About

Registered Number: 06038090
Date of Incorporation: 29/12/2006 (17 years and 3 months ago)
Company Status: Active
Registered Address: Channel House, Channel View Road, Dover, Kent, CT17 9TJ

 

P & O Ferries Division Holdings Ltd was registered on 29 December 2006 and are based in Kent, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 23 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Christopher Bryan 02 August 2019 - 1
COTTON, Lesley Anne 02 August 2019 - 1
HEBBLETHWAITE, Peter Douglas Gerald 02 August 2019 - 1
HOWARTH, Karl 05 March 2007 - 1
RUNGE, Thorsten 01 June 2020 - 1
STRETCH, David 02 August 2019 - 1
WOOLLACOTT, John Mark 14 August 2019 - 1
ABDULLA, Rashed Ali Hassan 01 July 2019 02 August 2019 1
AL DEHAIL, Arif Obaid 19 July 2017 16 January 2019 1
ALHASHIMY, Mohammad 01 July 2019 14 August 2019 1
BELDER, Bastiaan 02 August 2019 29 May 2020 1
BELL, Janette Susan 01 January 2018 10 August 2020 1
BIN THENIYEH, Jamal Majed Khalfan 15 February 2007 19 July 2017 1
DEEBLE, Helen 15 February 2007 31 December 2017 1
NARAYAN, Yuvraj 15 February 2007 27 February 2018 1
NTULI, Ronald Sibongiseni 30 April 2014 30 June 2019 1
RAHIMULLAH, Junaid 27 February 2018 30 June 2019 1
RAIS, Saadi Abdul Rahim Hassan Al 02 May 2014 30 June 2019 1
WALPOLE, Robert Charles 04 July 2019 02 August 2019 1
WECHSLER, Tom 02 August 2019 28 February 2020 1
WOODS, Robert Barclay 15 February 2007 27 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DUGARD, Ellice 14 October 2019 - 1
KITCHIN, Susan Frances 15 February 2007 11 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 10 January 2020
AP03 - Appointment of secretary 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 17 October 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 10 January 2017
CH03 - Change of particulars for secretary 04 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 January 2008
MEM/ARTS - N/A 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
RESOLUTIONS - N/A 20 March 2007
123 - Notice of increase in nominal capital 20 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
CERTNM - Change of name certificate 23 February 2007
NEWINC - New incorporation documents 29 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.