Company number 04961298
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address PREMEX HOUSE, FUTURA PARK MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 20,000
. The most likely internet sites of 3D RISK SOLUTIONS LIMITED are www.3drisksolutions.co.uk, and www.3d-risk-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. 3d Risk Solutions Limited is a Private Limited Company.
The company registration number is 04961298. 3d Risk Solutions Limited has been working since 12 November 2003.
The present status of the company is Active. The registered address of 3d Risk Solutions Limited is Premex House Futura Park Middlebrook Bolton Lancashire Bl6 6sx. . RUSSELL, Caroline Emily Elizabeth is a Secretary of the company. FOWLER, Donald is a Director of the company. HILL, Ian David Morrison is a Director of the company. MARGOLIS, Simon, Dr is a Director of the company. PERLMAN, Richard Elliot is a Director of the company. PRICE, James Kerrick is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HINCHLIFFE, Alan Philip has been resigned. Secretary PRESCOTT, Paul has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLYNES, William David has been resigned. Director DELAMERE, Michael Joseph has been resigned. Director PIPE, Julian David Charles has been resigned. Director PRESCOTT, Paul has been resigned. Director ROWLANDS, Ian John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".
Current Directors
Resigned Directors
Secretary
PRESCOTT, Paul
Resigned: 23 March 2007
Appointed Date: 12 November 2003
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003
Director
PRESCOTT, Paul
Resigned: 23 March 2007
Appointed Date: 12 November 2003
61 years old
Persons With Significant Control
Premex Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
3D RISK SOLUTIONS LIMITED Events
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
13 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Registration of charge 049612980005, created on 28 August 2015
...
... and 59 more events
21 Nov 2003
New director appointed
21 Nov 2003
New director appointed
21 Nov 2003
New secretary appointed;new director appointed
21 Nov 2003
Registered office changed on 21/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Nov 2003
Incorporation
28 August 2015
Charge code 0496 1298 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0496 1298 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2011
Guarantee and fixed and floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
Debenture
Delivered: 15 March 2008
Status: Satisfied
on 2 March 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied
on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…