Eurotunnel Services Limited

All UK companiesTransportation and storageEurotunnel Services Limited

Other service activities incidental to land transportation, n.e.c.

Eurotunnel Services Limited contacts: address, phone, fax, email, website, shedule

Address: Uk Terminal Ashford Road CT18 8XX Folkestone

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eurotunnel Services Limited"? - send email to us!

Eurotunnel Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eurotunnel Services Limited.

Registration data Eurotunnel Services Limited

Register date: 1987-06-30

Register number: 02143135

Type of company: Private Limited Company

Get full report form global database UK for Eurotunnel Services Limited

Owner, director, manager of Eurotunnel Services Limited

Emma Cunnington Secretary. Address: Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB:

Hugh Murray John Rees Director. Address: Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB: May 1959, British

Michel Jean Boudoussier Director. Address: Rue Solferino, Lille, F- 59000, France. DoB: October 1963, French

Josephine Kay Willacy Director. Address: Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB: August 1963, British

Kenneth Glencross Morrison Director. Address: Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB: January 1967, British

Jean-Alexis Charles Henri Souvras Director. Address: Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB: January 1951, French

Nicholas Hawley Director. Address: The Moat, Charing, Ashford, Kent, TN27 0JH, United Kingdom. DoB: February 1964, British

Jacques Gounon Director. Address: 28 Avenue De L'Espinette Centrale, Rhode-St-Genese, 1640, Belgium. DoB: April 1953, French

Severine Pascale Garnham Secretary. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB:

Severine Pascale Garnham Secretary. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB:

Claude Rene Lienard Director. Address: Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB: June 1947, French

Pascal Georges Armand Sainson Director. Address: Chemin Des Ajoncs, Wimereux, 62930, France. DoB: October 1957, French

Cml Secretaries Limited Corporate-secretary. Address: Piries Place, Horsham, West Sussex, RH12 1EH, United Kingdom. DoB:

Jean Pierre Trotignon Director. Address: 46 Avenue Bosquet, Paris, 75007, FOREIGN, France. DoB: October 1950, French

Kenneth Glencross Morrison Director. Address: I Hermitage, Ox Lane St Michaels, Tenterden, Kent, TN30 6PE. DoB: January 1967, British

Kenneth Glencross Morrison Director. Address: I Hermitage, Ox Lane St Michaels, Tenterden, Kent, TN30 6PE. DoB: January 1967, British

Severine Pascale Garnham Secretary. Address: Harefield Avenue, Cheam, Sutton, SM2 7ND, United Kingdom. DoB:

Herve Huas Director. Address: 167 Avenue De Wagram, Paris, 75017, FOREIGN, France. DoB: July 1953, French

Jean Louis Raymond Director. Address: 12 Rue Francois Stroobant, Ixelles, Brussels, B1050, Belgium. DoB: February 1941, French

Roger Stanley Burge Director. Address: Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, Kent, TN11 9HP. DoB: October 1965, British

Charles Dorsey Mackay Director. Address: 8 Alexander Square, London, SW3 2AY. DoB: April 1940, British

David Jack Leonard Secretary. Address: 6 Milverton Street, London, SE11 4AP. DoB: n\a, British

Richard Edmund Mckeown Secretary. Address: 4 Water Tower Close, Uxbridge, Middlesex, UB8 1XS. DoB: July 1947, British

Richard Shirrefs Director. Address: Burwood House, 133 Whitstable Road, Canterbury, Kent, CT2 8EQ. DoB: May 1955, British

Robert Malpas Director. Address: 2 Spencer Park, Wandsworth, London, SW18 2SX. DoB: August 1927, British

Stephen Adrian Walker Director. Address: 198 Courthouse Road, Maidenhead, Berkshire, SL6 6HU. DoB: January 1957, British

Michael John Grant Director. Address: 73 Elwill Way, Beckenham, Kent, BR3 6RY. DoB: August 1953, British

John David Noulton Director. Address: 12 Ladderstile Ride, Kingston Upon Thames, Surrey, KT2 7LP. DoB: January 1939, British

Peter Graham Corbett Director. Address: Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED. DoB: November 1934, British

Georges Christian Chazot Director. Address: 24 Rue Des Reservoirs, Versailles, 78000, France. DoB: March 1939, French

John Peter Leo Ratzer Director. Address: Gayton Road, London, NW3 1UB. DoB: May 1939, British

Sir Robert Alastair Newton Morton Director. Address: 115 Clifton Hill, London, NW8 0JS. DoB: January 1938, British

Yves Noel Pierre Joseph Derenne Director. Address: Le Chateau, Calais, 62142, France. DoB: December 1943, French

Alain Henri Bertrand Director. Address: 69 Rue Des Quatre Coins, Calais, 62100, France. DoB: October 1946, French

Andre Pierre Jacques Benard Director. Address: 121 Rue Du Ranelagh, 75016 Paris, FOREIGN, France. DoB: August 1922, French

Stephen Adrian Walker Secretary. Address: 198 Courthouse Road, Maidenhead, Berkshire, SL6 6HU. DoB: January 1957, British

David Charles Brooks Wilson Director. Address: 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA. DoB: November 1944, British

Jobs in Eurotunnel Services Limited vacancies. Career and practice on Eurotunnel Services Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Eurotunnel Services Limited on FaceBook

Read more comments for Eurotunnel Services Limited. Leave a respond Eurotunnel Services Limited in social networks. Eurotunnel Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Eurotunnel Services Limited on google map

Other similar UK companies as Eurotunnel Services Limited: Max K 9 Security Services Limited | Lomani Travel Limited | Philpotts Shrewsbury Limited | Evolve Facilities Limited | Success In Your Business.com

Eurotunnel Services Limited has been in this business for at least 29 years. Started with registration number 02143135 in the year Tue, 30th Jun 1987, it is based at Uk Terminal, Folkestone CT18 8XX. The enterprise is registered with SIC code 52219 - Other service activities incidental to land transportation, n.e.c.. 2015-12-31 is the last time the company accounts were filed. Twenty nine years of competing on the market comes to full flow with Eurotunnel Services Ltd as the company managed to keep their customers happy throughout their long history.

Taking into consideration this firm's employees directory, since September 2012 there have been seven directors including: Hugh Murray John Rees, Michel Jean Boudoussier and Josephine Kay Willacy. In order to maximise its growth, since March 2015 this specific limited company has been providing employment to Emma Cunnington, who has been responsible for ensuring efficient administration of the company.