CTDI HUNTINGDON LTD - MILTON KEYNES
Company Profile | Company Filings |
Overview
CTDI HUNTINGDON LTD is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
CTDI HUNTINGDON LTD was incorporated 26 years ago on 18/11/1997 and has the registered number: 03467622. The accounts status is SMALL and accounts are next due on 30/09/2024.
CTDI HUNTINGDON LTD was incorporated 26 years ago on 18/11/1997 and has the registered number: 03467622. The accounts status is SMALL and accounts are next due on 30/09/2024.
CTDI HUNTINGDON LTD - MILTON KEYNES
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
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
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
REGENERSIS (HUNTINGDON) LTD (until 01/02/2018)
REGENERSIS (HUNTINGDON) LTD (until 01/02/2018)
COMMUNICAID LIMITED (until 06/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLC SECRETARIAL SERVICES LTD | Corporate Secretary | 2018-07-01 | CURRENT | ||
MR THOMAS SMOLNE | Dec 1966 | German | Director | 2024-01-31 | CURRENT |
MR GERALD JOSEPH PARSONS | Jun 1952 | American, | Director | 2016-04-04 UNTIL 2019-12-17 | RESIGNED |
MR GARY MARTIN STOKES | May 1961 | British | Director | 2006-04-04 UNTIL 2011-03-08 | RESIGNED |
COLIN HOLLAND | Dec 1944 | British | Director | 1997-11-24 UNTIL 1998-08-05 | RESIGNED |
MR CHRISTOPHER WINSTON SMITH | Apr 1944 | British | Director | 1998-08-05 UNTIL 2000-01-31 | RESIGNED |
MR LEO DAVID PARSONS | Jun 1960 | American | Director | 2016-04-04 UNTIL 2019-12-17 | RESIGNED |
MR THOMAS SMOLNE | Dec 1966 | German | Director | 2018-01-22 UNTIL 2023-07-27 | RESIGNED |
ALAN MCLAUGHLIN | May 1955 | British | Director | 2002-06-27 UNTIL 2005-11-03 | RESIGNED |
CHRISTOPHER JOHN MATTHEWS | Jun 1953 | British | Director | 1998-08-05 UNTIL 2006-03-22 | RESIGNED |
MR ANDREW STEPHEN LEE | Mar 1958 | British | Director | 2011-07-01 UNTIL 2014-01-01 | RESIGNED |
MR PAUL WILLIAM KING | Sep 1965 | British | Director | 2015-06-01 UNTIL 2016-12-20 | RESIGNED |
MR DAVID WILLIAM KELHAM | Dec 1957 | British | Director | 2007-09-14 UNTIL 2010-06-07 | RESIGNED |
MR DAVID WILLIAM KELHAM | Dec 1957 | British | Director | 2010-06-07 UNTIL 2010-06-30 | RESIGNED |
MR SERGIO TANSINI | Feb 1956 | Italian | Director | 2011-03-28 UNTIL 2011-07-01 | RESIGNED |
MR JEREMY MICHAEL CHARLES WILSON | Jun 1966 | British | Director | 2010-06-07 UNTIL 2012-03-21 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-11-18 UNTIL 1997-11-18 | RESIGNED | ||
MRS SALLY WEATHERALL | Secretary | 2010-07-01 UNTIL 2011-06-01 | RESIGNED | ||
JOHN NICHOLAS TEMPLE | Mar 1951 | Secretary | 2007-05-31 UNTIL 2010-07-01 | RESIGNED | |
CHRISTOPHER JOHN MATTHEWS | Jun 1953 | British | Secretary | 1998-08-05 UNTIL 2000-01-14 | 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 |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-11-18 UNTIL 1997-11-18 | RESIGNED | ||
JOHN BOWEN | Jun 1937 | British | Director | 2006-04-04 UNTIL 2007-01-24 | RESIGNED |
PRISM COSEC LIMITED | Corporate Secretary | 2011-06-01 UNTIL 2014-10-01 | RESIGNED | ||
RUGBY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1997-11-24 UNTIL 1998-08-05 | RESIGNED | ||
DR SIMON JULIAN HARPER | Mar 1968 | British | Director | 2014-02-01 UNTIL 2015-05-26 | RESIGNED |
MR JOG DHODY | Apr 1978 | British | Director | 2012-03-21 UNTIL 2016-04-04 | RESIGNED |
GEORGE FREDERICK CURRILL | Sep 1912 | British | Director | 1997-11-18 UNTIL 1998-07-10 | RESIGNED |
COLIN GEORGE CURRILL | May 1946 | British | Director | 1997-11-18 UNTIL 1998-07-10 | RESIGNED |
MR ARTHUR RUPERT CROCKER | Nov 1961 | British | Director | 2007-02-20 UNTIL 2007-05-31 | RESIGNED |
MR NILESH CHAVDA | Jun 1964 | British | Director | 2023-07-27 UNTIL 2024-01-31 | RESIGNED |
CHRISTINE ELIZABETH HOLLAND | Aug 1946 | British | Director | 1997-11-24 UNTIL 1998-07-10 | RESIGNED |
MATTHEW BULL | Oct 1975 | British | Director | 2018-01-22 UNTIL 2023-07-27 | RESIGNED |
LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Corporate Secretary | 2014-10-01 UNTIL 2018-06-30 | RESIGNED | ||
MR ANTHONY MALCOLM DAVID BIRD | Jan 1940 | British | Director | 1998-08-05 UNTIL 2007-01-24 | RESIGNED |
DR JOHN FREDERICK BAKER | May 1948 | British | Director | 1998-08-05 UNTIL 1999-08-27 | RESIGNED |
PATRICK JOHN CONAFRAY | Nov 1946 | British | Director | 1998-08-05 UNTIL 2001-01-30 | RESIGNED |
COLIN HOLLAND | Dec 1944 | British | Director | 1998-08-05 UNTIL 2003-01-01 | RESIGNED |
WAYNE PATRICK HELLEWELL | Mar 1955 | British | Director | 2014-02-01 UNTIL 2015-06-01 | RESIGNED |
MR CHRISTOPHER HOWE | Jun 1967 | American | Director | 2016-04-04 UNTIL 2018-01-22 | RESIGNED |
MR HUGH REGINALD PATRICK THOMPSON | Apr 1934 | British | Director | 1997-11-24 UNTIL 1998-08-05 | RESIGNED |
MR HUGH REGINALD PATRICK THOMPSON | Apr 1934 | British | Director | 1998-08-05 UNTIL 2007-01-24 | RESIGNED |
EVA MARIA THOMPSON | Sep 1943 | German | Director | 1997-11-24 UNTIL 1998-07-10 | 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 |