CRISP THINKING GROUP LIMITED
LEEDS CRISP THINKING LTD

Hellopages » West Yorkshire » Leeds » LS10 1JW

Company number 05636614
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address THE HALL, SALEM CHAPEL, HUNSLET LANE, LEEDS, LS10 1JW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 056366140002, created on 23 March 2017; Satisfaction of charge 1 in full; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of CRISP THINKING GROUP LIMITED are www.crispthinkinggroup.co.uk, and www.crisp-thinking-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.3 miles; to Ravensthorpe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crisp Thinking Group Limited is a Private Limited Company. The company registration number is 05636614. Crisp Thinking Group Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Crisp Thinking Group Limited is The Hall Salem Chapel Hunslet Lane Leeds Ls10 1jw. . SHARP, Stuart Michael is a Secretary of the company. BRUMPTON, Colin Malcolm is a Director of the company. BURKE, Andrew Philip is a Director of the company. HILDRETH, Adam John is a Director of the company. MAUDE, Peter Wilson is a Director of the company. SHARP, Stuart Michael is a Director of the company. TURNBULL, Patrick Anthony Hugh is a Director of the company. Secretary DOHERTY, Brendan has been resigned. Secretary ROUND, Jonathan Paul has been resigned. Director BRIERCLIFFE, Michael James has been resigned. Director LINTELL, Andrew James has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHARP, Stuart Michael
Appointed Date: 30 November 2015

Director
BRUMPTON, Colin Malcolm
Appointed Date: 01 July 2008
75 years old

Director
BURKE, Andrew Philip
Appointed Date: 05 October 2006
64 years old

Director
HILDRETH, Adam John
Appointed Date: 25 November 2005
40 years old

Director
MAUDE, Peter Wilson
Appointed Date: 09 February 2006
57 years old

Director
SHARP, Stuart Michael
Appointed Date: 01 July 2016
47 years old

Director
TURNBULL, Patrick Anthony Hugh
Appointed Date: 04 May 2007
76 years old

Resigned Directors

Secretary
DOHERTY, Brendan
Resigned: 20 August 2015
Appointed Date: 01 February 2008

Secretary
ROUND, Jonathan Paul
Resigned: 01 February 2008
Appointed Date: 25 November 2005

Director
BRIERCLIFFE, Michael James
Resigned: 23 July 2010
Appointed Date: 09 February 2006
77 years old

Director
LINTELL, Andrew James
Resigned: 19 November 2009
Appointed Date: 09 February 2006
50 years old

Persons With Significant Control

Mr Adam Hildreth
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRISP THINKING GROUP LIMITED Events

23 Mar 2017
Registration of charge 056366140002, created on 23 March 2017
21 Mar 2017
Satisfaction of charge 1 in full
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
17 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016
...
... and 95 more events
16 Mar 2006
New director appointed
16 Mar 2006
New director appointed
15 Feb 2006
New director appointed
15 Feb 2006
Registered office changed on 15/02/06 from: 5 wike ridge view leeds west yorkshire LS17 9NS
25 Nov 2005
Incorporation

CRISP THINKING GROUP LIMITED Charges

23 March 2017
Charge code 0563 6614 0002
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
22 May 2008
Mortgage debenture
Delivered: 23 May 2008
Status: Satisfied on 21 March 2017
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…