4 THOUGHT LIMITED
WELWYN GARDEN CITY FOUR-THOUGHT LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 7AY
Company number 03019338
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address 4 SHERRARDS MANSIONS, WELWYN GARDEN CITY, HERTS, AL8 7AY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 4 THOUGHT LIMITED are www.4thought.co.uk, and www.4-thought.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. 4 Thought Limited is a Private Limited Company. The company registration number is 03019338. 4 Thought Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of 4 Thought Limited is 4 Sherrards Mansions Welwyn Garden City Herts Al8 7ay. . READ, Susan is a Secretary of the company. COX, David is a Director of the company. READ, Susan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HALL, Andrew has been resigned. Director PAYNE, Nicholas John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


4 thought Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
READ, Susan
Appointed Date: 08 February 1995

Director
COX, David
Appointed Date: 08 February 1995
72 years old

Director
READ, Susan
Appointed Date: 08 February 1995
65 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 February 1995
Appointed Date: 08 February 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 February 1995
Appointed Date: 08 February 1995
35 years old

Director
HALL, Andrew
Resigned: 31 March 2010
Appointed Date: 31 May 2007
60 years old

Director
PAYNE, Nicholas John
Resigned: 05 October 2003
Appointed Date: 04 June 2001
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 February 1995
Appointed Date: 08 February 1995

Persons With Significant Control

Mr David Cox
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

4 THOUGHT LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 61 more events
02 Mar 1995
Secretary resigned;new secretary appointed;director resigned

02 Mar 1995
Registered office changed on 02/03/95 from: 33 crwys road cardiff CF2 4YF

02 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1995
Incorporation

08 Feb 1995
Incorporation

4 THOUGHT LIMITED Charges

11 June 1997
Mortgage debenture
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…