Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&O FERRIES PORT SERVICES LIMITED
Company Information for

P&O FERRIES PORT SERVICES LIMITED

CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ,
Company Registration Number
02471819
Private Limited Company
Active

Company Overview

About P&o Ferries Port Services Ltd
P&O FERRIES PORT SERVICES LIMITED was founded on 1990-02-20 and has its registered office in Dover. The organisation's status is listed as "Active". P&o Ferries Port Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P&O FERRIES PORT SERVICES LIMITED
 
Legal Registered Office
CHANNEL HOUSE
CHANNEL VIEW ROAD
DOVER
KENT
CT17 9TJ
Other companies in CT17
 
Previous Names
P&O FERRIES FANTASIA (FL) LIMITED10/03/2009
Filing Information
Company Number 02471819
Company ID Number 02471819
Date formed 1990-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 12:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&O FERRIES PORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P&O FERRIES PORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN FRANCES KITCHIN
Company Secretary 2004-11-11
JANETTE SUSAN BELL
Director 2018-01-01
JOHN PHILLIP GARNER
Director 2004-11-23
KARL HOWARTH
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN DEEBLE
Director 1996-10-14 2017-12-31
SARAH ELIZABETH RATCLIFFE
Director 2004-11-23 2007-02-02
RUSSELL DENNIS PETERS
Director 1998-03-09 2006-04-30
MICHAEL JOHN RIDLEY
Director 1998-03-09 2004-12-17
SANDRA SCOTT
Company Secretary 2004-01-11 2004-11-11
JOHN GRAHAM LANGFORD
Company Secretary 1998-03-09 2004-01-11
JOHN BARTON HIGGS
Company Secretary 1993-02-20 1998-03-09
WILLIAM GARETH COOPER
Director 1993-02-20 1998-03-09
LARS ANDERS HEDBERG
Director 1993-02-20 1998-03-09
JOHN BARTON HIGGS
Director 1998-03-04 1998-03-09
MAURICE STOREY
Director 1993-02-20 1998-03-09
SVANTE WILHELM CARLSSON
Director 1993-02-20 1998-02-16
FRANCIS WILLIAM OLOHAN
Director 1993-02-20 1997-11-25
LARS EINAR ROLAND JOHANSSON
Director 1993-02-20 1997-04-30
ROBERT ALAN HOLMES
Director 1993-02-20 1996-10-14
ROGER STEPHEN THOMAS
Director 1996-05-07 1996-10-14
ROBERT EWAN PARK
Director 1993-02-20 1995-11-28
RUDOLPH JOSEPH ION AGNEW
Director 1993-02-20 1994-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN FRANCES KITCHIN PORT OF CAIRNRYAN LIMITED Company Secretary 2009-09-09 CURRENT 2003-09-29 Active
SUSAN FRANCES KITCHIN P&O FERRIES DIVISION PENSION TRUSTEES LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
SUSAN FRANCES KITCHIN LARNE HARBOUR LIMITED Company Secretary 2007-11-20 CURRENT 1912-05-07 Active
SUSAN FRANCES KITCHIN P&O FERRIES HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2006-12-29 Active
SUSAN FRANCES KITCHIN P&O FERRIES DIVISION HOLDINGS LIMITED Company Secretary 2007-02-15 CURRENT 2006-12-29 Active
SUSAN FRANCES KITCHIN P&O NORTH SEA FERRIES LIMITED Company Secretary 2004-11-11 CURRENT 1964-06-15 Active
SUSAN FRANCES KITCHIN P&O FERRIES (SHORT SEA) LIMITED Company Secretary 2004-11-11 CURRENT 1996-08-27 Active
SUSAN FRANCES KITCHIN P&O FERRIES SHIP MANAGEMENT LIMITED Company Secretary 2004-11-11 CURRENT 1997-04-18 Active
SUSAN FRANCES KITCHIN P&O FERRIES LIMITED Company Secretary 2004-11-11 CURRENT 1929-03-02 Active
SUSAN FRANCES KITCHIN P&O FERRIES PRIDE OF HULL LIMITED Company Secretary 2004-11-11 CURRENT 1958-08-01 Active
SUSAN FRANCES KITCHIN P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Company Secretary 2004-11-11 CURRENT 1964-04-20 Active
SUSAN FRANCES KITCHIN P&O SHIP MANAGEMENT (IRISH SEA) LIMITED Company Secretary 2004-11-11 CURRENT 1970-02-03 Active
