Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERITON RESOURCES 12 LIMITED
Company Information for

CHERITON RESOURCES 12 LIMITED

Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX,
Company Registration Number
01978556
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cheriton Resources 12 Ltd
CHERITON RESOURCES 12 LIMITED was founded on 1986-01-16 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Cheriton Resources 12 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHERITON RESOURCES 12 LIMITED
 
Legal Registered Office
Uk Terminal, Ashford Road
Folkestone
Kent
CT18 8XX
Other companies in CT18
 
Filing Information
Company Number 01978556
Company ID Number 01978556
Date formed 1986-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB804802746  
Last Datalog update: 2023-10-11 03:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERITON RESOURCES 12 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHERITON RESOURCES 12 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH GLENCROSS MORRISON
Director 2005-06-30
HUGH MURRAY JOHN REES
Director 2012-09-01
MICHAEL SCHULLER
Director 2003-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA CUNNINGTON
Company Secretary 2015-03-25 2017-09-07
SEVERINE PASCALE GARNHAM
Company Secretary 2010-12-31 2014-03-19
CLAUDE RENE LIENARD
Director 2002-10-18 2012-08-31
CML SECRETARIES LIMITED
Company Secretary 2009-01-01 2010-12-31
SEVERINE PASCALE GARNHAM
Company Secretary 2005-01-25 2009-01-01
DAVID JOHN POINTON
Director 2004-09-17 2005-06-30
DAVID JACK LEONARD
Company Secretary 2002-10-02 2004-11-30
WILLIAM AIRLIE DAX
Director 2003-12-19 2004-05-31
JOHN DAVID NOULTON
Director 2002-10-02 2003-12-19
ROGER STANLEY BURGE
Director 2002-10-02 2002-10-18
ANGELA MARY CUNNINGHAM
Company Secretary 2000-11-01 2002-10-02
CHRISTOPHER GEORGE KNOWLES
Director 2000-04-13 2002-10-02
NIGEL PEARCE
Director 1999-03-01 2002-10-02
JOHN DAVID STUART
Director 2001-07-01 2002-10-02
CHRISTOPHER PAUL SULLIVAN
Director 1999-10-25 2002-10-02
HEIDI ELIZABETH BROMLEY
Company Secretary 1998-05-05 2000-10-31
PETER HIGGINS
Director 1999-05-17 2000-03-30
JEFFREY JOHNSON
Director 1995-01-01 1999-11-08
MARTIN EDWARD POWELL
Director 1998-10-01 1999-05-17
HARRY MCCREA ROOME
Director 1996-09-23 1999-02-26
ALISTAIR JOHN BEESTON
Director 1997-04-14 1998-09-30
MICHAEL BRIAN
Director 1997-10-22 1998-08-21
MARGARET JANET EVANS
Company Secretary 1993-04-22 1998-05-05
JOHN DOUGLAS PURDY
Director 1992-06-04 1996-12-31
JOHN DEREK FITCH
Director 1992-06-04 1996-09-30
BRIAN ADDISON CARTE
Director 1992-06-04 1996-06-30
MICHAEL ALAN MABERLY
Director 1992-06-04 1994-12-31
PATRICIA ANN STRANAGHAN
Company Secretary 1992-06-22 1993-04-22
MARGARET JANET EVANS
Company Secretary 1992-06-04 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH GLENCROSS MORRISON GB SPEEDRAIL LTD Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2016-10-11
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 9 LIMITED Director 2005-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 14 LIMITED Director 2005-06-30 CURRENT 1982-09-10 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 3 LIMITED Director 2005-06-30 CURRENT 1986-04-15 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 13 LIMITED Director 2005-06-30 CURRENT 1989-09-25 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON LONDON CAREX LIMITED Director 2005-06-30 CURRENT 1990-08-08 Active
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 2 LIMITED Director 2005-06-30 CURRENT 1999-11-29 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 1 LIMITED Director 2005-06-30 CURRENT 1999-11-29 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 6 LIMITED Director 2005-06-30 CURRENT 2000-10-25 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 7 LIMITED Director 2005-06-30 CURRENT 2000-11-08 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 8 LIMITED Director 2005-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON EUROTUNNEL AGENT SERVICES LIMITED Director 2005-06-30 CURRENT 2004-01-27 Active
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 10 LIMITED Director 2005-06-30 CURRENT 1981-04-10 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON LEASING LIMITED Director 2005-06-30 CURRENT 1981-10-29 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 16 LIMITED Director 2005-06-30 CURRENT 1982-07-23 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 11 LIMITED Director 2005-06-30 CURRENT 1985-03-05 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON CHERITON RESOURCES 15 LIMITED Director 2005-06-30 CURRENT 2001-09-06 Active - Proposal to Strike off
KENNETH GLENCROSS MORRISON EUROTUNNELPLUS LIMITED Director 2005-05-18 CURRENT 2005-02-26 Active - Proposal to Strike off
HUGH MURRAY JOHN REES EUROTUNNELPLUS LIMITED Director 2012-09-01 CURRENT 2005-02-26 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 3 LIMITED Director 2012-09-01 CURRENT 1986-04-15 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 13 LIMITED Director 2012-09-01 CURRENT 1989-09-25 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 2 LIMITED Director 2012-09-01 CURRENT 1999-11-29 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 1 LIMITED Director 2012-09-01 CURRENT 1999-11-29 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 6 LIMITED Director 2012-09-01 CURRENT 2000-10-25 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 7 LIMITED Director 2012-09-01 CURRENT 2000-11-08 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 10 LIMITED Director 2012-09-01 CURRENT 1981-04-10 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON LEASING LIMITED Director 2012-09-01 CURRENT 1981-10-29 Active - Proposal to Strike off
HUGH MURRAY JOHN REES CHERITON RESOURCES 11 LIMITED Director 2012-09-01 CURRENT 1985-03-05 Active - Proposal to Strike off
