ELLENOR LIONS HOSPICES LOTTERY COMPANY LIMITED
GRAVESEND LIONS HOSPICE LOTTERY COMPANY LIMITED

Hellopages » Kent » Gravesham » DA11 7HQ
Company number 03116416
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address ELLENORLIONS HOSPICE COLDHARBOUR ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 7HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Kerry-Jane Packman as a director on 1 January 2017; Termination of appointment of Frank David Rolls as a director on 31 December 2016; Appointment of Mr Maurice Anthony Tutty as a director on 1 January 2017. The most likely internet sites of ELLENOR LIONS HOSPICES LOTTERY COMPANY LIMITED are www.ellenorlionshospiceslotterycompany.co.uk, and www.ellenor-lions-hospices-lottery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Farningham Road Rail Station is 5.3 miles; to Laindon Rail Station is 10.5 miles; to Barming Rail Station is 10.8 miles; to Basildon Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellenor Lions Hospices Lottery Company Limited is a Private Limited Company. The company registration number is 03116416. Ellenor Lions Hospices Lottery Company Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Ellenor Lions Hospices Lottery Company Limited is Ellenorlions Hospice Coldharbour Road Northfleet Gravesend Kent Da11 7hq. . HAMMOND, Timothy Michael is a Director of the company. PACKMAN, Kerry-Jane is a Director of the company. TUTTY, Maurice Anthony is a Director of the company. Secretary FRIETT, Karen has been resigned. Secretary MOFFAT, Andrew Ian has been resigned. Secretary ROLLS, Frank David has been resigned. Secretary SIM, Heather has been resigned. Director FRANCIS, Roger has been resigned. Director GLADDY, Anthony has been resigned. Director LONGHURST, Bernard has been resigned. Director ROLLS, Frank David has been resigned. Director TURNER, Peta Susan Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAMMOND, Timothy Michael
Appointed Date: 02 September 2013
61 years old

Director
PACKMAN, Kerry-Jane
Appointed Date: 01 January 2017
49 years old

Director
TUTTY, Maurice Anthony
Appointed Date: 01 January 2017
66 years old

Resigned Directors

Secretary
FRIETT, Karen
Resigned: 11 October 2005
Appointed Date: 12 December 2003

Secretary
MOFFAT, Andrew Ian
Resigned: 01 November 2000
Appointed Date: 20 October 1995

Secretary
ROLLS, Frank David
Resigned: 31 December 2016
Appointed Date: 11 October 2005

Secretary
SIM, Heather
Resigned: 31 May 2003
Appointed Date: 31 October 2001

Director
FRANCIS, Roger
Resigned: 23 September 2002
Appointed Date: 20 October 1995
82 years old

Director
GLADDY, Anthony
Resigned: 23 September 2002
Appointed Date: 26 February 1997
86 years old

Director
LONGHURST, Bernard
Resigned: 29 July 2013
Appointed Date: 12 December 2002
96 years old

Director
ROLLS, Frank David
Resigned: 31 December 2016
Appointed Date: 12 December 2003
77 years old

Director
TURNER, Peta Susan Ann
Resigned: 04 October 2000
Appointed Date: 20 October 1995
73 years old

Persons With Significant Control

Ellenor Lions Hospices
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLENOR LIONS HOSPICES LOTTERY COMPANY LIMITED Events

20 Mar 2017
Appointment of Kerry-Jane Packman as a director on 1 January 2017
17 Mar 2017
Termination of appointment of Frank David Rolls as a director on 31 December 2016
17 Mar 2017
Appointment of Mr Maurice Anthony Tutty as a director on 1 January 2017
17 Mar 2017
Termination of appointment of Frank David Rolls as a secretary on 31 December 2016
21 Nov 2016
Confirmation statement made on 20 October 2016 with updates
...
... and 53 more events
09 Sep 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
02 Apr 1997
Return made up to 20/10/96; full list of members
10 Mar 1997
New director appointed
14 Apr 1996
Accounting reference date notified as 31/03
20 Oct 1995
Incorporation