EUROTUNNEL FINANCIAL SERVICES LIMITED
KENT LE SHUTTLE HOLIDAYS LIMITED

Hellopages » Kent » Shepway » CT18 8XX
Company number 02982116
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Director's details changed for Ms Josephine Kay Willacy on 21 June 2016. The most likely internet sites of EUROTUNNEL FINANCIAL SERVICES LIMITED are www.eurotunnelfinancialservices.co.uk, and www.eurotunnel-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four 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.Eurotunnel Financial Services Limited is a Private Limited Company. The company registration number is 02982116. Eurotunnel Financial Services Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Eurotunnel Financial Services Limited is Uk Terminal Ashford Road Folkestone Kent Ct18 8xx. . CUNNINGTON, Emma is a Secretary of the company. GOUNON, Jacques is a Director of the company. WILLACY, Josephine Kay 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. Secretary MCKEOWN, Richard Edmund has been resigned. Secretary WALKER, Stephen Adrian has been resigned. Secretary CML SECRETARIES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERTRAND, Alain Henri has been resigned. Director BURGE, Roger Stanley has been resigned. Director CHAZOT, Georges Christian has been resigned. Director CORBETT, Peter Graham has been resigned. Director DAX, William Airlie has been resigned. Director DILLON, John Edward Michael has been resigned. Director GARNETT, Christopher William Maxwell has been resigned. Director HARRIS, Phillippa Anne has been resigned. Director MACKENZIE, William Edward has been resigned. Director MALPAS, Robert, Sir has been resigned. Director NEAL, Leon has been resigned. Director PONSOLLE, Patrick has been resigned. Director SCHULLER, Michael has been resigned. Director SHIRREFS, Richard has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CUNNINGTON, Emma
Appointed Date: 25 March 2015

Director
GOUNON, Jacques
Appointed Date: 01 February 2006
72 years old

Director
WILLACY, Josephine Kay
Appointed Date: 04 November 2008
62 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: 01 November 1998

Secretary
MCKEOWN, Richard Edmund
Resigned: 01 November 1998
Appointed Date: 31 August 1998

Secretary
WALKER, Stephen Adrian
Resigned: 31 August 1998
Appointed Date: 17 November 1994

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

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 17 November 1994
Appointed Date: 09 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1994
Appointed Date: 21 October 1994

Director
BERTRAND, Alain Henri
Resigned: 23 December 2005
Appointed Date: 27 March 1998
79 years old

Director
BURGE, Roger Stanley
Resigned: 30 April 2004
Appointed Date: 16 May 2002
60 years old

Director
CHAZOT, Georges Christian
Resigned: 27 March 1998
Appointed Date: 17 November 1994
86 years old

Director
CORBETT, Peter Graham
Resigned: 27 June 1996
Appointed Date: 17 November 1994
91 years old

Director
DAX, William Airlie
Resigned: 31 May 2004
Appointed Date: 27 November 1995
78 years old

Director
DILLON, John Edward Michael
Resigned: 17 November 1994
Appointed Date: 21 October 1994
63 years old

Director
GARNETT, Christopher William Maxwell
Resigned: 03 March 1995
Appointed Date: 17 November 1994
80 years old

Director
HARRIS, Phillippa Anne
Resigned: 23 April 1996
Appointed Date: 17 November 1994
69 years old

Director
MACKENZIE, William Edward
Resigned: 27 November 1995
Appointed Date: 30 November 1994
76 years old

Director
MALPAS, Robert, Sir
Resigned: 13 October 2000
Appointed Date: 01 November 1996
98 years old

Director
NEAL, Leon
Resigned: 17 November 1994
Appointed Date: 21 October 1994
99 years old

Director
PONSOLLE, Patrick
Resigned: 25 April 2001
Appointed Date: 27 March 1998
81 years old

Director
SCHULLER, Michael
Resigned: 04 November 2008
Appointed Date: 31 May 2004
63 years old

Director
SHIRREFS, Richard
Resigned: 16 May 2002
Appointed Date: 27 March 1998
70 years old

Persons With Significant Control

The Channel Tunnel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROTUNNEL FINANCIAL SERVICES LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
27 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

27 Jun 2016
Director's details changed for Ms Josephine Kay Willacy on 21 June 2016
13 May 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000

...
... and 125 more events
07 Dec 1994
Director resigned

07 Dec 1994
Secretary resigned

17 Nov 1994
Company name changed precis (1299) LIMITED\certificate issued on 17/11/94
10 Nov 1994
Secretary resigned;new secretary appointed

21 Oct 1994
Incorporation

EUROTUNNEL FINANCIAL SERVICES LIMITED Charges

7 April 1998
Fourth debenture
Delivered: 9 April 1998
Status: Satisfied on 4 July 2007
Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee
Description: By way of legal mortgage the f/h and l/h property (if any)…
21 June 1995
Supplemental deed
Delivered: 22 June 1995
Status: Satisfied on 4 July 2007
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1995
Supplemental deed
Delivered: 22 June 1995
Status: Satisfied on 4 July 2007
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1995
Supplemental deed
Delivered: 22 June 1995
Status: Satisfied on 4 July 2007
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Fixed and floating charges over the undertaking and all…