T-THREE GROUP LIMITED
CAMBRIDGESHIRE CELYN HOLDINGS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6JN
Company number 06495180
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address 5 CAXTON HOUSE, BROAD STREET, GREAT CAMBOURNE, CAMBRIDGESHIRE, CB23 6JN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Cancellation of shares. Statement of capital on 10 March 2016 GBP 517,297.90 ; Cancellation of shares. Statement of capital on 31 January 2016 GBP 522,272.90 . The most likely internet sites of T-THREE GROUP LIMITED are www.tthreegroup.co.uk, and www.t-three-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Foxton Rail Station is 8.7 miles; to Huntingdon Rail Station is 9.2 miles; to Meldreth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Three Group Limited is a Private Limited Company. The company registration number is 06495180. T Three Group Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of T Three Group Limited is 5 Caxton House Broad Street Great Cambourne Cambridgeshire Cb23 6jn. . COPE, Jeremy Ewart is a Secretary of the company. BOURNE, Ruth Elizabeth is a Director of the company. COPE, Jeremy Ewart is a Director of the company. JENKINSON, Jill Penelope is a Director of the company. STANLEY, Diane Julie is a Director of the company. WALKER, Anthony Laurence is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUTTON, John Albert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COPE, Jeremy Ewart
Appointed Date: 06 February 2008

Director
BOURNE, Ruth Elizabeth
Appointed Date: 01 March 2014
58 years old

Director
COPE, Jeremy Ewart
Appointed Date: 29 February 2008
74 years old

Director
JENKINSON, Jill Penelope
Appointed Date: 06 February 2008
60 years old

Director
STANLEY, Diane Julie
Appointed Date: 01 March 2014
61 years old

Director
WALKER, Anthony Laurence
Appointed Date: 01 March 2014
46 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Director
DUTTON, John Albert
Resigned: 28 February 2014
Appointed Date: 29 February 2008
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Mrs Jill Penelope Jenkinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T-THREE GROUP LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 May 2016
Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 517,297.90

21 Mar 2016
Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 522,272.90

24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 522,272.9

17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 75 more events
12 Feb 2008
New secretary appointed
12 Feb 2008
New director appointed
12 Feb 2008
Director resigned
12 Feb 2008
Secretary resigned
06 Feb 2008
Incorporation

T-THREE GROUP LIMITED Charges

6 February 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Omnibus guarantee and set-off agreement
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…