This company is commonly known as Cheriton Leasing Limited. The company was founded 42 years ago and was given the registration number 01594155. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 64910 - Financial leasing.
Name | : | CHERITON LEASING LIMITED |
---|---|---|
Company Number | : | 01594155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 October 1981 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 30 June 2005 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 01 September 2012 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 03 February 2003 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Secretary | 25 March 2015 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Secretary | 31 December 2010 | Active |
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND | Secretary | 25 January 2005 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | - | Active |
6 Milverton Street, London, SE11 4AP | Secretary | 29 June 2001 | Active |
36 Spencer Road, London, SW18 2SW | Secretary | 18 May 1995 | Active |
2, Piries Place, Horsham, United Kingdom, RH12 1EH | Corporate Secretary | 01 January 2009 | Active |
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ | Director | - | Active |
Lindisfarne 20 Summerhill Grange, Lindfield, Haywards Heath, RH16 1RQ | Director | - | Active |
Flat 3, 11 Vine Street, London, EC1R 5DX | Director | 13 July 1998 | Active |
8 Eastern Terrace, Brighton, BN2 1DJ | Director | 01 June 2000 | Active |
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW | Director | 19 December 2003 | Active |
7 Amaranth Way, Up Hatherley, Cheltenham, GL51 3YU | Director | 03 May 1995 | Active |
The Malthouse The Green, Sheepscombe, Stroud, GL6 7RG | Director | - | Active |
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX | Director | 29 June 2001 | Active |
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU | Director | 15 March 2001 | Active |
7 Rue D' Odessa, 75014 Paris, France, FOREIGN | Director | 15 March 2001 | Active |
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP | Director | 29 June 2001 | Active |
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE | Director | 17 September 2004 | Active |
27 Richmond Place, Tunbridge Wells, TN2 5JZ | Director | 01 November 1996 | Active |
Knole House, Shaw Green Lane Prestbury, Cheltenham, GL52 3BP | Director | - | Active |
Saint Aidans, 70 Oak Hill Road, Sevenoaks, TN13 1NT | Director | 15 March 2001 | Active |
32 Wingate Road, London, W6 0UR | Director | 18 May 1995 | Active |
27 Thurleigh Road, London, SW12 8UB | Director | 18 May 1995 | Active |
Getlink Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 3, Rue La Boetie, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-08 | Officers | Appoint person secretary company with name date. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Change person director company with change date. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-07 | Accounts | Accounts with accounts type full. | Download |
2014-03-19 | Officers | Termination secretary company with name. | Download |
2013-09-27 | Accounts | Accounts with accounts type full. | Download |
2013-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-02 | Officers | Change person director company with change date. | Download |
2012-09-12 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.