Condor Ferries Limited POOLE


Condor Ferries started in year 1987 as Private Limited Company with registration number 02114802. The Condor Ferries company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Poole at Condor House. Postal code: BH15 4AJ. Since December 6, 1996 Condor Ferries Limited is no longer carrying the name Condor Weymouth.

At present there are 3 directors in the the company, namely John N., Ashley K. and Russell K.. In addition one secretary - Steven B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Condor Ferries Limited Address / Contact

Office Address Condor House
Office Address2 New Harbour Road South
Town Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02114802
Date of Incorporation Tue, 24th Mar 1987
Industry Service activities incidental to water transportation
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John N.

Position: Director

Appointed: 06 March 2020

Ashley K.

Position: Director

Appointed: 06 March 2020

Russell K.

Position: Director

Appointed: 08 November 2018

Steven B.

Position: Secretary

Appointed: 01 April 2018

Catherine B.

Position: Director

Appointed: 12 January 2018

Resigned: 06 March 2020

Jason C.

Position: Director

Appointed: 30 September 2016

Resigned: 23 August 2018

Richard A.

Position: Director

Appointed: 18 February 2016

Resigned: 12 January 2018

Ian T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 01 April 2018

Raffaella C.

Position: Director

Appointed: 23 July 2013

Resigned: 18 February 2016

James F.

Position: Director

Appointed: 16 April 2013

Resigned: 05 November 2014

Jonathan W.

Position: Director

Appointed: 11 April 2012

Resigned: 23 July 2013

Noel H.

Position: Director

Appointed: 03 July 2009

Resigned: 30 September 2016

Noel H.

Position: Secretary

Appointed: 23 September 2008

Resigned: 14 November 2014

Simon E.

Position: Director

Appointed: 23 September 2008

Resigned: 26 March 2012

David H.

Position: Secretary

Appointed: 26 January 2006

Resigned: 23 June 2008

David H.

Position: Director

Appointed: 26 January 2006

Resigned: 13 February 2009

Andrew W.

Position: Director

Appointed: 02 August 2002

Resigned: 17 September 2004

Jeffrey V.

Position: Director

Appointed: 02 August 2002

Resigned: 31 December 2007

Russell K.

Position: Director

Appointed: 02 August 2002

Resigned: 28 April 2005

Robert C.

Position: Director

Appointed: 24 January 2000

Resigned: 06 September 2000

Craig C.

Position: Director

Appointed: 14 September 1998

Resigned: 24 January 2000

Leith T.

Position: Director

Appointed: 14 September 1998

Resigned: 06 September 2000

Clive D.

Position: Director

Appointed: 30 April 1998

Resigned: 14 September 1998

Stephen M.

Position: Secretary

Appointed: 03 March 1997

Resigned: 26 January 2006

Stephen M.

Position: Director

Appointed: 31 January 1997

Resigned: 26 January 2006

David B.

Position: Director

Appointed: 28 November 1996

Resigned: 02 August 2002

Robert P.

Position: Director

Appointed: 01 July 1996

Resigned: 06 October 2008

Robert A.

Position: Director

Appointed: 07 September 1993

Resigned: 29 July 1996

Peter W.

Position: Director

Appointed: 24 August 1992

Resigned: 02 August 2002

David B.

Position: Director

Appointed: 24 August 1992

Resigned: 14 September 1998

Roland H.

Position: Director

Appointed: 24 August 1992

Resigned: 31 March 1998

Lawrence T.

Position: Director

Appointed: 24 August 1992

Resigned: 14 May 1996

Michael F.

Position: Director

Appointed: 24 August 1992

Resigned: 17 April 1998

Donald S.

Position: Secretary

Appointed: 04 August 1992

Resigned: 03 March 1997

Roger N.

Position: Director

Appointed: 01 August 1991

Resigned: 02 August 2002

David N.

Position: Director

Appointed: 01 August 1991

Resigned: 03 September 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Condor Limited from Poole, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Macquarie Infrastructure & Real Assets (Europe) Limited that put London, England as the official address. This PSC has a legal form of "a limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Condor Limited

Condor House New Harbour Road South, Hamworthy, Poole, Dorset, BH15 4AJ, England

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 3102684
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure & Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% voting rights

Company previous names

Condor Weymouth December 6, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 26, 2022
filed on: 18th, January 2023
Free Download (14 pages)

Company search

Advertisements