EUROTUNNEL FINANCIAL SERVICES LIMITED

Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX
StatusACTIVE
Company No.02982116
CategoryPrivate Limited Company
Incorporated21 Oct 1994
Age29 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

EUROTUNNEL FINANCIAL SERVICES LIMITED is an active private limited company with number 02982116. It was incorporated 29 years, 7 months, 28 days ago, on 21 October 1994. The company address is Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX.



People

GOUNON, Jacques

Director

Director

ACTIVE

Assigned on 01 Feb 2006

Current time on role 18 years, 4 months, 17 days

CUNNINGTON, Emma

Secretary

RESIGNED

Assigned on 25 Mar 2015

Resigned on 07 Sep 2017

Time on role 2 years, 5 months, 13 days

GARNHAM, Severine Pascale

Secretary

RESIGNED

Assigned on 31 Dec 2010

Resigned on 19 Mar 2014

Time on role 3 years, 2 months, 19 days

GARNHAM, Severine Pascale

Secretary

Company Secretary

RESIGNED

Assigned on 25 Jan 2005

Resigned on 01 Jan 2009

Time on role 3 years, 11 months, 7 days

LEONARD, David Jack

Secretary

RESIGNED

Assigned on 01 Nov 1998

Resigned on 30 Nov 2004

Time on role 6 years, 29 days

MCKEOWN, Richard Edmund

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 01 Nov 1998

Time on role 2 months, 1 day

WALKER, Stephen Adrian

Secretary

Company Secretary

RESIGNED

Assigned on 17 Nov 1994

Resigned on 31 Aug 1998

Time on role 3 years, 9 months, 14 days

CML SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Dec 2010

Time on role 1 year, 11 months, 30 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Nov 1994

Resigned on 17 Nov 1994

Time on role 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Oct 1994

Resigned on 09 Nov 1994

Time on role 19 days

BERTRAND, Alain Henri

Director

Company Director

RESIGNED

Assigned on 27 Mar 1998

Resigned on 23 Dec 2005

Time on role 7 years, 8 months, 27 days

BURGE, Roger Stanley

Director

Chief Financial Officer

RESIGNED

Assigned on 16 May 2002

Resigned on 30 Apr 2004

Time on role 1 year, 11 months, 14 days

CHAZOT, Georges Christian

Director

Group Managing Director

RESIGNED

Assigned on 17 Nov 1994

Resigned on 27 Mar 1998

Time on role 3 years, 4 months, 10 days

CORBETT, Peter Graham

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 1994

Resigned on 27 Jun 1996

Time on role 1 year, 7 months, 10 days

DAX, William Airlie

Director

Chief Commercial Officer

RESIGNED

Assigned on 27 Nov 1995

Resigned on 31 May 2004

Time on role 8 years, 6 months, 4 days

DILLON, John Edward Michael

Director

Solicitor

RESIGNED

Assigned on 21 Oct 1994

Resigned on 17 Nov 1994

Time on role 27 days

GARNETT, Christopher William Maxwell

Director

Commercial Director

RESIGNED

Assigned on 17 Nov 1994

Resigned on 03 Mar 1995

Time on role 3 months, 16 days

HARRIS, Phillippa Anne

Director

General Manager

RESIGNED

Assigned on 17 Nov 1994

Resigned on 23 Apr 1996

Time on role 1 year, 5 months, 6 days

MACKENZIE, William Edward

Director

Finance Director

RESIGNED

Assigned on 30 Nov 1994

Resigned on 27 Nov 1995

Time on role 11 months, 27 days

MALPAS, Robert, Sir

Director

Company Chairman

RESIGNED

Assigned on 01 Nov 1996

Resigned on 13 Oct 2000

Time on role 3 years, 11 months, 12 days

NEAL, Leon

Director

Accountant

RESIGNED

Assigned on 21 Oct 1994

Resigned on 17 Nov 1994

Time on role 27 days

PONSOLLE, Patrick

Director

Company Chairman

RESIGNED

Assigned on 27 Mar 1998

Resigned on 25 Apr 2001

Time on role 3 years, 29 days

SCHULLER, Michael

Director

Treasurer

RESIGNED

Assigned on 31 May 2004

Resigned on 04 Nov 2008

Time on role 4 years, 5 months, 4 days

SHIRREFS, Richard

Director

Finance Director

RESIGNED

Assigned on 27 Mar 1998

Resigned on 16 May 2002

Time on role 4 years, 1 month, 20 days

WILLACY, Josephine Kay

Director

Director

RESIGNED

Assigned on 04 Nov 2008

Resigned on 31 Oct 2020

Time on role 11 years, 11 months, 27 days


Some Companies

CHATWINS LIMITED

4 MARKET STREET,CHESHIRE,CW5 5DJ

Number:03511045
Status:ACTIVE
Category:Private Limited Company

COMPANY H LIMITED

1 TURENNE CLOSE,LONDON,SW18 1JN

Number:11168580
Status:ACTIVE
Category:Private Limited Company

EMEMMUSIC LTD

8 MOUNT ZION PLACE,BRIGHTON,BN1 3LH

Number:07354337
Status:ACTIVE
Category:Private Limited Company

PAUL LAIRD JOINERY LTD

KINGSWELL,BANFF,AB45 3QL

Number:SC555337
Status:ACTIVE
Category:Private Limited Company

SK FITNESS LTD

5 BATLEY ROAD,WAKEFIELD,WF3 1DT

Number:09272452
Status:ACTIVE
Category:Private Limited Company

SOULHOUSEMUSIC LTD

56 EASTBROOK ROAD,LONDON,SE3 8BT

Number:10094890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source