TICKETCOUCH LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4DP

Company number 06180801
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address 49 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016. The most likely internet sites of TICKETCOUCH LIMITED are www.ticketcouch.co.uk, and www.ticketcouch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Ticketcouch Limited is a Private Limited Company. The company registration number is 06180801. Ticketcouch Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Ticketcouch Limited is 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent England Me2 4dp. . ROPER, Stephen Dawson is a Secretary of the company. ANDERSON, Colin Alexander is a Director of the company. REES, Paul Damian is a Director of the company. ROPER, Stephen Dawson is a Director of the company. WOOD, Simon Roderick Charles is a Director of the company. Secretary MURRAY, Lynda Mary has been resigned. Secretary LEADENHALL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GLENISTER, Mark Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROPER, Stephen Dawson
Appointed Date: 31 July 2014

Director
ANDERSON, Colin Alexander
Appointed Date: 27 June 2007
69 years old

Director
REES, Paul Damian
Appointed Date: 27 June 2007
53 years old

Director
ROPER, Stephen Dawson
Appointed Date: 13 June 2007
72 years old

Director
WOOD, Simon Roderick Charles
Appointed Date: 27 June 2007
65 years old

Resigned Directors

Secretary
MURRAY, Lynda Mary
Resigned: 31 July 2014
Appointed Date: 29 June 2007

Secretary
LEADENHALL SECRETARIES LIMITED
Resigned: 29 June 2007
Appointed Date: 07 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2007
Appointed Date: 23 March 2007

Director
GLENISTER, Mark Jonathan
Resigned: 13 June 2007
Appointed Date: 07 June 2007
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 2007
Appointed Date: 23 March 2007

TICKETCOUCH LIMITED Events

05 Jul 2016
Accounts for a small company made up to 31 December 2015
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

17 May 2016
Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016
26 May 2015
Accounts for a small company made up to 31 December 2014
26 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

...
... and 40 more events
13 Jun 2007
Secretary resigned
13 Jun 2007
New secretary appointed
13 Jun 2007
New director appointed
08 Jun 2007
Registered office changed on 08/06/07 from: 1 mitchell lane bristol BS1 6BU
23 Mar 2007
Incorporation