LE SHUTTLE LIMITED

Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX
StatusACTIVE
Company No.04637545
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

LE SHUTTLE LIMITED is an active private limited company with number 04637545. It was incorporated 21 years, 5 months, 4 days ago, on 15 January 2003. The company address is Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX.



People

GOUNON, Jacques

Director

Director

ACTIVE

Assigned on 06 Sep 2007

Current time on role 16 years, 9 months, 13 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 23 May 2003

Resigned on 30 Nov 2004

Time on role 1 year, 6 months, 7 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-nominee-secretary

RESIGNED

Assigned on 15 Jan 2003

Resigned on 23 May 2003

Time on role 4 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jan 2003

Resigned on 15 Jan 2003

Time on role

BON, Dominique

Director

Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 30 Jun 2007

Time on role 1 year, 9 months, 15 days

BURGE, Roger Stanley

Director

Finance Director

RESIGNED

Assigned on 23 May 2003

Resigned on 30 Apr 2004

Time on role 11 months, 7 days

DAX, William Airlie

Director

Director

RESIGNED

Assigned on 23 May 2003

Resigned on 31 May 2004

Time on role 1 year, 8 days

GIRAUD, Joseph Roger Gerard Marc

Director

Director

RESIGNED

Assigned on 25 May 2005

Resigned on 14 Sep 2007

Time on role 2 years, 3 months, 20 days

LIENARD, Claude Rene

Director

Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 31 Aug 2012

Time on role 4 years, 11 months, 25 days

POINTON, David John

Director

Director

RESIGNED

Assigned on 23 May 2003

Resigned on 30 Jun 2005

Time on role 2 years, 1 month, 7 days

SOUTHWOOD, Peter Davey

Director

Director

RESIGNED

Assigned on 25 May 2005

Resigned on 16 May 2006

Time on role 11 months, 22 days

WALTON, Stuart Murray

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2004

Resigned on 31 Mar 2005

Time on role 11 months, 1 day

WILLACY, Josephine Kay

Director

Commercial Director

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Oct 2020

Time on role 8 years, 1 month, 30 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jan 2003

Resigned on 23 May 2003

Time on role 4 months, 8 days


Some Companies

AXALT LIMITED

1A PARK CRESCENT,SOUTHPORT,PR9 9NW

Number:07951138
Status:ACTIVE
Category:Private Limited Company

DANIEL LAWRENCE PLUMBING AND HEATING LTD

UNIT 4 UNIT 4,LITTLEPORT,CB6 1JJ

Number:11856201
Status:ACTIVE
Category:Private Limited Company

EAGLE TRAINING AND CONSULTING LIMITED

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:08519257
Status:ACTIVE
Category:Private Limited Company

FACELIFT LIMITED

C/O BRADSHAWS CHARTER COURT 2 WELL HOUSE BARNS,CHESTER,CH4 0DH

Number:04455449
Status:ACTIVE
Category:Private Limited Company

HAUS DESIGN AND DECORATE LIMITED

UNIT 1, THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:10818934
Status:ACTIVE
Category:Private Limited Company

LJS BUILDING SOLUTIONS LIMITED

571 WHITEHALL ROAD,LEEDS,LS12 6JT

Number:10365077
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