INFLUENTIAL THINKING LIMITED
LONDON CORPORATE COMMUNICATIONS AND PUBLIC AFFAIRS STRATEGY LIMITED INTERNATIONAL INSIGHTS LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 05543360
Status Liquidation
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 26 July 2016; Liquidators statement of receipts and payments to 26 July 2015; Liquidators statement of receipts and payments to 26 July 2014. The most likely internet sites of INFLUENTIAL THINKING LIMITED are www.influentialthinking.co.uk, and www.influential-thinking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Influential Thinking Limited is a Private Limited Company. The company registration number is 05543360. Influential Thinking Limited has been working since 23 August 2005. The present status of the company is Liquidation. The registered address of Influential Thinking Limited is Acre House 11 15 William Road London Nw1 3er. . BIGGAR, Allan Ramsay is a Secretary of the company. BIGGAR, Allan Ramsay is a Director of the company. Secretary BIGGAR, Bridget Susan has been resigned. Secretary WIGLEY, Andrew has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BIGGAR, Allan Ramsay
Appointed Date: 18 August 2011

Director
BIGGAR, Allan Ramsay
Appointed Date: 23 August 2005
63 years old

Resigned Directors

Secretary
BIGGAR, Bridget Susan
Resigned: 24 March 2010
Appointed Date: 23 August 2005

Secretary
WIGLEY, Andrew
Resigned: 18 August 2011
Appointed Date: 24 March 2010

INFLUENTIAL THINKING LIMITED Events

07 Oct 2016
Liquidators statement of receipts and payments to 26 July 2016
29 Oct 2015
Liquidators statement of receipts and payments to 26 July 2015
06 Oct 2014
Liquidators statement of receipts and payments to 26 July 2014
17 Jan 2014
Court order insolvency:replacement of liquidator
17 Jan 2014
Appointment of a voluntary liquidator
...
... and 30 more events
21 Jun 2007
Accounting reference date extended from 31/08/06 to 31/12/06
15 Nov 2006
Return made up to 23/08/06; full list of members
31 Oct 2006
Particulars of mortgage/charge
31 Oct 2006
Particulars of mortgage/charge
23 Aug 2005
Incorporation

INFLUENTIAL THINKING LIMITED Charges

30 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 31 January 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
26 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…