SUSAN FRANCES KITCHIN P&O SHORT SEA FERRIES LIMITED Company Secretary 2004-11-11 CURRENT 1996-12-09 Active
JANETTE SUSAN BELL P&O FERRIES DIVISION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2006-12-29 Active
JANETTE SUSAN BELL P&O FERRIES (SHORT SEA) LIMITED Director 2018-01-01 CURRENT 1996-08-27 Active
JANETTE SUSAN BELL P&O FERRIES SHIP MANAGEMENT LIMITED Director 2018-01-01 CURRENT 1997-04-18 Active
JANETTE SUSAN BELL P & O FERRYMASTERS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2002-09-18 Active
JANETTE SUSAN BELL P&O FERRYMASTERS LIMITED Director 2018-01-01 CURRENT 1958-07-30 Active
JANETTE SUSAN BELL P&O FERRIES PRIDE OF HULL LIMITED Director 2018-01-01 CURRENT 1958-08-01 Active
JANETTE SUSAN BELL NORBAY (UK) LIMITED Director 2018-01-01 CURRENT 1963-12-13 Active
JANETTE SUSAN BELL P&O SHIP MANAGEMENT (IRISH SEA) LIMITED Director 2018-01-01 CURRENT 1970-02-03 Active
JANETTE SUSAN BELL P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
JANETTE SUSAN BELL P&O FERRIES THAMES LIMITED Director 2012-05-15 CURRENT 2009-03-27 Active
JANETTE SUSAN BELL P&O NORTH SEA FERRIES LIMITED Director 2012-05-15 CURRENT 1964-06-15 Active
JANETTE SUSAN BELL P&O FERRIES HOLDINGS LIMITED Director 2012-05-15 CURRENT 2006-12-29 Active
JANETTE SUSAN BELL P&O FERRIES LIMITED Director 2012-05-15 CURRENT 1929-03-02 Active
JANETTE SUSAN BELL P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2012-05-15 CURRENT 1936-09-05 Active
JANETTE SUSAN BELL P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2012-05-15 CURRENT 1964-04-20 Active
JANETTE SUSAN BELL P&O SHORT SEA FERRIES LIMITED Director 2012-05-15 CURRENT 1996-12-09 Active
JOHN PHILLIP GARNER P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
JOHN PHILLIP GARNER P&O FERRIES THAMES LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
JOHN PHILLIP GARNER NORBAY (UK) LIMITED Director 2007-03-30 CURRENT 1963-12-13 Active
JOHN PHILLIP GARNER P&O FERRIES HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-12-29 Active
JOHN PHILLIP GARNER P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2005-07-11 CURRENT 1964-04-20 Active
JOHN PHILLIP GARNER P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2005-07-05 CURRENT 1936-09-05 Active
JOHN PHILLIP GARNER P&O NORTH SEA FERRIES LIMITED Director 2004-11-23 CURRENT 1964-06-15 Active
JOHN PHILLIP GARNER P&O FERRIES (SHORT SEA) LIMITED Director 2004-11-23 CURRENT 1996-08-27 Active
JOHN PHILLIP GARNER P&O FERRIES SHIP MANAGEMENT LIMITED Director 2004-11-23 CURRENT 1997-04-18 Active
JOHN PHILLIP GARNER P&O SHORT SEA FERRIES LIMITED Director 2004-11-23 CURRENT 1996-12-09 Active
KARL HOWARTH P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
KARL HOWARTH P&O FERRIES THAMES LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
KARL HOWARTH NORBAY (UK) LIMITED Director 2007-03-30 CURRENT 1963-12-13 Active
KARL HOWARTH P&O FERRIES DIVISION HOLDINGS LIMITED Director 2007-03-05 CURRENT 2006-12-29 Active
KARL HOWARTH P&O FERRIES HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-12-29 Active
KARL HOWARTH PORT OF CAIRNRYAN LIMITED Director 2007-02-26 CURRENT 2003-09-29 Active
KARL HOWARTH LARNE HARBOUR LIMITED Director 2007-02-26 CURRENT 1912-05-07 Active
KARL HOWARTH P&O NORTH SEA FERRIES LIMITED Director 2007-02-26 CURRENT 1964-06-15 Active
KARL HOWARTH P&O FERRIES (SHORT SEA) LIMITED Director 2007-02-26 CURRENT 1996-08-27 Active
KARL HOWARTH P&O FERRIES SHIP MANAGEMENT LIMITED Director 2007-02-26 CURRENT 1997-04-18 Active
