TICKETMASTER INTERNATIONAL EVENTS LTD.

5 officers / 12 resignations

EMENY, SELINA HOLLIDAY

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role
Director
Date of birth
July 1968
Appointed on
14 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

YOVICH, MARK JEFFERY

Correspondence address
48 LEICESTER SQUARE, LONDON, WC2H 7LR
Role
Director
Date of birth
April 1974
Appointed on
14 December 2011
Nationality
BRITISH
Occupation
PRESIDENT TICKETMASTER INTERNATIONAL

HAMILTON, DAVID NICHOLAS

Correspondence address
48 LEICESTER SQUARE, LONDON, WC2H 7LR
Role
Secretary
Appointed on
12 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT FINANCE DIRECTOR

EDMONDS, CHRISTOPHER JAMES

Correspondence address
48 LEICESTER SQUARE, LONDON, WC2H 7LR
Role
Director
Date of birth
May 1959
Appointed on
12 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAMILTON, DAVID NICHOLAS

Correspondence address
48 LEICESTER SQUARE, LONDON, WC2H 7LR
Role
Director
Date of birth
December 1962
Appointed on
16 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

LATHAM, PAUL ROBERT

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 May 2010
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
CEO

RIDGEWAY, ALAN BRIAN

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
14 May 2010
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
CEO

HIGGINS, TOM

Correspondence address
MOYLIN HOUSE, BALLYWEELIN, ROSSE POINT, SLIGO, IRISH
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
12 March 2007
Resigned on
30 July 2010
Nationality
IRISH
Occupation
MANAGING DIRECTOR

WARNER, JAMES PATRICK

Correspondence address
69 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AU
Role RESIGNED
Secretary
Appointed on
1 December 2006
Resigned on
12 March 2007
Nationality
AMERICAN
Occupation
LEGAL DIRECTOR

Average house price in the postcode TW11 0AU £1,391,000

PLEASANTS, JOHN FENDALL

Correspondence address
938 GALLOWAY STREET, PACIFIC PALISADES, CA 90272, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 January 2005
Resigned on
16 September 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SERWIN, BRADLEY KESSEL

Correspondence address
16224 MEADOWRIDGE WAY, ENCINO, CA 91436, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 August 2004
Resigned on
31 December 2004
Nationality
AMERICAN
Occupation
ATTORNEY

WARNER, JAMES PATRICK

Correspondence address
69 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AU
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
7 February 2003
Resigned on
12 March 2007
Nationality
AMERICAN
Occupation
LEGAL DIRECTOR

Average house price in the postcode TW11 0AU £1,391,000

JACKSON, PETER FINDLAY

Correspondence address
9 TATHAM PLACE, 58A ACACIA ROAD, LONDON, NW8 6AG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 July 2002
Resigned on
31 August 2004
Nationality
AMERICAN
Occupation
GROUP MD

Average house price in the postcode NW8 6AG £3,841,000

KNOTT, VALERIE ELIZABETH

Correspondence address
42 WILLIAM HUNT, 4 SOMERVILLE AVE, LONDON, SW13 8HS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
2 July 2002
Resigned on
9 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW13 8HS £1,638,000

THE COSEC CENTRE LTD

Correspondence address
THE CITY ARC CURTAIN COURT, 7 CURTAIN ROAD, LONDON, EC2A 3LT
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode EC2A 3LT £23,031,000

CHETTLEBURGH'S LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Director
Date of birth
August 1958
Appointed on
29 June 2002
Resigned on
2 July 2002

Average house price in the postcode EC2A 4JB £1,870,000

CHETTLEBURGHS SECRETARIAL LTD

Correspondence address
TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
Role RESIGNED
Nominee Secretary
Appointed on
29 June 2002
Resigned on
2 July 2002

Average house price in the postcode EC2A 4XH £2,165,000


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