THE TICKET MACHINE GROUP LIMITED
WOKING THE TICKET MACHINE LIMITED

Hellopages » Surrey » Woking » GU21 6EJ

Company number 02638971
Status Active
Incorporation Date 19 August 1991
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 one hundred and twenty-six events have happened. The last three records are Termination of appointment of Simon Meilak as a director on 31 January 2017; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Appointment of Mr Nicholas Potter as a director on 10 January 2017. The most likely internet sites of THE TICKET MACHINE GROUP LIMITED are www.theticketmachinegroup.co.uk, and www.the-ticket-machine-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two 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.The Ticket Machine Group Limited is a Private Limited Company. The company registration number is 02638971. The Ticket Machine Group Limited has been working since 19 August 1991. The present status of the company is Active. The registered address of The Ticket Machine Group Limited is 2nd Floor Alexander House Church Path Woking Surrey Gu21 6ej. . 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, David John has been resigned. Secretary FISHER, Simon David has been resigned. Secretary FREEMAN, Anthony Charles Lewis has been resigned. Secretary SNAPE, Edward George Crighton has been resigned. Secretary SNAPE, Edward George Crighton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUNDLE, Richard Philip has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director FISHER, David John has been resigned. Director FISHER, Simon David has been resigned. Director KAVANAGH, Peter Richard Michael has been resigned. Director LINES, Jackie has been resigned. Director MCMAHON, James Cairns has been resigned. Director MEILAK, Simon has been resigned. Director O'REILLY, Miriel Ellen Mary has been resigned. Director SNAPE, Edward George Crighton has been resigned. Director SNAPE, John William George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


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
48 years old

Resigned Directors

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

Secretary
FISHER, David John
Resigned: 23 October 1991
Appointed Date: 17 September 1991

Secretary
FISHER, Simon David
Resigned: 30 July 1997
Appointed Date: 23 October 1991

Secretary
FREEMAN, Anthony Charles Lewis
Resigned: 24 January 2002
Appointed Date: 30 July 1997

Secretary
SNAPE, Edward George Crighton
Resigned: 19 December 2013
Appointed Date: 24 January 2002

Secretary
SNAPE, Edward George Crighton
Resigned: 17 September 1991
Appointed Date: 17 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1991
Appointed Date: 19 August 1991

Director
BRUNDLE, Richard Philip
Resigned: 19 December 2013
Appointed Date: 13 October 2010
68 years old

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

Director
FISHER, David John
Resigned: 01 April 2003
Appointed Date: 23 October 1991
92 years old

Director
FISHER, Simon David
Resigned: 26 September 2014
Appointed Date: 17 September 1991
62 years old

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

Director
LINES, Jackie
Resigned: 29 April 1993
Appointed Date: 23 October 1991
69 years old

Director
MCMAHON, James Cairns
Resigned: 19 December 2013
Appointed Date: 25 January 2011
76 years old

Director
MEILAK, Simon
Resigned: 31 January 2017
Appointed Date: 09 October 2012
46 years old

Director
O'REILLY, Miriel Ellen Mary
Resigned: 15 August 1997
Appointed Date: 01 April 1995
60 years old

Director
SNAPE, Edward George Crighton
Resigned: 19 December 2013
Appointed Date: 17 September 1991
59 years old

Director
SNAPE, John William George
Resigned: 06 February 1997
Appointed Date: 28 February 1996
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 1991
Appointed Date: 19 August 1991

Persons With Significant Control

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

THE TICKET MACHINE GROUP LIMITED Events

17 Mar 2017
Termination of appointment of Simon Meilak as a director on 31 January 2017
14 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
19 Jan 2017
Appointment of Mr Nicholas Potter as a director on 10 January 2017
19 Jan 2017
Appointment of Ms Shanmae Teo as a director on 10 January 2017
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
...
... and 116 more events
21 Oct 1991
Secretary resigned;new director appointed
21 Oct 1991
New secretary appointed;director resigned

21 Oct 1991
Registered office changed on 21/10/91 from: 2 baches street london N1 6UB
18 Oct 1991
Company name changed frontprice LIMITED\certificate issued on 21/10/91
19 Aug 1991
Incorporation

THE TICKET MACHINE GROUP LIMITED Charges

13 November 2015
Charge code 0263 8971 0006
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
21 May 2014
Charge code 0263 8971 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
21 May 2014
Charge code 0263 8971 0004
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
3 February 2003
Rent deposit deed
Delivered: 18 February 2003
Status: Satisfied on 18 October 2004
Persons entitled: Threadneedle Pensions Limited
Description: The deposit and each and every debt represented by it. See…
24 January 2002
Debenture
Delivered: 30 January 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1995
Deed of rent deposit
Delivered: 21 September 1995
Status: Satisfied on 18 October 2004
Persons entitled: Tcr Properties Limited
Description: The deposit account containing the initial deposit of…