3c Payment Uk Ltd

All UK companiesFinancial and insurance activities3c Payment Uk Ltd

Financial intermediation not elsewhere classified

3c Payment Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: Regal House 8th Floor London Road TW1 3QS Twickenham

Phone: +44-1207 2872619

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

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

3c Payment Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3c Payment Uk Ltd.

Registration data 3c Payment Uk Ltd

Register date: 1996-10-02

Register number: 03257901

Type of company: Private Limited Company

Get full report form global database UK for 3c Payment Uk Ltd

Owner, director, manager of 3c Payment Uk Ltd

Christian De Biasio Secretary. Address: Regal House 7th Floor, 70 London Road, Twickenham, Middlesex, TW1 3QS. DoB:

Michele Ferraris Director. Address: 40 Rue D'Arlon, Sesselich, Arlon, B6700, Luxembourg. DoB: April 1969, Italian

Thomas Oberholzer Director. Address: Lerchenbergstrasse 94, 8703 Erlenbach, Switzerland. DoB: June 1963, Swiss

Felix Aeschlimann Director. Address: Auf Den Felsen 41, 4114 Hofstetten, Switzerland. DoB: March 1948, Swiss

Ursula La Roche-ender Director. Address: Heilighusli 18, 8053 Zurich, FOREIGN, Switzerland. DoB: January 1966, Swiss

Simon Wellden Secretary. Address: 23 Waverley Drive, Camberley, Surrey, GU15 2DP. DoB:

Nabi Ahmed Mer Secretary. Address: Regal House 7th Floor, 70 London Road, Twickenham, Middlesex, TW1 3QS. DoB: August 1964, British

Nouman Hashmi Director. Address: 120 Portland Avenue, New Malden, Surrey, KT3 6BA. DoB: July 1968, Pakistani

Michael Balzer Director. Address: Leipziger Strasse 1, Grevenbroich, 41516, Germany. DoB: May 1968, German

Tele2 Uk Services Limited Corporate-secretary. Address: 391 Richmond Road, Twickenham, Middlesex, TW1 2EF. DoB:

Dr Alex Zivoder Director. Address: 7 Rue Jean Bertholet, Luxembourg, 1233, FOREIGN, Luxembourg. DoB: August 1965, French

Peter Scrope Director. Address: Langbaurgh Hall, Great Ayton, North Yorkshire, TS9 6QQ. DoB: March 1955, British

Michael Walters Secretary. Address: 45 Norroy Road, London, Greater London, SW15 1PQ. DoB: n\a, British

Lars Jarnheimer Director. Address: Villagatan 22, Stockholm, Se 11432, FOREIGN, Sweden. DoB: February 1960, Swedish

Jean Bintz Director. Address: Steinsel, 20 Rue Des Saneliers, Steinsel, L-7744, Luxemboure. DoB: June 1956, Luxemboureish

Mattias Gadd Director. Address: 10 Rue Bradley, Luxembourg, L-1279, FOREIGN, Luxembourg. DoB: May 1957, Swedish

Magnus Mandersson Director. Address: 18 Rue Siggy Vu Letzebuerg, Luxembourg, L1933, Gd Of Luxembourg. DoB: May 1959, Swedish

Miles Kinnersley Director. Address: Robinswood Cottage, Colwood Lane, Warninglid, West Sussex, RH17 5UE. DoB: September 1964, British

Jean Mondloch Director. Address: 11 Route D Ellange, Mondorf Les Bains, Luxembourg L5617. DoB: May 1954, Luxembourgish

Jacques Ruckert Director. Address: 32 Rue J-P Beicht, Luxembourg, L1226, Luxembourg. DoB: September 1961, Luxembourg

Alain Peigneux Director. Address: Rue Du Kiem 49, Luxembourg, 1857, Luxembourg. DoB: February 1968, Belgian

Pierre Carras Director. Address: 7/9 Rue Dicks, Esch 3/Alzette, L 4081, Luxembourg. DoB: April 1954, French

Woitrin Didier Director. Address: 2 Voie Des Quatros Sapins, B1300 Waure, Belgium. DoB: May 1956, Belgian

Christopher Chapman Secretary. Address: Millside, Wrotham Road Meopham, Gravesend, Kent, DA13 0QA. DoB:

Philippe Scheppers Director. Address: Dreve Micheline 6, Bousval 1470, Belgium, FOREIGN. DoB: June 1949, Belgian

Gisela Tolstoy Director. Address: 33 Rue Michel Lentz, Luxembourg L1928, FOREIGN. DoB: March 1964, Swedish

Hugo Mahieu Secretary. Address: 246 Avenue Gaston Diderich, Luxembourg, L 1420, FOREIGN, Luxembourg. DoB: n\a, Belgian

Michael Van Moer Director. Address: 85 Rue Nt Lieglise, Walferdange, Luxembourg L-7224. DoB: September 1951, Belgian

Legist Directors Limited Nominee-director. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:

Legist Secretaries Limited Nominee-secretary. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:

Jobs in 3c Payment Uk Ltd vacancies. Career and practice on 3c Payment Uk Ltd. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for 3c Payment Uk Ltd on FaceBook

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

Address 3c Payment Uk Ltd on google map

Other similar UK companies as 3c Payment Uk Ltd: Jem Carriages Limited | Osika Limited | Shannon Medical & Training Limited | Famara Chill Zone Ltd | The Chichester Diocesan Fund And Board Of Finance (incorporated)

This particular 3c Payment Uk Ltd company has been on the market for at least 20 years, as it's been founded in 1996. Started with Companies House Reg No. 03257901, 3c Payment Uk is a PLC with office in Regal House 8th Floor, Twickenham TW1 3QS. This particular 3c Payment Uk Ltd company was known under four different company names before. The company first started as of Six Payment Services (uk) and was changed to Six Card Solutions Uk on 2016-03-01. The third name was current name until 2009. This company SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. 3c Payment Uk Limited reported its latest accounts up till Thursday 31st December 2015. The business latest annual return information was filed on Friday 2nd October 2015. Ever since it started on the market twenty years ago, the company has managed to sustain its impressive level of prosperity.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 56 transactions from worth at least 500 pounds each, amounting to £116,250 in total. The company also worked with the Norwich (7 transactions worth £23,000 in total) and the Castle Point Borough Council (1 transaction worth £500 in total). 3c Payment Uk was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses and Supplies And Services was also the service provided to the Castle Point Borough Council Council covering the following areas: Rep/maint-fixed Assets & Plant.

There's one managing director this particular moment leading the following business, namely Michele Ferraris who has been doing the director's assignments since 1996-10-02. Since September 2007 Thomas Oberholzer, age 53 had been fulfilling assigned duties for the business up until the resignation in February 2016. In addition a different director, specifically Felix Aeschlimann, age 68 quit on 2012-04-04. In addition, the managing director's responsibilities are constantly bolstered by a secretary - Christian De Biasio, from who was selected by the business nearly one year ago.