KARL HOWARTH P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2007-02-26 CURRENT 1936-09-05 Active
KARL HOWARTH P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2007-02-26 CURRENT 1964-04-20 Active
KARL HOWARTH P&O SHIP MANAGEMENT (IRISH SEA) LIMITED Director 2007-02-26 CURRENT 1970-02-03 Active
KARL HOWARTH P&O SHORT SEA FERRIES LIMITED Director 2007-02-26 CURRENT 1996-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-02DIRECTOR APPOINTED MR PRASAD NARAYAN
2022-09-02AP01DIRECTOR APPOINTED MR PRASAD NARAYAN
2022-05-05AP01DIRECTOR APPOINTED MR PETER DOUGLAS GERALD HEBBLETHWAITE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOWARTH
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DAVID STRETCH
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRETCH
2021-10-22CH01Director's details changed for Mr Karl Howarth on 2021-05-07
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-20AP03Appointment of Mrs Amelia Mitchell as company secretary on 2020-11-01
2020-11-20TM02Termination of appointment of Ellice Dugard on 2020-11-01
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE SUSAN BELL
2020-09-04AP01DIRECTOR APPOINTED MR DAVID STRETCH
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-14TM02Termination of appointment of Susan Frances Kitchin on 2019-10-11
2019-10-14AP03Appointment of Miss Ellice Dugard as company secretary on 2019-10-14
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP GARNER
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MRS JANETTE SUSAN BELL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DEEBLE
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 19305691
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-04CH01Director's details changed for Mr John Phillip Garner on 2016-11-04
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN FRANCES KITCHIN on 2016-11-04
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 19305691
2016-03-22AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 19305691
2015-03-02AR0120/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 19305691
2014-03-19AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AR0120/02/12 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0120/02/11 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0120/02/10 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DEEBLE / 01/10/2009
2009-03-17MEM/ARTSARTICLES OF ASSOCIATION
2009-03-07CERTNMCOMPANY NAME CHANGED P&O FERRIES FANTASIA (FL) LIMITED CERTIFICATE ISSUED ON 10/03/09
2009-02-25363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288cSECRETARY'S PARTICULARS CHANGED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-01-29AUDAUDITOR'S RESIGNATION
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2006-03-09363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-25288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-11-24288aNEW SECRETARY APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-11288bSECRETARY RESIGNED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15CERTNMCOMPANY NAME CHANGED P&O STENA FANTASIA (F.L.) LIMITE D CERTIFICATE ISSUED ON 15/10/02
2002-03-06363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-16288cDIRECTOR'S PARTICULARS CHANGED
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-01363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-03WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/03/98
1998-07-03122£ NC 10001000/1000 08/06/98
1998-07-03SRES05NC DEC ALREADY ADJUSTED 08/06/98
1998-07-03WRES04NC INC ALREADY ADJUSTED 05/03/98
1998-07-03WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98
