This company is commonly known as Cheriton Resources 2 Limited. The company was founded 24 years ago and was given the registration number 03885545. 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 70100 - Activities of head offices.
Name | : | CHERITON RESOURCES 2 LIMITED |
---|---|---|
Company Number | : | 03885545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1999 |
End of financial year | : | 31 December 2022 |
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 | Secretary | 31 December 2010 | Active |
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND | Secretary | 25 January 2005 | Active |
6 Milverton Street, London, SE11 4AP | Secretary | 20 January 2000 | Active |
2, Piries Place, Horsham, United Kingdom, RH12 1EH | Corporate Secretary | 01 January 2009 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 29 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1999 | Active |
Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, TN11 9HP | Director | 16 May 2002 | Active |
24 Rue Des Reservoirs, Versailles, France, | Director | 20 January 2000 | Active |
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW | Director | 19 December 2003 | Active |
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX | Director | 18 October 2002 | Active |
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP | Director | 15 August 2000 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 29 November 1999 | Active |
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE | Director | 17 September 2004 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 12 December 2002 | Active |
3 Priory Gardens, Nunnery Fields, Canterbury, CT1 3HT | Director | 20 January 2000 | 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 | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-31 | Gazette | Gazette notice voluntary. | Download |
2023-10-20 | Dissolution | Dissolution application strike off company. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | 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 |
2017-09-12 | 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 |
2016-01-05 | Officers | Change person director company with change date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.