About

Registered Number: 06048374
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH

 

Based in Runcorn, Cheshire, 3ct Exhibition Services Ltd was founded on 11 January 2007, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Church, Victoria, Heyes, Simeon, Cheetham, Jamie Ian, Church, David Derek, Hague, Colin, Turner, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Victoria 06 April 2010 - 1
HEYES, Simeon 01 October 2014 - 1
CHEETHAM, Jamie Ian 11 January 2007 10 November 2008 1
CHURCH, David Derek 11 January 2007 22 March 2010 1
HAGUE, Colin 11 January 2007 01 October 2018 1
TURNER, Lee 11 January 2007 10 November 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 22 August 2019
AA01 - Change of accounting reference date 22 August 2019
PSC04 - N/A 09 July 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 13 November 2018
RESOLUTIONS - N/A 12 November 2018
SH03 - Return of purchase of own shares 12 November 2018
TM02 - Termination of appointment of secretary 25 October 2018
AA - Annual Accounts 19 July 2018
RESOLUTIONS - N/A 12 February 2018
SH06 - Notice of cancellation of shares 12 February 2018
SH03 - Return of purchase of own shares 12 February 2018
CS01 - N/A 23 January 2018
PSC07 - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 January 2015
RESOLUTIONS - N/A 19 November 2014
MA - Memorandum and Articles 19 November 2014
SH08 - Notice of name or other designation of class of shares 19 November 2014
AA - Annual Accounts 10 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 20 January 2014
RESOLUTIONS - N/A 18 November 2013
SH01 - Return of Allotment of shares 11 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 13 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.