3C PARTNERS LIMITED
LONDON WORLD HEALING NETWORK LIMITED

Hellopages » Greater London » Islington » EC1V 2NR

Company number 03744237
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address 48 IMPERIAL HALL, 104-122 CITY ROAD, LONDON, EC1V 2NR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 December 2015 GBP 20,000 . The most likely internet sites of 3C PARTNERS LIMITED are www.3cpartners.co.uk, and www.3c-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3c Partners Limited is a Private Limited Company. The company registration number is 03744237. 3c Partners Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of 3c Partners Limited is 48 Imperial Hall 104 122 City Road London Ec1v 2nr. . HOLDER, Ian Keith is a Secretary of the company. HOLDER, Ian Keith is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTY, David has been resigned. Director HALL, Karen has been resigned. Director LANE, Stewart William Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOLDER, Ian Keith
Appointed Date: 31 March 1999

Director
HOLDER, Ian Keith
Appointed Date: 31 March 1999
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
CHRISTY, David
Resigned: 02 September 2000
Appointed Date: 31 March 1999
65 years old

Director
HALL, Karen
Resigned: 04 April 2013
Appointed Date: 01 September 2000
61 years old

Director
LANE, Stewart William Walter
Resigned: 08 April 2004
Appointed Date: 08 October 2002
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Persons With Significant Control

Mr Ian Keith Holder
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

3C PARTNERS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
06 Apr 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 20,000

06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000

01 Feb 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 17,500

...
... and 49 more events
26 Apr 1999
New director appointed
07 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99

31 Mar 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.