EUROTUNNEL DEVELOPMENTS LIMITED - KENT
Company Profile | Company Filings |
Overview
EUROTUNNEL DEVELOPMENTS LIMITED is a Private Limited Company from KENT and has the status: Active.
EUROTUNNEL DEVELOPMENTS LIMITED was incorporated 36 years ago on 03/04/1987 and has the registered number: 02119268. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EUROTUNNEL DEVELOPMENTS LIMITED was incorporated 36 years ago on 03/04/1987 and has the registered number: 02119268. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EUROTUNNEL DEVELOPMENTS LIMITED - KENT
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
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 |
---|---|---|---|---|---|
MS STéPHANIE SIERZPUTOWSKI | Nov 1982 | French | Director | 2023-07-21 | CURRENT |
MR KENNETH MORRISON | Jan 1967 | British | Director | 2023-03-31 | CURRENT |
PASCAL GEORGES ARMAND SAINSON | Oct 1957 | French | Director | 2003-12-19 UNTIL 2004-09-14 | RESIGNED |
CML SECRETARIES LIMITED | Corporate Secretary | 2009-01-01 UNTIL 2010-12-31 | 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 |
DAVID JACK LEONARD | Mar 1960 | British | Secretary | 1998-11-01 UNTIL 2004-11-30 | RESIGNED |
MISS EMMA CUNNINGTON | Secretary | 2015-03-25 UNTIL 2017-09-07 | RESIGNED | ||
RICHARD EDMUND MCKEOWN | Jul 1947 | Secretary | 1998-08-31 UNTIL 1998-11-01 | RESIGNED | |
MR STEPHEN ADRIAN WALKER | Jan 1957 | British | Secretary | RESIGNED | |
WILLIAM EDWARD MACKENZIE | Jul 1949 | British | Director | 1996-07-23 UNTIL 1996-11-29 | RESIGNED |
MR JEAN-ALEXIS CHARLES HENRI SOUVRAS | Jan 1951 | French | Director | 2007-06-30 UNTIL 2020-06-12 | RESIGNED |
RICHARD SHIRREFS | May 1955 | British | Director | 1997-09-23 UNTIL 2002-03-31 | RESIGNED |
MR MICHAEL SCHULLER | Apr 1962 | Irish | Director | 2004-05-31 UNTIL 2023-03-31 | RESIGNED |
GEORGES SAURY | Nov 1942 | French | Director | 1995-06-09 UNTIL 1995-09-08 | RESIGNED |
ALAIN HENRI BERTRAND | Oct 1946 | French | Director | RESIGNED | |
JOHN DAVID NOULTON | Jan 1939 | British | Director | 1996-07-23 UNTIL 2003-12-19 | RESIGNED |
SIR ROBERT ALASTAIR NEWTON MORTON | Jan 1938 | British | Director | RESIGNED | |
SIR ROBERT MALPAS | Aug 1927 | British | Director | 1996-11-29 UNTIL 2000-10-13 | RESIGNED |
PETER GRAHAM CORBETT | Nov 1934 | British | Director | RESIGNED | |
MARTIN JAMES HEMINGWAY | Jul 1946 | British | Director | RESIGNED | |
MR CHRISTOPHER WILLIAM MAXWELL GARNETT | Jan 1946 | British | Director | RESIGNED | |
MR WILLIAM AIRLIE DAX | Aug 1947 | British | Director | 1995-02-14 UNTIL 2004-05-31 | RESIGNED |
DENIS MARSDEN CHILD | Nov 1926 | British | Director | RESIGNED | |
GEORGES CHRISTIAN CHAZOT | Mar 1939 | French | Director | 2002-04-01 UNTIL 2004-03-31 | RESIGNED |
ROGER STANLEY BURGE | Oct 1965 | British | Director | 2002-04-01 UNTIL 2004-04-30 | RESIGNED |
DOMINIQUE BON | Sep 1951 | French | Director | 2004-09-14 UNTIL 2007-06-30 | RESIGNED |
DAVID CHARLES BROOKS WILSON | Nov 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Getlink Se | 2016-04-06 | Paris 75008 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |