IT CO NUMBER 3 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4DU

Company number 07571986
Status Active
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address 8 ST JOHN STREET, MANCHESTER, M3 4DU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of IT CO NUMBER 3 LIMITED are www.itconumber3.co.uk, and www.it-co-number-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.It Co Number 3 Limited is a Private Limited Company. The company registration number is 07571986. It Co Number 3 Limited has been working since 21 March 2011. The present status of the company is Active. The registered address of It Co Number 3 Limited is 8 St John Street Manchester M3 4du. The company`s financial liabilities are £0k. It is £0k against last year. . WISEDALE, Andrew is a Director of the company. Secretary NICHOLSON, Paul has been resigned. Director NICHOLSON, Pail has been resigned. Director O'NEILL, Terence James has been resigned. Director ROBERTS, Ian David has been resigned. The company operates in "Other information technology service activities".


it co number 3 Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WISEDALE, Andrew
Appointed Date: 11 March 2016
61 years old

Resigned Directors

Secretary
NICHOLSON, Paul
Resigned: 11 December 2015
Appointed Date: 31 May 2011

Director
NICHOLSON, Pail
Resigned: 31 May 2011
Appointed Date: 14 April 2011
63 years old

Director
O'NEILL, Terence James
Resigned: 11 December 2015
Appointed Date: 29 March 2011
58 years old

Director
ROBERTS, Ian David
Resigned: 29 March 2011
Appointed Date: 21 March 2011
61 years old

Persons With Significant Control

Paymex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IT CO NUMBER 3 LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
18 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

11 Mar 2016
Appointment of Mr Andrew Wisedale as a director on 11 March 2016
11 Mar 2016
Termination of appointment of Paul Nicholson as a secretary on 11 December 2015
...
... and 15 more events
14 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Apr 2011
Termination of appointment of Ian Roberts as a director
14 Apr 2011
Registered office address changed from C/O Millbank Egde Llp St Andrews House 62 Bridge Street Manchester M3 3BW on 14 April 2011
04 Apr 2011
Appointment of Terence O'neill as a director
21 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

IT CO NUMBER 3 LIMITED Charges

10 October 2011
Guarantee & debenture
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…