RETHINK LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 02852360
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Ian Davie as a secretary on 5 July 2016. The most likely internet sites of RETHINK LIMITED are www.rethink.co.uk, and www.rethink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Rethink Limited is a Private Limited Company. The company registration number is 02852360. Rethink Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of Rethink Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . DAVIE, Ian is a Secretary of the company. DAVIE, Ian is a Director of the company. Secretary DAVIE, Linda Jean Jamieson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIE, Linda Jean Jamieson has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DAVIE, Ian
Appointed Date: 05 July 2016

Director
DAVIE, Ian
Appointed Date: 10 September 1993
74 years old

Resigned Directors

Secretary
DAVIE, Linda Jean Jamieson
Resigned: 05 July 2016
Appointed Date: 10 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Director
DAVIE, Linda Jean Jamieson
Resigned: 05 July 2016
Appointed Date: 10 September 1993
74 years old

RETHINK LIMITED Events

23 Jan 2017
Confirmation statement made on 31 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Appointment of Ian Davie as a secretary on 5 July 2016
15 Sep 2016
Termination of appointment of Linda Jean Jamieson Davie as a secretary on 5 July 2016
15 Sep 2016
Termination of appointment of Linda Jean Jamieson Davie as a director on 5 July 2016
...
... and 54 more events
17 Mar 1994
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

17 Mar 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Sep 1993
Secretary resigned

10 Sep 1993
Incorporation

RETHINK LIMITED Charges

4 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…