COMPUTICKET LIMITED

3 officers / 21 resignations

KEREN, MERAV

Correspondence address
POWER ROAD STUDIOS 114 POWER ROAD, CHISWICK, LONDON, W4 5PY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
23 June 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode W4 5PY £26,647,000

BROOKMYRE, CHARLOTTE ABIGAIL

Correspondence address
POWER ROAD STUDIOS 114 POWER ROAD, CHISWICK, LONDON, W4 5PY
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 5PY £26,647,000

SMITH, FIONA ELIZABETH

Correspondence address
POWER ROAD STUDIOS, 114 POWER ROAD CHISWICK, LONDON, W4 5PY
Role ACTIVE
Secretary
Appointed on
1 October 2013
Nationality
BRITISH

Average house price in the postcode W4 5PY £26,647,000


BOWCOCK, PHILIP

Correspondence address
POWER ROAD STUDIOS POWER ROAD, CHISWICK, LONDON, W4 5PY
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 January 2012
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 5PY £26,647,000

YOE, TONY TSEN WEI

Correspondence address
POWER ROAD STUDIOS POWER ROAD, CHISWICK, LONDON, UNITED KINGDOM, W4 5PY
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
10 June 2011
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 5PY £26,647,000

DHADWAR, SUKHRAJIT SINGH

Correspondence address
POWER ROAD STUDIOS POWER ROAD, CHISWICK, LONDON, UNITED KINGDOM, W4 5PY
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
10 June 2011
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 5PY £26,647,000

JONES, RICHARD DAVID

Correspondence address
POWER ROAD STUDIOS POWER ROAD, CHISWICK, LONDON, W4 5PY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 March 2006
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 5PY £26,647,000

WIENER, STEPHEN MARK

Correspondence address
POWER ROAD STUDIOS POWER ROAD, CHISWICK, LONDON, W4 5PY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 December 2004
Resigned on
31 March 2014
Nationality
UNITED STATES
Occupation
DIRECTOR

Average house price in the postcode W4 5PY £26,647,000

OLSWANG COSEC LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
1 December 2004
Resigned on
30 September 2013
Nationality
BRITISH

HAL MANAGEMENT LIMITED

Correspondence address
HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Role RESIGNED
Secretary
Appointed on
13 December 1999
Resigned on
1 December 2004
Nationality
BRITISH

DURA, JEAN-MARIE

Correspondence address
99 BIS DE LA CROIX ROUSSE, LYON, FRANCE, 69004
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
25 October 1999
Resigned on
1 December 2004
Nationality
FRENCH
Occupation
DIRECTOR

VERRECCHIA, GUY

Correspondence address
21 VILLA MADRID, NEUILLY SUR SEINE, 92200, FRANCE
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
25 October 1999
Resigned on
1 December 2004
Nationality
FRENCH
Occupation
DIRECTOR

HYATT, GREGORY JOHN

Correspondence address
THE FIRS, 27 CROOKHAM ROAD, FLEET, HAMPSHIRE, GU51 5DP
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
25 October 1999
Resigned on
24 March 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 5DP £1,136,000

TAYLOR, MARGARET

Correspondence address
19 RUSTHALL AVENUE, LONDON, W4 1BW
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
25 October 1999
Resigned on
13 December 1999
Nationality
IRISH

Average house price in the postcode W4 1BW £2,458,000

SUSSFIELD, ALAIN

Correspondence address
9 BOULEVARD DELESSERT, PARIS, 75016, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
25 October 1999
Resigned on
1 December 2004
Nationality
FRENCH
Occupation
DIRECTOR

TAYLOR, MARGARET

Correspondence address
19 RUSTHALL AVENUE, LONDON, W4 1BW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
10 December 1996
Resigned on
9 December 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W4 1BW £2,458,000

LEGGE, DIANA PATRICIA

Correspondence address
24A ENDERBY STREET, LONDON, SE10 9PF
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
4 October 1996
Resigned on
25 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE10 9PF £540,000

WRIGHT, DAVID SIMON

Correspondence address
THE EAST HOUSE, BRIGHTWELL CUM SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 October 1996
Resigned on
25 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 0RQ £1,093,000

MUSTERASSET LIMITED

Correspondence address
1 KNIGHTRIDER COURT, LONDON, EC4V 5JU
Role RESIGNED
Secretary
Appointed on
22 March 1995
Resigned on
4 October 1996
Nationality
BRITISH

EASYCIRCUIT LIMITED

Correspondence address
1 KNIGHTRIDER COURT, LONDON, EC4V 5JU
Role RESIGNED
Secretary
Appointed on
29 June 1994
Resigned on
22 March 1995
Nationality
BRITISH

COCKBURN, MARK

Correspondence address
57 THORNEYHEDGE ROAD, CHISWICK, LONDON, W4 5SB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
16 February 1993
Resigned on
4 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 5SB £935,000

COCKBURN, CARYL

Correspondence address
57 THORNEY HEDGE ROAD, CHISWICK, LONDON, W4 5SB
Role RESIGNED
Secretary
Appointed on
16 February 1993
Resigned on
29 June 1994
Nationality
BRITISH

Average house price in the postcode W4 5SB £935,000

O'KEEFE, SARA JANE

Correspondence address
9 NORWAY GATE, THE LAKES ROTHERHITHE, LONDON
Role RESIGNED
Nominee Secretary
Appointed on
15 February 1993
Resigned on
16 February 1993

HURST, MARY THERESE ITA

Correspondence address
19 ST SAVIOURS WHARF, MILL STREET, LONDON, SE1 2BE
Role RESIGNED
Nominee Director
Date of birth
March 1955
Appointed on
15 February 1993
Resigned on
16 February 1993

Average house price in the postcode SE1 2BE £1,291,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company