EUROTUNNEL GROUP UK PLC

Register to unlock more data on OkredoRegister

EUROTUNNEL GROUP UK PLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

06037631

Incorporation date

28/12/2006

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 28/12/2006)
dot icon04/11/2010
Miscellaneous
dot icon04/11/2010
Miscellaneous
dot icon29/10/2010
Miscellaneous
dot icon29/10/2010
Miscellaneous
dot icon28/09/2010
Termination of appointment of Martin Skaanild as a director
dot icon28/09/2010
Termination of appointment of Gerard Van Kemmel as a director
dot icon28/09/2010
Termination of appointment of Jean Mattei as a director
dot icon28/09/2010
Termination of appointment of Bernard Attali as a director
dot icon21/07/2010
Miscellaneous
dot icon24/06/2010
Particulars of variation of rights attached to shares
dot icon21/06/2010
Change of share class name or designation
dot icon21/06/2010
Resolutions
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Cancellation of shares. Statement of capital on 2010-03-12
dot icon12/03/2010
Change of share class name or designation
dot icon12/03/2010
Purchase of own shares.
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon17/01/2010
Resolutions
dot icon31/12/2009
Annual return made up to 2009-12-28 with full list of shareholders
dot icon12/05/2009
Memorandum and Articles of Association
dot icon12/05/2009
Resolutions
dot icon21/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 28/12/08; full list of members; amend
dot icon31/03/2009
Capitals not rolled up
dot icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon01/10/2008
Director's Change of Particulars / robert rochefort / 05/03/2008 / HouseName/Number was: , now: 42; Street was: 10 rue blaise desgoffe, now: rue henri barbusse; Region was: 75006, now: 75016
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed jean-pierre charles mattei
dot icon09/06/2008
Director appointed martin mogens skaanild
dot icon05/06/2008
Director appointed bernard paul judas attali
dot icon05/06/2008
Director appointed gerard georges henri van kemmel
dot icon07/01/2008
Return made up to 28/12/07; full list of members
dot icon28/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2007
New director appointed
dot icon18/07/2007
Ad 28/06/07--------- £ si 1@1=1 £ ic 50008/50009
dot icon18/07/2007
Ad 20/06/07-20/06/07 £ si 3@1=3 £ ic 50005/50008
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon13/04/2007
New director appointed
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Nc inc already adjusted 09/03/07
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 20-22 bedford row london WC1R 4JS
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Ad 09/03/07--------- £ si 50004@1=50004 £ ic 1/50005
dot icon12/03/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/03/2007
Re-registration of Memorandum and Articles
dot icon12/03/2007
Balance Sheet
dot icon12/03/2007
Auditor's report
dot icon12/03/2007
Auditor's statement
dot icon12/03/2007
Declaration on reregistration from private to PLC
dot icon12/03/2007
Application for reregistration from private to PLC
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon30/01/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon28/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/06/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
28/12/2006 - 28/12/2006
1498
INSTANT COMPANIES LIMITED
Corporate Director
28/12/2006 - 28/12/2006
812
Yeo, Timothy Stephen Kenneth
Director
20/06/2007 - Present
24
Gounon, Jacques
Director
30/01/2007 - Present
12
Attali, Bernard Paul Judas
Director
05/06/2008 - 26/05/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROTUNNEL GROUP UK PLC

EUROTUNNEL GROUP UK PLC is an(a) Converted / Closed company incorporated on 28/12/2006 with the registered office located at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX. There are currently 8 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 EUROTUNNEL GROUP UK PLC?

toggle

EUROTUNNEL GROUP UK PLC is currently Converted / Closed. It was registered on 28/12/2006 and dissolved on 04/11/2010.

Where is EUROTUNNEL GROUP UK PLC located?

toggle

EUROTUNNEL GROUP UK PLC is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does EUROTUNNEL GROUP UK PLC do?

toggle

EUROTUNNEL GROUP UK PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EUROTUNNEL GROUP UK PLC?

toggle

The latest filing was on 04/11/2010: Miscellaneous.