Eurotunnel Financial Services Limited KENT


Eurotunnel Financial Services started in year 1994 as Private Limited Company with registration number 02982116. The Eurotunnel Financial Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Kent at Uk Terminal, Ashford Road. Postal code: CT18 8XX. Since 2008/11/13 Eurotunnel Financial Services Limited is no longer carrying the name Le Shuttle Holidays.

The firm has one director. Jacques G., appointed on 1 February 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eurotunnel Financial Services Limited Address / Contact

Office Address Uk Terminal, Ashford Road
Office Address2 Folkestone
Town Kent
Post code CT18 8XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982116
Date of Incorporation Fri, 21st Oct 1994
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Jacques G.

Position: Director

Appointed: 01 February 2006

Emma C.

Position: Secretary

Appointed: 25 March 2015

Resigned: 07 September 2017

Severine G.

Position: Secretary

Appointed: 31 December 2010

Resigned: 19 March 2014

Cml Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 31 December 2010

Josephine W.

Position: Director

Appointed: 04 November 2008

Resigned: 31 October 2020

Severine G.

Position: Secretary

Appointed: 25 January 2005

Resigned: 01 January 2009

Michael S.

Position: Director

Appointed: 31 May 2004

Resigned: 04 November 2008

Roger B.

Position: Director

Appointed: 16 May 2002

Resigned: 30 April 2004

David L.

Position: Secretary

Appointed: 01 November 1998

Resigned: 30 November 2004

Richard M.

Position: Secretary

Appointed: 31 August 1998

Resigned: 01 November 1998

Patrick P.

Position: Director

Appointed: 27 March 1998

Resigned: 25 April 2001

Alain B.

Position: Director

Appointed: 27 March 1998

Resigned: 23 December 2005

Richard S.

Position: Director

Appointed: 27 March 1998

Resigned: 16 May 2002

Robert M.

Position: Director

Appointed: 01 November 1996

Resigned: 13 October 2000

William D.

Position: Director

Appointed: 27 November 1995

Resigned: 31 May 2004

William M.

Position: Director

Appointed: 30 November 1994

Resigned: 27 November 1995

Christopher G.

Position: Director

Appointed: 17 November 1994

Resigned: 03 March 1995

Philippa H.

Position: Director

Appointed: 17 November 1994

Resigned: 23 April 1996

Georges C.

Position: Director

Appointed: 17 November 1994

Resigned: 27 March 1998

Peter C.

Position: Director

Appointed: 17 November 1994

Resigned: 27 June 1996

Stephen W.

Position: Secretary

Appointed: 17 November 1994

Resigned: 31 August 1998

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 09 November 1994

Resigned: 17 November 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1994

Resigned: 09 November 1994

Leon N.

Position: Director

Appointed: 21 October 1994

Resigned: 17 November 1994

John D.

Position: Director

Appointed: 21 October 1994

Resigned: 17 November 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is The Channel Tunnel Group Limited from Folkestone, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Channel Tunnel Group Limited

Uk Terminal Ashford Road, Folkestone, CT18 8XX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 1811435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Le Shuttle Holidays November 13, 2008
Precis (1299) November 17, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 13th, January 2024
Free Download (11 pages)

Company search

Advertisements