MTI NOMINEES LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4DT

Company number 01790128
Status Active
Incorporation Date 8 February 1984
Company Type Private Limited Company
Address 16 LOVERS LANE, GRASSCROFT, OLDHAM, ENGLAND, 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 twenty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of MTI NOMINEES LIMITED are www.mtinominees.co.uk, and www.mti-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Mti Nominees Limited is a Private Limited Company. The company registration number is 01790128. Mti Nominees Limited has been working since 08 February 1984. The present status of the company is Active. The registered address of Mti Nominees Limited is 16 Lovers Lane Grasscroft Oldham England Ol4 4dt. . HENDERSON, Richard David is a Secretary of the company. HENDERSON, Richard David is a Director of the company. Secretary FLETCHER, Edward Michael has been resigned. Secretary FRENCH, Robert George has been resigned. Secretary GREEN, Helen Estelle has been resigned. Secretary PAGE, Stephen Richard has been resigned. Secretary WHITTER, Anthony Christopher has been resigned. Director CASTLE, Paul, Dr has been resigned. Director CURLING, Richard Michael has been resigned. Director ELLISTON, Richard Paul has been resigned. Director FORD, Richard Guy has been resigned. Director RICHARDSON, Ernest Arthur has been resigned. Director RICHMOND-WATSON, Anthony Euan 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

Resigned Directors

Secretary
FLETCHER, Edward Michael
Resigned: 11 November 2002
Appointed Date: 12 February 2002

Secretary
FRENCH, Robert George
Resigned: 30 June 2005
Appointed Date: 11 November 2002

Secretary
GREEN, Helen Estelle
Resigned: 05 August 2002
Appointed Date: 31 March 2000

Secretary
PAGE, Stephen Richard
Resigned: 19 September 1997

Secretary
WHITTER, Anthony Christopher
Resigned: 31 March 2000

Director
CASTLE, Paul, Dr
Resigned: 17 October 2003
Appointed Date: 11 November 2002
81 years old

Director
CURLING, Richard Michael
Resigned: 11 November 2002
Appointed Date: 16 October 1998
66 years old

Director
ELLISTON, Richard Paul
Resigned: 11 November 2002
78 years old

Director
FORD, Richard Guy
Resigned: 30 September 2005
Appointed Date: 11 November 2002
78 years old

Director
RICHARDSON, Ernest Arthur
Resigned: 31 December 2009
Appointed Date: 17 October 2003
75 years old

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

Director
THOMAS, William Gethin Meyrick
Resigned: 17 February 2001
80 years old

Persons With Significant Control

Mr Richard David Henderson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

Dr David Mark Anthony Holbrook
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

Mr David Russell Ward
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

MTI NOMINEES LIMITED Events

08 Mar 2017
Confirmation statement made on 29 January 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Aug 2015
Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
...
... and 111 more events
23 Aug 1987
Director resigned

20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 15/04/87; full list of members

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 08/04/86; full list of members