CTI DIGITAL LIMITED
LONDON CTI SUPPORT NETWORK LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 04884651
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 16 September 2016 with updates; Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016. The most likely internet sites of CTI DIGITAL LIMITED are www.ctidigital.co.uk, and www.cti-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cti Digital Limited is a Private Limited Company. The company registration number is 04884651. Cti Digital Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Cti Digital Limited is 5 Fleet Place London England Ec4m 7rd. . HALCO SECRETARIES LIMITED is a Secretary of the company. MARITZ, Phillip Martin is a Director of the company. PEPPIATT, Timothy James is a Director of the company. RAPACIOLI, Anthony Lino is a Director of the company. RHIND, Nicholas is a Director of the company. Secretary 1ST CERT FORMATIONS LIMITED has been resigned. Secretary RHIND, Elaine has been resigned. Director FINCH, David John has been resigned. Director REPORTACTION LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 01 January 2016

Director
MARITZ, Phillip Martin
Appointed Date: 30 June 2016
43 years old

Director
PEPPIATT, Timothy James
Appointed Date: 18 December 2014
65 years old

Director
RAPACIOLI, Anthony Lino
Appointed Date: 10 March 2015
59 years old

Director
RHIND, Nicholas
Appointed Date: 02 September 2003
45 years old

Resigned Directors

Secretary
1ST CERT FORMATIONS LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Secretary
RHIND, Elaine
Resigned: 18 December 2014
Appointed Date: 02 September 2003

Director
FINCH, David John
Resigned: 30 June 2016
Appointed Date: 10 March 2015
53 years old

Director
REPORTACTION LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Mr Nicholas Rhind
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paperhat Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CTI DIGITAL LIMITED Events

22 Nov 2016
Full accounts made up to 29 February 2016
13 Oct 2016
Confirmation statement made on 16 September 2016 with updates
16 Aug 2016
Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016
16 Aug 2016
Director's details changed for Mr Timothy James Peppiatt on 31 July 2016
22 Jul 2016
Appointment of Mr Phillip Martin Maritz as a director on 30 June 2016
...
... and 67 more events
09 Sep 2003
Director resigned
09 Sep 2003
Secretary resigned
09 Sep 2003
Registered office changed on 09/09/03 from: international house, 15 bredbury business park, stockport, SK6 2SN
09 Sep 2003
Registered office changed on 09/09/03 from: international house 15 bredbury business park stockport SK6 2SN
02 Sep 2003
Incorporation

CTI DIGITAL LIMITED Charges

12 December 2014
Charge code 0488 4651 0002
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 November 2010
Debenture
Delivered: 18 November 2010
Status: Satisfied on 27 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…