Eurotunnel Services Limited FOLKESTONE


Founded in 1987, Eurotunnel Services, classified under reg no. 02143135 is an active company. Currently registered at Uk Terminal CT18 8XX, Folkestone the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Yann L., appointed on 10 December 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurotunnel Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02143135
Date of Incorporation Tue, 30th Jun 1987
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 37 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 Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Yann L.

Position: Director

Appointed: 10 December 2021

The Channel Tunnel Group

Position: Corporate Director

Appointed: 01 September 2021

Xavier M.

Position: Director

Appointed: 20 June 2016

Resigned: 29 March 2019

Francois G.

Position: Director

Appointed: 20 June 2016

Resigned: 31 May 2020

Emma C.

Position: Secretary

Appointed: 25 March 2015

Resigned: 07 September 2017

Hugh R.

Position: Director

Appointed: 01 September 2012

Resigned: 20 June 2016

Severine G.

Position: Secretary

Appointed: 31 December 2010

Resigned: 19 March 2014

Severine G.

Position: Secretary

Appointed: 31 December 2010

Resigned: 19 March 2014

Michel B.

Position: Director

Appointed: 17 May 2010

Resigned: 01 September 2021

Kenneth M.

Position: Director

Appointed: 16 March 2010

Resigned: 20 June 2016

Josephine W.

Position: Director

Appointed: 16 March 2010

Resigned: 20 June 2016

Claude L.

Position: Director

Appointed: 16 March 2010

Resigned: 31 August 2012

Jean-Alexis S.

Position: Director

Appointed: 16 March 2010

Resigned: 20 June 2016

Pascal S.

Position: Director

Appointed: 12 May 2009

Resigned: 17 May 2010

Nicholas H.

Position: Director

Appointed: 12 May 2009

Resigned: 31 May 2020

Cml Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 31 December 2010

Jean T.

Position: Director

Appointed: 01 February 2006

Resigned: 12 May 2009

Kenneth M.

Position: Director

Appointed: 08 July 2005

Resigned: 08 July 2005

Jacques G.

Position: Director

Appointed: 08 July 2005

Resigned: 20 June 2016

Kenneth M.

Position: Director

Appointed: 30 June 2005

Resigned: 30 June 2005

Severine G.

Position: Secretary

Appointed: 25 January 2005

Resigned: 01 January 2009

Herve H.

Position: Director

Appointed: 28 June 2004

Resigned: 08 July 2005

Jean R.

Position: Director

Appointed: 15 April 2004

Resigned: 08 July 2005

Roger B.

Position: Director

Appointed: 16 May 2002

Resigned: 30 April 2004

Charles M.

Position: Director

Appointed: 18 June 1999

Resigned: 16 May 2002

David L.

Position: Secretary

Appointed: 01 November 1998

Resigned: 30 November 2004

Richard M.

Position: Secretary

Appointed: 31 August 1998

Resigned: 01 November 1998

Richard S.

Position: Director

Appointed: 27 March 1998

Resigned: 07 April 2004

Robert M.

Position: Director

Appointed: 01 November 1996

Resigned: 17 June 1999

Michael G.

Position: Director

Appointed: 25 September 1996

Resigned: 27 March 1998

Stephen W.

Position: Director

Appointed: 25 September 1996

Resigned: 07 July 1998

John N.

Position: Director

Appointed: 27 June 1995

Resigned: 27 March 1998

Peter C.

Position: Director

Appointed: 05 January 1995

Resigned: 27 June 1996

Georges C.

Position: Director

Appointed: 17 January 1994

Resigned: 17 January 1994

Alain B.

Position: Director

Appointed: 21 June 1992

Resigned: 23 December 2005

Stephen W.

Position: Secretary

Appointed: 21 June 1992

Resigned: 31 August 1998

Andre B.

Position: Director

Appointed: 21 June 1992

Resigned: 02 September 1994

Yves D.

Position: Director

Appointed: 21 June 1992

Resigned: 23 September 1996

John R.

Position: Director

Appointed: 21 June 1992

Resigned: 12 May 1995

David W.

Position: Director

Appointed: 21 June 1992

Resigned: 05 January 1995

Robert M.

Position: Director

Appointed: 21 June 1992

Resigned: 31 October 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is The Channel Tunnel Group Limited from Folkestone, England. This PSC is classified 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 And Wales
Place registered Uk Companies House
Registration number 01811435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, January 2024
Free Download (17 pages)

Company search

Advertisements