BOLTON HOSPICE LOTTERY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QT

Company number 04143584
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address QUEENS PARK STREET, OFF CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QT
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Adrian Crook as a director on 20 October 2016. The most likely internet sites of BOLTON HOSPICE LOTTERY LIMITED are www.boltonhospicelottery.co.uk, and www.bolton-hospice-lottery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bolton Hospice Lottery Limited is a Private Limited Company. The company registration number is 04143584. Bolton Hospice Lottery Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Bolton Hospice Lottery Limited is Queens Park Street Off Chorley New Road Bolton Lancashire Bl1 4qt. . KIRK, John Bramley is a Secretary of the company. BROMLEY, Judith is a Director of the company. CROOK, Adrian is a Director of the company. HOPPS, Grace is a Director of the company. HUNT, Robert Alan, Dr is a Director of the company. KIRK, John Bramley is a Director of the company. LYDON, Patrick Anthony is a Director of the company. MCLARDY, Geoffrey, Dr is a Director of the company. MORGAN, Andrew Philip is a Director of the company. TAYLOR, Elizabeth is a Director of the company. YARDLEY, Graham is a Director of the company. Secretary ARKWRIGHT, David Paul has been resigned. Secretary RUSSELL, Gerald has been resigned. Secretary SMITH, Peter Baden has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARKWRIGHT, David Paul has been resigned. Director ASHCROFT, Arthur has been resigned. Director BARNES, Alison has been resigned. Director BERRY, Traci Anne has been resigned. Director BROOKS, Keith has been resigned. Director BROWN, Malcolm Cameron, Dr has been resigned. Director CLEARY, Anne has been resigned. Director ELLIOTT, Karen Ann has been resigned. Director EVANS, Brian Herbert has been resigned. Director HOLLAND, Catherine Karen has been resigned. Director HOPE, Edward Rowland Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOODY, Dawn has been resigned. Director RANYARD, Margaret has been resigned. Director RUSSELL, Gerald has been resigned. Director SMITH, Peter Baden has been resigned. Director SPILLER, John James has been resigned. Director SPURR, David, Dr has been resigned. Director SUTHERLAND, Richard Brian has been resigned. Director TONGE, Sheila Ruth has been resigned. Director TONGE, Sheila Ruth has been resigned. Director WARD, David Peter has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
KIRK, John Bramley
Appointed Date: 20 October 2016

Director
BROMLEY, Judith
Appointed Date: 16 August 2006
62 years old

Director
CROOK, Adrian
Appointed Date: 20 October 2016
55 years old

Director
HOPPS, Grace
Appointed Date: 07 December 2011
73 years old

Director
HUNT, Robert Alan, Dr
Appointed Date: 18 October 2012
71 years old

Director
KIRK, John Bramley
Appointed Date: 17 October 2013
73 years old

Director
LYDON, Patrick Anthony
Appointed Date: 11 February 2009
70 years old

Director
MCLARDY, Geoffrey, Dr
Appointed Date: 23 January 2013
72 years old

Director
MORGAN, Andrew Philip
Appointed Date: 15 December 2010
59 years old

Director
TAYLOR, Elizabeth
Appointed Date: 01 August 2012
77 years old

Director
YARDLEY, Graham
Appointed Date: 16 June 2004
83 years old

Resigned Directors

Secretary
ARKWRIGHT, David Paul
Resigned: 17 October 2013
Appointed Date: 11 October 2007

Secretary
RUSSELL, Gerald
Resigned: 20 October 2016
Appointed Date: 17 October 2013

Secretary
SMITH, Peter Baden
Resigned: 11 October 2007
Appointed Date: 18 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
ARKWRIGHT, David Paul
Resigned: 17 October 2013
Appointed Date: 16 June 2004
80 years old

Director
ASHCROFT, Arthur
Resigned: 14 October 2010
Appointed Date: 10 October 2001
84 years old

Director
BARNES, Alison
Resigned: 01 April 2016
Appointed Date: 23 October 2014
60 years old

Director
BERRY, Traci Anne
Resigned: 30 October 2013
Appointed Date: 15 December 2010
57 years old

Director
BROOKS, Keith
Resigned: 12 January 2009
Appointed Date: 25 April 2001
87 years old

Director
BROWN, Malcolm Cameron, Dr
Resigned: 20 October 2004
Appointed Date: 18 January 2001
68 years old

Director
CLEARY, Anne
Resigned: 01 August 2012
Appointed Date: 06 August 2008
62 years old

Director
ELLIOTT, Karen Ann
Resigned: 27 March 2012
Appointed Date: 14 October 2010
64 years old

Director
EVANS, Brian Herbert
Resigned: 20 October 2011
Appointed Date: 18 January 2001
79 years old

Director
HOLLAND, Catherine Karen
Resigned: 02 April 2008
Appointed Date: 10 October 2001
76 years old

Director
HOPE, Edward Rowland Peter
Resigned: 25 January 2004
Appointed Date: 18 January 2001
97 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
MOODY, Dawn
Resigned: 26 May 2016
Appointed Date: 23 October 2014
65 years old

Director
RANYARD, Margaret
Resigned: 28 June 2012
Appointed Date: 15 December 2010
76 years old

Director
RUSSELL, Gerald
Resigned: 20 October 2016
Appointed Date: 16 August 2006
81 years old

Director
SMITH, Peter Baden
Resigned: 11 October 2007
Appointed Date: 18 January 2001
86 years old

Director
SPILLER, John James
Resigned: 10 October 2001
Appointed Date: 18 January 2001
95 years old

Director
SPURR, David, Dr
Resigned: 17 October 2013
Appointed Date: 18 January 2001
83 years old

Director
SUTHERLAND, Richard Brian
Resigned: 10 October 2001
Appointed Date: 18 January 2001
89 years old

Director
TONGE, Sheila Ruth
Resigned: 17 October 2013
Appointed Date: 23 May 2007
80 years old

Director
TONGE, Sheila Ruth
Resigned: 31 December 2006
Appointed Date: 18 January 2001
80 years old

Director
WARD, David Peter
Resigned: 21 June 2006
Appointed Date: 18 January 2001
92 years old

Persons With Significant Control

Bolton Hospice
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOLTON HOSPICE LOTTERY LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
02 Nov 2016
Accounts for a small company made up to 31 March 2016
25 Oct 2016
Appointment of Mr Adrian Crook as a director on 20 October 2016
24 Oct 2016
Termination of appointment of Gerald Russell as a director on 20 October 2016
24 Oct 2016
Appointment of Mr John Bramley Kirk as a secretary on 20 October 2016
...
... and 95 more events
13 Apr 2001
New director appointed
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed;new director appointed
13 Apr 2001
Registered office changed on 13/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Jan 2001
Incorporation