PAH LOTTERY LIMITED
ESHER MOREHEATH LTD

Hellopages » Surrey » Elmbridge » KT10 8NA

Company number 03347939
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address PRINCESS ALICE HOSPICE, WEST END LANE, ESHER, SURREY, KT10 8NA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Professor Fiona Mary Ross as a director on 14 November 2016; Termination of appointment of Ian Francis Elder as a director on 14 November 2016. The most likely internet sites of PAH LOTTERY LIMITED are www.pahlottery.co.uk, and www.pah-lottery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Byfleet & New Haw Rail Station is 4.7 miles; to Feltham Rail Station is 5.8 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pah Lottery Limited is a Private Limited Company. The company registration number is 03347939. Pah Lottery Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Pah Lottery Limited is Princess Alice Hospice West End Lane Esher Surrey Kt10 8na. . RICKWOOD, Diane Elizabeth is a Secretary of the company. QUEST, Peter Jeffrey is a Director of the company. ROSHIER, Christopher Edward is a Director of the company. ROSS, Fiona Mary, Professor is a Director of the company. Secretary CAWSEY, Graham Paul has been resigned. Secretary RATSEY, Nicholas John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELDER, Ian Francis has been resigned. Director ISON, Ronald Julian has been resigned. Director JENNINGS, Roy Leonard has been resigned. Director MUNDAY, Peter James has been resigned. Director PERKINS, Jonathan Michael James has been resigned. Director RASHLEIGH, Karen Patricia has been resigned. Director WOOLF, John Nicholas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
RICKWOOD, Diane Elizabeth
Appointed Date: 30 March 2011

Director
QUEST, Peter Jeffrey
Appointed Date: 08 May 2007
75 years old

Director
ROSHIER, Christopher Edward
Appointed Date: 13 July 2016
79 years old

Director
ROSS, Fiona Mary, Professor
Appointed Date: 14 November 2016
73 years old

Resigned Directors

Secretary
CAWSEY, Graham Paul
Resigned: 31 May 2000
Appointed Date: 09 April 1998

Secretary
RATSEY, Nicholas John
Resigned: 30 March 2011
Appointed Date: 14 September 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 June 1997
Appointed Date: 09 April 1997

Director
ELDER, Ian Francis
Resigned: 14 November 2016
Appointed Date: 21 June 2012
74 years old

Director
ISON, Ronald Julian
Resigned: 27 November 2006
Appointed Date: 23 June 1997
92 years old

Director
JENNINGS, Roy Leonard
Resigned: 10 July 2007
Appointed Date: 14 September 2000
92 years old

Director
MUNDAY, Peter James
Resigned: 21 June 2012
Appointed Date: 27 January 1998
86 years old

Director
PERKINS, Jonathan Michael James
Resigned: 12 July 2016
Appointed Date: 09 July 2013
58 years old

Director
RASHLEIGH, Karen Patricia
Resigned: 28 September 2000
Appointed Date: 27 January 1998
73 years old

Director
WOOLF, John Nicholas
Resigned: 09 July 2013
Appointed Date: 06 October 2004
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 June 1997
Appointed Date: 09 April 1997

PAH LOTTERY LIMITED Events

30 Nov 2016
Full accounts made up to 31 March 2016
18 Nov 2016
Appointment of Professor Fiona Mary Ross as a director on 14 November 2016
18 Nov 2016
Termination of appointment of Ian Francis Elder as a director on 14 November 2016
19 Jul 2016
Appointment of Mr Christopher Edward Roshier as a director on 13 July 2016
19 Jul 2016
Termination of appointment of Jonathan Michael James Perkins as a director on 12 July 2016
...
... and 66 more events
10 Jul 1997
Company name changed moreheath LTD\certificate issued on 11/07/97
16 Jun 1997
Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS
12 Jun 1997
Director resigned
12 Jun 1997
Secretary resigned
09 Apr 1997
Incorporation