About

Registered Number: 06038077
Date of Incorporation: 29/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Channel House, Channel View Road, Dover, Kent, CT17 9TJ

 

P & O Ferries Holdings Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at P & O Ferries Holdings Ltd. There are 13 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBBLETHWAITE, Peter Douglas Gerald 14 January 2019 - 1
CAIRNS, Terence Charles 01 March 2007 01 July 2009 1
COBY, Paul Johnathan 01 February 2013 01 May 2016 1
DAELMAN, Ronald Frans Marie 01 March 2007 17 December 2010 1
GARNER, John Phillip 01 March 2007 14 January 2019 1
JOHNSON, Simon Richard 01 March 2007 17 December 2010 1
LAMING, Christopher John 01 March 2007 17 December 2010 1
MACKENZIE, Susan Mary 01 July 2009 09 May 2018 1
MOWATT, Clive Andrew 01 March 2007 31 March 2009 1
O'DWYER, Michael Charles 01 March 2007 30 November 2010 1
OAKLEY, Tina Mary 31 March 2009 24 September 2010 1
REEVES, Andrew 01 March 2007 08 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DUGARD, Ellice 14 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 05 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 04 December 2019
AP03 - Appointment of secretary 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 11 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 04 November 2016
CH03 - Change of particulars for secretary 04 November 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 January 2014
SH01 - Return of Allotment of shares 20 November 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 18 February 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 05 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 08 January 2008
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
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment 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
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
123 - Notice of increase in nominal capital 11 March 2007
MEM/ARTS - N/A 11 March 2007
CERTNM - Change of name certificate 02 March 2007
NEWINC - New incorporation documents 29 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.