CTDI GLENROTHES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CTDI GLENROTHES LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
CTDI GLENROTHES LIMITED was incorporated 46 years ago on 04/07/1977 and has the registered number: 01319856. The accounts status is FULL and accounts are next due on 30/09/2024.

CTDI GLENROTHES LIMITED - MILTON KEYNES

This company is listed in the following categories:
26200 - Manufacture of computers and peripheral equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CTDI LTD FEATHERSTONE ROAD
MILTON KEYNES
MK12 5TH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
REGENERSIS (GLENROTHES) LTD (until 23/04/2018)
COMPUTER REPAIR CENTRE LIMITED (until 06/06/2008)

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLC SECRETARIAL SERVICES LTD Corporate Secretary 2018-07-01 CURRENT
MR MATTHEW JAMES BULL Oct 1975 British Director 2023-07-28 CURRENT
SCOTT THOMAS TAYLOR Mar 1976 British Director 2018-04-20 CURRENT
ROGER PAUL SHENFIELD Feb 1942 British Director 1994-09-28 UNTIL 1999-05-21 RESIGNED
COLIN ROLAND STEVENS Jul 1947 Director RESIGNED
KEVIN PAUL SCOTT-COWELL Apr 1961 British Director 2001-02-27 UNTIL 2004-08-18 RESIGNED
MS MONICA RÜTH Jul 1968 German Director 2021-04-01 UNTIL 2023-07-28 RESIGNED
MR RICHARD TEFT SKIPWORTH Sep 1937 British Director RESIGNED
MR CAMERON LINFOOT RADFORD Nov 1957 British Director 2011-03-28 UNTIL 2014-10-31 RESIGNED
MR MICHAEL JOHN PEAGRAM Apr 1943 British Director 2001-02-27 UNTIL 2003-04-03 RESIGNED
MR LEO DAVID PARSONS Jun 1960 American Director 2016-04-04 UNTIL 2020-05-25 RESIGNED
MR GERALD JOSEPH PARSONS Jun 1952 American, Director 2016-04-04 UNTIL 2020-05-25 RESIGNED
WILLIAM MIDDLETON Oct 1956 British Director 1997-07-01 UNTIL 1998-02-23 RESIGNED
ALAN MCLAUGHLIN May 1955 British Director 2002-06-27 UNTIL 2005-10-24 RESIGNED
CHRISTOPHER JOHN MATTHEWS Jun 1953 British Director 1998-09-25 UNTIL 2005-11-03 RESIGNED
MR JEREMY MICHAEL CHARLES WILSON Jun 1966 British Director 2010-06-07 UNTIL 2012-03-21 RESIGNED
JOHN NICHOLAS TEMPLE Mar 1951 Secretary 2007-05-31 UNTIL 2010-07-01 RESIGNED
MR ALAN REID Mar 1977 British Director 2021-04-01 UNTIL 2023-07-28 RESIGNED
MRS SALLY WEATHERALL Secretary 2010-07-01 UNTIL 2011-05-31 RESIGNED
CHRISTOPHER JOHN MATTHEWS Jun 1953 British Secretary 1998-09-25 UNTIL 2000-01-14 RESIGNED
COLIN ROLAND STEVENS Jul 1947 Secretary RESIGNED
DAVID MICHAEL DALE Jun 1956 British Secretary 1994-09-28 UNTIL 1998-09-25 RESIGNED
MR ARTHUR RUPERT CROCKER Nov 1961 British Secretary 2007-02-20 UNTIL 2007-05-31 RESIGNED
JOHN BOWEN Jun 1937 British Secretary 2000-01-14 UNTIL 2007-01-24 RESIGNED
SIMON COLLINS May 1963 British Director 1999-08-17 UNTIL 2000-02-29 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2010-06-07 UNTIL 2010-06-30 RESIGNED
PRISM COSEC LIMITED Corporate Secretary 2011-06-01 UNTIL 2014-10-01 RESIGNED
MR CHRISTOPHER HOWE Jun 1967 American Director 2016-04-04 UNTIL 2018-04-16 RESIGNED
WAYNE PATRICK HELLEWELL Mar 1955 British Director 2014-02-01 UNTIL 2014-10-31 RESIGNED
DR SIMON JULIAN HARPER Mar 1968 British Director 2014-02-01 UNTIL 2014-10-31 RESIGNED
MR JOG DHODY Apr 1978 British Director 2012-03-21 UNTIL 2016-04-04 RESIGNED
MR ALAN JAMES DALLAMORE Aug 1943 British Director 1997-07-01 UNTIL 1998-10-11 RESIGNED
DAVID MICHAEL DALE Jun 1956 British Director RESIGNED
MR ARTHUR RUPERT CROCKER Nov 1961 British Director 2007-02-20 UNTIL 2007-05-31 RESIGNED
PATRICK JOHN CONAFRAY Nov 1946 British Director 1994-09-28 UNTIL 2001-04-04 RESIGNED
MR JOSEF ALFONS KRAUTHAUSEN Nov 1962 German Director 2014-10-31 UNTIL 2016-12-22 RESIGNED
