FIRST THOUGHT IP LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7NH

Company number 05823157
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address 35 NEW BROAD STREET HOUSE, NEW BROAD STREET, LONDON, EC2M 7NH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FIRST THOUGHT IP LIMITED are www.firstthoughtip.co.uk, and www.first-thought-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Thought Ip Limited is a Private Limited Company. The company registration number is 05823157. First Thought Ip Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of First Thought Ip Limited is 35 New Broad Street House New Broad Street London Ec2m 7nh. . MILHENCH, Helen Danuta is a Secretary of the company. MILHENCH, Mark Lorne is a Director of the company. Secretary MILHENCH, Mark Lorne has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director EDWARDS, David Harvey Lloyd has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MILHENCH, Helen Danuta
Appointed Date: 09 February 2007

Director
MILHENCH, Mark Lorne
Appointed Date: 22 May 2006
55 years old

Resigned Directors

Secretary
MILHENCH, Mark Lorne
Resigned: 09 February 2007
Appointed Date: 22 May 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 22 May 2006
Appointed Date: 19 May 2006

Director
EDWARDS, David Harvey Lloyd
Resigned: 09 February 2007
Appointed Date: 22 May 2006
54 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 22 May 2006
Appointed Date: 19 May 2006

FIRST THOUGHT IP LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 23 more events
06 Jun 2006
New director appointed
06 Jun 2006
New secretary appointed;new director appointed
22 May 2006
Director resigned
22 May 2006
Secretary resigned
19 May 2006
Incorporation