CHANNEL TUNNEL GROUP LIMITED(THE)

Register to unlock more data on OkredoRegister

CHANNEL TUNNEL GROUP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01811435

Incorporation date

26/04/1984

Size

Full

Contacts

Registered address

Registered address

Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1984)
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon26/02/2025
Full accounts made up to 2023-12-31
dot icon19/02/2025
Full accounts made up to 2023-12-31
dot icon13/11/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon30/05/2022
Registration of charge 018114350052, created on 2022-05-12
dot icon30/05/2022
Registration of charge 018114350053, created on 2022-05-12
dot icon30/05/2022
Registration of charge 018114350054, created on 2022-05-12
dot icon23/05/2022
Registration of charge 018114350046, created on 2022-05-12
dot icon23/05/2022
Registration of charge 018114350047, created on 2022-05-12
dot icon23/05/2022
Registration of charge 018114350048, created on 2022-05-12
dot icon23/05/2022
Registration of charge 018114350049, created on 2022-05-12
dot icon23/05/2022
Registration of charge 018114350050, created on 2022-05-12
dot icon23/05/2022
Registration of charge 018114350051, created on 2022-05-12
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon13/10/2021
Termination of appointment of Laurent Paul Jean Fourtune as a director on 2021-07-01
dot icon11/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon28/07/2020
Appointment of M Yann Michel Leriche as a director on 2020-07-01
dot icon28/07/2020
Appointment of M Laurent Paul Jean Fourtune as a director on 2020-05-31
dot icon24/07/2020
Termination of appointment of Francois Gauthey as a director on 2020-05-31
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Notification of Eurotunnel Holding Sas as a person with significant control on 2018-04-13
dot icon10/07/2018
Cessation of Groupe Eurotunnel Se as a person with significant control on 2018-04-12
dot icon13/03/2018
Termination of appointment of Michel Jean Boudoussier as a director on 2018-03-12
dot icon18/12/2017
Termination of appointment of Emma Cunnington as a secretary on 2017-09-07
dot icon18/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon08/08/2017
Director's details changed for Mr Jacques Gounon on 2015-11-19
dot icon12/06/2017
Registration of charge 018114350045, created on 2017-06-06
dot icon09/06/2017
Registration of charge 018114350044, created on 2017-06-06
dot icon09/06/2017
Registration of charge 018114350043, created on 2017-06-06
dot icon07/06/2017
Registration of charge 018114350042, created on 2017-06-06
dot icon07/06/2017
Registration of charge 018114350037, created on 2017-06-06
dot icon07/06/2017
Registration of charge 018114350038, created on 2017-06-06
dot icon07/06/2017
Registration of charge 018114350040, created on 2017-06-06
dot icon07/06/2017
Registration of charge 018114350039, created on 2017-06-06
dot icon07/06/2017
Registration of charge 018114350041, created on 2017-06-06
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/08/2016
Consolidation of shares on 2016-07-27
dot icon05/08/2016
Second filing of the annual return made up to 2015-08-31
dot icon05/08/2016
Second filing of the annual return made up to 2014-08-31
dot icon05/08/2016
Second filing of the annual return made up to 2013-08-31
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Mr Francois Gauthey as a director on 2016-01-01
dot icon01/09/2015
Annual return
dot icon03/07/2015
Appointment of Miss Emma Cunnington as a secretary on 2015-07-01
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Termination of appointment of Emmanuel Moulin as a director on 2015-03-31
dot icon06/03/2015
Registration of charge 018114350036, created on 2015-03-04
dot icon12/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Severine Garnham as a secretary
dot icon26/09/2013
Appointment of Michel Jean Boudoussier as a director
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Kenneth Morrison as a director
dot icon23/09/2013
Termination of appointment of Josephine Willacy as a director
dot icon23/09/2013
Appointment of Emmanuel Moulin as a director
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Statement by directors
dot icon19/12/2012
Statement of capital on 2012-12-19
dot icon19/12/2012
Solvency statement dated 03/12/12
dot icon19/12/2012
Resolutions
dot icon13/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/01/2011
Auditor's resignation
dot icon17/01/2011
Register(s) moved to registered office address
dot icon04/01/2011
Appointment of Mrs Severine Pascale Garnham as a secretary
dot icon04/01/2011
Termination of appointment of Cml Secretaries Limited as a secretary
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon18/12/2009
Resolutions
dot icon07/07/2009
