MTI MANAGERS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4DT

Company number 01664296
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address 16 LOVERS LANE, GRASSCROFT, OLDHAM, OL4 4DT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr David Russell Ward as a director on 21 April 2016. The most likely internet sites of MTI MANAGERS LIMITED are www.mtimanagers.co.uk, and www.mti-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Mti Managers Limited is a Private Limited Company. The company registration number is 01664296. Mti Managers Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Mti Managers Limited is 16 Lovers Lane Grasscroft Oldham Ol4 4dt. . HENDERSON, Richard David is a Secretary of the company. HENDERSON, Richard David is a Director of the company. RAHN, Mark Dieter is a Director of the company. WARD, David Russell is a Director of the company. Secretary FRENCH, Robert George has been resigned. Director BROWN, Colin Michael has been resigned. Director CASTLE, Paul, Dr has been resigned. Director COULTER, David John has been resigned. Director CURLING, Richard Michael has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director FISHER, John Horace has been resigned. Director FORD, Richard Guy has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director HOLBROOK, David Mark Anthony, Dr has been resigned. Director LAWSON, Peter Gerald has been resigned. Director RICHARDSON, Ernest Arthur has been resigned. Director RICHMOND-WATSON, Anthony Euan has been resigned. Director SMITH, Martin John has been resigned. Director THOMAS, William Gethin Meyrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENDERSON, Richard David
Appointed Date: 01 July 2005

Director
HENDERSON, Richard David
Appointed Date: 30 December 2009
59 years old

Director
RAHN, Mark Dieter
Appointed Date: 21 April 2016
54 years old

Director
WARD, David Russell
Appointed Date: 21 April 2016
58 years old

Resigned Directors

Secretary
FRENCH, Robert George
Resigned: 30 June 2005

Director
BROWN, Colin Michael
Resigned: 28 April 1998
Appointed Date: 29 January 1997
66 years old

Director
CASTLE, Paul, Dr
Resigned: 17 October 2003
81 years old

Director
COULTER, David John
Resigned: 03 October 1994
90 years old

Director
CURLING, Richard Michael
Resigned: 03 June 2005
Appointed Date: 13 July 1998
66 years old

Director
DRABBLE, Maxine Frances
Resigned: 24 May 2005
Appointed Date: 10 May 2002
67 years old

Director
FISHER, John Horace
Resigned: 20 September 2001
82 years old

Director
FORD, Richard Guy
Resigned: 30 September 2005
78 years old

Director
HAYES, Nicholas John Gardner
Resigned: 31 March 2002
Appointed Date: 08 September 1995
71 years old

Director
HOLBROOK, David Mark Anthony, Dr
Resigned: 21 April 2016
Appointed Date: 26 September 2011
65 years old

Director
LAWSON, Peter Gerald
Resigned: 05 July 2005
98 years old

Director
RICHARDSON, Ernest Arthur
Resigned: 31 December 2009
Appointed Date: 10 May 1993
75 years old

Director
RICHMOND-WATSON, Anthony Euan
Resigned: 30 November 1996
84 years old

Director
SMITH, Martin John
Resigned: 24 May 2005
Appointed Date: 24 September 2001
61 years old

Director
THOMAS, William Gethin Meyrick
Resigned: 30 August 2012
80 years old

Persons With Significant Control

Mr Richard David Henderson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Dr David Mark Anthony Holbrook
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Russell Ward
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Mark Dieter Rahn
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

MTI MANAGERS LIMITED Events

06 Jan 2017
Confirmation statement made on 12 October 2016 with updates
16 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Apr 2016
Appointment of Mr David Russell Ward as a director on 21 April 2016
21 Apr 2016
Appointment of Dr Mark Dieter Rahn as a director on 21 April 2016
21 Apr 2016
Termination of appointment of David Mark Anthony Holbrook as a director on 21 April 2016
...
... and 106 more events
22 Sep 1987
Return made up to 25/05/87; full list of members

21 Jan 1987
Full accounts made up to 31 December 1985

21 Jan 1987
Annual return made up to 15/05/86

02 Mar 1983
Company name changed\certificate issued on 02/03/83
15 Sep 1982
Certificate of incorporation