MICHAEL SCHULLER EUROTUNNEL FINANCE LIMITED Director 2004-06-28 CURRENT 1986-07-29 Active
MICHAEL SCHULLER EUROTUNNEL DEVELOPMENTS LIMITED Director 2004-05-31 CURRENT 1987-04-03 Active
MICHAEL SCHULLER ORBITAL PARK LIMITED Director 2004-05-31 CURRENT 1989-05-12 Active - Proposal to Strike off
MICHAEL SCHULLER EUROTUNNEL AGENT SERVICES LIMITED Director 2004-03-15 CURRENT 2004-01-27 Active
MICHAEL SCHULLER CHERITON RESOURCES 16 LIMITED Director 2003-10-28 CURRENT 1982-07-23 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 15 LIMITED Director 2003-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 8 LIMITED Director 2003-06-24 CURRENT 2003-02-12 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 14 LIMITED Director 2003-04-08 CURRENT 1982-09-10 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 3 LIMITED Director 2003-02-03 CURRENT 1986-04-15 Active - Proposal to Strike off
MICHAEL SCHULLER LONDON CAREX LIMITED Director 2003-02-03 CURRENT 1990-08-08 Active
MICHAEL SCHULLER CHERITON RESOURCES 1 LIMITED Director 2003-02-03 CURRENT 1999-11-29 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 6 LIMITED Director 2003-02-03 CURRENT 2000-10-25 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 7 LIMITED Director 2003-02-03 CURRENT 2000-11-08 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 10 LIMITED Director 2003-02-03 CURRENT 1981-04-10 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON LEASING LIMITED Director 2003-02-03 CURRENT 1981-10-29 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 11 LIMITED Director 2003-02-03 CURRENT 1985-03-05 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 13 LIMITED Director 2002-12-20 CURRENT 1989-09-25 Active - Proposal to Strike off
MICHAEL SCHULLER CHERITON RESOURCES 2 LIMITED Director 2002-12-12 CURRENT 1999-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-12CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-21Application to strike the company off the register
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHULLER
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-12-12TM02Termination of appointment of Emma Cunnington on 2017-09-07
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0104/06/16 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mr Kenneth Glencross Morrison on 2016-01-01
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AP03Appointment of Miss Emma Cunnington as company secretary on 2015-03-25
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0104/06/15 ANNUAL RETURN FULL LIST
2015-07-03CH01Director's details changed for Mr Michael Schuller on 2015-06-12
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23AP01DIRECTOR APPOINTED MR KARL PETER GOULDING-DAVIS
2014-07-23Annotation
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-19TM02Termination of appointment of Severine Pascale Garnham on 2014-03-19
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0104/06/13 ANNUAL RETURN FULL LIST
2013-07-02CH01Director's details changed for Mr Michael Schuller on 2013-01-17
2012-09-12AP01DIRECTOR APPOINTED HUGH MURRAY JOHN REES
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE RENE LIENARD
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0104/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08CH01Director's details changed for Mr Claude Rene Lienard on 2011-09-08
2011-06-06AR0104/06/11 FULL LIST
2011-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-04AP03SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY CML SECRETARIES LIMITED
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0104/06/10 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-27AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHULLER / 03/09/2009
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-01-23288aSECRETARY APPOINTED CML SECRETARIES LIMITED CML SECRETARIES LIMITED
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHULLER / 16/10/2008
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-07-24353LOCATION OF REGISTER OF MEMBERS
2006-06-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CHERITON PARC, CHERITON HIGH STREET FOLKESTONE KENT CT19 4QS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-02-22288aNEW SECRETARY APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288bDIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-02-17288bDIRECTOR RESIGNED
2004-02-05288aNEW DIRECTOR APPOINTED
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30225ACC. REF. DATE SHORTENED FROM 02/10/03 TO 31/12/02
2003-08-07AAFULL ACCOUNTS MADE UP TO 02/10/02
2003-06-30363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-11288aNEW DIRECTOR APPOINTED
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CHERITON RESOURCES 12 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHERITON RESOURCES 12 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY ASSIGNMENT 2003-12-19 Outstanding SG LEASING (MARCH) LIMITED
SUPPLEMENTAL SECURITY ASSIGNMENT 2003-01-03 Outstanding SG LEASING (MARCH) LIMITED
DEBENTURE 2002-10-22 Outstanding SG LEASING (MARCH) LIMITED
DEED OF CHARGE 2002-10-19 Outstanding NINETEEN LEASING CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERITON RESOURCES 12 LIMITED

Intangible Assets
Patents
We have not found any records of CHERITON RESOURCES 12 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERITON RESOURCES 12 LIMITED
Trademarks
We have not found any records of CHERITON RESOURCES 12 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERITON RESOURCES 12 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CHERITON RESOURCES 12 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERITON RESOURCES 12 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERITON RESOURCES 12 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERITON RESOURCES 12 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.