DR JOHN FREDERICK BAKER May 1948 British Director 1997-11-01 UNTIL 1999-08-27 RESIGNED
GUY JUSTIN ARMSTRONG Sep 1953 Irish Director 1999-08-17 UNTIL 2000-02-29 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2007-03-21 UNTIL 2010-06-07 RESIGNED
RICHARD KIESELSTEIN Nov 1977 Hungarian Director 2018-04-20 UNTIL 2021-04-01 RESIGNED
ROBIN MICHAEL OWEN HOWELL Oct 1946 British Director RESIGNED
MR ANDREW STEPHEN LEE Mar 1958 British Director 2012-05-21 UNTIL 2014-01-01 RESIGNED
PAUL MICHAEL WATSON Jan 1943 British Director RESIGNED
DAVID PETER TAVENER Feb 1952 British Director 1994-09-28 UNTIL 1998-04-15 RESIGNED
MR GARY MARTIN STOKES May 1961 British Director 2006-04-04 UNTIL 2011-03-08 RESIGNED
LORRAINE YOUNG COMPANY SECRETARIES LIMITED Corporate Secretary 2014-10-01 UNTIL 2018-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ctdi (Depot) Services Ltd 2016-04-06 Wolverton Mill   Milton Keynes Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CABLETEL HERTS AND BEDS LIMITED READING UNITED KINGDOM Active FILING EXEMPTION SUBS 99999 - Dormant Company
EAST COAST CABLE LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
CABLETEL WEST RIDING LIMITED HOOK Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
NTL (AYLESBURY AND CHILTERN) LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
CREDIT - TRACK DEBT RECOVERY LTD LONDON UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
ANGLIA CABLE COMMUNICATIONS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
LANBASE EUROPEAN HOLDINGS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
LANBASE LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
CAMBRIDGE HOLDING COMPANY LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
NTL (B) LIMITED READING UNITED KINGDOM Active FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
CABLETEL SURREY AND HAMPSHIRE LIMITED READING UNITED KINGDOM Active FILING EXEMPTION SUBS 99999 - Dormant Company
VIRGIN MEDIA PCHC II LIMITED READING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CCL CORPORATE COMMUNICATION SERVICES LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
DIAMOND CABLE COMMUNICATIONS LIMITED READING UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
BCMV LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
JEWEL HOLDINGS HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
CAMBRIDGE CABLE SERVICES LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
INQUAM TELECOM (HOLDINGS) LIMITED ... SMALL 6420 - Telecommunications
BAK2 GROUP LIMITED ROMFORD Dissolved... MICRO ENTITY 61200 - Wireless telecommunications activities
CABLETEL SCOTLAND LIMITED EDINBURGH Dissolved... SMALL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METAL WORK PNEUMATIC UK LTD MILTON KEYNES ENGLAND Active SMALL 46690 - Wholesale of other machinery and equipment
CTDI (DEPOT) SERVICES LTD WOLVERTON MILL UNITED KINGDOM Active FULL 70100 - Activities of head offices
CTDI HUNTINGDON LTD MILTON KEYNES UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
REGENERSIS (GERMANY) LTD MILTON KEYNES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CTDI MILTON KEYNES LTD MILTON KEYNES Active SMALL 61900 - Other telecommunications activities
NEW LIFE CHURCH MILTON KEYNES MILTON KEYNES Active GROUP 94910 - Activities of religious organizations
RIDGEWAY COMMUNITY TRUST MILTON KEYNES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RIDGEWAY CENTRE CONFERENCING LIMITED WOLVERTON MILL SOUTH Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
FERN HOWARD (INTERNATIONAL) LIMITED MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 27400 - Manufacture of electric lighting equipment