EUROTUNNEL TRUSTEES LIMITED - KENT
Company Profile | Company Filings |
Overview
EUROTUNNEL TRUSTEES LIMITED is a Private Limited Company from KENT and has the status: Active.
EUROTUNNEL TRUSTEES LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03599754. The accounts status is SMALL and accounts are next due on 30/09/2024.
EUROTUNNEL TRUSTEES LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03599754. The accounts status is SMALL and accounts are next due on 30/09/2024.
EUROTUNNEL TRUSTEES LIMITED - KENT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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 |
---|---|
11/08/2023 | 25/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACQUES GOUNON | Apr 1953 | French | Director | 2005-07-08 | CURRENT |
SIR ROBERT MALPAS | Aug 1927 | British | Director | 1999-06-18 UNTIL 2000-10-13 | RESIGNED |
MISS EMMA CUNNINGTON | Secretary | 2015-07-08 UNTIL 2017-09-26 | RESIGNED | ||
MRS SEVERINE PASCALE GARNHAM | Secretary | 2010-12-31 UNTIL 2014-03-19 | 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 |
ANNE ROSALIND BATESON | Nominee Secretary | 1998-07-17 UNTIL 1998-09-22 | RESIGNED | ||
RICHARD EDMUND MCKEOWN | Jul 1947 | Secretary | 1998-09-22 UNTIL 1998-11-01 | RESIGNED | |
POH LIM LAI | Mar 1957 | British | Nominee Director | 1998-07-17 UNTIL 1998-09-22 | RESIGNED |
TERRY RODNEY ROBINSON | Apr 1947 | British | Director | 2005-07-08 UNTIL 2009-01-01 | RESIGNED |
JEAN LOUIS RAYMOND | Feb 1941 | French | Director | 2004-04-07 UNTIL 2005-07-08 | RESIGNED |
CHARLES JOSEPH NICHOLAS PETRUCCELLI | Aug 1951 | French | Director | 2003-03-20 UNTIL 2004-04-07 | RESIGNED |
MR KENNETH GLENCROSS MORRISON | Jan 1967 | British,French | Director | 2005-07-08 UNTIL 2005-07-08 | RESIGNED |
CML SECRETARIES LIMITED | Corporate Secretary | 2009-01-01 UNTIL 2010-12-31 | RESIGNED | ||
MR CHARLES DORSEY MACKAY | Apr 1940 | British | Director | 1998-09-22 UNTIL 1999-06-17 | RESIGNED |
ROBERT LOUIS ETIENNE LION | Jul 1934 | French | Director | 1998-09-22 UNTIL 2000-10-13 | RESIGNED |
YVES DEJOU | Nov 1942 | French | Director | 2003-07-18 UNTIL 2004-04-07 | RESIGNED |
PHILLIPPE ERNEST GEORGES LAGAYETTE | Jun 1943 | French | Director | 2002-05-30 UNTIL 2004-04-07 | RESIGNED |
HERVE HUAS | Jul 1953 | French | Director | 2004-04-07 UNTIL 2005-07-08 | RESIGNED |
MR NICHOLAS HAWLEY | Feb 1964 | British | Director | 2009-01-01 UNTIL 2020-04-15 | RESIGNED |
MR KEITH GRAEME EDELMAN | Jul 1950 | British | Director | 1998-09-22 UNTIL 2004-04-07 | RESIGNED |
BARON GUY CHARLES MARIE DE WOUTERS-DOPLINTER | Oct 1930 | Belgian | Director | 1998-09-22 UNTIL 2003-05-15 | RESIGNED |
MICHEL COMBES | Mar 1962 | French | Director | 2001-02-13 UNTIL 2003-07-18 | RESIGNED |
ROY JOHN CHAPMAN | Nov 1936 | British | Director | 1998-09-22 UNTIL 2004-04-07 | RESIGNED |
CHRISTIAN CAMBIER | Jan 1945 | French | Director | 1998-09-22 UNTIL 2002-02-11 | RESIGNED |
LORD CHRISTOPHER SAMUEL TUGENDHAT | Feb 1937 | British | Director | 2001-07-20 UNTIL 2003-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eurotunnel Services Limited | 2016-04-06 | Folkestone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |