3B INTERNATIONAL LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 1SS

Company number 03524035
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address FORMER CLEARWOOD BUILDING STANLEY WAY, CARDREW INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 1SS
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Trevor Edward Howard as a director on 27 January 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Claire Louise Culm on 26 April 2016. The most likely internet sites of 3B INTERNATIONAL LIMITED are www.3binternational.co.uk, and www.3b-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Camborne Rail Station is 4.1 miles; to Perranwell Rail Station is 5.1 miles; to Penryn Rail Station is 7 miles; to Penmere Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3b International Limited is a Private Limited Company. The company registration number is 03524035. 3b International Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of 3b International Limited is Former Clearwood Building Stanley Way Cardrew Industrial Estate Redruth Cornwall Tr15 1ss. The company`s financial liabilities are £129.88k. It is £100k against last year. The cash in hand is £20.06k. It is £18.72k against last year. And the total assets are £167k, which is £49.62k against last year. BOOTH, Claire Louise is a Secretary of the company. BOOTH, Claire Louise is a Director of the company. HOWARD, Trevor Edward is a Director of the company. Secretary BOOTH, Geoffrey Ernest has been resigned. Secretary CLUM, Claire has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIGGINS, Robert Alan has been resigned. Director BOOTH, Geoffrey Ernest has been resigned. Director BOOTH, Rosina Ann has been resigned. Director BRETT, Kerry Moros has been resigned. Director CULM, Darren John has been resigned. Director HACKLAND, Bryn Richard has been resigned. Director HACKLAND, Suzanne Patricia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


3b international Key Finiance

LIABILITIES £129.88k
+334%
CASH £20.06k
+1394%
TOTAL ASSETS £167k
+42%
All Financial Figures

Current Directors

Secretary
BOOTH, Claire Louise
Appointed Date: 20 October 2001

Director
BOOTH, Claire Louise
Appointed Date: 20 October 2001
55 years old

Director
HOWARD, Trevor Edward
Appointed Date: 27 January 2017
63 years old

Resigned Directors

Secretary
BOOTH, Geoffrey Ernest
Resigned: 11 October 2000
Appointed Date: 09 March 1998

Secretary
CLUM, Claire
Resigned: 20 October 2001
Appointed Date: 11 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
BIGGINS, Robert Alan
Resigned: 02 September 1998
Appointed Date: 09 March 1998
60 years old

Director
BOOTH, Geoffrey Ernest
Resigned: 20 October 2001
Appointed Date: 09 March 1998
86 years old

Director
BOOTH, Rosina Ann
Resigned: 20 October 2001
Appointed Date: 26 June 2001
84 years old

Director
BRETT, Kerry Moros
Resigned: 18 October 2000
Appointed Date: 09 March 1998
64 years old

Director
CULM, Darren John
Resigned: 31 August 2003
Appointed Date: 20 October 2001
59 years old

Director
HACKLAND, Bryn Richard
Resigned: 31 January 2010
Appointed Date: 20 October 2001
69 years old

Director
HACKLAND, Suzanne Patricia
Resigned: 08 November 2013
Appointed Date: 20 October 2001
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

3B INTERNATIONAL LIMITED Events

28 Jan 2017
Appointment of Mr Trevor Edward Howard as a director on 27 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mrs Claire Louise Culm on 26 April 2016
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Sep 2016
Secretary's details changed for Mrs Claire Louise Culm on 26 April 2016
...
... and 77 more events
12 Mar 1998
Secretary resigned
12 Mar 1998
New director appointed
12 Mar 1998
New director appointed
12 Mar 1998
New secretary appointed;new director appointed
09 Mar 1998
Incorporation

3B INTERNATIONAL LIMITED Charges

26 February 2014
Charge code 0352 4035 0003
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0352 4035 0002
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 March 1998
Debenture
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…