SAINT CATHERINES HOSPICE LOTTERY LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 5RE

Company number 03580724
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address SAINT CATHERINE'S HOSPICE, THROXENBY LANE, SCARBOROUGH, NORTH YORKSHIRE, YO12 5RE
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 3 October 2016; Appointment of Mr Malcolm Chell as a director on 22 August 2016. The most likely internet sites of SAINT CATHERINES HOSPICE LOTTERY LIMITED are www.saintcatherineshospicelottery.co.uk, and www.saint-catherines-hospice-lottery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Seamer Rail Station is 3.3 miles; to Filey Rail Station is 7.9 miles; to Hunmanby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saint Catherines Hospice Lottery Limited is a Private Limited Company. The company registration number is 03580724. Saint Catherines Hospice Lottery Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of Saint Catherines Hospice Lottery Limited is Saint Catherine S Hospice Throxenby Lane Scarborough North Yorkshire Yo12 5re. . WILKERSON, Michael Gary is a Secretary of the company. CHELL, Malcolm is a Director of the company. FLINT, Diane Patricia is a Director of the company. Secretary BARKER, Lee has been resigned. Secretary CLARKE, Robert David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMISTEAD, John Gerald Herbert Lewis has been resigned. Director MACLENNAN, Douglas has been resigned. Director NAPIER, Paul James has been resigned. Director PENMAN, David John has been resigned. Director SCOTT, Jeremy has been resigned. Director THORPE, Clifford Malcolm has been resigned. Director WATERWORTH, Gerald Roper has been resigned. Director WYATT, Ann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
WILKERSON, Michael Gary
Appointed Date: 13 October 2014

Director
CHELL, Malcolm
Appointed Date: 22 August 2016
70 years old

Director
FLINT, Diane Patricia
Appointed Date: 01 August 2010
61 years old

Resigned Directors

Secretary
BARKER, Lee
Resigned: 13 October 2014
Appointed Date: 11 October 2004

Secretary
CLARKE, Robert David
Resigned: 11 October 2004
Appointed Date: 12 June 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Director
ARMISTEAD, John Gerald Herbert Lewis
Resigned: 03 October 2016
Appointed Date: 12 June 1998
79 years old

Director
MACLENNAN, Douglas
Resigned: 06 January 2010
Appointed Date: 12 June 1998
90 years old

Director
NAPIER, Paul James
Resigned: 26 June 2007
Appointed Date: 10 February 2003
58 years old

Director
PENMAN, David John
Resigned: 06 August 2001
Appointed Date: 12 June 1998
65 years old

Director
SCOTT, Jeremy
Resigned: 01 November 2009
Appointed Date: 12 March 2003
65 years old

Director
THORPE, Clifford Malcolm
Resigned: 22 January 2002
Appointed Date: 12 June 1998
94 years old

Director
WATERWORTH, Gerald Roper
Resigned: 28 February 2002
Appointed Date: 12 June 1998
73 years old

Director
WYATT, Ann
Resigned: 10 October 2013
Appointed Date: 12 June 1998
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Persons With Significant Control

Saint Catherine's Hospice Trust Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

SAINT CATHERINES HOSPICE LOTTERY LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Oct 2016
Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 3 October 2016
14 Sep 2016
Appointment of Mr Malcolm Chell as a director on 22 August 2016
05 Sep 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

...
... and 64 more events
23 Jul 1998
New secretary appointed
23 Jul 1998
Registered office changed on 23/07/98 from: 12 york place leeds LS1 2DS
23 Jul 1998
Director resigned
23 Jul 1998
Secretary resigned
12 Jun 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SAINT CATHERINES HOSPICE LOTTERY LIMITED Charges

11 November 1998
Debenture
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Saint Catherines Hospice Trust
Description: Floating charge all undertakings and property including…