THINK GREENERGY LTD
RUGBY INSIDE OUT TELECOMS LIMITED

Hellopages » Warwickshire » Rugby » CV23 0UY

Company number 06092458
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address 7 MITCHELL COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,266 . The most likely internet sites of THINK GREENERGY LTD are www.thinkgreenergy.co.uk, and www.think-greenergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Hinckley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Think Greenergy Ltd is a Private Limited Company. The company registration number is 06092458. Think Greenergy Ltd has been working since 09 February 2007. The present status of the company is Active. The registered address of Think Greenergy Ltd is 7 Mitchell Court Castle Mound Way Rugby Warwickshire Cv23 0uy. . REYNOLDS, Gerard Paul is a Director of the company. Secretary REYNOLDS, Gerard Paul has been resigned. Secretary REYNOLDS, Gerard Paul has been resigned. Director HEIGHTON, David Anthony has been resigned. Director HEIGHTON, David Anthony has been resigned. Director HEIGHTON, Pamala Jayne has been resigned. Director REYNOLDS, Gerard Paul has been resigned. Director REYNOLDS, Susan Carol has been resigned. Director THE ISO GROUP LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
REYNOLDS, Gerard Paul
Appointed Date: 18 March 2007
54 years old

Resigned Directors

Secretary
REYNOLDS, Gerard Paul
Resigned: 06 April 2008
Appointed Date: 18 March 2007

Secretary
REYNOLDS, Gerard Paul
Resigned: 11 March 2007
Appointed Date: 09 February 2007

Director
HEIGHTON, David Anthony
Resigned: 31 March 2013
Appointed Date: 30 September 2009
60 years old

Director
HEIGHTON, David Anthony
Resigned: 11 March 2007
Appointed Date: 09 February 2007
60 years old

Director
HEIGHTON, Pamala Jayne
Resigned: 01 June 2009
Appointed Date: 11 March 2007
59 years old

Director
REYNOLDS, Gerard Paul
Resigned: 11 March 2007
Appointed Date: 09 February 2007
54 years old

Director
REYNOLDS, Susan Carol
Resigned: 01 June 2009
Appointed Date: 15 May 2007
57 years old

Director
THE ISO GROUP LIMITED
Resigned: 30 September 2009
Appointed Date: 26 March 2007

Persons With Significant Control

Mr Gerard Paul Reynolds
Notified on: 9 February 2017
54 years old
Nature of control: Has significant influence or control

THINK GREENERGY LTD Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,266

24 Dec 2015
Total exemption small company accounts made up to 30 March 2015
27 Mar 2015
Total exemption small company accounts made up to 30 March 2014
...
... and 40 more events
19 Mar 2007
New secretary appointed;new director appointed
12 Mar 2007
New director appointed
12 Mar 2007
Secretary resigned;director resigned
12 Mar 2007
Director resigned
09 Feb 2007
Incorporation

THINK GREENERGY LTD Charges

29 September 2011
Chattel mortgage
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The charged assets quantum BGSF44 special syngas power…
20 May 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 23 June 2014
Persons entitled: Opulent Investments Limited
Description: Fixed and floating charge over all property and assets…
31 December 2010
Debenture
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Close Leasing Limited (Funder)
Description: Fixed and floating charge over the undertaking and all…