Company number 05987151
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address THINK PARK MOSLEY ROAD, TRAFFORD PARK, MANCHESTER, M17 1FQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 January 2016; Registration of charge 059871510004, created on 11 November 2015. The most likely internet sites of THINK MONEY GROUP LIMITED are www.thinkmoneygroup.co.uk, and www.think-money-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Think Money Group Limited is a Private Limited Company.
The company registration number is 05987151. Think Money Group Limited has been working since 02 November 2006.
The present status of the company is Active. The registered address of Think Money Group Limited is Think Park Mosley Road Trafford Park Manchester M17 1fq. . SWANN, Ryan David is a Secretary of the company. KAY, Simon David is a Director of the company. PRICE, Richard is a Director of the company. SLADE, Dominic James Haviland is a Director of the company. STYLIANOU, Stephen Andrew is a Director of the company. WARR, Jonathan is a Director of the company. Secretary KAY, Simon David has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director COPE, John Arthur has been resigned. Director EWING, David Harry has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 06 November 2006
Appointed Date: 02 November 2006
Director
COPE, John Arthur
Resigned: 17 July 2007
Appointed Date: 25 January 2007
75 years old
Director
HAMMONDS DIRECTORS LIMITED
Resigned: 06 November 2006
Appointed Date: 02 November 2006
Persons With Significant Control
Milan Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Alchemy Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control
THINK MONEY GROUP LIMITED Events
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Full accounts made up to 31 January 2016
17 Nov 2015
Registration of charge 059871510004, created on 11 November 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
30 Oct 2015
Full accounts made up to 31 January 2015
...
... and 45 more events
27 Nov 2006
Director resigned
27 Nov 2006
Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
27 Nov 2006
New director appointed
27 Nov 2006
New secretary appointed;new director appointed
02 Nov 2006
Incorporation
11 November 2015
Charge code 0598 7151 0004
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties)
Description: The land adjacent to tenax road, trafford park, manchester…
17 July 2007
Debenture
Delivered: 1 August 2007
Status: Outstanding
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…
17 July 2007
Insurance assignment of keyman life policy
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)
Description: All of its right, title and interest, present and future…
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…