Check the

THREE HANDS LTD

Company
THREE HANDS LTD (04376775)

THREE HANDS

Phone: +44 (0)2033 978 840
A⁺ rating

ABOUT THREE HANDS LTD

“Three Hands supports both the Citizenship and Talent Development agendas at Nationwide. Their work has a positive impact on our people, from employee engagement and understanding social issues, to personal and leadership development. We greatly appreciate their collaborative and challenging way of working.”

About Three Hands

We believe in creating business value and social value hand in hand. We do so by creating tailored projects and programmes that take activities rooted in "giving" and making them strategically relevant to the business - from leadership and talent development to community investment and innovation.

KEY FINANCES

Year
2017
Assets
£241.51k ▼ £-108.23k (-30.95 %)
Cash
£151.55k ▼ £-64.54k (-29.87 %)
Liabilities
£80.23k ▼ £-112.16k (-58.30 %)
Net Worth
£161.28k ▲ £3.93k (2.50 %)

REGISTRATION INFO

Company name
THREE HANDS LTD
Company number
04376775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.threehands.co.uk
Phones
+44 (0)2033 978 840
0109 180 229
0111 145 619
0110 115 623
0104 122 526
02033 978 840
Registered Address
ATTICUS HOUSE 2 THE WINDMILLS,
TURK STREET,
ALTON,
HAMPSHIRE,
GU34 1EF

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
16 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 19 February 2016
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

THREE HANDS LTD DIRECTORS

Jan Michael Levy

  Acting PSC
Appointed
01 April 2010
Role
Secretary
Address
Atticus House, 2 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF
Name
LEVY, Jan Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jacqueline Boardman

  Acting
Appointed
20 June 2007
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
Atticus House, 2 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF
Country Of Residence
England
Name
BOARDMAN, Jacqueline

Robert Roy Lane

  Acting
Appointed
19 September 2013
Occupation
None
Role
Director
Age
72
Nationality
British
Address
Atticus House, 2 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF
Country Of Residence
England
Name
LANE, Robert Roy

Jan Michael Levy

  Acting
Appointed
06 April 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Atticus House, 2 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF
Country Of Residence
England
Name
LEVY, Jan Michael

Thomas David Clifford

  Resigned
Appointed
19 February 2002
Resigned
29 November 2002
Occupation
Management Consultant
Role
Secretary
Nationality
British
Address
Sparket Head House, Thackthwaite, Penrith, Cumbria, CA11 0NA
Name
CLIFFORD, Thomas David

Simon Patrick Hamilton

  Resigned
Appointed
20 June 2007
Resigned
31 March 2010
Role
Secretary
Address
The Archway Beoley Court, Icknield Street, Redditch, Worcestershire, B98 9AL
Name
HAMILTON, Simon Patrick

Habie Schwarz

  Resigned
Appointed
29 November 2002
Resigned
20 June 2007
Role
Secretary
Address
2 Chestnut Grove, West Bridgford, Nottingham, NG2 7JG
Name
SCHWARZ, Habie

UK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
19 February 2002
Resigned
19 February 2002
Role
Nominee Secretary
Address
11 Church Road, Great Bookham, Surrey, KT23 3PB
Name
UK COMPANY SECRETARIES LIMITED

Thomas David Clifford

  Resigned
Appointed
19 February 2002
Resigned
29 November 2002
Occupation
Management Consultant
Role
Director
Age
64
Nationality
British
Address
Sparket Head House, Thackthwaite, Penrith, Cumbria, CA11 0NA
Country Of Residence
England
Name
CLIFFORD, Thomas David

Simon Patrick Hamilton

  Resigned
Appointed
19 February 2002
Resigned
31 March 2010
Occupation
Co Director
Role
Director
Age
78
Nationality
British
Address
The Archway Beoley Court, Icknield Street, Redditch, Worcestershire, B98 9AL
Country Of Residence
Uk
Name
HAMILTON, Simon Patrick

Thomas William Glendon James

  Resigned
Appointed
19 September 2013
Resigned
31 December 2015
Occupation
Corporate Responsibility
Role
Director
Age
46
Nationality
British
Address
Atticus House, 2 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF
Country Of Residence
Uk
Name
JAMES, Thomas William Glendon

Sean Anthony Nelson

  Resigned
Appointed
19 February 2002
Resigned
29 November 2002
Occupation
Co Director
Role
Director
Age
62
Nationality
British
Address
Summer House, Sychtyn, Oswestry, Shropshire, SY10 9EF
Name
NELSON, Sean Anthony

UK INCORPORATIONS LIMITED

  Resigned
Appointed
19 February 2002
Resigned
19 February 2002
Role
Nominee Director
Address
11 Church Road, Great Bookham, Surrey, KT23 3PB
Name
UK INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.