CLUBTICKETS LIMITED
LONDON CLUBTIX LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 04580219
Status Liquidation
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 11 September 2016; Liquidators' statement of receipts and payments to 11 September 2015; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015. The most likely internet sites of CLUBTICKETS LIMITED are www.clubtickets.co.uk, and www.clubtickets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clubtickets Limited is a Private Limited Company. The company registration number is 04580219. Clubtickets Limited has been working since 01 November 2002. The present status of the company is Liquidation. The registered address of Clubtickets Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . GRIBBIN, Robert Francis is a Secretary of the company. GRIBBIN, Robert Francis is a Director of the company. Secretary BAYON, Emma Jane has been resigned. Secretary BISHOP, Samantha Jane has been resigned. Secretary DASS JAKHU SERVIVES LIMITED has been resigned. Secretary OXLEY, Tania Karen Vair has been resigned. Secretary RAMSAHYE, Deenesh Kumar has been resigned. Director BAYON, Michael has been resigned. Director COCKERTON, David Ian has been resigned. Director DHILLON, Sukvinder has been resigned. Director GRIBBIN, Robert Francis has been resigned. Director RAMSAHYE, Deenesh Kumar has been resigned. Director WILLIAMS, Stuart John has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
GRIBBIN, Robert Francis
Appointed Date: 20 January 2009

Director
GRIBBIN, Robert Francis
Appointed Date: 04 January 2011
50 years old

Resigned Directors

Secretary
BAYON, Emma Jane
Resigned: 01 September 2006
Appointed Date: 18 May 2004

Secretary
BISHOP, Samantha Jane
Resigned: 21 April 2004
Appointed Date: 08 August 2003

Secretary
DASS JAKHU SERVIVES LIMITED
Resigned: 20 February 2003
Appointed Date: 01 November 2002

Secretary
OXLEY, Tania Karen Vair
Resigned: 08 August 2003
Appointed Date: 20 February 2003

Secretary
RAMSAHYE, Deenesh Kumar
Resigned: 21 January 2009
Appointed Date: 01 September 2006

Director
BAYON, Michael
Resigned: 25 July 2008
Appointed Date: 20 February 2003
59 years old

Director
COCKERTON, David Ian
Resigned: 24 May 2004
Appointed Date: 20 February 2003
73 years old

Director
DHILLON, Sukvinder
Resigned: 20 February 2003
Appointed Date: 01 November 2002
47 years old

Director
GRIBBIN, Robert Francis
Resigned: 15 November 2010
Appointed Date: 13 August 2007
50 years old

Director
RAMSAHYE, Deenesh Kumar
Resigned: 20 January 2009
Appointed Date: 13 August 2007
52 years old

Director
WILLIAMS, Stuart John
Resigned: 20 November 2013
Appointed Date: 13 August 2007
53 years old

CLUBTICKETS LIMITED Events

28 Sep 2016
Liquidators' statement of receipts and payments to 11 September 2016
18 Nov 2015
Liquidators' statement of receipts and payments to 11 September 2015
11 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
07 Oct 2014
Statement of affairs with form 4.19
25 Sep 2014
Registered office address changed from 79 Leonard Street London EC2A 4QS to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 25 September 2014
...
... and 68 more events
08 Mar 2003
New secretary appointed
08 Mar 2003
New director appointed
08 Mar 2003
New director appointed
23 Dec 2002
Registered office changed on 23/12/02 from: 50 newhall street, birmingham, west midlands B3 3QE
01 Nov 2002
Incorporation