THINK4 IT SOLUTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 05716455
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital ; Registration of charge 057164550006, created on 17 March 2017; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of THINK4 IT SOLUTIONS LIMITED are www.think4itsolutions.co.uk, and www.think4-it-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Think4 It Solutions Limited is a Private Limited Company. The company registration number is 05716455. Think4 It Solutions Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Think4 It Solutions Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . BAR ILAN, Erez is a Secretary of the company. GIBBONS, Robert is a Director of the company. Secretary HARRIS, Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRIS, Richard has been resigned. Director KAYE, Sheldon Barry has been resigned. Director KELLINGTON, John Michael has been resigned. Director LEVENE, Anthony Richard has been resigned. Director NEWMAN, Jonathan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BAR ILAN, Erez
Appointed Date: 21 February 2006

Director
GIBBONS, Robert
Appointed Date: 21 February 2006
54 years old

Resigned Directors

Secretary
HARRIS, Richard
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Director
HARRIS, Richard
Resigned: 21 February 2006
Appointed Date: 21 February 2006
55 years old

Director
KAYE, Sheldon Barry
Resigned: 21 February 2006
Appointed Date: 21 February 2006
55 years old

Director
KELLINGTON, John Michael
Resigned: 21 February 2006
Appointed Date: 21 February 2006
56 years old

Director
LEVENE, Anthony Richard
Resigned: 21 February 2006
Appointed Date: 21 February 2006
50 years old

Director
NEWMAN, Jonathan
Resigned: 21 February 2006
Appointed Date: 21 February 2006
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Erez Bar-Llan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

THINK4 IT SOLUTIONS LIMITED Events

06 Apr 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

03 Apr 2017
Registration of charge 057164550006, created on 17 March 2017
22 Mar 2017
Confirmation statement made on 21 February 2017 with updates
08 Feb 2017
Satisfaction of charge 3 in full
08 Feb 2017
Satisfaction of charge 2 in full
...
... and 46 more events
10 Mar 2006
New director appointed
10 Mar 2006
New director appointed
10 Mar 2006
New director appointed
10 Mar 2006
New secretary appointed;new director appointed
21 Feb 2006
Incorporation

THINK4 IT SOLUTIONS LIMITED Charges

17 March 2017
Charge code 0571 6455 0006
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 January 2015
Charge code 0571 6455 0005
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 October 2014
Charge code 0571 6455 0004
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 100 ordinary shares in pradoray limited (04558465)…
20 April 2011
Debenture
Delivered: 21 April 2011
Status: Satisfied on 8 February 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
20 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 8 February 2017
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Fixed and floating charge
Delivered: 21 August 2007
Status: Satisfied on 29 March 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…