THINK CREDIT CARD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 09312687
Status Active - Proposal to Strike off
Incorporation Date 14 November 2014
Company Type Private Limited Company
Address 24 QUEENS COURT, QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
Home Country United Kingdom
Nature of Business 82912 - Activities of credit bureaus
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 24 Queens Court Queen Street Manchester M2 5HX on 6 December 2016; Statement of capital following an allotment of shares on 18 October 2016 GBP 100 ; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of THINK CREDIT CARD LIMITED are www.thinkcreditcard.co.uk, and www.think-credit-card.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Think Credit Card Limited is a Private Limited Company. The company registration number is 09312687. Think Credit Card Limited has been working since 14 November 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Think Credit Card Limited is 24 Queens Court Queen Street Manchester England M2 5hx. . CURTIS, Jonathan Paul is a Director of the company. WILSHIRE, Jonathan David is a Director of the company. WILSHIRE, Philip James is a Director of the company. Director BROOKS, Carolyn Jane has been resigned. Director PETER, Dockey has been resigned. Director SAMPLES, Roger Andrew Mahadeo has been resigned. The company operates in "Activities of credit bureaus".


Current Directors

Director
CURTIS, Jonathan Paul
Appointed Date: 14 November 2014
55 years old

Director
WILSHIRE, Jonathan David
Appointed Date: 14 November 2014
42 years old

Director
WILSHIRE, Philip James
Appointed Date: 14 November 2014
35 years old

Resigned Directors

Director
BROOKS, Carolyn Jane
Resigned: 13 February 2015
Appointed Date: 14 November 2014
56 years old

Director
PETER, Dockey
Resigned: 01 September 2015
Appointed Date: 14 November 2014
54 years old

Director
SAMPLES, Roger Andrew Mahadeo
Resigned: 01 September 2015
Appointed Date: 14 November 2014
60 years old

Persons With Significant Control

Mr Philip Wilshire
Notified on: 18 October 2016
66 years old
Nature of control: Has significant influence or control

THINK CREDIT CARD LIMITED Events

06 Dec 2016
Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 24 Queens Court Queen Street Manchester M2 5HX on 6 December 2016
18 Oct 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 100

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 March 2016
09 Jun 2016
Registered office address changed from 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 9 June 2016
...
... and 2 more events
09 Dec 2015
Termination of appointment of Dockey Peter as a director on 1 September 2015
11 Aug 2015
Registered office address changed from 10 st. Stephens Road Cheltenham Gloucestershire GL51 3AA England to 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF on 11 August 2015
02 Jul 2015
Current accounting period extended from 30 November 2015 to 31 March 2016
13 Mar 2015
Termination of appointment of Carolyn Jane Brooks as a director on 13 February 2015
14 Nov 2014
Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted