3D COMMUNICATIONS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8HB

Company number 04115157
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address LITTLEOAKS PARK LANE, TOLLESHUNT KNIGHTS, MALDON, ENGLAND, CM9 8HB
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Registered office address changed from Littleoaks Park Lane Tolleshunt Knights Maldon CM9 8HB England to Littleoaks Park Lane Tolleshunt Knights Maldon CM9 8HB on 23 November 2016; Registered office address changed from 47 Thyme Road Tiptree Colchester Essex CO5 0TE England to Littleoaks Park Lane Tolleshunt Knights Maldon CM9 8HB on 23 November 2016. The most likely internet sites of 3D COMMUNICATIONS LIMITED are www.3dcommunications.co.uk, and www.3d-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. 3d Communications Limited is a Private Limited Company. The company registration number is 04115157. 3d Communications Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of 3d Communications Limited is Littleoaks Park Lane Tolleshunt Knights Maldon England Cm9 8hb. . BEDFORD, Andrew is a Secretary of the company. DA COSTA, Janice Teresa is a Director of the company. Secretary CANHAM, Brian has been resigned. Secretary CANHAM, Colin has been resigned. Secretary DACOSTA, Richard has been resigned. Secretary WALSH, Stephen Colin James has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Secretary
BEDFORD, Andrew
Appointed Date: 26 October 2010

Director
DA COSTA, Janice Teresa
Appointed Date: 22 November 2000
61 years old

Resigned Directors

Secretary
CANHAM, Brian
Resigned: 26 October 2010
Appointed Date: 01 May 2003

Secretary
CANHAM, Colin
Resigned: 01 May 2003
Appointed Date: 30 September 2002

Secretary
DACOSTA, Richard
Resigned: 30 September 2002
Appointed Date: 22 November 2000

Secretary
WALSH, Stephen Colin James
Resigned: 01 December 2000
Appointed Date: 22 November 2000

Persons With Significant Control

Ms Janice Teresa Da Costa
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

3D COMMUNICATIONS LIMITED Events

23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
23 Nov 2016
Registered office address changed from Littleoaks Park Lane Tolleshunt Knights Maldon CM9 8HB England to Littleoaks Park Lane Tolleshunt Knights Maldon CM9 8HB on 23 November 2016
23 Nov 2016
Registered office address changed from 47 Thyme Road Tiptree Colchester Essex CO5 0TE England to Littleoaks Park Lane Tolleshunt Knights Maldon CM9 8HB on 23 November 2016
24 Jun 2016
Total exemption small company accounts made up to 30 November 2015
17 May 2016
Registered office address changed from Oaklands Park Park Lane, Tolleshunt Knights Maldon Essex CM9 8HB to 47 Thyme Road Tiptree Colchester Essex CO5 0TE on 17 May 2016
...
... and 38 more events
07 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
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 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

19 Nov 2001
Return made up to 22/11/01; full list of members
21 Mar 2001
Secretary resigned
22 Nov 2000
Incorporation