CHERITON RESOURCES 2 LIMITED

Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX
StatusDISSOLVED
Company No.03885545
CategoryPrivate Limited Company
Incorporated29 Nov 1999
Age24 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 20 days

SUMMARY

CHERITON RESOURCES 2 LIMITED is an dissolved private limited company with number 03885545. It was incorporated 24 years, 6 months, 6 days ago, on 29 November 1999 and it was dissolved 4 months, 20 days ago, on 16 January 2024. The company address is Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX.



People

MORRISON, Kenneth Glencross

Director

Director

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 11 months, 5 days

REES, Hugh Murray John, M

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2012

Current time on role 11 years, 9 months, 4 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 20 Jan 2000

Resigned on 30 Nov 2004

Time on role 4 years, 10 months, 10 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 29 Nov 1999

Resigned on 20 Jan 2000

Time on role 1 month, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 1999

Resigned on 07 Jan 2000

Time on role 1 month, 8 days

BURGE, Roger Stanley

Director

Chief Financial Officer

RESIGNED

Assigned on 16 May 2002

Resigned on 18 Oct 2002

Time on role 5 months, 2 days

CHAZOT, Georges Christian

Director

Group Managing Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 14 Aug 2000

Time on role 6 months, 25 days

DAX, William Airlie

Director

Chief Commercial Officer

RESIGNED

Assigned on 19 Dec 2003

Resigned on 31 May 2004

Time on role 5 months, 12 days

LIENARD, Claude Rene

Director

Financial Controller

RESIGNED

Assigned on 18 Oct 2002

Resigned on 31 Aug 2012

Time on role 9 years, 10 months, 13 days

NOULTON, John David

Director

Director

RESIGNED

Assigned on 15 Aug 2000

Resigned on 19 Dec 2003

Time on role 3 years, 4 months, 4 days

POINTON, David John

Director

Director

RESIGNED

Assigned on 17 Sep 2004

Resigned on 30 Jun 2005

Time on role 9 months, 13 days

SCHULLER, Michael

Director

Treasurer

RESIGNED

Assigned on 12 Dec 2002

Resigned on 30 Mar 2023

Time on role 20 years, 3 months, 18 days

SHIRREFS, Richard

Director

Financial Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 16 May 2002

Time on role 2 years, 3 months, 27 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Nov 1999

Resigned on 20 Jan 2000

Time on role 1 month, 21 days


Some Companies

ALMAR SERVICES (UK) LIMITED

UNIT 33 MARATHON PLACE,LEYLAND LANCASHIRE,PR26 7QN

Number:03726727
Status:ACTIVE
Category:Private Limited Company

BEAUFORT SURVEYING SERVICES LTD

73 ALBERT ROAD,COLNE,BB8 0BP

Number:08402098
Status:ACTIVE
Category:Private Limited Company

BOTLEY ENERGY RESERVE LIMITED

3-5 COLLEGE STREET,BURNHAM-ON-SEA,TA8 1AR

Number:11707461
Status:ACTIVE
Category:Private Limited Company

H D ALL DAY LONG LIMITED

1 CHESTNUT GROVE,WEMBLEY,HA0 2LX

Number:10442918
Status:ACTIVE
Category:Private Limited Company

SEAGULLS HOME CARE LTD

C/O GILBODY AND CO.,HOVE,BN3 3WE

Number:08793734
Status:ACTIVE
Category:Private Limited Company
Number:00894309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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