CHERITON RESOURCES 7 LIMITED
KENT PRECIS (1951) LIMITED

Hellopages » Kent » Shepway » CT18 8XX

Company number 04104259
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight 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; Director's details changed for Mr Kenneth Glencross Morrison on 1 January 2016. The most likely internet sites of CHERITON RESOURCES 7 LIMITED are www.cheritonresources7.co.uk, and www.cheriton-resources-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 7 Limited is a Private Limited Company. The company registration number is 04104259. Cheriton Resources 7 Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Cheriton Resources 7 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 GARNHAM, Severine Pascale has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary LEONARD, David Jack has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary CML SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGE, Roger Stanley has been resigned. Director DAX, William Airlie has been resigned. Director LIENARD, Claude Rene has been resigned. Director NOULTON, John David has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director POINTON, David John has been resigned. Director SHIRREFS, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

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
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: 20 December 2000

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 December 2000
Appointed Date: 08 November 2000

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 2000
Appointed Date: 08 November 2000

Director
BURGE, Roger Stanley
Resigned: 18 October 2002
Appointed Date: 16 May 2002
59 years old

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

Director
LIENARD, Claude Rene
Resigned: 31 August 2012
Appointed Date: 20 December 2000
78 years old

Director
NOULTON, John David
Resigned: 19 December 2003
Appointed Date: 18 October 2002
86 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2000
Appointed Date: 08 November 2000

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

Director
SHIRREFS, Richard
Resigned: 16 May 2002
Appointed Date: 20 December 2000
70 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 7 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
05 Jan 2016
Director's details changed for Mr Kenneth Glencross Morrison on 1 January 2016
21 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 88 more events
04 Jan 2001
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jan 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

29 Dec 2000
Company name changed precis (1951) LIMITED\certificate issued on 29/12/00
19 Dec 2000
Secretary resigned
08 Nov 2000
Incorporation

CHERITON RESOURCES 7 LIMITED Charges

8 April 2003
Purchaser assignment
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: As a continuing security for the secured liabilities with…
8 April 2003
Shares mortgage
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: With full title guarantee and, as continuing securuty for…