1998-07-03123£ NC 1000/20000000 05/03/98
1998-07-03MISCAMEND 882 301291 10,000,000 £1
1998-07-0388(2)RAD 06/03/98--------- £ SI 19304691@1=19304691 £ IC 1000/19305691
1998-04-03288aNEW DIRECTOR APPOINTED
1998-04-03287REGISTERED OFFICE CHANGED ON 03/04/98 FROM: CHARTER HOUSE PARK STREET ASHFORD KENT TN24 8EX
1998-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-03288bDIRECTOR RESIGNED
1990-02-20New incorporation
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to P&O FERRIES PORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P&O FERRIES PORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-03-27 Outstanding CHASE MANHATTAN INTERNATIONAL LIMITED
FIRST MULTIPARTY DEED 1998-03-27 Outstanding CHASE MANHATTAN INTERNATIONAL LIMITED (THE "SECURITY AGENT")
LEASED VESSEL ASSIGNMENT 1995-04-19 Outstanding CHEMICAL INVESTMENT BANK LTD.(AS SECURITY TRUSTEE)
THE LESSEE'S ASSIGNMENT DATED 31 MARCH 1995 PURSUANT TO THE FIRST MULTIPARTY DEED DATED 31 MARCH 1995 1995-04-13 Outstanding COMMERZBANK AKTIENGESELLSCHAFT LONDON BRANCH(AS "AGENT" FOR THE "BANKS" AS DEFINED IN THE DEED),
THE CASH COLLATERAL ACCOUNT SECURITY ASSIGNMENT 1995-04-13 Outstanding COMMERZBANK AKTIENGESELLSCHAFT LONDON BRANCH
SECOND MULTIPARTY DEED 1995-04-10 Outstanding LBI LEASING LIMITED
DEED OF DEBENTURE 1994-07-18 Outstanding CHEMICAL INVESTMENT BANK LTD.AS SECURITY TRUSTEE
LOAN AND GUARANTEE FACILITY AGREEMENT 1994-06-29 Outstanding CHEMICAL INVESTMENT BANK LTD,AS SECURITY TRUSTEE,AND THE OTHER BANKS (AS DEFINED)
TRIPARITE DEED 1994-05-19 Satisfied STENA INTERNATIONAL B.V.
TRIPARTITE DEED 1994-05-19 Satisfied STENA INTERNATIONAL B.V.
SUBORDINATION AGREEMENT 1994-05-19 Satisfied NORDDUETSCHE LANDESBANK GIROZENTRALE
SUBORDINATION AGREEMENT 1994-05-19 Satisfied KREDITANSTALT FUR WIEDERAUFBAU
LOAN AGREEMENT 1994-02-03 Outstanding KREDITANSTALT FUR WIEDERAUFBAU
SUBORDINATION AGREEMENT 1992-01-21 Satisfied STENA EQUIPMENT AND AIRCRAFT LEASING LIMITED
SUBORDINATION AGREEMENT 1992-01-21 Satisfied KREDITANSTALT FUR WIEDERAUFBAU
SUBORDINATION AGREEMENT 1992-01-21 Satisfied STENA EQUIPMENT AND AIRCRAFT LEASING LIMITED
SUBORDINATION AGREEMENT 1992-01-21 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
SUBORDINATION AGREEMENT 1991-12-30 Satisfied KREDITANSTALT FUR WIEDERAUFBAU
SUBORDINATION AGREEMENT 1991-12-30 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
DEED OF ASSIGNMENT 1991-12-09 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
DEED OF COVENANTS 1991-12-09 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
2ND PRIORITY STATUTORY MORTGAGE 1991-12-09 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
STATUTORY MORTGAGE 1990-04-09 Satisfied KREDITANSTAFF FUR WIEDERANFBAU
DEED OF ASSIGNMENT 1990-04-09 Satisfied KREDITANSTAFF FUR WIEDERAUFBAU
LOAN AGREEMENT 1990-04-09 Satisfied KREDITANSTAFF FUR WIEDERANFBAU
DEED OF COVENANTS 1990-04-09 Satisfied KREDITANSTAFF FUR WIEDERANFBAU
Intangible Assets
Patents
We have not found any records of P&O FERRIES PORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&O FERRIES PORT SERVICES LIMITED
Trademarks
We have not found any records of P&O FERRIES PORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&O FERRIES PORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as P&O FERRIES PORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P&O FERRIES PORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&O FERRIES PORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P&O FERRIES PORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.