CREATIVE LOTTERIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8HS

Company number 03189499
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address SUITE 412 GILMOORA HOUSE, 57-61 MORTIMER STREET, LONDON, ENGLAND, W1W 8HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Termination of appointment of Antony Lee Yates as a director on 21 February 2017; Accounts for a small company made up to 30 April 2016. The most likely internet sites of CREATIVE LOTTERIES LIMITED are www.creativelotteries.co.uk, and www.creative-lotteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Creative Lotteries Limited is a Private Limited Company. The company registration number is 03189499. Creative Lotteries Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of Creative Lotteries Limited is Suite 412 Gilmoora House 57 61 Mortimer Street London England W1w 8hs. . WHITE, Mark Adrian Franklin is a Secretary of the company. SCOTT, Craig John is a Director of the company. SPYROU, Spyros is a Director of the company. WHITE, Mark Adrian Franklin is a Director of the company. Secretary HUMPHRYS, Lesley Susan has been resigned. Secretary LEMONIDES, Stephen Andreas has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary ZWANENBERG, Guy Christopher Van has been resigned. Director BOWEN, Andrew Lawrence has been resigned. Director HUMPHRYS, Lesley Susan has been resigned. Director HURST, Leslie Ronald has been resigned. Director LEMONIDES, Costantinos has been resigned. Director LEMONIDES, Stephen Andreas has been resigned. Director NICHOLS, Brian has been resigned. Director TURNER, Kenneth Bryan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director YATES, Antony Lee has been resigned. Director ZWANENBERG, Guy Christopher Van has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITE, Mark Adrian Franklin
Appointed Date: 01 June 2014

Director
SCOTT, Craig John
Appointed Date: 01 September 2015
51 years old

Director
SPYROU, Spyros
Appointed Date: 01 September 2015
56 years old

Director
WHITE, Mark Adrian Franklin
Appointed Date: 11 April 2007
57 years old

Resigned Directors

Secretary
HUMPHRYS, Lesley Susan
Resigned: 01 June 2014
Appointed Date: 01 December 2008

Secretary
LEMONIDES, Stephen Andreas
Resigned: 31 December 2002
Appointed Date: 23 April 1996

Nominee Secretary
WAYNE, Harold
Resigned: 23 April 1996
Appointed Date: 23 April 1996

Secretary
ZWANENBERG, Guy Christopher Van
Resigned: 01 December 2008
Appointed Date: 31 December 2002

Director
BOWEN, Andrew Lawrence
Resigned: 10 December 2015
Appointed Date: 01 September 2015
57 years old

Director
HUMPHRYS, Lesley Susan
Resigned: 01 June 2014
Appointed Date: 01 December 2008
50 years old

Director
HURST, Leslie Ronald
Resigned: 10 September 2004
Appointed Date: 31 December 2002
70 years old

Director
LEMONIDES, Costantinos
Resigned: 31 December 2002
Appointed Date: 23 April 1996
72 years old

Director
LEMONIDES, Stephen Andreas
Resigned: 31 March 2004
Appointed Date: 23 April 1996
66 years old

Director
NICHOLS, Brian
Resigned: 31 May 2011
Appointed Date: 10 September 2004
80 years old

Director
TURNER, Kenneth Bryan
Resigned: 12 February 2015
Appointed Date: 19 November 2009
70 years old

Nominee Director
WAYNE, Yvonne
Resigned: 23 April 1996
Appointed Date: 23 April 1996
45 years old

Director
YATES, Antony Lee
Resigned: 21 February 2017
Appointed Date: 12 February 2015
61 years old

Director
ZWANENBERG, Guy Christopher Van
Resigned: 01 December 2008
Appointed Date: 31 December 2002
71 years old

Persons With Significant Control

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

CREATIVE LOTTERIES LIMITED Events

02 May 2017
Confirmation statement made on 6 April 2017 with updates
21 Feb 2017
Termination of appointment of Antony Lee Yates as a director on 21 February 2017
02 Feb 2017
Accounts for a small company made up to 30 April 2016
31 Jan 2017
Satisfaction of charge 031894990002 in full
20 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000

...
... and 82 more events
14 May 1996
Director resigned
14 May 1996
Secretary resigned
14 May 1996
Registered office changed on 14/05/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
13 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1996
Incorporation

CREATIVE LOTTERIES LIMITED Charges

9 May 2013
Charge code 0318 9499 0003
Delivered: 22 May 2013
Status: Satisfied on 24 March 2015
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0318 9499 0002
Delivered: 14 May 2013
Status: Satisfied on 31 January 2017
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 October 2008
Debenture
Delivered: 10 October 2008
Status: Satisfied on 15 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…