THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED - HAMPSHIRE


Company Profile Company Filings

Overview

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED is a Private Limited Company from HAMPSHIRE and has the status: Active.
THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED was incorporated 140 years ago on 21/08/1883 and has the registered number: 00018751. The accounts status is SMALL and accounts are next due on 31/03/2024.

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED - HAMPSHIRE

This company is listed in the following categories:
50100 - Sea and coastal passenger water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

SOUTH ST
HAMPSHIRE
PO12 1EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM JAMES BROWN Secretary 2019-06-01 CURRENT
MR ADAM JAMES BROWN Jun 1979 British Director 2019-06-01 CURRENT
MR CLIVE ANTHONY LANE Jun 1958 English Director 2016-11-01 CURRENT
MR REUBEN SHAMUYARIRA Jun 1971 British Director 2022-11-24 CURRENT
MR STUART IAN MUNRO Oct 1967 British Director 2021-04-28 CURRENT
IAN DUDLEY SHAW Dec 1948 British Director RESIGNED
CHRISTINE MARIA WATERS Mar 1954 British Director 2007-10-10 UNTIL 2019-05-31 RESIGNED
MR DAVID ROBERT SMITH Jan 1933 Director 1993-12-01 UNTIL 1996-12-31 RESIGNED
MR EDMUND LLOYD ROWLAND Nov 1985 British Director 2015-02-09 UNTIL 2017-05-02 RESIGNED
CARL ROBERTS Oct 1966 British Director 2006-02-21 UNTIL 2007-03-30 RESIGNED
MARK JOHN RAYMENT Aug 1946 British Director 2004-06-15 UNTIL 2007-04-30 RESIGNED
MR JOHN EDWARD POWELL Sep 1929 British Director 1992-12-31 UNTIL 1994-07-08 RESIGNED
GRAHAM DAVID PHILLIPS Apr 1951 British Director 1995-08-21 UNTIL 2004-12-13 RESIGNED
BRYAN MCGREAL Jan 1940 British Director 2004-12-13 UNTIL 2005-02-02 RESIGNED
JOHN ERIC MACMILLAN Dec 1942 British Director 1998-09-01 UNTIL 2004-12-13 RESIGNED
DUNCAN PAUL SAVILLE Jan 1957 British Director 1993-12-01 UNTIL 1995-07-28 RESIGNED
MR JOHN LAURENCE FOSTER Jan 1958 British Secretary 2006-11-15 UNTIL 2012-09-28 RESIGNED
CHRISTOPHER PAUL BAKER Feb 1954 British Secretary 1993-12-01 UNTIL 1994-12-31 RESIGNED
MURRAY LEWIS BELL Jun 1934 Secretary 1997-10-29 UNTIL 1999-10-31 RESIGNED
JAMES BROWELL IVINS Feb 1965 Secretary 2007-03-27 UNTIL 2011-02-28 RESIGNED
MICHAEL DAVID WEST Sep 1960 British Secretary 2006-04-01 UNTIL 2006-11-15 RESIGNED
JOHN ERIC MACMILLAN Dec 1942 British Secretary 1999-10-31 UNTIL 2005-04-04 RESIGNED
MR DAVID ROBERT SMITH Jan 1933 Secretary 1995-01-01 UNTIL 1996-12-31 RESIGNED
MR DAVID ROBERT SMITH Jan 1933 Secretary RESIGNED
MRS CHRISTINE MARIA WATERS Secretary 2011-03-01 UNTIL 2019-05-31 RESIGNED
CHRISTINE MARIA WATERS Mar 1954 British Secretary 2007-10-10 UNTIL 2007-10-10 RESIGNED
MR ANTHONY MAURICE KNIGHTLEY Jan 1950 British Secretary 2005-04-04 UNTIL 2006-03-31 RESIGNED
MR MICHAEL PATRICK AIKEN Jan 1939 British Director 2004-06-08 UNTIL 2005-05-31 RESIGNED
MR DAVID LESLIE HUDD Mar 1945 British Director 2004-12-13 UNTIL 2015-02-09 RESIGNED
COUNCILLOR COMMANDER MALCOLM GEORGE HARPER Apr 1932 British Director 1998-07-01 UNTIL 1999-12-31 RESIGNED
MR ERIC NORMAN LAWRENCE GUYMER Nov 1909 British Director RESIGNED
MR JOHN LAURENCE FOSTER Jan 1958 British Director 2005-02-02 UNTIL 2022-04-22 RESIGNED
MR KEITH DAVID WILLIAMS EDWARDS Nov 1955 British Director 2010-12-06 UNTIL 2015-10-31 RESIGNED
ANTHONY HUGH EDWARDS Nov 1943 British Director 1994-10-26 UNTIL 1995-07-28 RESIGNED
JAMES BROWELL IVINS Feb 1965 Director 2007-03-27 UNTIL 2011-02-28 RESIGNED
MR JEREMY LUKE CLARKE Jun 1962 British Director 2015-11-01 UNTIL 2016-11-04 RESIGNED
