P&O FERRIES HOLDINGS LIMITED

14 officers / 18 resignations

STEER, John

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
10 April 2025
Nationality
British
Occupation
Director Of Port Operations

KACHELO, Anoushka Rafia

Correspondence address
Channel House Channel View Road, Dover, Kent, United Kingdom, CT17 9TJ
Role ACTIVE
secretary
Appointed on
31 December 2024

BARRY, Owen

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 August 2022
Resigned on
13 September 2024
Nationality
Irish
Occupation
Fleet Director

NARAYAN, Prasad

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 August 2022
Resigned on
10 April 2025
Nationality
Indian
Occupation
Company Director

KRISTENSEN, Jesper

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 August 2022
Resigned on
15 January 2025
Nationality
Danish
Occupation
Company Director

MITCHELL, Amelia

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
secretary
Appointed on
1 November 2020
Resigned on
31 December 2024

RUNGE, Thorsten

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2020
Resigned on
31 May 2022
Nationality
German
Occupation
Director

DUGARD, ELLICE

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role ACTIVE
Secretary
Appointed on
14 October 2019
Nationality
NATIONALITY UNKNOWN

HEBBLETHWAITE, PETER DOUGLAS GERALD

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
14 January 2019
Nationality
BRITISH
Occupation
OVERNIGHT ROPAX DIRECTOR

BAILEY, CHRISTOPHER BRYAN

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

STRETCH, David

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 October 2018
Resigned on
23 November 2021
Nationality
British
Occupation
Director

BELL, JANETTE SUSAN

Correspondence address
CHANNEL HOUSE CHANNEL VIEW ROAD, DOVER, KENT, ENGLAND, CT17 9TJ
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
15 May 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

COTTON, LESLEY ANNE

Correspondence address
CHANNEL HOUSE CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
1 February 2011
Nationality
BRITISH
Occupation
HR DIRECTOR

HOWARTH, Karl

Correspondence address
Channel House, Channel View Road, Dover, Kent, CT17 9TJ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 March 2007
Resigned on
31 March 2022
Nationality
British
Occupation
Director

WECHSLER, TOM

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 July 2018
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

COBY, PAUL JOHNATHAN

Correspondence address
CHANNEL HOUSE CHANNEL VIEW ROAD, DOVER, KENT, UK, CT17 9TJ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 February 2013
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
IT DIRECTOR

WOODS, ROBERT BARCLAY

Correspondence address
CHANNEL HOUSE CHANNEL VIEW ROAD, DOVER, KENT, UK, CT17 9TJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 February 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CONSULTANT

MACKENZIE, SUSAN MARY

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 July 2009
Resigned on
9 May 2018
Nationality
BRITISH
Occupation
PORTS DIRECTOR

OAKLEY, TINA MARY

Correspondence address
CORNER COTTAGE 1 PAGES CROFT, WOKINGHAM, BERKSHIRE, RG40 2HW
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 March 2009
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode RG40 2HW £888,000

MOWATT, CLIVE ANDREW

Correspondence address
RED OAK BARN, MARSHSIDE CHISLET, CANTERBURY, KENT, CT3 4EG
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 March 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT3 4EG £840,000

O'DWYER, MICHAEL CHARLES

Correspondence address
18 CROFT ROAD, OAKLEY, BASINGSTOKE, HAMPSHIRE, RG23 7LA
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 March 2007
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG23 7LA £549,000

KITCHIN, SUSAN FRANCES

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
11 October 2019
Nationality
BRITISH

DEEBLE, HELEN

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 March 2007
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

DAELMAN, RONALD FRANS MARIE

Correspondence address
6 WICK LANE, DOVERCOURT, HARWICH, ESSEX, CO12 3TA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 March 2007
Resigned on
17 December 2010
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode CO12 3TA £376,000

CAIRNS, TERENCE CHARLES

Correspondence address
54 MILLSIDE DRIVE, PETERCULTER, ABERDEENSHIRE, AB14 0WH
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 March 2007
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

REEVES, ANDREW

Correspondence address
10 COURT LODGE ROAD APPLEDORE, ASHFORD, KENT, UK, TN26 2DD
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 March 2007
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN26 2DD £716,000

LAMING, CHRISTOPHER JOHN

Correspondence address
5 ROONAGH COURT, SITTINGBOURNE, KENT, ME10 1QS
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 March 2007
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME10 1QS £428,000

JOHNSON, SIMON RICHARD

Correspondence address
2 PENNINGTON CLOSE, WESTBERE, CANTERBURY, KENT, CT2 0HL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 March 2007
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT2 0HL £817,000

GARNER, JOHN PHILLIP

Correspondence address
CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 March 2007
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
29 December 2006
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
29 December 2006
Resigned on
1 March 2007

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
29 December 2006
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company