CHANNEL TUNNEL GROUP LIMITED(THE) - KENT


Company Profile Company Filings

Overview

CHANNEL TUNNEL GROUP LIMITED(THE) is a Private Limited Company from KENT and has the status: Active.
CHANNEL TUNNEL GROUP LIMITED(THE) was incorporated 40 years ago on 26/04/1984 and has the registered number: 01811435. The accounts status is FULL and accounts are next due on 30/09/2024.

CHANNEL TUNNEL GROUP LIMITED(THE) - KENT

This company is listed in the following categories:
49390 - Other passenger land transport
52219 - Other service activities incidental to land transportation, n.e.c.

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
M YANN MICHEL LERICHE Jun 1973 French Director 2020-07-01 CURRENT
MR JACQUES GOUNON Apr 1953 French Director 2004-12-17 CURRENT
MRS SEVERINE PASCALE GARNHAM Secretary 2010-12-31 UNTIL 2014-03-19 RESIGNED
PHILIPPE ERNEST GEORGES LAGAYETTE Jun 1943 French Director 1993-02-05 UNTIL 2004-04-07 RESIGNED
PHILIPPE HENRI LAZARE Oct 1956 French Director 2000-12-01 UNTIL 2001-12-31 RESIGNED
MAURICE LE MAIRE Nov 1927 French Director 1995-10-05 UNTIL 1999-05-06 RESIGNED
MR CHARLES DORSEY MACKAY Apr 1940 British Director 1997-10-17 UNTIL 2004-04-07 RESIGNED
JACQUES ANDRE MARIE MAILLOT Nov 1941 French Director 2004-04-07 UNTIL 2005-03-04 RESIGNED
SIR ROBERT MALPAS Aug 1927 British Director RESIGNED
ROBERT LOUIS ETIENNE LION Jul 1934 French Director RESIGNED
JOHN PETER LEO RATZER May 1939 Secretary RESIGNED
RICHARD EDMUND MCKEOWN British Secretary 1998-08-31 UNTIL 1998-11-01 RESIGNED
DAVID JACK LEONARD Mar 1960 British Secretary 1998-11-01 UNTIL 2004-11-30 RESIGNED
MRS SEVERINE PASCALE GARNHAM May 1970 French Secretary 2005-01-25 UNTIL 2009-01-01 RESIGNED
SIR ROBERT ALASTAIR NEWTON MORTON Jan 1938 British Director RESIGNED
MISS EMMA CUNNINGTON Secretary 2015-07-01 UNTIL 2017-09-07 RESIGNED
MR STEPHEN ADRIAN WALKER Jan 1957 British Secretary 1993-11-05 UNTIL 1998-08-31 RESIGNED
DR VIVIENNE COX May 1959 British Director 2001-07-01 UNTIL 2004-04-07 RESIGNED
BARON GUY CHARLES MARIE DE WOUTERS-DOPLINTER Oct 1930 Belgian Director RESIGNED
YVES DEJOU Nov 1942 French Director 1997-10-17 UNTIL 2004-04-07 RESIGNED
MR KEITH GRAEME EDELMAN Jul 1950 British Director 1995-12-08 UNTIL 2004-04-07 RESIGNED
ROGER JEAN LOUIS FAUROUX Nov 1926 French Director RESIGNED
M LAURENT PAUL JEAN FOURTUNE Nov 1969 French Director 2020-05-31 UNTIL 2021-07-01 RESIGNED
SIR ROBERT SCHOLEY Oct 1921 British Director RESIGNED
CML SECRETARIES LIMITED Corporate Secretary 2009-01-01 UNTIL 2010-12-31 RESIGNED
FRANCOIS JACLOT May 1949 France Director 2002-07-19 UNTIL 2004-04-07 RESIGNED
MR FRANCOIS GAUTHEY Jul 1962 French Director 2016-01-01 UNTIL 2020-05-31 RESIGNED
MICHEL COMBES Mar 1962 French Director 2000-10-13 UNTIL 2004-04-07 RESIGNED
GEORGES CHRISTIAN CHAZOT Mar 1939 French Director 1994-01-17 UNTIL 2000-11-30 RESIGNED
ROY JOHN CHAPMAN Nov 1936 British Director 1995-12-08 UNTIL 2004-04-07 RESIGNED
PIERRE CARDO Aug 1949 French Director 2004-04-07 UNTIL 2004-11-29 RESIGNED
CHRISTIAN CAMBIER Jan 1945 French Director 1997-12-19 UNTIL 2002-02-11 RESIGNED
MICHEL JEAN BOUDOUSSIER Oct 1963 French Director 2013-09-11 UNTIL 2018-03-12 RESIGNED
ALAIN HENRI BERTRAND Oct 1946 French Director RESIGNED
MR ANDRE PIERRE JACQUES BENARD Aug 1922 French Director RESIGNED
DENIS MARSDEN CHILD Nov 1926 British Director RESIGNED
CHRISTOPHER EDWARD WASTIE GREEN Sep 1943 British Director 1995-12-08 UNTIL 2004-04-07 RESIGNED
MR HUGH JON FOULDS May 1932 British Director RESIGNED