CAPTAIN PAUL ROBERT BRYANT Mar 1959 British Director 2005-04-04 UNTIL 2006-07-14 RESIGNED
MR MARTYN HERBERT BOUGOURD Dec 1929 British Director RESIGNED
MURRAY LEWIS BELL Jun 1934 Director 1996-07-01 UNTIL 1998-09-01 RESIGNED
MR CHRISTOPHER JOHN SOLEN Oct 1948 British Director 1994-07-15 UNTIL 1999-10-31 RESIGNED
MR PHILIP DAVID CHILDS Jun 1906 British Director RESIGNED
MR MICHAEL SEDLEY KILLINGLEY Aug 1950 British Director 2005-04-04 UNTIL 2015-04-13 RESIGNED
PAUL JOHN FULLER Jul 1955 British Director 2007-03-27 UNTIL 2010-12-31 RESIGNED
MR ANTHONY MAURICE KNIGHTLEY Jan 1950 British Director 2004-12-13 UNTIL 2006-03-31 RESIGNED
MICHAEL DAVID WEST Sep 1960 British Director 2006-02-21 UNTIL 2006-11-15 RESIGNED
CHARLES RICHARD PINHEY WITHINSHAW Mar 1961 British Director 1997-01-01 UNTIL 2004-12-13 RESIGNED
MR FRANK BERNARD WORLEY Aug 1944 English Director RESIGNED
MR MICHAEL SEDLEY KILLINGLEY Aug 1950 British Director 2003-03-31 UNTIL 2004-06-14 RESIGNED
MR MICHAEL REGINALD WRIGHT Aug 1934 British Director 1991-10-29 UNTIL 2005-05-31 RESIGNED
MR ALLEN CHARLES TUCKER Jul 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fih Group Plc 2016-04-06 Bishop's Stortford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FALKLAND ISLANDS COMPANY LIMITED BISHOP'S STORTFORD Active FULL 41100 - Development of building projects
API GROUP LIMITED MANCHESTER ... GROUP 82920 - Packaging activities
CANNONS GROUP LIMITED EPSOM Active FULL 82110 - Combined office administrative service activities
FALKLAND ISLANDS TRADING COMPANY LIMITED(THE) BISHOP'S STORTFORD Active SMALL 47990 - Other retail sale not in stores, stalls or markets
BUZZ LEISURE LIMITED NOTTINGHAM ENGLAND Active FULL 92000 - Gambling and betting activities
PORTSEA HARBOUR COMPANY LIMITED HAMPSHIRE Active SMALL 50300 - Inland passenger water transport
INOCO LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
COBWEB ESTATES LIMITED LONDON Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
COMBE GROVE MANOR HOTEL & COUNTRY CLUB LIMITED LONDON ENGLAND Dissolved... FULL 55100 - Hotels and similar accommodation
CLARENCE MARINE ENGINEERING LIMITED HANTS Active SMALL 96090 - Other service activities n.e.c.
GOSPORT FERRY LIMITED HAMPSHIRE Active SMALL 50100 - Sea and coastal passenger water transport
EPSOM RIDGE LIMITED EPSOM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
PORTSMOUTH HARBOUR WATERBUS COMPANY LIMITED HAMPSHIRE Active DORMANT 50100 - Sea and coastal passenger water transport
FG INVESTMENTS LIMITED KIDDERMINSTER Active FULL 70100 - Activities of head offices
WESSEX PLACE MANAGEMENT LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 98000 - Residents property management
GAN (UK) LIMITED LONDON ENGLAND Active FULL 92000 - Gambling and betting activities
CUTTY SARK ENTERPRISES LIMITED LONDON Active DORMANT 91030 - Operation of historical sites and buildings and similar visitor attractions
FRAMPTON MILLENNIUM GREEN LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
FALKLAND OIL AND GAS LIMITED STANLEY FALKLAND ISLANDS Dissolved... GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSEA HARBOUR COMPANY LIMITED HAMPSHIRE Active SMALL 50300 - Inland passenger water transport
CLARENCE MARINE ENGINEERING LIMITED HANTS Active SMALL 96090 - Other service activities n.e.c.
GOSPORT FERRY LIMITED HAMPSHIRE Active SMALL 50100 - Sea and coastal passenger water transport
PORTSMOUTH HARBOUR WATERBUS COMPANY LIMITED HAMPSHIRE Active DORMANT 50100 - Sea and coastal passenger water transport