This company is commonly known as Eurotunnel Finance Limited. The company was founded 37 years ago and was given the registration number 02041864. 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 70221 - Financial management.
Name | : | EUROTUNNEL FINANCE LIMITED |
---|---|---|
Company Number | : | 02041864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1986 |
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 | 08 July 2005 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 16 November 2022 | 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 |
6 Milverton Street, London, SE11 4AP | Secretary | 01 November 1998 | Active |
4 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 31 August 1998 | Active |
198 Courthouse Road, Maidenhead, SL6 6HU | Secretary | - | Active |
2, Piries Place, Horsham, United Kingdom, RH12 1EH | Corporate Secretary | 01 January 2009 | Active |
121 Rue Du Ranelagh, 75016 Paris, France, FOREIGN | Director | - | Active |
69 Rue Des Quatre Coins, Calais, France, 62100 | Director | 27 March 1998 | Active |
Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, TN11 9HP | Director | 16 May 2002 | Active |
24 Rue Des Reservoirs, Versailles, France, | Director | 17 January 1994 | Active |
Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED | Director | - | Active |
20 Tedworth Square, London, SW3 4DY | Director | - | Active |
73 Elwill Way, Beckenham, BR3 6RY | Director | 02 November 1994 | Active |
167 Avenue De Wagram, Paris, France, FOREIGN | Director | 15 April 2004 | Active |
Kings Cross House, High Street,, Eastry, CT13 0HF | Director | 01 December 2000 | Active |
140 Rue Carnot, Wimereux, France, FOREIGN | Director | - | Active |
8 Alexander Square, London, SW3 2AY | Director | 18 June 1999 | Active |
2 Spencer Park, Wandsworth, London, SW18 2SX | Director | 01 November 1996 | Active |
I Hermitage, Ox Lane St Michaels, Tenterden, TN30 6PE | Director | 08 July 2005 | Active |
115 Clifton Hill, London, NW8 0JS | Director | - | Active |
3 Rue Danton, Paris, France, FOREIGN | Director | 02 September 1994 | Active |
37, Gayton Road, London, NW3 1UB | Director | - | Active |
12 Rue Francois Stroobant, Ixelles, Brussels, Belgium, B1050 | Director | 28 June 2004 | Active |
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX | Director | 28 June 2004 | Active |
Burwood House, 133 Whitstable Road, Canterbury, CT2 8EQ | Director | 27 March 1998 | Active |
Eurotunnel Holding Sas | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 3, Rue La Boétie, 75008 Paris, France, |
Nature of control | : |
|
Groupe Eurotunnel 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 | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.