Three Nations (northern) Limited

General information

Name:

Three Nations (northern) Ltd

Office Address:

3 Hardman Street M3 3HF Manchester

Number: 02505542

Incorporation date: 1990-05-24

Dissolution date: 2015-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 3 Hardman Street, Manchester M3 3HF Three Nations (northern) Limited was categorised as a Private Limited Company with 02505542 Companies House Reg No. It had been started 34 years ago before was dissolved on Wednesday 27th May 2015. The Three Nations (northern) Limited company was known under three different company names in the past. It was established under the name of of Total Cellar Systems to be switched to Scotsman Response on Wednesday 28th April 2010. Its third registered name was present name up till 2000.

William J., Jason J., Peter E. and 4 others listed below were registered as the firm's directors and were managing the firm from 2008 to 2015.

  • Previous company's names
  • Three Nations (northern) Limited 2010-04-28
  • Total Cellar Systems Limited 2001-12-18
  • Scotsman Response Limited 2000-10-02
  • Total Cellar Systems Limited 1990-05-24

Company staff

William J.

Role: Director

Appointed: 01 July 2008

Latest update: 15 November 2023

Jason J.

Role: Director

Appointed: 01 July 2008

Latest update: 15 November 2023

Peter E.

Role: Director

Appointed: 01 July 2008

Latest update: 15 November 2023

Peter E.

Role: Secretary

Appointed: 01 May 2008

Latest update: 15 November 2023

John M.

Role: Director

Appointed: 12 November 2002

Latest update: 15 November 2023

Peter E.

Role: Director

Appointed: 12 November 2002

Latest update: 15 November 2023

Paul T.

Role: Director

Appointed: 12 November 2002

Latest update: 15 November 2023

Roy B.

Role: Director

Appointed: 12 November 2002

Latest update: 15 November 2023

Accounts Documents

Account next due date 30 September 2011
Account last made up date 31 December 2009
Return next due date 21 June 2012
Return last made up date 24 May 2011

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return made up to 2011-05-24 with full list of members (AR01)
filed on: 5th, July 2011
annual return
Free Download Download filing (10 pages)
Statement of Capital on 2011-07-05: 85000.00 GBP (SH01)
capital

Search other companies

Services (by SIC Code)

  • 9305 : Other service activities n.e.c.
25
Company Age

Similar companies nearby

Closest companies