C.T.I. HOTELS LIMITED
MANCHESTER HOTELSCENE LIMITED

Hellopages » Greater Manchester » Manchester » M1 2HY
Company number 01535923
Status Active
Incorporation Date 23 December 1980
Company Type Private Limited Company
Address 7TH FLOOR, 111, PICCADILLY, MANCHESTER, M1 2HY
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of C.T.I. HOTELS LIMITED are www.ctihotels.co.uk, and www.c-t-i-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T I Hotels Limited is a Private Limited Company. The company registration number is 01535923. C T I Hotels Limited has been working since 23 December 1980. The present status of the company is Active. The registered address of C T I Hotels Limited is 7th Floor 111 Piccadilly Manchester M1 2hy. . GODLIMAN, Victoria is a Secretary of the company. GODLIMAN, Victoria is a Director of the company. PORTER, Richard Bruce is a Director of the company. WRATTEN, Clive Richard is a Director of the company. Secretary ADAMS, David Peter William has been resigned. Secretary DICKINSON, David James has been resigned. Secretary HAMILTON, Ian Charles has been resigned. Secretary HASLAM, Andrew Francis has been resigned. Secretary NORWOOD, Tony has been resigned. Secretary PIDGEON, Philip John has been resigned. Secretary TIBELL, Zoë Evette has been resigned. Secretary WHITE, Ian Preston has been resigned. Secretary FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. Director ADAMS, David Peter William has been resigned. Director ALDEN, Nigel has been resigned. Director ATHERTON, Rupert Maurice has been resigned. Director BETTUM, Ole has been resigned. Director DICKINSON, David James has been resigned. Director DOWN, Ann has been resigned. Director FOOT, Nicholas Rupert Ian has been resigned. Director HAMILTON, Ian Charles has been resigned. Director HASLAM, Andrew Francis has been resigned. Director HURRELL, Nicholas John has been resigned. Director JONES, Michael Berwyn has been resigned. Director NEEDHAM, Christopher has been resigned. Director NEEDHAM, Christopher has been resigned. Director NORWOOD, Tony has been resigned. Director PIDGEON, Philip John has been resigned. Director RIVERS, Paul Edward has been resigned. Director TEMPLE, Nicholas John has been resigned. Director TIBELL, Zoë Evette has been resigned. Director WHITE, Ian Preston has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
GODLIMAN, Victoria
Appointed Date: 28 January 2016

Director
GODLIMAN, Victoria
Appointed Date: 28 January 2016
53 years old

Director
PORTER, Richard Bruce
Appointed Date: 10 July 2013
75 years old

Director
WRATTEN, Clive Richard
Appointed Date: 28 January 2016
62 years old

Resigned Directors

Secretary
ADAMS, David Peter William
Resigned: 26 June 2000
Appointed Date: 17 February 1999

Secretary
DICKINSON, David James
Resigned: 09 May 1996

Secretary
HAMILTON, Ian Charles
Resigned: 10 July 2013
Appointed Date: 18 March 2005

Secretary
HASLAM, Andrew Francis
Resigned: 28 January 2014
Appointed Date: 10 July 2013

Secretary
NORWOOD, Tony
Resigned: 29 September 2014
Appointed Date: 28 January 2014

Secretary
PIDGEON, Philip John
Resigned: 17 February 1999
Appointed Date: 09 May 1996

Secretary
TIBELL, Zoë Evette
Resigned: 31 October 2015
Appointed Date: 29 September 2014

Secretary
WHITE, Ian Preston
Resigned: 28 January 2016
Appointed Date: 31 October 2015

Secretary
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 18 March 2005
Appointed Date: 26 June 2000

Director
ADAMS, David Peter William
Resigned: 18 March 2005
Appointed Date: 05 November 1999
73 years old

Director
ALDEN, Nigel
Resigned: 23 April 1998
72 years old

Director
ATHERTON, Rupert Maurice
Resigned: 01 October 2001
Appointed Date: 26 June 2000
72 years old

Director
BETTUM, Ole
Resigned: 10 July 2013
Appointed Date: 27 July 2007
62 years old

Director
DICKINSON, David James
Resigned: 09 May 1996
90 years old

Director
DOWN, Ann
Resigned: 10 September 1993
94 years old

Director
FOOT, Nicholas Rupert Ian
Resigned: 10 July 2013
Appointed Date: 22 September 2004
67 years old

Director
HAMILTON, Ian Charles
Resigned: 10 July 2013
Appointed Date: 22 September 2004
69 years old

Director
HASLAM, Andrew Francis
Resigned: 03 December 2013
Appointed Date: 10 July 2013
56 years old

Director
HURRELL, Nicholas John
Resigned: 09 September 2009
Appointed Date: 01 January 2008
69 years old

Director
JONES, Michael Berwyn
Resigned: 10 June 2011
Appointed Date: 27 October 2008
56 years old

Director
NEEDHAM, Christopher
Resigned: 11 February 2015
Appointed Date: 10 July 2013
65 years old

Director
NEEDHAM, Christopher
Resigned: 14 January 2010
Appointed Date: 09 May 1996
65 years old

Director
NORWOOD, Tony
Resigned: 29 September 2014
Appointed Date: 10 July 2013
49 years old

Director
PIDGEON, Philip John
Resigned: 17 December 1998
Appointed Date: 09 May 1996
74 years old

Director
RIVERS, Paul Edward
Resigned: 31 January 2013
Appointed Date: 09 February 2012
71 years old

Director
TEMPLE, Nicholas John
Resigned: 31 August 2012
Appointed Date: 01 February 2008
78 years old

Director
TIBELL, Zoë Evette
Resigned: 31 October 2015
Appointed Date: 29 April 2014
54 years old

Director
WHITE, Ian Preston
Resigned: 28 January 2016
Appointed Date: 10 July 2013
64 years old

Persons With Significant Control

Hotelscene Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.T.I. HOTELS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 4 October 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Feb 2016
Appointment of Mrs Victoria Godliman as a director on 28 January 2016
05 Feb 2016
Termination of appointment of Ian Preston White as a secretary on 28 January 2016
...
... and 156 more events
24 Oct 1987
Return made up to 09/09/87; full list of members

24 Oct 1987
New director appointed

29 Apr 1987
Return made up to 03/12/86; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

23 Dec 1980
Incorporation

C.T.I. HOTELS LIMITED Charges

10 July 2013
Charge code 0153 5923 0009
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
10 July 2013
Charge code 0153 5923 0008
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: As more particularly described in clause 4 of the…
10 July 2013
Charge code 0153 5923 0007
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: As more particularly described in clause 4 of the omnibus…
27 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 3 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied on 25 September 2004
Persons entitled: David Peter William Adams
Description: Undertaking and all property and assets present and future…
10 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied on 25 September 2004
Persons entitled: Christopher John Needham
Description: Undertaking and all property and assets present and future…
11 August 1999
Mortgage debenture
Delivered: 18 August 1999
Status: Satisfied on 11 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 1996
Debenture
Delivered: 14 May 1996
Status: Satisfied on 6 January 2000
Persons entitled: Arbuthnot Latham and Co Limited
Description: Fixed and floating charges over the undertaking and all…