3c Holdings Limited

All UK companiesAdministrative and support service activities3c Holdings Limited

Other business support service activities not elsewhere classified

3c Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1536 7115539

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "3c Holdings Limited"? - send email to us!

3c Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3c Holdings Limited.

Registration data 3c Holdings Limited

Register date: 1998-08-05

Register number: 03610048

Type of company: Private Limited Company

Get full report form global database UK for 3c Holdings Limited

Owner, director, manager of 3c Holdings Limited

Carol Nunn Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Paul Taylor Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Vicente Federico Orts-llopis Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Agustin Serrano Minchan Director. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Victoria Bunton Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Caterina De Feo Secretary. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Stephen Nigel Jennings Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British

Claire Favier Tilston Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Samantha Jane Calder Secretary. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: December 1965, British

Jonathan Mark Bolton Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British

Steven Neville Hardman Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Steven Neville Hardman Secretary. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Leslie James Davidson Cassells Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Alan Waterhouse Director. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Steven Neville Hardman Director. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Ruth Catherine Prior Director. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British

James Robert Meredith Director. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Quentin Richard Stewart Director. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Phillip Wesley Burns Director. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Nigel Desmond Alexander Sandy Director. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British

William Anthony Trendell Director. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British

John Michael Huntington Director. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British

John Singleton Davies Director. Address: Swan Farm, Llangynhafal, Denbigh, Denbighshire, LL16 4LN. DoB: June 1950, British

Yorkshire Enviromental Solutions Limited Director. Address: 2 The Embankment, Sovereign Street, Leeds, LS1 4BG. DoB:

Robert David Lindsay Kelly Director. Address: Glanville House, Alcester Road Wooton Wawen, Henley In Arden, Warwickshire, B95 6BQ. DoB: August 1959, Welsh

Steven John Webb Director. Address: 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1963, British

Christopher Kentigern Welsh Director. Address: All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX. DoB: January 1957, British

Non-Exectuive Director Paul David Wynn Director. Address: The Tythe Barn, 3 Wordsworth Court, Water Hall Lane, Penistone, S36 8EQ. DoB: February 1954, British

Alan Waterhouse Director. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Jobs in 3c Holdings Limited vacancies. Career and practice on 3c Holdings Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for 3c Holdings Limited on FaceBook

Read more comments for 3c Holdings Limited. Leave a respond 3c Holdings Limited in social networks. 3c Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address 3c Holdings Limited on google map

Other similar UK companies as 3c Holdings Limited: Nu U (uk) Ltd | Wyndham Farm Cottages Ltd | Colne Masonic Hall Limited(the) | Shaftborough Limited | The Tattoo Parlour Limited

This 3c Holdings Limited company has been offering its services for eighteen years, having started in 1998. Registered under the number 03610048, 3c Holdings was set up as a PLC with office in Ground Floor West, Northampton Business Park NN4 7RG. The firm known today as 3c Holdings Limited was known as Curveculture up till Mon, 28th Sep 1998 then the business name was changed. This business is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. 2014-12-31 is the last time company accounts were filed. From the moment it started in the field 18 years ago, this firm has sustained its praiseworthy level of prosperity.

As the data suggests, the following limited company was formed in Wed, 5th Aug 1998 and has been guided by twenty three directors, out of whom three (Paul Taylor, Vicente Federico Orts-llopis and Agustin Serrano Minchan) are still a part of the company. Furthermore, the managing director's duties are regularly bolstered by a secretary - Carol Nunn, from who was selected by the following limited company in December 2012.