Return made up to 21/06/09; full list of members
dot icon19/05/2009
Memorandum and Articles of Association
dot icon07/05/2009
Memorandum and Articles of Association
dot icon07/05/2009
Ad 31/03/09\gbp si [email protected]=7.59\gbp ic 818231107.41/818231115\
dot icon07/05/2009
Conso
dot icon07/05/2009
Nc inc already adjusted 31/03/09
dot icon06/05/2009
Resolutions
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Appointment terminate, secretary severine pascale garnham logged form
dot icon24/02/2009
Secretary appointed cml secretaries LIMITED
dot icon22/01/2009
Appointment terminated secretary severine garnham
dot icon10/12/2008
Director appointed mr kenneth glencross morrison
dot icon10/12/2008
Appointment terminated director henri rouanet
dot icon10/12/2008
Appointment terminated director robert rochefort
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director's change of particulars / robert rochefort / 05/03/2008
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon30/06/2008
Appointment terminated director association de defense des actionnaires eurotunnel (adacte)
dot icon11/02/2008
Certificate of cancellation of share premium account
dot icon11/02/2008
Resolutions
dot icon08/02/2008
Court order
dot icon10/01/2008
Ad 21/12/07--------- £ si [email protected]= 818231100 £ ic 7/818231107
dot icon10/01/2008
Nc inc already adjusted 21/12/07
dot icon10/01/2008
S-div 21/12/07
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon30/10/2007
Director resigned
dot icon28/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Resolutions
dot icon17/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Return made up to 21/06/07; full list of members
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon30/03/2007
Full accounts made up to 2005-12-31
dot icon14/03/2007
Director resigned
dot icon20/09/2006
Miscellaneous
dot icon02/08/2006
Director's particulars changed
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon28/06/2006
Location of register of members
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Secretary's particulars changed
dot icon05/01/2006
Registered office changed on 05/01/06 from: cheriton parc, cheriton high street, folkestone, kent CT19 4QS
dot icon29/12/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 21/06/05; full list of members
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon21/01/2005
New director appointed
dot icon16/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Declaration of mortgage charge released/ceased
dot icon30/09/2003
Declaration of mortgage charge released/ceased
dot icon30/09/2003
Declaration of mortgage charge released/ceased
dot icon30/09/2003
Declaration of mortgage charge released/ceased
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 21/06/03; full list of members
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon10/03/2003
Particulars of mortgage/charge
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
New director appointed
dot icon15/07/2002
Return made up to 21/06/02; full list of members
dot icon20/02/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 21/06/01; full list of members
dot icon18/07/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon19/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
Return made up to 21/06/00; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 21/06/99; no change of members
dot icon21/05/1999
Director resigned
dot icon17/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon13/07/1998
Return made up to 21/06/98; full list of members
dot icon21/06/1998
Director resigned
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Particulars of mortgage/charge
dot icon16/01/1998
New director appointed
dot icon31/12/1997
Director resigned
dot icon17/11/1997
Director's particulars changed
dot icon13/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon10/10/1997
Director's particulars changed
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 21/06/97; full list of members
dot icon03/07/1997
Return made up to 21/06/96; full list of members
dot icon07/05/1997
Registered office changed on 07/05/97 from: one canada square, canary wharf, london, E14 4DU
dot icon02/12/1996
Director's particulars changed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon06/08/1996
Auditor's resignation
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
Director's particulars changed
dot icon21/07/1996
Director resigned
dot icon21/07/1996
Director resigned
dot icon08/07/1996
Particulars of mortgage/charge
dot icon16/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon30/10/1995
New director appointed
dot icon22/08/1995
Registered office changed on 22/08/95 from: the adelphi, john adam street, london, WC2N 6JT
dot icon05/07/1995
Return made up to 21/06/95; full list of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon21/09/1994
