THE RETHINK GROUP LIMITED

8 officers / 28 resignations

CHUBB, David Christian Clark

Correspondence address
Second Floor St Michael's House, 1 George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

COCKBURN, Laura Frances

Correspondence address
Second Floor St Michael's House, 1 George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 January 2020
Resigned on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

BOTHA, Philip Rudolph

Correspondence address
Second Floor St Michael's House, 1 George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 October 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3V 9DF £28,410,000

BOTHA, Philip Rudolph

Correspondence address
Second Floor St Michael's House, 1 George Yard, London, England, EC3V 9DF
Role ACTIVE
secretary
Appointed on
1 October 2019

Average house price in the postcode EC3V 9DF £28,410,000

LEE, Mark

Correspondence address
Second Floor St Michael's House, 1 George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
23 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC3V 9DF £28,410,000

ZAFAR, John

Correspondence address
Second Floor St Michael's House, 1 George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

MOHAMMED, Farooq

Correspondence address
95 Southwark Street, London, England, SE1 0HX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 February 2017
Resigned on
12 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0HX £3,794,000

OSULLIVAN, John Eugene

Correspondence address
19 Spring Gardens, Manchester, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
10 March 2005
Nationality
British
Occupation
Company Director

VINSON, Jane Elizabeth

Correspondence address
95 Southwark Street, London, England, SE1 0HX
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 July 2021
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode SE1 0HX £3,794,000

PAXTON, GRAEME

Correspondence address
1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
1 February 2017
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

O'CALLAGHAN, ROBERT

Correspondence address
1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
1 February 2017
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LORD, ANDREW

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, SE1 0NZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 January 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

MARTIN, RICHARD

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, SE1 0NZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
18 September 2015
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

WILSON, JOSEPH PATRICK

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, SE1 0NZ
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
10 April 2015
Resigned on
20 June 2017
Nationality
IRISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SE1 0NZ £721,000

FELTON, BENJAMIN

Correspondence address
1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Secretary
Appointed on
7 May 2014
Resigned on
1 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3V 9DF £28,410,000

FELTON, BENJAMIN THOMAS

Correspondence address
1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
7 April 2014
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WRIGHT, STEPHEN DENNIS

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 March 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

WRIGHT, STEPHEN DENNIS

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role RESIGNED
Secretary
Appointed on
26 March 2012
Resigned on
7 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 0NZ £721,000

KIRKHAM, JOHN ANTHONY

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
20 March 2012
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

CRYSTAL, PETER MAURICE

Correspondence address
1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 March 2012
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3V 9DF £28,410,000

GREENWOOD, STEPHEN

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
17 June 2011
Resigned on
17 April 2014
Nationality
IRISH
Occupation
NONE

BROSNAN, FERGAL

Correspondence address
19 SPRING GARDENS, MANCHESTER, ENGLAND, M2 1FB
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
17 June 2011
Resigned on
17 April 2014
Nationality
IRISH
Occupation
NONE

CZASZNICKI, George

Correspondence address
58 Green Lane, Burnham, Slough, Berkshire, SL1 8EB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 July 2008
Resigned on
2 January 2012
Nationality
British
Occupation
Executive

Average house price in the postcode SL1 8EB £2,568,000

HIRST, KEITH RONALD

Correspondence address
WORMS ASH FARMHOUSE COCKSHUTT LANE DODFORD, BROMSGROVE, WORCESTER, B61 9AT
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
28 July 2008
Resigned on
6 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B61 9AT £797,000

SALVIN, STEPHEN PAUL

Correspondence address
8 MARTELL CLOSE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8AG
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 July 2007
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK7 8AG £506,000

O'CALLAGHAN, ROBERT

Correspondence address
8 THE GARLANDS, WOLVERHAMPTON, WEST MIDLANDS, WV11 1JU
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
12 March 2007
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV11 1JU £360,000

CHURCH, SIMON JONATHAN AINSLIE

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
15 January 2007
Resigned on
2 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

DUNDON, PATRICK MARTIN

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
26 July 2005
Resigned on
2 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

BENNETT, MICHAEL JOHN

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
10 May 2005
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

BUTTERFIELD, Jonathan Russell

Correspondence address
19 Spring Gardens, Manchester, M2 1FB
Role RESIGNED
director
Date of birth
April 1966
Appointed on
10 March 2005
Resigned on
16 January 2013
Nationality
British
Occupation
Managing Director

LORD, ANDREW

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
10 March 2005
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
RECRUITMENT

SADIQ, YUSUF SYED MOHAMMED

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
10 March 2005
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
CHAIRMAN

BLAIR, IAIN PHILIP

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
10 March 2005
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNDON, PATRICK MARTIN

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Secretary
Appointed on
10 March 2005
Resigned on
2 January 2012
Nationality
BRITISH

ST JAMES DIRECTORS LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Director
Appointed on
19 March 2004
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
CORPORATION

ST JAMES SECRETARIES LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Secretary
Appointed on
19 March 2004
Resigned on
28 August 2007
Nationality
BRITISH

More Company Information