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 FINANCE
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
-
Check the company
-
UK
-
East Hampshire
- Company name
- THREE HANDS LTD
- Company number
- 04376775
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Feb 2002
Age - 24 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
- 63
- 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
- 73
- 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
- 56
- 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
- 65
- 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
- 79
- 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
- 47
- 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
- 63
- 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.