Director's particulars changed
dot icon14/07/1994
Return made up to 21/06/94; full list of members
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon07/04/1994
Registered office changed on 07/04/94 from: victoria plaza, 111 buckingham palace road, london, SW1W 0SR
dot icon10/02/1994
New director appointed
dot icon19/11/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Return made up to 21/06/93; full list of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Director's particulars changed
dot icon19/03/1993
New director appointed
dot icon05/03/1993
Secretary's particulars changed
dot icon05/03/1993
Director's particulars changed
dot icon24/09/1992
Particulars of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 21/06/92; full list of members
dot icon27/07/1992
New director appointed
dot icon16/07/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon18/02/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Director's particulars changed
dot icon23/12/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon12/08/1991
Director resigned
dot icon29/07/1991
Return made up to 21/06/91; full list of members
dot icon01/07/1991
New director appointed
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Director resigned
dot icon01/03/1991
Director resigned
dot icon30/10/1990
Particulars of mortgage/charge
dot icon30/10/1990
Particulars of mortgage/charge
dot icon30/10/1990
Particulars of mortgage/charge
dot icon23/08/1990
Return made up to 10/07/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Director resigned
dot icon12/04/1990
Director resigned
dot icon12/12/1989
New director appointed
dot icon12/12/1989
Director resigned
dot icon26/10/1989
Director resigned
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 08/06/89; full list of members
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
New director appointed
dot icon03/05/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon13/10/1988
Director resigned;new director appointed
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon08/08/1988
Director resigned
dot icon08/08/1988
New director appointed
dot icon20/07/1988
Return made up to 07/06/88; full list of members
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon05/07/1988
Registered office changed on 05/07/88 from: portland house, stag place, london SW1E
dot icon17/05/1988
Director resigned
dot icon17/05/1988
New director appointed
dot icon11/03/1988
Full accounts made up to 1986-12-31
dot icon04/01/1988
Particulars of mortgage/charge
dot icon04/01/1988
Particulars of mortgage/charge
dot icon29/12/1987
Particulars of mortgage/charge
dot icon22/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon17/09/1987
Director resigned
dot icon23/07/1987
Return made up to 29/05/87; full list of members
dot icon30/04/1987
New director appointed
dot icon31/03/1987
New director appointed
dot icon25/03/1987
New director appointed
dot icon21/03/1987
Director resigned
dot icon20/03/1987
New director appointed
dot icon19/02/1987
Director resigned
dot icon08/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
New director appointed
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Return made up to 30/10/86; full list of members
dot icon18/11/1986
Director resigned;new director appointed
dot icon18/11/1986
New director appointed
dot icon25/10/1986
Secretary resigned;new secretary appointed
dot icon16/10/1986
Director resigned
dot icon27/06/1986
Miscellaneous
dot icon15/05/1986
Registered office changed on 15/05/86 from: 27 hammersmith grove, london W6 7EN
dot icon27/08/1985
Memorandum and Articles of Association
dot icon20/03/1985
Certificate of change of name
dot icon26/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelman, Keith Graeme
Director
08/12/1995 - 07/04/2004
67
Cambier, Christian
Director
19/12/1997 - 11/02/2002
2
Huas, Herve
Director
07/04/2004 - 06/03/2007
4
Petruccelli, Charles Joseph Nicholas
Director
27/06/1996 - 07/04/2004
2
Moulin, Emmanuel
Director
11/09/2013 - 31/03/2015
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL TUNNEL GROUP LIMITED(THE)

CHANNEL TUNNEL GROUP LIMITED(THE) is an(a) Active company incorporated on 26/04/1984 with the registered office located at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL TUNNEL GROUP LIMITED(THE)?

toggle

CHANNEL TUNNEL GROUP LIMITED(THE) is currently Active. It was registered on 26/04/1984 .

Where is CHANNEL TUNNEL GROUP LIMITED(THE) located?

toggle

CHANNEL TUNNEL GROUP LIMITED(THE) is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does CHANNEL TUNNEL GROUP LIMITED(THE) do?

toggle

CHANNEL TUNNEL GROUP LIMITED(THE) operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CHANNEL TUNNEL GROUP LIMITED(THE)?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2024-12-31.