
Delivered: 29 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties
Description: The ship being the lady of mann registered at douglas, isle…
18 July 2003
Deed of covenants
Delivered: 29 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties
Description: The ship being the ben-my-chree registered at douglas, isle…
18 July 2003
Guarantee and security interest agreement
Delivered: 25 July 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties
Description: Assigns the title to the securities, assigns the title to…
18 July 2003
Deed of conditional bond and security
Delivered: 25 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and singular certain parcels of land abutting upon…
18 July 2003
Marine mortgage
Delivered: 25 July 2003
Status: Satisfied on 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behalf of the Financeparties (The "Security Trustee")
Description: Seacat danmark registered at douglas, isle of man under…
18 July 2003
Deed of accession
Delivered: 25 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee on Behlaf of the Financeparties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 May 2002
Deed of covenants collateral to first statutory mortgage over M.V. "lady of mann"
Delivered: 14 May 2002
Status: Satisfied on 10 September 2003
Persons entitled: The Bank of New York (London Branch)
Description: A first fixed mortgage and charge over the ship; M.V."lady…
14 May 2002
Deed of covenants collateral to first statutory mortgage over M.V. "ben-my-chree"
Delivered: 14 May 2002
Status: Satisfied on 10 September 2003
Persons entitled: The Bank of New York (London Branch)
Description: A first fixed mortgage and charge over the ship;…
14 May 2002
Statutory mortgage
Delivered: 14 May 2002
Status: Satisfied on 4 September 2003
Persons entitled: The Bank of New York (London Branch)
Description: Sixty four (64) shares in the ship mv "seacat danmark" and…
14 May 2002
Statutory mortgage
Delivered: 14 May 2002
Status: Satisfied on 29 August 2003
Persons entitled: The Bank of New York (London Branch)
Description: Sixty four (64) shares in the ship mv "ben-my-chree" and in…
14 May 2002
Statutory mortgage
Delivered: 14 May 2002
Status: Satisfied on 29 August 2003
Persons entitled: The Bank of New York (London Branch)
Description: Sixty four (64) shares in the ship mv "lady of mann" and in…
14 May 2002
Deed of covenants collateral to first statutory mortgage over M.V. "seacat danmark"
Delivered: 14 May 2002
Status: Satisfied on 10 September 2003
Persons entitled: The Bank of New York (London Branch)
Description: A first fixed mortgage and charge over the ship;…
16 April 2002
Steam packet deed of charge
Delivered: 2 May 2002
Status: Satisfied on 18 September 2003
Persons entitled: The Bank of New York, London Branch
Description: A first fixed charge over the entire issued share capiatl…
11 June 2001
An isle of man mortgage over the vessel dated 3 july 1998 executed by the borrower in favour of fortis bank (nederland) N.V. (formerly known as meespierson N.V.) (the "original bank") and transferred on 11 june 2001 in favour of fortis bank S.A./N.V. (The "new bank")
Delivered: 2 July 2001
Status: Satisfied on 14 June 2003
Persons entitled: Fortis Bank S.a/N.V.
Description: 64/64TH shares in M.V."ben-my-chree",official no 730488…
11 June 2001
A £18,500,000 secured multi-currency loan facility agreement dated 24 june 1998 made between the borrower and fortis bank (nederland) N.V.(formerly known as meespierson N.V.) (the "original bank") as amended and novated by a deed of novation dated 11 june 2001 made between the borrower,sea containers LTD,the original bank and fortis bank S.a/N.V. (The "new bank")
Delivered: 2 July 2001
Status: Satisfied on 14 June 2003
Persons entitled: Fortis Bank S.a/N.V.
Description: The right of set-off contained in clause 12.1 of the…
11 June 2001
A deed of covenants collateral to a mortgage in respect of the vessel dated 3 july 1998 made between the borrower and fortis bank (nederland) N.V. (formerly known as meespierson N.V.) (the "original bank") as amended and novated by a deed of novation dated 11 june 2001 and made between the borrower,sea containers LTD,the original bank and fortis bank S.A./N.V.
Delivered: 2 July 2001
Status: Satisfied on 14 June 2003
Persons entitled: Fortis Bank S.a/N.V.
Description: 64/64TH shares in M.V."ben-my-chree",registered in the isle…
11 June 2001
A deed of assignment in respect of the vessel dated 3 july 1998 made between the borrower and fortis bank (nederland) N.V. (formerly known as meespierson N.V.) (the "original bank") as amended and novated by a deed of novation dated 11 june 2001 and made between the borrower,sea containers LTD,the original bank and fortis bank S.A./N.V. (The "new bank")
Delivered: 2 July 2001
Status: Satisfied on 14 June 2003
Persons entitled: Fortis Bank S.A./N.V.
Description: All right,title and interest in and to all the benefit of…
23 December 1997
Debenture
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A. as Security Trustee for the Beneficiaries (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
23 December 1997
Deed of covenant
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A. as Security Trustee
Description: By way of a first fixed ship mortgage all its right title…
23 December 1997
Deed of covenant
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A. as Security Trustee
Description: By way of a first fixed ship mortgage all its right title…
23 December 1997
Deed of covenant
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A. as Security Trustee
Description: By way of a first fixed ship mortgage all its right title…
23 December 1997
Deed of covenant
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A. as Security Trustee
Description: By way of a first fixed ship mortgage all its right title…
23 December 1997
Mortgage
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A.
Description: Sixty-four sixty-fourth shares of an in the vessel "belard"…
23 December 1997
Mortgage
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A.
Description: Sixty-four sixty-fourth shares of an in the vessel "lady of…
23 December 1997
Mortgage
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A.
Description: Sixty-four sixty-fourth shares of an in the vessel "king…
23 December 1997
Mortgage
Delivered: 8 January 1998
Status: Satisfied on 14 June 2003
Persons entitled: Bankboston N.A.
Description: Sixty-four sixty-fourth shares of an in the vessel…
7 November 1996
Deed of covenant
Delivered: 20 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: All right title and interest in the vessel "lady of mann"…
7 November 1996
Deed of covenant
Delivered: 20 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First Nationl Bank of Boston
Description: All right title and interest in the vessel "king orry"…
7 November 1996
Deed of covenant
Delivered: 20 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: All right title and interest in the vessel "peverill"…
7 November 1996
Deed of covenant
Delivered: 20 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: All right title and interest in the vessel…
7 November 1996
Debenture
Delivered: 19 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
7 November 1996
Mortgage on the vessel "peveril"
Delivered: 19 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: 64/64TH shares in the vessel "peveril",official no 362507.
7 November 1996
Mortgage on the vessel "king orry"
Delivered: 19 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: 64/64TH shares in the vessel "king orry",official no 724633.
7 November 1996
Mortgage on the vessel "lady of mann"
Delivered: 19 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: 64/64TH shares in the vessel "lady of mann",official no…
7 November 1996
Mortgage on the vessel "belard"
Delivered: 19 November 1996
Status: Satisfied on 14 June 2003
Persons entitled: The First National Bank of Boston
Description: 64/64TH shares in the vessel "belard",registered in the…