This company is commonly known as Cheriton Resources 3 Limited. The company was founded 38 years ago and was given the registration number 02010481. 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 74990 - Non-trading company.
Name | : | CHERITON RESOURCES 3 LIMITED |
---|---|---|
Company Number | : | 02010481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1986 |
End of financial year | : | 31 December 2021 |
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 |
25 Alfriston Road, London, SW11 6NS | Secretary | 06 September 1999 | 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 | 28 April 2000 | Active |
36 Spencer Road, London, SW18 2SW | Secretary | 23 September 1994 | Active |
22 Hampden Road, Flitwick, Bedford, MK45 1HX | Secretary | - | Active |
32 Wingate Road, London, W6 0UR | Secretary | 16 June 1993 | Active |
2, Piries Place, Horsham, United Kingdom, RH12 1EH | Corporate Secretary | 01 January 2009 | Active |
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW | Director | 19 December 2003 | Active |
5 Cambridge Place, London, W8 5PB | Director | 16 June 1993 | Active |
13 Lansdowne Road, Wimbledon, London, SW20 8AN | Director | 21 March 1996 | Active |
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX | Director | 28 April 2000 | Active |
36 Spencer Road, London, SW18 2SW | Director | 15 March 1998 | Active |
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP | Director | 28 April 2000 | 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 |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 03 February 2003 | Active |
47 Onslow Square, London, SW7 3LR | Director | - | Active |
32 Wingate Road, London, W6 0UR | Director | 16 June 1993 | Active |
27 Thurleigh Road, London, SW12 8UB | Director | 06 July 1994 | 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 | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-21 | Dissolution | Dissolution application strike off company. | Download |
2023-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | 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 |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.