CHERITON RESOURCES 10 LIMITED
KENT PRINCESS WAY LEASING LIMITED LOMBARD INDUSTRIAL LEASING LIMITED

Hellopages » Kent » Shepway » CT18 8XX

Company number 01555642
Status Active
Incorporation Date 10 April 1981
Company Type Private Limited Company
Address UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Director's details changed for Mr Kenneth Glencross Morrison on 1 January 2016. The most likely internet sites of CHERITON RESOURCES 10 LIMITED are www.cheritonresources10.co.uk, and www.cheriton-resources-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Folkestone Central Rail Station is 2.2 miles; to Sandling Rail Station is 2.5 miles; to Westenhanger Rail Station is 3.7 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheriton Resources 10 Limited is a Private Limited Company. The company registration number is 01555642. Cheriton Resources 10 Limited has been working since 10 April 1981. The present status of the company is Active. The registered address of Cheriton Resources 10 Limited is Uk Terminal Ashford Road Folkestone Kent Ct18 8xx. . CUNNINGTON, Emma is a Secretary of the company. MORRISON, Kenneth Glencross is a Director of the company. REES, Hugh Murray John is a Director of the company. SCHULLER, Michael is a Director of the company. Secretary BROMLEY, Heidi Elizabeth has been resigned. Secretary CML SECRETARIES LIMITED, Cml Secretaries Limited, Cml Secretaries Limited has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary EVANS, Margaret Janet has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary STRANAGHAN, Patricia Ann has been resigned. Director BEESTON, Alistair John has been resigned. Director CARTE, Brian Addison has been resigned. Director DAX, William Airlie has been resigned. Director FITCH, John Derek has been resigned. Director FORNI, Anthony Luigi has been resigned. Director HIGGINS, Peter has been resigned. Director JOHNSON, Jeffrey has been resigned. Director KNOWLES, Christopher George has been resigned. Director LIENARD, Claude Rene has been resigned. Director MABERLY, Michael Alan has been resigned. Director MABERLY, Michael Alan has been resigned. Director NOULTON, John David has been resigned. Director OWENS, Gareth Mervyn has been resigned. Director PEARCE, Nigel has been resigned. Director POINTON, David John has been resigned. Director POWELL, Martin Edward has been resigned. Director PURDY, John Douglas has been resigned. Director ROOME, Harry Mccrea has been resigned. Director SULLIVAN, Christopher Paul has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
CUNNINGTON, Emma
Appointed Date: 25 March 2015

Director
MORRISON, Kenneth Glencross
Appointed Date: 30 June 2005
58 years old

Director
REES, Hugh Murray John
Appointed Date: 01 September 2012
66 years old

Director
SCHULLER, Michael
Appointed Date: 03 February 2003
63 years old

Resigned Directors

Secretary
BROMLEY, Heidi Elizabeth
Resigned: 31 January 2000
Appointed Date: 27 April 1998

Secretary
CML SECRETARIES LIMITED, Cml Secretaries Limited, Cml Secretaries Limited
Resigned: 31 December 2010
Appointed Date: 01 January 2009

Secretary
CUNNINGHAM, Angela Mary
Resigned: 21 December 2001
Appointed Date: 01 February 2000

Secretary
EVANS, Margaret Janet
Resigned: 27 April 1998
Appointed Date: 11 March 1993

Secretary
GARNHAM, Severine Pascale
Resigned: 19 March 2014
Appointed Date: 31 December 2010

Secretary
GARNHAM, Severine Pascale
Resigned: 01 January 2009
Appointed Date: 25 January 2005

Secretary
LEONARD, David Jack
Resigned: 30 November 2004
Appointed Date: 21 December 2001

Secretary
STRANAGHAN, Patricia Ann
Resigned: 11 March 1993

Director
BEESTON, Alistair John
Resigned: 30 September 1998
Appointed Date: 14 April 1997
82 years old

Director
CARTE, Brian Addison
Resigned: 30 June 1996
82 years old

Director
DAX, William Airlie
Resigned: 31 May 2004
Appointed Date: 19 December 2003
78 years old

Director
FITCH, John Derek
Resigned: 30 September 1996
88 years old

Director
FORNI, Anthony Luigi
Resigned: 21 August 1998
Appointed Date: 27 January 1998
78 years old

Director
HIGGINS, Peter
Resigned: 30 March 2000
Appointed Date: 17 May 1999
72 years old

Director
JOHNSON, Jeffrey
Resigned: 08 November 1999
Appointed Date: 01 January 1995
79 years old

Director
KNOWLES, Christopher George
Resigned: 21 December 2001
Appointed Date: 13 April 2000
68 years old

Director
LIENARD, Claude Rene
Resigned: 31 August 2012
Appointed Date: 21 December 2001
78 years old

Director
MABERLY, Michael Alan
Resigned: 21 April 1993
89 years old

Director
MABERLY, Michael Alan
Resigned: 31 December 1994
89 years old

Director
NOULTON, John David
Resigned: 19 December 2003
Appointed Date: 21 December 2001
86 years old

Director
OWENS, Gareth Mervyn
Resigned: 21 August 1998
Appointed Date: 27 January 1998
70 years old

Director
PEARCE, Nigel
Resigned: 21 December 2001
Appointed Date: 01 March 1999
74 years old

Director
POINTON, David John
Resigned: 30 June 2005
Appointed Date: 17 September 2004
78 years old

Director
POWELL, Martin Edward
Resigned: 17 May 1999
Appointed Date: 01 October 1998
70 years old

Director
PURDY, John Douglas
Resigned: 31 December 1996
88 years old

Director
ROOME, Harry Mccrea
Resigned: 26 February 1999
Appointed Date: 23 September 1996
70 years old

Director
SULLIVAN, Christopher Paul
Resigned: 21 December 2001
Appointed Date: 04 November 1999
68 years old

Persons With Significant Control

Cheriton Resources 6 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHERITON RESOURCES 10 LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
04 Jan 2016
Director's details changed for Mr Kenneth Glencross Morrison on 1 January 2016
18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

...
... and 167 more events
23 Apr 1987
Registered office changed on 23/04/87 from: lombard house curzon st london W1A 1EU

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 15/12/86; full list of members

03 Oct 1986
Director resigned;new director appointed

10 Apr 1981
Certificate of incorporation

CHERITON RESOURCES 10 LIMITED Charges

15 January 2003
Supplemental deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Societe Generale
Description: All of its rights title and interest present and future…
6 June 2002
Supplemental deed
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Societe Generale,London Branch
Description: The company's interest in the mcc lease documents,as…
6 June 2002
Supplemental legal mortgage
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Societe Generale,London Branch
Description: L/Hold premises at manchester international airport,pinfold…
21 December 2001
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
An aircraft mortgage
Delivered: 8 January 2002
Status: Satisfied on 10 June 2002
Persons entitled: Societe Generale, London Branch
Description: The airframe being a boeing 757-236 aircraft with…
19 April 1984
Deed of covenant
Delivered: 24 April 1984
Status: Satisfied on 28 April 1993
Persons entitled: National Westminster Bank PLC
Description: The mortgaged premises being the ship, her earnings, her…