THINC GROUP HOLDINGS LIMITED
LONDON THINC DESTINI GROUP LIMITED

Hellopages » City of London » City of London » EC2N 1AD

Company number 05383911
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016; Termination of appointment of David Richard Cheeseman as a director on 31 October 2016. The most likely internet sites of THINC GROUP HOLDINGS LIMITED are www.thincgroupholdings.co.uk, and www.thinc-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thinc Group Holdings Limited is a Private Limited Company. The company registration number is 05383911. Thinc Group Holdings Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Thinc Group Holdings Limited is 5 Old Broad Street London Ec2n 1ad. . SMALL, Jeremy Peter is a Secretary of the company. BOBBY, Christopher Graham is a Director of the company. TEALE, Susan Nicola is a Director of the company. Secretary HARKIN, Neil Michael has been resigned. Secretary RENNISON, Roderic Henry Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Philip John has been resigned. Director BAYLISS, Keith Ronald has been resigned. Director BOYLE, Nicholas has been resigned. Director BURNS, Nicholas Mckenzie Herbert has been resigned. Director BURNS, Nicholas Mckenzie Herbert has been resigned. Director CHAMBERLAIN, Simon John has been resigned. Director CHEESEMAN, David Richard has been resigned. Director COLLETT, David has been resigned. Director EVERILL, Jonathon Robert Edwin has been resigned. Director FLIGHT, Howard Emerson, Lord has been resigned. Director HARKIN, Neil Michael has been resigned. Director HARRAGAN, Stephen William has been resigned. Director HARVEY, Graham has been resigned. Director HOLT, Antony Vincent has been resigned. Director KELLY, Nicholas Edward has been resigned. Director LINDLEY, Richard Malcolm has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director PARSONS, Andrew Mark has been resigned. Director PIERCE, Raymond Francis has been resigned. Director RENNISON, Roderic Henry Patrick has been resigned. Director ROBINSON, Ian has been resigned. Director SIMMONDS, John Robert has been resigned. Director TAYLOR, Gregg has been resigned. Director TOMPKINS, Nigel William Alan has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMALL, Jeremy Peter
Appointed Date: 28 February 2008

Director
BOBBY, Christopher Graham
Appointed Date: 29 June 2012
59 years old

Director
TEALE, Susan Nicola
Appointed Date: 31 October 2016
62 years old

Resigned Directors

Secretary
HARKIN, Neil Michael
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Secretary
RENNISON, Roderic Henry Patrick
Resigned: 29 February 2008
Appointed Date: 07 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Director
ANDERSON, Philip John
Resigned: 29 June 2012
Appointed Date: 18 June 2007
61 years old

Director
BAYLISS, Keith Ronald
Resigned: 31 March 2006
Appointed Date: 26 May 2005
71 years old

Director
BOYLE, Nicholas
Resigned: 18 March 2009
Appointed Date: 24 October 2005
58 years old

Director
BURNS, Nicholas Mckenzie Herbert
Resigned: 23 April 2012
Appointed Date: 15 December 2011
58 years old

Director
BURNS, Nicholas Mckenzie Herbert
Resigned: 06 July 2009
Appointed Date: 09 August 2007
58 years old

Director
CHAMBERLAIN, Simon John
Resigned: 26 July 2007
Appointed Date: 07 March 2005
59 years old

Director
CHEESEMAN, David Richard
Resigned: 31 October 2016
Appointed Date: 18 December 2013
56 years old

Director
COLLETT, David
Resigned: 31 January 2006
Appointed Date: 21 July 2005
75 years old

Director
EVERILL, Jonathon Robert Edwin
Resigned: 25 June 2009
Appointed Date: 24 November 2005
57 years old

Director
FLIGHT, Howard Emerson, Lord
Resigned: 14 November 2006
Appointed Date: 26 January 2006
77 years old

Director
HARKIN, Neil Michael
Resigned: 21 November 2006
Appointed Date: 24 October 2005
65 years old

Director
HARRAGAN, Stephen William
Resigned: 28 November 2005
Appointed Date: 07 March 2005
70 years old

Director
HARVEY, Graham
Resigned: 20 December 2013
Appointed Date: 23 April 2012
67 years old

Director
HOLT, Antony Vincent
Resigned: 23 April 2012
Appointed Date: 15 December 2011
66 years old

Director
KELLY, Nicholas Edward
Resigned: 29 February 2008
Appointed Date: 01 December 2006
55 years old

Director
LINDLEY, Richard Malcolm
Resigned: 01 December 2006
Appointed Date: 21 July 2005
71 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 11 April 2008
Appointed Date: 20 July 2007
59 years old

Director
PARSONS, Andrew Mark
Resigned: 24 June 2009
Appointed Date: 02 August 2007
60 years old

Director
PIERCE, Raymond Francis
Resigned: 18 May 2009
Appointed Date: 26 May 2005
79 years old

Director
RENNISON, Roderic Henry Patrick
Resigned: 29 February 2008
Appointed Date: 07 March 2005
70 years old

Director
ROBINSON, Ian
Resigned: 26 June 2009
Appointed Date: 18 June 2008
56 years old

Director
SIMMONDS, John Robert
Resigned: 21 December 2011
Appointed Date: 13 November 2006
68 years old

Director
TAYLOR, Gregg
Resigned: 18 June 2009
Appointed Date: 24 October 2005
63 years old

Director
TOMPKINS, Nigel William Alan
Resigned: 18 June 2007
Appointed Date: 10 July 2006
64 years old

Director
TROTTER, Timothy Hugh Southcombe
Resigned: 12 May 2009
Appointed Date: 07 March 2005
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Persons With Significant Control

Bluefin Advisory Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THINC GROUP HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
02 Nov 2016
Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016
02 Nov 2016
Termination of appointment of David Richard Cheeseman as a director on 31 October 2016
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

...
... and 115 more events
26 Apr 2005
New secretary appointed;new director appointed
26 Apr 2005
New director appointed
26 Apr 2005
Secretary resigned
26 Apr 2005
Director resigned
07 Mar 2005
Incorporation

THINC GROUP HOLDINGS LIMITED Charges

25 November 2005
Debenture
Delivered: 10 December 2005
Status: Satisfied on 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 November 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 2 December 2006
Persons entitled: Pprudential UK Services Limited
Description: The property k/a the guard house, fulford road, york, level…