CLINITHINK LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 1LH

Company number 06966031
Status Active
Incorporation Date 17 July 2009
Company Type Private Limited Company
Address 4 DERWEN ROAD, BRIDGEND, CF31 1LH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Satisfaction of charge 069660310001 in full; Registration of charge 069660310004, created on 11 January 2017. The most likely internet sites of CLINITHINK LIMITED are www.clinithink.co.uk, and www.clinithink.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Wildmill Rail Station is 0.9 miles; to Sarn Rail Station is 2.2 miles; to Pyle Rail Station is 5.4 miles; to Garth (Bridgend) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinithink Limited is a Private Limited Company. The company registration number is 06966031. Clinithink Limited has been working since 17 July 2009. The present status of the company is Active. The registered address of Clinithink Limited is 4 Derwen Road Bridgend Cf31 1lh. . DELEAY, Martin is a Secretary of the company. BIERER, Barbara Emily is a Director of the company. KEET, Ernest Ellsworth is a Director of the company. MCNEIL, Duncan is a Director of the company. NEUPERT, Peter is a Director of the company. TACKABERRY, Christopher James Thomas is a Director of the company. Secretary STEIN, Mike, Dr has been resigned. Director JOHNSON, Peter David, Dr has been resigned. Director KENNEDY, David Alexander has been resigned. Director MALCOLM, Andrew has been resigned. Director STEIN, Mike, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DELEAY, Martin
Appointed Date: 28 September 2012

Director
BIERER, Barbara Emily
Appointed Date: 21 April 2016
71 years old

Director
KEET, Ernest Ellsworth
Appointed Date: 20 March 2012
84 years old

Director
MCNEIL, Duncan
Appointed Date: 14 January 2013
73 years old

Director
NEUPERT, Peter
Appointed Date: 08 February 2013
69 years old

Director
TACKABERRY, Christopher James Thomas
Appointed Date: 17 July 2009
58 years old

Resigned Directors

Secretary
STEIN, Mike, Dr
Resigned: 28 September 2012
Appointed Date: 10 January 2011

Director
JOHNSON, Peter David, Dr
Resigned: 15 March 2012
Appointed Date: 17 July 2009
67 years old

Director
KENNEDY, David Alexander
Resigned: 08 April 2016
Appointed Date: 28 January 2011
69 years old

Director
MALCOLM, Andrew
Resigned: 15 March 2012
Appointed Date: 12 January 2011
45 years old

Director
STEIN, Mike, Dr
Resigned: 15 March 2012
Appointed Date: 10 January 2011
62 years old

CLINITHINK LIMITED Events

30 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

19 Jan 2017
Satisfaction of charge 069660310001 in full
19 Jan 2017
Registration of charge 069660310004, created on 11 January 2017
19 Jan 2017
Registration of charge 069660310005, created on 11 January 2017
19 Jan 2017
Satisfaction of charge 069660310003 in full
...
... and 58 more events
09 Aug 2010
Statement of capital following an allotment of shares on 13 May 2010
  • GBP 150

09 Aug 2010
Statement of capital following an allotment of shares on 1 August 2009
  • GBP 940

09 Aug 2010
Annual return made up to 17 July 2010 with full list of shareholders
16 Jun 2010
Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 16 June 2010
17 Jul 2009
Incorporation

CLINITHINK LIMITED Charges

11 January 2017
Charge code 0696 6031 0005
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Vanguard Atlantic LTD.
Description: Contains fixed charge…
11 January 2017
Charge code 0696 6031 0004
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Peter Neupert
Description: Contains fixed charge…
21 March 2016
Charge code 0696 6031 0003
Delivered: 30 March 2016
Status: Satisfied on 19 January 2017
Persons entitled: Finance Wales Investments (3) Limited
Description: The company charged by way of first fixed charge all its…
21 March 2016
Charge code 0696 6031 0002
Delivered: 30 March 2016
Status: Satisfied on 19 January 2017
Persons entitled: Vanguard Atlantic Limited
Description: The company charged by way of first fixed charge all its…
23 April 2015
Charge code 0696 6031 0001
Delivered: 24 April 2015
Status: Satisfied on 19 January 2017
Persons entitled: Vanguard Atlantic Limited
Description: For details please refer to the instrument…