UK TICKETING LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 2AB

Company number 06457553
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address NORFOLK HOUSE, 47 UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 2AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of UK TICKETING LTD are www.ukticketing.co.uk, and www.uk-ticketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Uk Ticketing Ltd is a Private Limited Company. The company registration number is 06457553. Uk Ticketing Ltd has been working since 19 December 2007. The present status of the company is Active. The registered address of Uk Ticketing Ltd is Norfolk House 47 Upper Parliament Street Nottingham Ng1 2ab. . LIPSCOMBE, Leanne is a Secretary of the company. GILLHAM, Simon is a Director of the company. WILMSHURST, Robert Ian is a Director of the company. Secretary CHARLTON, Graham Lee has been resigned. Secretary HOSMAN, Stephanie Joanna Maria has been resigned. Secretary HOSMAU, Stephanie Johanna Maria has been resigned. Secretary WILMSHURST, Robert Ian has been resigned. Director BLACKBURN, Nicholas Graham Goddard has been resigned. Director BONAMY, Jean-Michel Claude, Gilbert has been resigned. Director CHARLTON, Graham Lee has been resigned. Director DE JAGER, Piet-Hein Christoph has been resigned. Director HOSMAN, Stephanie Joanna Maria has been resigned. Director ROUSSEL, Stephane has been resigned. Director SERE-ANNCHINI, Christian has been resigned. Director SOUTHERTON, Karen has been resigned. Director TAYLOR, Charles Geoffrey William has been resigned. Director VAN SCHRIEK, Bart Johannes Arnoldus has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LIPSCOMBE, Leanne
Appointed Date: 02 February 2015

Director
GILLHAM, Simon
Appointed Date: 01 August 2012
69 years old

Director
WILMSHURST, Robert Ian
Appointed Date: 28 July 2008
55 years old

Resigned Directors

Secretary
CHARLTON, Graham Lee
Resigned: 01 July 2010
Appointed Date: 06 July 2009

Secretary
HOSMAN, Stephanie Joanna Maria
Resigned: 24 February 2011
Appointed Date: 17 November 2010

Secretary
HOSMAU, Stephanie Johanna Maria
Resigned: 06 July 2009
Appointed Date: 19 December 2007

Secretary
WILMSHURST, Robert Ian
Resigned: 02 February 2015
Appointed Date: 06 June 2011

Director
BLACKBURN, Nicholas Graham Goddard
Resigned: 23 September 2010
Appointed Date: 28 July 2008
80 years old

Director
BONAMY, Jean-Michel Claude, Gilbert
Resigned: 06 January 2015
Appointed Date: 30 March 2012
54 years old

Director
CHARLTON, Graham Lee
Resigned: 01 July 2010
Appointed Date: 06 July 2009
47 years old

Director
DE JAGER, Piet-Hein Christoph
Resigned: 23 August 2011
Appointed Date: 06 June 2011
55 years old

Director
HOSMAN, Stephanie Joanna Maria
Resigned: 24 February 2011
Appointed Date: 17 November 2010
59 years old

Director
ROUSSEL, Stephane
Resigned: 01 August 2012
Appointed Date: 23 August 2011
63 years old

Director
SERE-ANNCHINI, Christian
Resigned: 27 February 2015
Appointed Date: 30 March 2012
57 years old

Director
SOUTHERTON, Karen
Resigned: 06 July 2009
Appointed Date: 28 July 2008
58 years old

Director
TAYLOR, Charles Geoffrey William
Resigned: 24 February 2011
Appointed Date: 19 December 2007
71 years old

Director
VAN SCHRIEK, Bart Johannes Arnoldus
Resigned: 24 February 2011
Appointed Date: 19 December 2007
59 years old

UK TICKETING LTD Events

13 Apr 2017
Full accounts made up to 31 December 2016
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 Apr 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

16 Apr 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
30 Jul 2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
07 Feb 2008
Resolutions
  • RES13 ‐ Facilities agreement 31/01/08

07 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2008
Particulars of mortgage/charge
19 Dec 2007
Incorporation

UK TICKETING LTD Charges

2 October 2008
Security agreement
Delivered: 13 October 2008
Status: Satisfied on 3 March 2011
Persons entitled: Abn Amro Bank N.V. as Agent and Trustee for the Senior Creditors
Description: All insurances and other contracts, all intellectual…
2 October 2008
Security agreement (charge over shares)
Delivered: 13 October 2008
Status: Satisfied on 3 March 2011
Persons entitled: Abn Amro Bank N.V. as Agent and Trustee for the Senior Creditors
Description: All the shares and all related rights see image for full…
31 January 2008
Debenture
Delivered: 4 February 2008
Status: Satisfied on 1 October 2008
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…