TICKETS TRAVEL LIMITED
KENT

Hellopages » Greater London » Bexley » DA5 1AB
Company number 01561840
Status Active
Incorporation Date 15 May 1981
Company Type Private Limited Company
Address 51 HIGH STREET, BEXLEY, KENT, DA5 1AB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 20,000 . The most likely internet sites of TICKETS TRAVEL LIMITED are www.ticketstravel.co.uk, and www.tickets-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Tickets Travel Limited is a Private Limited Company. The company registration number is 01561840. Tickets Travel Limited has been working since 15 May 1981. The present status of the company is Active. The registered address of Tickets Travel Limited is 51 High Street Bexley Kent Da5 1ab. . COLEMAN, Diane Gabriel is a Director of the company. Secretary ADDISON, John Bernard has been resigned. Secretary BILLINGHAM, Norman George has been resigned. Secretary COLEMAN, Andrew has been resigned. Secretary COLEMAN, Diane Gabriel has been resigned. Secretary LEWIS, Lionel James has been resigned. Director BILLINGHAM, Norman George has been resigned. Director MILLER, Seymour Sidney has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
COLEMAN, Diane Gabriel
Appointed Date: 01 November 1994
61 years old

Resigned Directors

Secretary
ADDISON, John Bernard
Resigned: 01 November 1994
Appointed Date: 11 March 1993

Secretary
BILLINGHAM, Norman George
Resigned: 11 March 1993

Secretary
COLEMAN, Andrew
Resigned: 01 June 2009
Appointed Date: 12 May 1997

Secretary
COLEMAN, Diane Gabriel
Resigned: 21 March 1995
Appointed Date: 01 November 1994

Secretary
LEWIS, Lionel James
Resigned: 12 May 1997
Appointed Date: 21 March 1995

Director
BILLINGHAM, Norman George
Resigned: 08 February 1995
81 years old

Director
MILLER, Seymour Sidney
Resigned: 11 March 1993
103 years old

Persons With Significant Control

Ms Diane Gabriel Coleman
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

TICKETS TRAVEL LIMITED Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
17 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,000

...
... and 76 more events
12 May 1987
Return made up to 28/04/87; full list of members

17 Apr 1987
Full accounts made up to 31 October 1986

08 May 1986
Full accounts made up to 31 October 1985

08 May 1986
Return made up to 02/05/86; full list of members

08 May 1986
Registered office changed on 08/05/86 from: bank chambers 266 pentonville road london N1 9JY

TICKETS TRAVEL LIMITED Charges

26 June 1995
Deed of charge over credit balances
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)"being barclays bank…