This company is commonly known as 3xd Limited. The company was founded 18 years ago and was given the registration number 05729788. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | 3XD LIMITED |
---|---|---|
Company Number | : | 05729788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 19 July 2019 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE | Director | 19 May 2021 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 18 November 2011 | Active |
Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, England, PR3 2XR | Secretary | 18 November 2011 | Active |
Oak Tree House, Clitheroe Road, Knowle Green, Preston, United Kingdom, PR3 2YQ | Secretary | 06 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 March 2006 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 06 July 2006 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 18 September 2019 | Active |
Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, England, PR3 2XR | Director | 10 November 2011 | Active |
Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, England, PR3 2XR | Director | 18 November 2011 | Active |
20 Springwood Drive, Rufford, Ormskirk, L40 1XB | Director | 06 July 2006 | Active |
Oak Tree House, Clitheroe Road, Knowle Green, Preston, United Kingdom, PR3 2YQ | Director | 06 July 2006 | Active |
Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, England, PR3 2XR | Director | 18 November 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 March 2006 | Active |
Brown & Brown Retail Holdco (Europe) Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE |
Nature of control | : |
|
Grp Mga Holdco Limited | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
Nature of control | : |
|
Mr David Stephen Fulluck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halls Arms Business Centre, Clitheroe Road, Preston, England, PR3 2XR |
Nature of control | : |
|
Mr Richard Riding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halls Arms Business Centre, Clitheroe Road, Preston, England, PR3 2XR |
Nature of control | : |
|
Mr Stephen Patten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halls Arms Business Centre, Clitheroe Road, Preston, England, PR3 2XR |
Nature of control | : |
|
Mr Graham Kelsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halls Arms Business Centre, Clitheroe Road, Preston, England, PR3 2XR |
Nature of control | : |
|
Mr Gareth James Riding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halls Arms Business Centre, Clitheroe Road, Preston, England, PR3 2XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-13 | Accounts | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Officers | Change person secretary company with change date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-14 | Accounts | Legacy. | Download |
2023-02-14 | Other | Legacy. | Download |
2023-02-14 | Other | Legacy. | Download |
2022-09-01 | Incorporation | Memorandum articles. | Download |
2022-09-01 | Resolution | Resolution. | Download |
2022-08-30 | Accounts | Change account reference date company current shortened. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2021-10-20 | Resolution | Resolution. | Download |
2021-10-20 | Incorporation | Memorandum articles. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.