THINK INSURE LIMITED
MANCHESTER FRIENDLY INSURE LIMITED

Hellopages » Greater Manchester » Trafford » M17 1FQ

Company number 04280977
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address THINK PARK MOSLEY ROAD, TRAFFORD PARK, MANCHESTER, M17 1FQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 4 September 2016 with updates; Appointment of Mr Michael Julien Aldred as a director on 11 December 2015. The most likely internet sites of THINK INSURE LIMITED are www.thinkinsure.co.uk, and www.think-insure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Think Insure Limited is a Private Limited Company. The company registration number is 04280977. Think Insure Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Think Insure Limited is Think Park Mosley Road Trafford Park Manchester M17 1fq. . SWANN, Ryan David is a Secretary of the company. ALDRED, Michael Julien is a Director of the company. DEARDEN, Geoff is a Director of the company. KAY, Simon David is a Director of the company. STYLIANOU, Stephen Andrew is a Director of the company. WARR, Jonathan Gavin is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KAY, Simon David has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
SWANN, Ryan David
Appointed Date: 05 March 2015

Director
ALDRED, Michael Julien
Appointed Date: 11 December 2015
46 years old

Director
DEARDEN, Geoff
Appointed Date: 11 December 2015
56 years old

Director
KAY, Simon David
Appointed Date: 28 February 2004
57 years old

Director
STYLIANOU, Stephen Andrew
Appointed Date: 28 February 2004
56 years old

Director
WARR, Jonathan Gavin
Appointed Date: 20 November 2013
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 June 2002
Appointed Date: 04 September 2001

Secretary
KAY, Simon David
Resigned: 05 March 2015
Appointed Date: 28 February 2004

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2004
Appointed Date: 12 August 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 12 August 2003
Appointed Date: 11 June 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 June 2002
Appointed Date: 04 September 2001

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 28 February 2004
Appointed Date: 11 June 2002

Persons With Significant Control

Alchemy Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Think Money Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THINK INSURE LIMITED Events

02 Nov 2016
Full accounts made up to 31 January 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Dec 2015
Appointment of Mr Michael Julien Aldred as a director on 11 December 2015
16 Dec 2015
Appointment of Mr Geoff Dearden as a director on 11 December 2015
30 Oct 2015
Full accounts made up to 31 January 2015
...
... and 74 more events
15 Jun 2002
Secretary resigned
15 Jun 2002
New director appointed
15 Jun 2002
New secretary appointed
15 Jun 2002
Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Sep 2001
Incorporation

THINK INSURE LIMITED Charges

17 July 2007
Debenture
Delivered: 1 August 2007
Status: Satisfied on 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 January 2007
Debenture
Delivered: 3 February 2007
Status: Satisfied on 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…