C.T.I. TRAVEL LIMITED
MANCHESTER T.D. TRAVEL LIMITED

Hellopages » Greater Manchester » Manchester » M1 2HY

Company number 01775854
Status Active
Incorporation Date 6 December 1983
Company Type Private Limited Company
Address 7TH FLOOR, 111, PICCADILLY, MANCHESTER, M1 2HY
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 101,000 . The most likely internet sites of C.T.I. TRAVEL LIMITED are www.ctitravel.co.uk, and www.c-t-i-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten 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 Travel Limited is a Private Limited Company. The company registration number is 01775854. C T I Travel Limited has been working since 06 December 1983. The present status of the company is Active. The registered address of C T I Travel 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 HASLAM, Andrew Francis has been resigned. Secretary NORWOOD, Tony has been resigned. Secretary OWEN, John David has been resigned. Secretary SCHOFIELD, Stuart has been resigned. Secretary THORPE, William has been resigned. Secretary TIBELL, Zoë Evette has been resigned. Secretary WHITE, Ian Preston has been resigned. Director HASLAM, Andrew Francis has been resigned. Director KING, Simon James has been resigned. Director MOLLAN, Christopher has been resigned. Director NEEDHAM, Christopher has been resigned. Director NORWOOD, Tony has been resigned. Director OWEN, John David has been resigned. Director SCHOFIELD, James Alan has been resigned. Director SCHOFIELD, Stuart has been resigned. Director THORPE, William has been resigned. Director TIBELL, Zoë Evette has been resigned. Director WHITE, Ian Preston has been resigned. The company operates in "Travel agency activities".


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: 16 March 2012
74 years old

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

Resigned Directors

Secretary
HASLAM, Andrew Francis
Resigned: 28 January 2014
Appointed Date: 18 April 2012

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

Secretary
OWEN, John David
Resigned: 16 March 2012
Appointed Date: 12 December 2002

Secretary
SCHOFIELD, Stuart
Resigned: 12 December 2002
Appointed Date: 01 October 1993

Secretary
THORPE, William
Resigned: 30 September 1993

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

Director
HASLAM, Andrew Francis
Resigned: 03 December 2013
Appointed Date: 18 April 2012
56 years old

Director
KING, Simon James
Resigned: 16 March 2012
63 years old

Director
MOLLAN, Christopher
Resigned: 19 September 2013
Appointed Date: 20 February 2013
70 years old

Director
NEEDHAM, Christopher
Resigned: 11 February 2015
Appointed Date: 16 March 2012
64 years old

Director
NORWOOD, Tony
Resigned: 29 September 2014
Appointed Date: 20 February 2013
49 years old

Director
OWEN, John David
Resigned: 16 March 2012
64 years old

Director
SCHOFIELD, James Alan
Resigned: 02 January 1996
104 years old

Director
SCHOFIELD, Stuart
Resigned: 12 December 2002
Appointed Date: 01 October 1993
72 years old

Director
THORPE, William
Resigned: 01 April 1994
96 years old

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

Director
WHITE, Ian Preston
Resigned: 28 January 2016
Appointed Date: 28 September 2012
64 years old

Persons With Significant Control

Mr Clive Warren
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Richard Bruce Porter
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Steven Richard Harrison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Victoria Godliman
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

C.T.I. TRAVEL LIMITED Events

20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 101,000

05 Feb 2016
Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016
05 Feb 2016
Appointment of Mrs Victoria Godliman as a director on 28 January 2016
...
... and 134 more events
18 Jun 1984
Allotment of shares
12 Mar 1984
Secretary resigned
12 Mar 1984
New secretary appointed
02 Mar 1984
Company name changed\certificate issued on 02/03/84
06 Dec 1983
Incorporation

C.T.I. TRAVEL LIMITED Charges

10 July 2013
Charge code 0177 5854 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: As more particularly described in clause 4 of the omnibus…
12 October 2012
An omnibus guarantee and set-off agreement
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 October 2012
Debenture
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Deed of charge over credit balances
Delivered: 14 August 2010
Status: Satisfied on 20 November 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 February 1996
Debenture
Delivered: 22 February 1996
Status: Satisfied on 20 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…