CTI BILLING SOLUTIONS LIMITED
BLACKBURN RYDER SYSTEMS LTD.

Hellopages » Lancashire » Blackburn with Darwen » BB1 3BL

Company number 02185983
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address UNIT 504 DAISYFIELD BUSINESS CENTRE, APPLEBY STREET, BLACKBURN, LANCASHIRE, BB1 3BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Nathan Habegger as a secretary on 7 March 2016; Current accounting period shortened from 7 December 2016 to 31 October 2016. The most likely internet sites of CTI BILLING SOLUTIONS LIMITED are www.ctibillingsolutions.co.uk, and www.cti-billing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Cti Billing Solutions Limited is a Private Limited Company. The company registration number is 02185983. Cti Billing Solutions Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Cti Billing Solutions Limited is Unit 504 Daisyfield Business Centre Appleby Street Blackburn Lancashire Bb1 3bl. . BRYSON, Douglas Craig is a Secretary of the company. SADLER, Stephen is a Director of the company. Secretary HABEGGER, Nathan has been resigned. Secretary HANUSCHEK, Manfred has been resigned. Secretary HAWORTH, Susan Patricia has been resigned. Secretary HAWORTH, Susan Patricia has been resigned. Secretary MAKINSON, Nicholas John has been resigned. Director BIRBECK, John has been resigned. Director GRIFFITHS, Antony Charles has been resigned. Director HAWORTH, Paul Ryder has been resigned. Director HAWORTH, Susan Patricia has been resigned. Director LATHAM, David Richard has been resigned. Director REINARTS, Mike has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BRYSON, Douglas Craig
Appointed Date: 07 December 2015

Director
SADLER, Stephen
Appointed Date: 07 December 2015
74 years old

Resigned Directors

Secretary
HABEGGER, Nathan
Resigned: 07 March 2016
Appointed Date: 07 March 2015

Secretary
HANUSCHEK, Manfred
Resigned: 07 March 2015
Appointed Date: 22 December 2006

Secretary
HAWORTH, Susan Patricia
Resigned: 22 December 2006
Appointed Date: 09 December 1999

Secretary
HAWORTH, Susan Patricia
Resigned: 03 October 1997

Secretary
MAKINSON, Nicholas John
Resigned: 09 December 1999
Appointed Date: 03 October 1997

Director
BIRBECK, John
Resigned: 07 December 2015
Appointed Date: 22 December 2006
70 years old

Director
GRIFFITHS, Antony Charles
Resigned: 01 July 1997
Appointed Date: 23 September 1993
61 years old

Director
HAWORTH, Paul Ryder
Resigned: 22 December 2006
66 years old

Director
HAWORTH, Susan Patricia
Resigned: 22 December 2006
Appointed Date: 12 June 1997
65 years old

Director
LATHAM, David Richard
Resigned: 07 November 1997
60 years old

Director
REINARTS, Mike
Resigned: 07 December 2015
Appointed Date: 07 March 2015
71 years old

Persons With Significant Control

Cti Data Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CTI BILLING SOLUTIONS LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Termination of appointment of Nathan Habegger as a secretary on 7 March 2016
12 Sep 2016
Current accounting period shortened from 7 December 2016 to 31 October 2016
20 Jul 2016
Full accounts made up to 7 December 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,800

...
... and 114 more events
21 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1988
Registered office changed on 18/01/88 from: 124/128 city rd london EC1V 2NJ

18 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
Company name changed rapid 4150 LIMITED\certificate issued on 30/12/87
30 Oct 1987
Incorporation

CTI BILLING SOLUTIONS LIMITED Charges

22 December 2006
A security agreement
Delivered: 3 January 2007
Status: Satisfied on 28 September 2011
Persons entitled: National City Bank (The Secured Party)
Description: All assets including all furnishings equipment fixtures…
22 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 28 September 2011
Persons entitled: National City Bank
Description: Fixed and floating charges over the undertaking and all…
22 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 5 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1988
Debenture
Delivered: 12 February 1988
Status: Satisfied on 10 October 1996
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property and assets in scotland.. Fixed and…