This company is commonly known as Three Counties Limited. The company was founded 35 years ago and was given the registration number 02353873. The firm's registered office is in BOURNMOOR. You can find them at Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham. This company's SIC code is 70221 - Financial management.
Name | : | THREE COUNTIES LIMITED |
---|---|---|
Company Number | : | 02353873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham, DH3 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 02 June 2014 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 04 July 2019 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 04 July 2019 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 04 July 2019 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 04 July 2019 | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 28 April 2016 | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 01 February 2024 | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 02 July 2019 | Active |
49, Westlands, High Heaton, Newcastle Upon Tyne, NE7 7YL | Secretary | 20 February 2009 | Active |
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ | Secretary | 02 August 2005 | Active |
39 Cromer Avenue, Low Fell, Gateshead, NE9 6UL | Secretary | 01 January 1998 | Active |
The Old School House, Whalton Road, Belsay, NE20 0EU | Secretary | - | Active |
91a Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NL | Secretary | 27 April 2005 | Active |
Lambton Park Estate, Lambton Park Estate, Bournmoor, England, DH3 4AN | Secretary | 22 September 2011 | Active |
The Old Post House, 29 Nedderton Village, Bedlington, NE22 6AX | Director | 21 September 2004 | Active |
3 Polwarth Road, Bronton Park, Newcastle Upon Tyne, NE3 5ND | Director | 01 January 2006 | Active |
Star House, Main Street, Rothbury, NE65 7TY | Director | 22 October 2002 | Active |
High Barns, Dotland Farm, Hexham, NE46 2JY | Director | - | Active |
Langdale, Woodland Drive, East Horsley, KT24 5AN | Director | - | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 02 July 2019 | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 17 September 2015 | Active |
Appletree Grange, Newcastle Road, Corbridge, NE45 5LG | Director | 31 August 1999 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 04 July 2019 | Active |
2 Stoneyhurst Road West, Newcastle Upon Tyne, NE3 1PG | Director | 21 September 2004 | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 24 June 2015 | Active |
The Old School House, Whalton Road, Belsay, NE20 0EU | Director | - | Active |
Fallowfield, The Plains, Wetheral, Carlisle, CA4 8LE | Director | 01 May 2007 | Active |
Wellfield, Acomb, Hexham, NE46 4RD | Director | 22 April 1997 | Active |
8 Beechwood Grove, London, W3 7HX | Director | - | Active |
91a Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NL | Director | 01 June 1995 | Active |
7, North Park Road, Sedgefield, TS21 2AP | Director | 01 May 2009 | Active |
The Shieling Harperley Hall, Fir Tree, Durham, DL15 8DN | Director | - | Active |
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN | Director | 02 June 2014 | Active |
Lambton Park Estate, Lambton Park Estate, Bournmoor, England, DH3 4AN | Director | 01 October 2012 | Active |
Three Counties Financial Management Holdings | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Mrs Lorna Isobel West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Shieling, Harperley Hall, Fir Tree, Crook, England, DL15 8DN |
Nature of control | : |
|
Mr Peter William West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Shieling, Harperley Hall, Fir Tree, Crook, England, DL15 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.