KEEN THINKING LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 04012805
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0DD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of KEEN THINKING LIMITED are www.keenthinking.co.uk, and www.keen-thinking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Keen Thinking Limited is a Private Limited Company. The company registration number is 04012805. Keen Thinking Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Keen Thinking Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . ATKINSON, Thomas Frederick John is a Secretary of the company. ATKINSON, Thomas Frederick John is a Director of the company. THORNHILL, David Simon is a Director of the company. Secretary COATES, Lorna Ann has been resigned. Secretary KEEN, Elaine has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director COATES, Lorna Ann has been resigned. Director KEEN, Elaine has been resigned. Director KEEN, Mark Steven has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ATKINSON, Thomas Frederick John
Appointed Date: 01 September 2004

Director
ATKINSON, Thomas Frederick John
Appointed Date: 01 July 2004
79 years old

Director
THORNHILL, David Simon
Appointed Date: 01 January 2004
56 years old

Resigned Directors

Secretary
COATES, Lorna Ann
Resigned: 11 August 2004
Appointed Date: 13 January 2004

Secretary
KEEN, Elaine
Resigned: 02 January 2004
Appointed Date: 12 June 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
COATES, Lorna Ann
Resigned: 11 August 2004
Appointed Date: 13 January 2004
71 years old

Director
KEEN, Elaine
Resigned: 02 January 2004
Appointed Date: 12 June 2000
65 years old

Director
KEEN, Mark Steven
Resigned: 02 January 2004
Appointed Date: 12 June 2000
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Persons With Significant Control

Mr Tom Fredrick John Atkinson
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Thornhill
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEEN THINKING LIMITED Events

29 Dec 2016
Accounts for a small company made up to 31 March 2016
18 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
03 Dec 2015
S1096 Court Order to Rectify
11 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 72 more events
29 Jun 2000
New secretary appointed;new director appointed
27 Jun 2000
Registered office changed on 27/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 Jun 2000
Director resigned
19 Jun 2000
Secretary resigned
12 Jun 2000
Incorporation

KEEN THINKING LIMITED Charges

20 April 2015
Charge code 0401 2805 0007
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Pnc Buisness Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
1 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Composite all assets guarantee and indemnity and debenture
Delivered: 2 December 2009
Status: Satisfied on 7 July 2011
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
5 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied on 16 February 2011
Persons entitled: Coface Receivables Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Fixed and floating charge
Delivered: 21 January 2005
Status: Satisfied on 11 May 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 3 November 2006
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…