You are here: bizstats.co.uk > a-z index > P list > P list

P & O Ferrymasters Holdings Limited IPSWICH


Founded in 2002, P & O Ferrymasters Holdings, classified under reg no. 04538639 is an active company. Currently registered at Wherstead Park IP9 2WG, Ipswich the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 6 directors in the the company, namely Jesper U., Narayana N. and Jesper K. and others. In addition one secretary - Amelia M. - 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.

P & O Ferrymasters Holdings Limited Address / Contact

Office Address Wherstead Park
Office Address2 Wherstead
Town Ipswich
Post code IP9 2WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538639
Date of Incorporation Wed, 18th Sep 2002
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jesper U.

Position: Director

Appointed: 09 August 2023

Narayana N.

Position: Director

Appointed: 01 April 2022

Jesper K.

Position: Director

Appointed: 01 April 2022

Peter H.

Position: Director

Appointed: 01 April 2022

Amelia M.

Position: Secretary

Appointed: 01 April 2022

Timm N.

Position: Director

Appointed: 01 April 2022

Christopher C.

Position: Director

Appointed: 31 August 2011

David S.

Position: Director

Appointed: 01 September 2020

Resigned: 23 November 2021

Thorsten R.

Position: Director

Appointed: 01 June 2020

Resigned: 31 March 2022

Christopher C.

Position: Secretary

Appointed: 31 May 2020

Resigned: 31 March 2022

Janette B.

Position: Director

Appointed: 01 January 2018

Resigned: 10 August 2020

Graham D.

Position: Director

Appointed: 30 May 2007

Resigned: 31 August 2011

Bastiaan B.

Position: Director

Appointed: 30 May 2007

Resigned: 31 May 2020

Patrick W.

Position: Director

Appointed: 23 April 2007

Resigned: 23 April 2007

Sameer D.

Position: Secretary

Appointed: 23 April 2007

Resigned: 23 April 2007

Bastiaan B.

Position: Secretary

Appointed: 30 March 2007

Resigned: 31 May 2020

John B.

Position: Director

Appointed: 30 March 2007

Resigned: 30 May 2007

Helen D.

Position: Director

Appointed: 30 March 2007

Resigned: 31 December 2017

Derek S.

Position: Director

Appointed: 31 August 2006

Resigned: 20 April 2007

Nicholas R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 20 April 2007

Michael M.

Position: Director

Appointed: 31 August 2006

Resigned: 30 March 2007

David L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

David L.

Position: Secretary

Appointed: 08 December 2004

Resigned: 31 August 2006

Sandra S.

Position: Director

Appointed: 18 September 2002

Resigned: 08 December 2004

Sandra S.

Position: Secretary

Appointed: 18 September 2002

Resigned: 08 December 2004

Peter W.

Position: Director

Appointed: 18 September 2002

Resigned: 20 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2002

Resigned: 18 September 2002

Richard G.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 2002

Resigned: 18 September 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to December 31, 2021
filed on: 28th, March 2023
Free Download (30 pages)

Company search

Advertisements