EUROPEAN FERRIES LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusACTIVE
Company No.00301725
CategoryPrivate Limited Company
Incorporated12 Jun 1935
Age88 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN FERRIES LIMITED is an active private limited company with number 00301725. It was incorporated 88 years, 11 months, 2 days ago, on 12 June 1935. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

EL CHAMI, Ziad

Secretary

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

ABDULLA, Rashed Ali Hassan

Director

Svp & Md Europe & Russia

ACTIVE

Assigned on 16 Apr 2018

Current time on role 6 years, 28 days

QUARTEY, Eric Kwatei

Director

Finance Manager, Accountant

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

ALHASHIMY, Mohammad

Secretary

RESIGNED

Assigned on 15 Jun 2015

Resigned on 20 Jul 2023

Time on role 8 years, 1 month, 5 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Jun 2015

Time on role 7 years, 8 months, 10 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

OWEN, Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months, 13 days

REES, Nicholas Haydn Glyndwr

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

ALHASHIMY, Mohammad Ebrahim Ali

Director

Company Secretary & Board Legal Advisor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 20 Jul 2023

Time on role 4 years, 25 days

BUDHDEV, Mantraraj Dipak

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 25 Nov 2021

Time on role 2 years, 5 months

CROSSMAN, John Malcolm, Lieutenant Commander

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 14 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

RESIGNED

Assigned on 16 Apr 2008

Resigned on 17 Jan 2014

Time on role 5 years, 9 months, 1 day

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2006

Time on role 9 years, 11 months, 29 days

JAYARAMAN, Ganesh Raj, Mr.

Director

Senior Vice President & Managing Director Eur Regi

RESIGNED

Assigned on 17 Jan 2014

Resigned on 16 Apr 2018

Time on role 4 years, 2 months, 30 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 13 days

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months, 13 days

QURESHI, Sarmad Mehmood

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 2010

Resigned on 25 Jun 2019

Time on role 9 years, 1 month, 14 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Nov 2013

Time on role 11 years, 5 months, 1 day

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 11 May 2010

Time on role 3 years, 18 days


Some Companies

BEACH GROUND ENGINEERING LIMITED

ROSE COURT RYE COMMON LANE,FARNHAM,GU10 5DD

Number:10329637
Status:ACTIVE
Category:Private Limited Company

CORIOLIS ST NEOTS UK LIMITED

1ST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:11006025
Status:ACTIVE
Category:Private Limited Company

PAT NKWONTA LIMITED

420 WESTBOROUGH ROAD, WESTCLIFF ON SEA, ESSEX,WESTCLIFF-ON-SEA,SS0 9TJ

Number:08485749
Status:ACTIVE
Category:Private Limited Company

SAI CONSULTANTS UK LTD

361A STAINES ROAD WEST,ASHFORD,TW15 1RP

Number:11694821
Status:ACTIVE
Category:Private Limited Company

SECTOR UMBRELLA SERVICES LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:08113431
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL TIME 2 TALK LIMITED

FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ

Number:04375515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source