3SIXTY SYSTEMS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 04860047
Status In Administration
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 February 2017. The most likely internet sites of 3SIXTY SYSTEMS LIMITED are www.3sixtysystems.co.uk, and www.3sixty-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3sixty Systems Limited is a Private Limited Company. The company registration number is 04860047. 3sixty Systems Limited has been working since 07 August 2003. The present status of the company is In Administration. The registered address of 3sixty Systems Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . COLEMAN, John Howard is a Director of the company. HATFIELD, Chrisopher Paul is a Director of the company. MOSS, Ashley Richard is a Director of the company. Secretary COULSON, Edward William Harrison has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MOSS, Sally Ann has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MAWSON, Philip has been resigned. Director MCMANUS, Neil Andrew John has been resigned. Director SIMON, John David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
COLEMAN, John Howard
Appointed Date: 01 August 2015
73 years old

Director
HATFIELD, Chrisopher Paul
Appointed Date: 24 July 2014
65 years old

Director
MOSS, Ashley Richard
Appointed Date: 18 August 2003
52 years old

Resigned Directors

Secretary
COULSON, Edward William Harrison
Resigned: 30 April 2010
Appointed Date: 26 May 2006

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 August 2003
Appointed Date: 07 August 2003

Secretary
MOSS, Sally Ann
Resigned: 26 May 2006
Appointed Date: 18 August 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 August 2003
Appointed Date: 07 August 2003

Director
MAWSON, Philip
Resigned: 03 September 2010
Appointed Date: 26 May 2006
55 years old

Director
MCMANUS, Neil Andrew John
Resigned: 24 September 2012
Appointed Date: 26 May 2006
62 years old

Director
SIMON, John David
Resigned: 31 July 2016
Appointed Date: 26 May 2006
75 years old

3SIXTY SYSTEMS LIMITED Events

23 Feb 2017
Notice of deemed approval of proposals
09 Feb 2017
Statement of administrator's proposal
08 Feb 2017
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 February 2017
06 Feb 2017
Appointment of an administrator
13 Jan 2017
Satisfaction of charge 1 in full
...
... and 54 more events
08 Sep 2003
Secretary resigned
08 Sep 2003
New director appointed
08 Sep 2003
New secretary appointed
08 Sep 2003
Registered office changed on 08/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 Aug 2003
Incorporation

3SIXTY SYSTEMS LIMITED Charges

28 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Mortgage debenture
Delivered: 22 December 2009
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…