MTI PARTNERS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4DT
Company number 03072230
Status Active
Incorporation Date 23 June 1995
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 nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 856.82 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of MTI PARTNERS LIMITED are www.mtipartners.co.uk, and www.mti-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Mti Partners Limited is a Private Limited Company. The company registration number is 03072230. Mti Partners Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Mti Partners 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. 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Alan Christopher has been resigned. Director BATES, Sarah Catherine has been resigned. Director CASTLE, Paul, Dr has been resigned. Director FORD, Richard Guy has been resigned. Director FRENCH, Robert George has been resigned. Director HOLBROOK, David Mark Anthony, Dr has been resigned. Director JARMAN, Thomas Bernard has been resigned. Director LAWSON, Peter Gerald has been resigned. Director POLDEN, John Robert has been resigned. Director RICHARDSON, Ernest Arthur has been resigned. Director THOMAS, William Gethin Meyrick has been resigned. Director WHITTAKER, Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 01 July 2005
59 years old

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

Director
WARD, David Russell
Appointed Date: 01 October 2005
58 years old

Resigned Directors

Secretary
FRENCH, Robert George
Resigned: 30 June 2005
Appointed Date: 26 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1995
Appointed Date: 23 June 1995

Director
BATES, Alan Christopher
Resigned: 17 October 2003
Appointed Date: 16 July 1998
83 years old

Director
BATES, Sarah Catherine
Resigned: 31 May 2010
Appointed Date: 01 January 2007
67 years old

Director
CASTLE, Paul, Dr
Resigned: 17 October 2003
Appointed Date: 26 September 1995
82 years old

Director
FORD, Richard Guy
Resigned: 30 September 2005
Appointed Date: 26 September 1995
79 years old

Director
FRENCH, Robert George
Resigned: 30 June 2005
Appointed Date: 20 October 2003
76 years old

Director
HOLBROOK, David Mark Anthony, Dr
Resigned: 21 April 2016
Appointed Date: 14 January 2008
65 years old

Director
JARMAN, Thomas Bernard
Resigned: 15 November 2006
Appointed Date: 16 January 2006
63 years old

Director
LAWSON, Peter Gerald
Resigned: 05 July 2005
Appointed Date: 19 May 1997
98 years old

Director
POLDEN, John Robert
Resigned: 18 August 2008
Appointed Date: 20 October 2003
75 years old

Director
RICHARDSON, Ernest Arthur
Resigned: 31 December 2009
Appointed Date: 26 September 1995
76 years old

Director
THOMAS, William Gethin Meyrick
Resigned: 30 August 2012
Appointed Date: 10 May 2002
81 years old

Director
WHITTAKER, Nigel
Resigned: 03 May 2002
Appointed Date: 01 May 1997
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1995
Appointed Date: 23 June 1995

MTI PARTNERS LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 856.82

11 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Apr 2016
Appointment of Dr Mark Dieter Rahn as a director on 21 April 2016
21 Apr 2016
Director's details changed for Mr David Russell Ward on 21 April 2016
...
... and 99 more events
05 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

05 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jul 1995
£ nc 1000/5000 29/06/95
23 Jun 1995
Incorporation