This company is commonly known as Ctdi Glenrothes Limited. The company was founded 46 years ago and was given the registration number 01319856. The firm's registered office is in MILTON KEYNES. You can find them at Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | CTDI GLENROTHES LIMITED |
---|---|---|
Company Number | : | 01319856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, King Street, London, England, EC2V 8EG | Corporate Secretary | 01 July 2018 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 28 July 2023 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 20 April 2018 | Active |
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR | Secretary | 14 January 2000 | Active |
35 Palmerston Road, Wimbledon, London, SW19 1PG | Secretary | 20 February 2007 | Active |
24 Ovitts Close, Winslow, Buckingham, MK18 3QD | Secretary | 28 September 1994 | Active |
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF | Secretary | 25 September 1998 | Active |
57 Station Road, Tring, HP23 5NW | Secretary | - | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 31 May 2007 | Active |
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD | Secretary | 01 July 2010 | Active |
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 01 October 2014 | Active |
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL | Corporate Secretary | 01 June 2011 | Active |
Tree Tops House, Court Drive, Shillingford, OX10 7ER | Director | 17 August 1999 | Active |
22 Cherry Hill Road, Barnt Green, Birmingham, B45 8LJ | Director | 01 November 1997 | Active |
No 1 Heath House, 31 Milton Road, Uxbridge, UB10 8NU | Director | 17 August 1999 | Active |
The Old Rickyard, Sydenham Road, Sydenham, OX39 4LR | Director | 28 September 1994 | Active |
35 Palmerston Road, Wimbledon, London, SW19 1PG | Director | 20 February 2007 | Active |
24 Ovitts Close, Winslow, Buckingham, MK18 3QD | Director | - | Active |
10 Marlborough Rise, Camberley, GU15 2ED | Director | 01 July 1997 | Active |
190, High Street, Tonbridge, TN9 1BE | Director | 21 March 2012 | Active |
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP | Director | 01 February 2014 | Active |
190, High Street, Tonbridge, United Kingdom, TN9 1BE | Director | 01 February 2014 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 04 April 2016 | Active |
Pond House, Brill Road, Horton Cum Studley, OX33 1BP | Director | - | Active |
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD | Director | 07 June 2010 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 21 March 2007 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 20 April 2018 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 31 October 2014 | Active |
4th Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP | Director | 21 May 2012 | Active |
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF | Director | 25 September 1998 | Active |
4 Woodstock Close, Oxford, OX2 8DB | Director | 27 June 2002 | Active |
Finches Flowers Bottom Lane, Speen, Princes Risborough, HP27 0SX | Director | 01 July 1997 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 04 April 2016 | Active |
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 04 April 2016 | Active |
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW | Director | 27 February 2001 | Active |
Ctdi (Depot) Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Auditors | Auditors resignation company. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-10 | Officers | Termination secretary company with name termination date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.