CHERITON RESOURCES 16 LIMITED
KENT W. & G. EQUIPMENT LEASING LIMITED

Hellopages » Kent » Shepway » CT18 8XX

Company number 01653773
Status Active
Incorporation Date 23 July 1982
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 ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,000 . The most likely internet sites of CHERITON RESOURCES 16 LIMITED are www.cheritonresources16.co.uk, and www.cheriton-resources-16.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three 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 16 Limited is a Private Limited Company. The company registration number is 01653773. Cheriton Resources 16 Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Cheriton Resources 16 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. SCHULLER, Michael is a Director of the company. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary LEA, John Albert has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary CML SECRETARIES LIMITED has been resigned. Director BROWN, Martin Graham has been resigned. Director CARR, Thomas has been resigned. Director CLEMETT, Graham Colin has been resigned. Director DAX, William Airlie has been resigned. Director ELDER, Davies Burns has been resigned. Director FARNELL, Adrian Colin has been resigned. Director FLINT, Eion Arthur Mcmorran has been resigned. Director FREEBOROUGH, Christopher Rupert has been resigned. Director LATTER, William Vaughan has been resigned. Director PEARCE, Nigel has been resigned. Director POINTON, David John has been resigned. Director SWEETMAN, Jonathan Michael 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
SCHULLER, Michael
Appointed Date: 28 October 2003
63 years old

Resigned Directors

Secretary
CUNNINGHAM, Angela Mary
Resigned: 31 May 2003
Appointed Date: 01 July 2000

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
LEA, John Albert
Resigned: 30 June 2000

Secretary
LEONARD, David Jack
Resigned: 30 November 2004
Appointed Date: 28 October 2003

Secretary
THOMAS, Marina Louise
Resigned: 28 October 2003
Appointed Date: 01 June 2003

Secretary
CML SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2009

Director
BROWN, Martin Graham
Resigned: 31 January 1997
67 years old

Director
CARR, Thomas
Resigned: 26 June 2000
85 years old

Director
CLEMETT, Graham Colin
Resigned: 28 October 2003
Appointed Date: 01 June 2003
64 years old

Director
DAX, William Airlie
Resigned: 31 May 2004
Appointed Date: 28 October 2003
78 years old

Director
ELDER, Davies Burns
Resigned: 09 November 2001
Appointed Date: 01 July 2000
80 years old

Director
FARNELL, Adrian Colin
Resigned: 28 October 2003
Appointed Date: 03 May 1995
64 years old

Director
FLINT, Eion Arthur Mcmorran
Resigned: 31 May 2003
Appointed Date: 01 July 2001
73 years old

Director
FREEBOROUGH, Christopher Rupert
Resigned: 21 March 1995
90 years old

Director
LATTER, William Vaughan
Resigned: 28 October 2003
Appointed Date: 06 May 1997
68 years old

Director
PEARCE, Nigel
Resigned: 28 October 2003
Appointed Date: 01 July 2001
74 years old

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

Director
SWEETMAN, Jonathan Michael
Resigned: 16 July 2001
74 years old

Persons With Significant Control

Cheriton Resources 9 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHERITON RESOURCES 16 LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
16 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

05 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
...
... and 181 more events
07 Jun 1986
Registered office changed on 07/06/86 from: 20 birchin lane london EC3P 3DP

24 May 1986
Director resigned;new director appointed

02 May 1986
Director resigned

17 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 May 1983
Memorandum and Articles of Association

CHERITON RESOURCES 16 LIMITED Charges

25 June 2004
Supplemental security assignment
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All of its right, title, benefit and interest present and…
14 June 2004
Supplemental security assignment
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All right title benefit and interest present and future…
28 October 2003
Debenture
Delivered: 10 November 2003
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All fixed plant and machinery, all the goodwill and…
28 October 2003
Pledge of feature film
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Grace Productions Llc
Description: The rights and master negative. See the mortgage charge…
28 October 2003
Security agreement
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Grace Productions Llc (The 'Secured Party')
Description: The collateral. See the mortgage charge document for full…
28 October 2003
Mortgage and assignment of copyright licence
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Grace Productions Llc (The 'Secured Party')
Description: All right, title and interest in and to the collateral. See…
28 October 2003
Deed of security assignment and charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Grace Productions Llc
Description: All right, title and interest both present and future in…
28 October 2003
Deed of assignment and charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Shuteye Llc
Description: All right, title and interest both present and future in…
28 October 2003
Charge over master negative
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: Don Quixote,Inc
Description: By way of first legal mortgage the companys right title and…