THINK / CI INTERNATIONAL LIMITED
READING CI INTERNATIONAL LIMITED COCKADE INTERNATIONAL LTD GOODE IDEAS (CONFERENCES, EVENTS AND EXHIBITIONS) LTD

Hellopages » Berkshire » Reading » RG1 4SA

Company number 02663611
Status Liquidation
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address DUKESBRIDGE HOUSE, 23 DUKE STREET, READING, BERKSHIRE, RG1 4SA
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments; Registered office changed on 14/08/07 from: 5 fairmile henley on thames oxfordshire RG9 2JR; Statement of affairs. The most likely internet sites of THINK / CI INTERNATIONAL LIMITED are www.thinkciinternational.co.uk, and www.think-ci-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Think Ci International Limited is a Private Limited Company. The company registration number is 02663611. Think Ci International Limited has been working since 18 November 1991. The present status of the company is Liquidation. The registered address of Think Ci International Limited is Dukesbridge House 23 Duke Street Reading Berkshire Rg1 4sa. . LAWSON, Stephen Roy is a Secretary of the company. RYGH, Oyvind is a Director of the company. WITZOE, Trond is a Director of the company. Secretary BOUNDY, Michael Alexander has been resigned. Secretary BRITTON, Anne has been resigned. Secretary BROOKS, Martin has been resigned. Secretary GROVER, Lewis Cothbe has been resigned. Secretary STEVENS, Phillip James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRITTON, Anne has been resigned. Director BRITTON, Jeremy Elliot has been resigned. Director BRITTON, Jeremy Elliot has been resigned. Director BROOKS, Martin has been resigned. Director BROOKS, Martin has been resigned. Director HERMAN, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAYNE, Lee Thomas has been resigned. Director POLLARD, Henry Matthew has been resigned. Director STEVENS, Phillip James has been resigned. The company operates in "Advertising".


Current Directors

Secretary
LAWSON, Stephen Roy
Appointed Date: 01 July 2002

Director
RYGH, Oyvind
Appointed Date: 01 October 2004
61 years old

Director
WITZOE, Trond
Appointed Date: 01 January 2005
68 years old

Resigned Directors

Secretary
BOUNDY, Michael Alexander
Resigned: 08 September 2000
Appointed Date: 26 July 1999

Secretary
BRITTON, Anne
Resigned: 01 July 2002
Appointed Date: 02 September 2001

Secretary
BROOKS, Martin
Resigned: 05 September 2001
Appointed Date: 08 September 2000

Secretary
GROVER, Lewis Cothbe
Resigned: 22 March 1994
Appointed Date: 20 November 1991

Secretary
STEVENS, Phillip James
Resigned: 21 July 1999
Appointed Date: 22 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 1991
Appointed Date: 18 November 1991

Director
BRITTON, Anne
Resigned: 05 September 2001
Appointed Date: 08 September 2000
66 years old

Director
BRITTON, Jeremy Elliot
Resigned: 21 April 2006
Appointed Date: 30 November 1999
70 years old

Director
BRITTON, Jeremy Elliot
Resigned: 12 November 1999
Appointed Date: 03 July 1992
70 years old

Director
BROOKS, Martin
Resigned: 05 September 2001
Appointed Date: 30 November 1999
77 years old

Director
BROOKS, Martin
Resigned: 12 November 1999
Appointed Date: 20 November 1991
77 years old

Director
HERMAN, Andrew
Resigned: 05 September 2001
Appointed Date: 16 August 1999
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 1991
Appointed Date: 18 November 1991

Director
PAYNE, Lee Thomas
Resigned: 31 July 2003
Appointed Date: 01 July 2002
59 years old

Director
POLLARD, Henry Matthew
Resigned: 16 April 1993
Appointed Date: 20 November 1991
83 years old

Director
STEVENS, Phillip James
Resigned: 21 July 1999
Appointed Date: 20 November 1991
66 years old

THINK / CI INTERNATIONAL LIMITED Events

22 Oct 2007
Liquidators' statement of receipts and payments
14 Aug 2007
Registered office changed on 14/08/07 from: 5 fairmile henley on thames oxfordshire RG9 2JR
11 Sep 2006
Statement of affairs
11 Sep 2006
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

23 Aug 2006
Registered office changed on 23/08/06 from: 8 progress business centre whittle parkway slough berks SL1 6DQ
...
... and 64 more events
03 Sep 1992
New director appointed

11 Dec 1991
Registered office changed on 11/12/91 from: 84 temple chambers temple ave london EC4Y 0HP

11 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1991
New secretary appointed;new director appointed

18 Nov 1991
Incorporation

THINK / CI INTERNATIONAL LIMITED Charges

21 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied on 2 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…