You are here: bizstats.co.uk > a-z index > M list > MT list

Mti Managers Limited OLDHAM


Founded in 1982, Mti Managers, classified under reg no. 01664296 is an active company. Currently registered at 16 Lovers Lane OL4 4DT, Oldham the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Mark R., David W. and Richard H.. In addition one secretary - Richard H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert F. who worked with the the firm until 30 June 2005.

Mti Managers Limited Address / Contact

Office Address 16 Lovers Lane
Office Address2 Grasscroft
Town Oldham
Post code OL4 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01664296
Date of Incorporation Wed, 15th Sep 1982
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Mark R.

Position: Director

Appointed: 21 April 2016

David W.

Position: Director

Appointed: 21 April 2016

Richard H.

Position: Director

Appointed: 30 December 2009

Richard H.

Position: Secretary

Appointed: 01 July 2005

David H.

Position: Director

Appointed: 26 September 2011

Resigned: 21 April 2016

Maxine D.

Position: Director

Appointed: 10 May 2002

Resigned: 24 May 2005

Martin S.

Position: Director

Appointed: 24 September 2001

Resigned: 24 May 2005

Richard C.

Position: Director

Appointed: 13 July 1998

Resigned: 03 June 2005

Colin B.

Position: Director

Appointed: 29 January 1997

Resigned: 28 April 1998

Nicholas H.

Position: Director

Appointed: 08 September 1995

Resigned: 31 March 2002

Ernest R.

Position: Director

Appointed: 10 May 1993

Resigned: 31 December 2009

John F.

Position: Director

Appointed: 18 October 1991

Resigned: 20 September 2001

Peter L.

Position: Director

Appointed: 18 October 1991

Resigned: 05 July 2005

Robert F.

Position: Secretary

Appointed: 18 October 1991

Resigned: 30 June 2005

Anthony R.

Position: Director

Appointed: 18 October 1991

Resigned: 30 November 1996

Paul C.

Position: Director

Appointed: 18 October 1991

Resigned: 17 October 2003

David C.

Position: Director

Appointed: 18 October 1991

Resigned: 03 October 1994

Richard F.

Position: Director

Appointed: 18 October 1991

Resigned: 30 September 2005

William T.

Position: Director

Appointed: 18 October 1991

Resigned: 30 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mti Partners Limited

16 Lovers Lane, Grasscroft, Oldham, OL4 4DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3072230
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements