About

Registered Number: 08813325
Date of Incorporation: 13/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor The Royals, Altrincham Road, Sharston, Manchester, M22 4BJ,

 

Founded in 2013, Threesixty Partnerships Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Chuck, Laura Catherine, Facer, Russell, Claymore, Andrew David, Regazzoni, Jeffrey Robert Felix at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYMORE, Andrew David 01 March 2014 12 June 2015 1
REGAZZONI, Jeffrey Robert Felix 01 March 2014 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CHUCK, Laura Catherine 18 December 2014 - 1
FACER, Russell 13 December 2013 18 December 2014 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 31 January 2020
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 19 July 2019
CS01 - N/A 18 July 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 11 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 July 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AD01 - Change of registered office address 01 October 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 18 June 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 24 July 2014
RESOLUTIONS - N/A 08 April 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
NEWINC - New incorporation documents 13 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.