CHERITON RESOURCES 12 LIMITED - KENT
Company Profile | Company Filings |
Overview
CHERITON RESOURCES 12 LIMITED is a Private Limited Company from KENT and has the status: Dissolved - no longer trading.
CHERITON RESOURCES 12 LIMITED was incorporated 38 years ago on 16/01/1986 and has the registered number: 01978556. The accounts status is DORMANT.
CHERITON RESOURCES 12 LIMITED was incorporated 38 years ago on 16/01/1986 and has the registered number: 01978556. The accounts status is DORMANT.
CHERITON RESOURCES 12 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 |
---|---|
02/07/2023 | 16/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH GLENCROSS MORRISON | Jan 1967 | British,French | Director | 2005-06-30 | CURRENT |
HUGH MURRAY JOHN REES | May 1959 | British | Director | 2012-09-01 | CURRENT |
MRS SEVERINE PASCALE GARNHAM | Secretary | 2010-12-31 UNTIL 2014-03-19 | RESIGNED | ||
MR HARRY MCCREA ROOME | Oct 1954 | British | Director | 1996-09-23 UNTIL 1999-02-26 | RESIGNED |
JOHN DOUGLAS PURDY | Jun 1937 | British | Director | RESIGNED | |
DAVID JOHN POINTON | Jun 1947 | British | Director | 2004-09-17 UNTIL 2005-06-30 | RESIGNED |
MR NIGEL PEARCE | Apr 1951 | British | Director | 1999-03-01 UNTIL 2002-10-02 | RESIGNED |
JOHN DAVID NOULTON | Jan 1939 | British | Director | 2002-10-02 UNTIL 2003-12-19 | RESIGNED |
MARTIN EDWARD POWELL | May 1955 | British | Director | 1998-10-01 UNTIL 1999-05-17 | RESIGNED |
DAVID JACK LEONARD | Mar 1960 | British | Secretary | 2002-10-02 UNTIL 2004-11-30 | RESIGNED |
MR MICHAEL SCHULLER | Apr 1962 | Irish | Director | 2003-02-03 UNTIL 2023-03-31 | RESIGNED |
MRS SEVERINE PASCALE GARNHAM | May 1970 | French | Secretary | 2005-01-25 UNTIL 2009-01-01 | RESIGNED |
MARGARET JANET EVANS | British | Secretary | RESIGNED | ||
MARGARET JANET EVANS | British | Secretary | 1993-04-22 UNTIL 1998-05-05 | RESIGNED | |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2000-11-01 UNTIL 2002-10-02 | RESIGNED |
HEIDI ELIZABETH BROMLEY | British | Secretary | 1998-05-05 UNTIL 2000-10-31 | RESIGNED | |
PATRICIA ANN STRANAGHAN | Sep 1960 | British | Secretary | 1992-06-22 UNTIL 1993-04-22 | RESIGNED |
MISS EMMA CUNNINGTON | Secretary | 2015-03-25 UNTIL 2017-09-07 | RESIGNED | ||
JOHN DAVID STUART | Sep 1963 | British | Director | 2001-07-01 UNTIL 2002-10-02 | RESIGNED |
MR CLAUDE RENE LIENARD | Jun 1947 | French | Director | 2002-10-18 UNTIL 2012-08-31 | RESIGNED |
MICHAEL ALAN MABERLY | Sep 1936 | British | Director | RESIGNED | |
MR WILLIAM AIRLIE DAX | Aug 1947 | British | Director | 2003-12-19 UNTIL 2004-05-31 | RESIGNED |
CHRISTOPHER GEORGE KNOWLES | Jun 1957 | British | Director | 2000-04-13 UNTIL 2002-10-02 | RESIGNED |
JEFFREY JOHNSON | Dec 1945 | British | Director | 1995-01-01 UNTIL 1999-11-08 | RESIGNED |
MR PETER HIGGINS | May 1953 | British | Director | 1999-05-17 UNTIL 2000-03-30 | RESIGNED |
JOHN DEREK FITCH | Sep 1937 | British | Director | RESIGNED | |
BRIAN ADDISON CARTE | Aug 1943 | British | Director | RESIGNED | |
ROGER STANLEY BURGE | Oct 1965 | British | Director | 2002-10-02 UNTIL 2002-10-18 | RESIGNED |
MICHAEL BRIAN | Oct 1942 | British | Director | 1997-10-22 UNTIL 1998-08-21 | RESIGNED |
ALISTAIR JOHN BEESTON | Oct 1942 | British | Director | 1997-04-14 UNTIL 1998-09-30 | RESIGNED |
CML SECRETARIES LIMITED | Corporate Secretary | 2009-01-01 UNTIL 2010-12-31 | RESIGNED | ||
CHRISTOPHER PAUL SULLIVAN | May 1957 | British | Director | 1999-10-25 UNTIL 2002-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheriton Resources 1 Limited | 2016-04-06 | Folkestone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |