THINK REFUND LIMITED
MANCHESTER ROMAN CLAIMS LTD FINDALEGALSPECIALIST LIMITED LAW SPECIALISTS LIMITED

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 07348668
Status Active
Incorporation Date 17 August 2010
Company Type Private Limited Company
Address QUEENS COURT, 24 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Carmarthenshire SA15 5DJ Wales to Queens Court 24 Queen Street Manchester M2 5HX on 5 December 2016; Confirmation statement made on 29 November 2016 with no updates; Statement of capital following an allotment of shares on 1 August 2014 GBP 1 . The most likely internet sites of THINK REFUND LIMITED are www.thinkrefund.co.uk, and www.think-refund.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two 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 Refund Limited is a Private Limited Company. The company registration number is 07348668. Think Refund Limited has been working since 17 August 2010. The present status of the company is Active. The registered address of Think Refund Limited is Queens Court 24 Queen Street Manchester England M2 5hx. . WILSHIRE, Jonathan David is a Director of the company. WILSHIRE, Philip James is a Director of the company. Secretary JONES, Daniel Royston has been resigned. Director ASTON, Mark Raymond has been resigned. Director GIANFREDA, Nicholas Emmerson has been resigned. Director TAYLOR, Karen Anne has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
WILSHIRE, Jonathan David
Appointed Date: 01 September 2015
42 years old

Director
WILSHIRE, Philip James
Appointed Date: 03 July 2015
35 years old

Resigned Directors

Secretary
JONES, Daniel Royston
Resigned: 15 December 2015
Appointed Date: 10 August 2015

Director
ASTON, Mark Raymond
Resigned: 03 July 2015
Appointed Date: 11 August 2014
39 years old

Director
GIANFREDA, Nicholas Emmerson
Resigned: 11 August 2014
Appointed Date: 11 March 2013
36 years old

Director
TAYLOR, Karen Anne
Resigned: 05 April 2014
Appointed Date: 17 August 2010
57 years old

Persons With Significant Control

Mr Jonathan David Wilshire
Notified on: 21 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THINK REFUND LIMITED Events

05 Dec 2016
Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Carmarthenshire SA15 5DJ Wales to Queens Court 24 Queen Street Manchester M2 5HX on 5 December 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with no updates
22 Nov 2016
Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
21 Nov 2016
Satisfaction of charge 073486680001 in full
...
... and 34 more events
12 Mar 2012
Annual return made up to 17 August 2011 with full list of shareholders
18 Feb 2012
Compulsory strike-off action has been discontinued
20 Dec 2011
First Gazette notice for compulsory strike-off
28 Mar 2011
Company name changed law specialists LIMITED\certificate issued on 28/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-25

17 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THINK REFUND LIMITED Charges

15 March 2016
Charge code 0734 8668 0001
Delivered: 21 March 2016
Status: Satisfied on 21 November 2016
Persons entitled: Precision Financial Limited
Description: Contains fixed charge…