CTI EBT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2HY

Company number 09284887
Status Active
Incorporation Date 28 October 2014
Company Type Private Limited Company
Address 7TH FLOOR, 111, PICCADILLY, MANCHESTER, M1 2HY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Victoria Godliman as a director on 28 January 2016. The most likely internet sites of CTI EBT LIMITED are www.ctiebt.co.uk, and www.cti-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven 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.Cti Ebt Limited is a Private Limited Company. The company registration number is 09284887. Cti Ebt Limited has been working since 28 October 2014. The present status of the company is Active. The registered address of Cti Ebt 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 WHITE, Ian Preston has been resigned. Director NEEDHAM, Christopher has been resigned. Director TIBELL, Zoe Evette has been resigned. Director WHITE, Ian Preston has been resigned. The company operates in "Financial intermediation not elsewhere classified".


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: 28 October 2014
74 years old

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

Resigned Directors

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

Director
NEEDHAM, Christopher
Resigned: 11 February 2015
Appointed Date: 28 October 2014
64 years old

Director
TIBELL, Zoe Evette
Resigned: 31 October 2015
Appointed Date: 28 October 2014
53 years old

Director
WHITE, Ian Preston
Resigned: 28 January 2016
Appointed Date: 28 October 2014
64 years old

Persons With Significant Control

Td Travel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CTI EBT LIMITED Events

25 Nov 2016
Confirmation statement made on 28 October 2016 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Appointment of Mrs Victoria Godliman as a director on 28 January 2016
05 Feb 2016
Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016
05 Feb 2016
Termination of appointment of Ian Preston White as a secretary on 28 January 2016
...
... and 10 more events
16 Feb 2015
Termination of appointment of Christopher Needham as a director on 11 February 2015
02 Jan 2015
Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015
02 Jan 2015
Current accounting period extended from 31 October 2015 to 31 March 2016
02 Jan 2015
Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND United Kingdom to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015
28 Oct 2014
Incorporation
Statement of capital on 2014-10-28
  • GBP 1