Company number 03830932
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 24 August 2016 with updates; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of ADVANCED TICKETING LIMITED are www.advancedticketing.co.uk, and www.advanced-ticketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Advanced Ticketing Limited is a Private Limited Company.
The company registration number is 03830932. Advanced Ticketing Limited has been working since 24 August 1999.
The present status of the company is Active. The registered address of Advanced Ticketing Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary CHALLINGER, Sara has been resigned. Secretary MORGAN COLE(NOMINEES)LIMITED has been resigned. Secretary MULFORD, Michael Timothy has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLIN, Bret Richard has been resigned. Director BOYLAN, Eamonn has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director ELLIS, Mark Michael has been resigned. Director FIRTH, Barbara Ann has been resigned. Director FORSEY, Terence Francis has been resigned. Director GIBSON, Paul David has been resigned. Director HARE, Matthew William Edward has been resigned. Director MCKENTY, Christopher Alan James has been resigned. Director MEUW, Martin Philip has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MORGAN COLE (DIRECTORS) LIMITED has been resigned. Director MULFORD, Michael Timothy has been resigned. Director MURRIA, Vinodka has been resigned. Director OATES, David Roger has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director VELUSSI, Luca has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
MORGAN COLE(NOMINEES)LIMITED
Resigned: 06 July 2000
Appointed Date: 24 August 1999
Director
BOYLAN, Eamonn
Resigned: 31 January 2005
Appointed Date: 16 May 2001
60 years old
Director
MORGAN COLE (DIRECTORS) LIMITED
Resigned: 06 July 2000
Appointed Date: 24 August 1999
Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
63 years old
Director
VELUSSI, Luca
Resigned: 08 December 2010
Appointed Date: 18 December 2008
56 years old
ADVANCED TICKETING LIMITED Events
16 Nov 2016
Full accounts made up to 29 February 2016
29 Aug 2016
Confirmation statement made on 24 August 2016 with updates
18 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015
Auditor's resignation
...
... and 121 more events
12 Jul 2000
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Jul 2000
Resolutions
-
ELRES ‐
Elective resolution
11 Jul 2000
Registered office changed on 11/07/00 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
05 Nov 1999
Company name changed coleslaw 442 LIMITED\certificate issued on 08/11/99
24 Aug 1999
Incorporation
18 June 2015
Charge code 0383 0932 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…
7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied
on 18 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2012
Fixed and floating security document
Delivered: 31 January 2012
Status: Satisfied
on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied
on 12 January 2012
Persons entitled: Citibank, N.A. as Security Trustee
Description: Fixed and floating charge over the undertaking and all…