PETER GRAHAM CORBETT Nov 1934 British Director RESIGNED
HENRI ADRIEN LOUIS ROUANET Jan 1933 French Director 2005-03-04 UNTIL 2008-12-04 RESIGNED
ROBERT GEORGES ANTOINE ROCHEFORT Sep 1955 French Director 2004-04-07 UNTIL 2008-12-04 RESIGNED
JEAN LOUIS RAYMOND Feb 1941 French Director 2004-04-07 UNTIL 2007-06-05 RESIGNED
PATRICK PONSOLLE Jul 1944 French Director RESIGNED
CHARLES JOSEPH NICHOLAS PETRUCCELLI Aug 1951 French Director 1996-06-27 UNTIL 2004-04-07 RESIGNED
HERVE HUAS Jul 1953 French Director 2004-04-07 UNTIL 2007-03-06 RESIGNED
JOHN NEERHOUT JR Jan 1931 American Director RESIGNED
SIR GEOFFREY JOHN MULCAHY Feb 1942 British Director 1994-09-02 UNTIL 1995-05-31 RESIGNED
EMMANUEL MOULIN Oct 1968 French Director 2013-09-11 UNTIL 2015-03-31 RESIGNED
MRS COLETTE JEANNINE MICHELE CLAUDE NEUVILLE Jan 1937 French Director 2005-12-15 UNTIL 2007-03-20 RESIGNED
MR KENNETH GLENCROSS MORRISON Jan 1967 British,French Director 2008-12-04 UNTIL 2013-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Eurotunnel Holding Sas 2018-04-13 75008 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Groupe Eurotunnel Se 2016-04-06 - 2018-04-12 75008   Paris Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EUROTUNNEL FINANCE LIMITED KENT Active FULL 70221 - Financial management
EUROTUNNEL DEVELOPMENTS LIMITED KENT Active DORMANT 41100 - Development of building projects
EUROTUNNEL SERVICES LIMITED FOLKESTONE Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
THE COLEHERNE COURT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
RESEARCH INSTITUTE FOR DISABLED CONSUMERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KIER GROUP PLC SALFORD ENGLAND Active GROUP 70100 - Activities of head offices
CORBETT KEELING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ON TOWER UK 3 LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
EUROTUNNEL FINANCIAL SERVICES LIMITED KENT Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
COLEHERNE COURT FREEHOLD LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ON TOWER UK LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ARQIVA HOLDINGS LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
COLEHERNE COURT SHOPS LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
EUROTUNNEL TRUSTEES LIMITED KENT Active SMALL 74990 - Non-trading company
GB RAILFREIGHT LIMITED LONDON Active FULL 49200 - Freight rail transport
EMOVIS OPERATIONS MERSEY LTD RUNCORN ENGLAND Active FULL 62020 - Information technology consultancy activities
GET ELEC LIMITED FOLKESTONE Active SMALL 70100 - Activities of head offices
ELECLINK LIMITED LONDON ENGLAND Active FULL 35120 - Transmission of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON CAREX LIMITED KENT Active DORMANT 74990 - Non-trading company
CHERITON RESOURCES 6 LIMITED KENT Active DORMANT 70100 - Activities of head offices
CHERITON RESOURCES 7 LIMITED KENT Active DORMANT 70100 - Activities of head offices
LE SHUTTLE LIMITED KENT Active DORMANT 74990 - Non-trading company
CHERITON RESOURCES 8 LIMITED KENT Active DORMANT 64209 - Activities of other holding companies n.e.c.
CHERITON RESOURCES 9 LIMITED KENT Active DORMANT 70100 - Activities of head offices
EUROPORTE CHANNEL UK LIMITED FOLKESTONE UNITED KINGDOM Active DORMANT 49200 - Freight rail transport
GETLINK PROJECTS 1 LIMITED FOLKESTONE UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
GETLINK PROJECTS 2 LIMITED FOLKESTONE UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects