EUROTUNNEL AGENT SERVICES LIMITED

Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX
StatusACTIVE
Company No.05026976
CategoryPrivate Limited Company
Incorporated27 Jan 2004
Age20 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

EUROTUNNEL AGENT SERVICES LIMITED is an active private limited company with number 05026976. It was incorporated 20 years, 4 months, 20 days ago, on 27 January 2004. 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, 16 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

Company Secretary

RESIGNED

Assigned on 15 Mar 2004

Resigned on 30 Nov 2004

Time on role 8 months, 15 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 ORGANISATION & SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jan 2004

Resigned on 22 Mar 2004

Time on role 1 month, 26 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Mar 2004

Resigned on 11 May 2004

Time on role 1 month, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jan 2004

Resigned on 27 Jan 2004

Time on role

DAX, William Airlie

Director

Company Director

RESIGNED

Assigned on 15 Mar 2004

Resigned on 31 May 2004

Time on role 2 months, 16 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 15 Mar 2004

Resigned on 31 Mar 2023

Time on role 19 years, 16 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jan 2004

Resigned on 15 Mar 2004

Time on role 1 month, 19 days


Some Companies

AHAVATEC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11850688
Status:ACTIVE
Category:Private Limited Company

CLARK'S OFFSHORE LTD

234 DENMARK ROAD,LOWESTOFT,NR32 2EN

Number:10090951
Status:ACTIVE
Category:Private Limited Company

E. P.P. MAGNUS LIMITED

54 THORPE ROAD,NORWICH,NR1 1RY

Number:03520912
Status:ACTIVE
Category:Private Limited Company

FLUID CREATIVE MEDIA LTD

FLUID SOLUTIONS MEDIA LTD BRITANNIA BUILDINGS,ELLAND,HX5 9DP

Number:06797187
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY D15 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08402233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPER MINGS LIMITED

MINGS TAKEAWAY,WESTON-SUPER-MARE,BS23 1PP

Number:11120332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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