LONDON THEATRE CLUB LIMITED
WOKING AMERCOMBE OFFSHORE LIMITED

Hellopages » Surrey » Woking » GU21 6EJ

Company number 04069735
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Simon Meilak as a director on 31 January 2017; Director's details changed for Mr Nicolas Potter on 19 January 2017; Appointment of Mr Nicolas Potter as a director on 10 January 2017. The most likely internet sites of LONDON THEATRE CLUB LIMITED are www.londontheatreclub.co.uk, and www.london-theatre-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7 miles; to Feltham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Theatre Club Limited is a Private Limited Company. The company registration number is 04069735. London Theatre Club Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of London Theatre Club Limited is 2nd Floor Alexander House Church Path Woking Surrey Gu21 6ej. The company`s financial liabilities are £60.7k. It is £0k against last year. . BROWNLEE, Helen Edith is a Director of the company. POTTER, Nicholas is a Director of the company. TEO, Shanmae is a Director of the company. Secretary COOK, Martin has been resigned. Secretary FISHER, Simon David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director FISHER, Simon David has been resigned. Director KAVANAGH, Peter Richard Michael has been resigned. Director MEILAK, Simon has been resigned. Director SNAPE, Edward George Crighton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


london theatre club Key Finiance

LIABILITIES £60.7k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROWNLEE, Helen Edith
Appointed Date: 19 December 2013
54 years old

Director
POTTER, Nicholas
Appointed Date: 10 January 2017
57 years old

Director
TEO, Shanmae
Appointed Date: 10 January 2017
56 years old

Resigned Directors

Secretary
COOK, Martin
Resigned: 31 December 2014
Appointed Date: 19 December 2013

Secretary
FISHER, Simon David
Resigned: 19 December 2013
Appointed Date: 28 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 December 2001
Appointed Date: 12 September 2000

Director
ENRIGHT, Helen Johnstone
Resigned: 14 September 2016
Appointed Date: 19 December 2013
66 years old

Director
FISHER, Simon David
Resigned: 19 December 2013
Appointed Date: 28 December 2001
62 years old

Director
KAVANAGH, Peter Richard Michael
Resigned: 31 August 2016
Appointed Date: 19 December 2013
66 years old

Director
MEILAK, Simon
Resigned: 31 January 2017
Appointed Date: 19 December 2013
46 years old

Director
SNAPE, Edward George Crighton
Resigned: 19 December 2013
Appointed Date: 28 December 2001
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 December 2001
Appointed Date: 12 September 2000

Persons With Significant Control

The Ticket Machine Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON THEATRE CLUB LIMITED Events

17 Mar 2017
Termination of appointment of Simon Meilak as a director on 31 January 2017
19 Jan 2017
Director's details changed for Mr Nicolas Potter on 19 January 2017
19 Jan 2017
Appointment of Mr Nicolas Potter as a director on 10 January 2017
19 Jan 2017
Appointment of Ms Shanmae Teo as a director on 10 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 52 more events
17 Jan 2002
Secretary resigned
30 Nov 2001
Registered office changed on 30/11/01 from: onega house 112 main road sidcup kent DA14 6NG
27 Nov 2001
Registered office changed on 27/11/01 from: 1 mitchell lane bristol avon BS1 6BU
15 Jun 2001
Company name changed amercombe offshore LIMITED\certificate issued on 15/06/01
12 Sep 2000
Incorporation