CHERITON RESOURCES 3 LIMITED
KENT SOCGEN LEASE (MARCH) LTD

Hellopages » Kent » Shepway » CT18 8XX
Company number 02010481
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Director's details changed for Mr Kenneth Glencross Morrison on 1 January 2016. The most likely internet sites of CHERITON RESOURCES 3 LIMITED are www.cheritonresources3.co.uk, and www.cheriton-resources-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten 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 3 Limited is a Private Limited Company. The company registration number is 02010481. Cheriton Resources 3 Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Cheriton Resources 3 Limited is Uk Terminal Ashford Road Folkestone Kent Ct18 8xx. . 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 BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine 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 NIMMO, Mark Alexander has been resigned. Secretary PARTRIDGE, William John has been resigned. Secretary TURNER, John Graham has been resigned. Secretary CML SECRETARIES LIMITED has been resigned. Director DAX, William Airlie has been resigned. Director GERARD, Thierry has been resigned. Director JOLLY, Christopher Patrick has been resigned. Director LIENARD, Claude Rene has been resigned. Director NIMMO, Mark Alexander has been resigned. Director NOULTON, John David has been resigned. Director POINTON, David John has been resigned. Director ROBSON, Mark David has been resigned. Director SERRES, Pascal has been resigned. Director TURNER, John Graham has been resigned. Director WALKER, John Dallow has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MORRISON, Kenneth Glencross
Appointed Date: 30 June 2005
59 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
BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
Resigned: 28 April 2000
Appointed Date: 06 September 1999

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: 28 April 2000

Secretary
NIMMO, Mark Alexander
Resigned: 06 September 1999
Appointed Date: 23 September 1994

Secretary
PARTRIDGE, William John
Resigned: 16 June 1993

Secretary
TURNER, John Graham
Resigned: 23 September 1994
Appointed Date: 16 June 1993

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

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

Director
GERARD, Thierry
Resigned: 22 March 1996
Appointed Date: 16 June 1993
68 years old

Director
JOLLY, Christopher Patrick
Resigned: 15 March 1998
Appointed Date: 21 March 1996
72 years old

Director
LIENARD, Claude Rene
Resigned: 31 August 2012
Appointed Date: 28 April 2000
78 years old

Director
NIMMO, Mark Alexander
Resigned: 28 April 2000
Appointed Date: 15 March 1998
69 years old

Director
NOULTON, John David
Resigned: 19 December 2003
Appointed Date: 28 April 2000
87 years old

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

Director
ROBSON, Mark David
Resigned: 28 April 2000
Appointed Date: 01 November 1996
64 years old

Director
SERRES, Pascal
Resigned: 16 June 1993
72 years old

Director
TURNER, John Graham
Resigned: 04 November 1996
Appointed Date: 16 June 1993
65 years old

Director
WALKER, John Dallow
Resigned: 13 July 1998
Appointed Date: 06 July 1994
71 years old

Persons With Significant Control

Groupe Eurotunnel Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHERITON RESOURCES 3 LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
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
01 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 142 more events
01 Nov 1987
Return made up to 16/10/87; full list of members

23 Oct 1987
New director appointed

23 Jul 1986
Accounting reference date notified as 30/06

08 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: 16 lincoln's inn fields london WC2A 3ED

CHERITON RESOURCES 3 LIMITED Charges

29 June 2000
Debenture
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Sg Hambros Bank & Trust Limited
Description: Fixed and floating charges over the undertaking and all…