CHERITON RESOURCES 11 LIMITED - KENT
Company Profile | Company Filings |
Overview
CHERITON RESOURCES 11 LIMITED is a Private Limited Company from KENT and has the status: Dissolved - no longer trading.
CHERITON RESOURCES 11 LIMITED was incorporated 39 years ago on 05/03/1985 and has the registered number: 01892193. The accounts status is DORMANT.
CHERITON RESOURCES 11 LIMITED was incorporated 39 years ago on 05/03/1985 and has the registered number: 01892193. The accounts status is DORMANT.
CHERITON RESOURCES 11 LIMITED - KENT
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
UK TERMINAL, ASHFORD ROAD
KENT
CT18 8XX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUGH MURRAY JOHN REES | May 1959 | British | Director | 2012-09-01 | CURRENT |
MR KENNETH GLENCROSS MORRISON | Jan 1967 | British,French | Director | 2005-06-30 | CURRENT |
IAN ANDREW SINCLAIR FORD | Aug 1961 | Secretary | 1998-06-26 UNTIL 2002-03-28 | RESIGNED | |
CHRISTOPHER STUART RHODES | Mar 1963 | British | Director | 1998-06-26 UNTIL 2000-06-27 | RESIGNED |
MR CHARLES STUART TAYLOR | Sep 1948 | British | Director | 1998-06-26 UNTIL 2002-03-28 | RESIGNED |
DAVID JOHN POINTON | Jun 1947 | British | Director | 2004-09-17 UNTIL 2005-06-30 | RESIGNED |
GARETH MERVYN OWENS | Apr 1955 | British | Director | 1998-01-27 UNTIL 1998-06-26 | RESIGNED |
JOHN DAVID NOULTON | Jan 1939 | British | Director | 2002-03-28 UNTIL 2003-12-19 | RESIGNED |
JOHN DOUGLAS PURDY | Jun 1937 | British | Director | RESIGNED | |
PATRICIA ANN STRANAGHAN | Sep 1960 | British | Secretary | RESIGNED | |
MR MICHAEL SCHULLER | Apr 1962 | Irish | Director | 2003-02-03 UNTIL 2023-03-31 | RESIGNED |
MRS SEVERINE PASCALE GARNHAM | Secretary | 2010-12-31 UNTIL 2014-03-19 | RESIGNED | ||
MRS SEVERINE PASCALE GARNHAM | May 1970 | French | Secretary | 2005-01-25 UNTIL 2009-01-01 | RESIGNED |
MISS EMMA CUNNINGTON | Secretary | 2015-03-25 UNTIL 2017-09-07 | RESIGNED | ||
DAVID JACK LEONARD | Mar 1960 | British | Secretary | 2002-03-28 UNTIL 2004-11-30 | RESIGNED |
MARGARET JANET EVANS | British | Secretary | 1993-03-18 UNTIL 1998-04-24 | RESIGNED | |
HEIDI ELIZABETH BROMLEY | British | Secretary | 1998-04-24 UNTIL 1998-06-26 | RESIGNED | |
MR HARRY MCCREA ROOME | Oct 1954 | British | Director | 1996-09-23 UNTIL 1998-06-26 | RESIGNED |
CML SECRETARIES LIMITED | Corporate Secretary | 2009-01-01 UNTIL 2010-12-31 | RESIGNED | ||
MR ANDREW BLYTH SWANN | Aug 1952 | British | Director | 2001-03-30 UNTIL 2002-03-28 | RESIGNED |
MR CLAUDE RENE LIENARD | Jun 1947 | French | Director | 2002-03-28 UNTIL 2012-08-31 | RESIGNED |
MICHAEL ALAN MABERLY | Sep 1936 | British | Director | RESIGNED | |
JOHN DEREK FITCH | Sep 1937 | British | Director | RESIGNED | |
MR ANDREW PHILIP LEE | Aug 1963 | British | Director | 1998-06-26 UNTIL 2000-08-01 | RESIGNED |
JEFFREY JOHNSON | Dec 1945 | British | Director | 1995-01-01 UNTIL 1998-06-26 | RESIGNED |
JOHN JARDINE | Mar 1947 | British | Director | 1998-06-26 UNTIL 1998-12-31 | RESIGNED |
MR ANTHONY LUIGI FORNI | Jun 1947 | British | Director | 1998-01-27 UNTIL 1998-06-26 | RESIGNED |
MARTIN WILLIAM EVANS | Feb 1964 | British | Director | 2000-08-30 UNTIL 2002-03-28 | RESIGNED |
MR ANTHONY PAUL DUFFY | Nov 1961 | British | Director | 2000-08-30 UNTIL 2001-03-02 | RESIGNED |
MR WILLIAM AIRLIE DAX | Aug 1947 | British | Director | 2003-12-19 UNTIL 2004-05-31 | RESIGNED |
BRIAN ADDISON CARTE | Aug 1943 | British | Director | RESIGNED | |
ALISTAIR JOHN BEESTON | Oct 1942 | British | Director | 1998-01-27 UNTIL 1998-06-26 | RESIGNED |
ROBERT LESLIE TOWERS | Jan 1954 | British | Director | 2001-03-30 UNTIL 2002-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheriton Resources 6 Limited | 2016-04-06 | Folkestone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |