3c Holdings Limited

Other business support service activities not elsewhere classified

Contacts of 3c Holdings Limited: address, phone, fax, email, website, working hours

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1536 7115539 +44-1536 7115539

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "3c Holdings Limited"? - Send email to us!

3c Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3c Holdings Limited.

Registration data 3c Holdings Limited

Register date: 1998-08-05
Register number: 03610048
Capital: 593,000 GBP
Sales per year: More 415,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for 3c Holdings Limited

Addition activities kind of 3c Holdings Limited

599902. Art and architectural supplies
24919906. Wood products, creosoted
26780201. Desk pads, paper: made from purchased materials
26799904. Paperboard products, converted, nec
33120107. Coke, produced in beehive ovens
34420000. Metal doors, sash, and trim
36130211. Switchboard apparatus, except instruments
73599910. Tent and tarpaulin rental
97119907. Navy

Owner, director, manager of 3c Holdings Limited

Secretary - Carol Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Director - Vicente Federico Orts-llopis. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Director - Stephen Nigel Jennings. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British

Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: December 1965, British

Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British

Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Director - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Director - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British

Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Director - Quentin Richard Stewart. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Director - Phillip Wesley Burns. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British

Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British

Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British

Director - John Singleton Davies. Address: Swan Farm, Llangynhafal, Denbigh, Denbighshire, LL16 4LN. DoB: June 1950, British

Director - Yorkshire Enviromental Solutions Limited. Address: 2 The Embankment, Sovereign Street, Leeds, LS1 4BG. DoB:

Director - Robert David Lindsay Kelly. Address: Glanville House, Alcester Road Wooton Wawen, Henley In Arden, Warwickshire, B95 6BQ. DoB: August 1959, Welsh

Director - Steven John Webb. Address: 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1963, British

Director - Christopher Kentigern Welsh. Address: All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX. DoB: January 1957, British

Director - Non-Exectuive Director Paul David Wynn. Address: The Tythe Barn, 3 Wordsworth Court, Water Hall Lane, Penistone, S36 8EQ. DoB: February 1954, British

Director - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Jobs in 3c Holdings Limited, vacancies. Career and training on 3c Holdings Limited, practic

Now 3c Holdings Limited have no open offers. Look for open vacancies in other companies

  • Marketing Co-ordinator (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £5,766 to £6,095 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer In Concept Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Lecturer in Earliest English Writings (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Arts, English and Languages

    Salary: £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Literature

  • Graduate Intern - Higher Education Engagement Assistant (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Directorate of Corporate Affairs

    Salary: £17,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Library Services and Information Management

  • International Funding Co-ordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Support and Advisory Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Senior Manager, Development (Crawley - Australia)

    Region: Crawley - Australia

    Company: University of Western Australia

    Department: N\A

    Salary: AU$125,370 to AU$130,340
    £77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Senior Lecturer (Director) - Physical Education (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: School of Humanities and Social Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports and Leisure Management

  • Events Manager (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Admissions, Recruitment and Marketing Service

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • MPhil/PhD Scholarship: Prognostics for Asset Management of Energy Systems (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Faculty of Architecture, Computing and Humanities

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Research Associate - In Situ Synchrotron Imaging of Additive Manufacturing (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Science & Engineering

    Salary: £31,076 to £38,183 per annum according to experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Director of Marketing & External Relations (Beaconsfield)

    Region: Beaconsfield

    Company: National Film and Television School - NFTS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

Responds for 3c Holdings Limited on Facebook, comments in social nerworks

Read more comments for 3c Holdings Limited. Leave a comment for 3c Holdings Limited. Profiles of 3c Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location 3c Holdings Limited on Google maps

Other similar companies of The United Kingdom as 3c Holdings Limited: Emotive Landscapes Ltd | Datamaildm Limited | Erling Consultancy Limited | Wembley Tourism Grp Limited | Steinbichler Uk Limited

This 3c Holdings Limited company has been offering its services for eighteen years, having started in 1998. Registered under the number 03610048, 3c Holdings was set up as a PLC with office in Ground Floor West, Northampton Business Park NN4 7RG. The firm known today as 3c Holdings Limited was known as Curveculture up till Mon, 28th Sep 1998 then the business name was changed. This business is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. 2014-12-31 is the last time company accounts were filed. From the moment it started in the field 18 years ago, this firm has sustained its praiseworthy level of prosperity.

As the data suggests, the following limited company was formed in Wed, 5th Aug 1998 and has been guided by twenty three directors, out of whom three (Paul Taylor, Vicente Federico Orts-llopis and Agustin Serrano Minchan) are still a part of the company. Furthermore, the managing director's duties are regularly bolstered by a secretary - Carol Nunn, from who was selected by the following limited company in December 2012.

3c Holdings Limited is a foreign company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. 3c Holdings Limited was registered on 1998-08-05. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 593,000 GBP, sales per year - more 415,000 GBP. 3c Holdings Limited is Private Limited Company.
The main activity of 3c Holdings Limited is Administrative and support service activities, including 9 other directions. Secretary of 3c Holdings Limited is Carol Nunn, which was registered at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. Products made in 3c Holdings Limited were not found. This corporation was registered on 1998-08-05 and was issued with the Register number 03610048 in Northampton Business Park, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of 3c Holdings Limited, open vacancies, location of 3c Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about 3c Holdings Limited from yellow pages of The United Kingdom. Find address 3c Holdings Limited, phone, email, website credits, responds, 3c Holdings Limited job and vacancies, contacts finance sectors 3c Holdings Limited