UK LOTTERY MANAGEMENT LIMITED

Walton House Walton House, Liverpool, L67 1AA, Merseyside
StatusACTIVE
Company No.02884057
CategoryPrivate Limited Company
Incorporated21 Dec 1993
Age30 years, 5 months
JurisdictionEngland Wales

SUMMARY

UK LOTTERY MANAGEMENT LIMITED is an active private limited company with number 02884057. It was incorporated 30 years, 5 months ago, on 21 December 1993. The company address is Walton House Walton House, Liverpool, L67 1AA, Merseyside.



People

ARNOLD, James Douglas

Director

Company Director

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 4 months, 5 days

LYNN, Carl William

Director

Finance Director

ACTIVE

Assigned on 20 Nov 2014

Current time on role 9 years, 6 months, 1 day

CUNLIFFE, Steven Paul

Secretary

Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 06 Mar 2013

Time on role 6 years, 8 months, 3 days

CURTIS, Patrick

Secretary

RESIGNED

Assigned on 19 Jul 2018

Resigned on 30 Jun 2023

Time on role 4 years, 11 months, 11 days

HAGGIS, Robert Arthur

Secretary

Barrister

RESIGNED

Assigned on 22 Jan 2001

Resigned on 04 Mar 2005

Time on role 4 years, 1 month, 13 days

HOGARTH, Mark Julian Burnett

Secretary

Solicitor

RESIGNED

Assigned on 21 Dec 1993

Resigned on 05 Apr 1996

Time on role 2 years, 3 months, 15 days

MATHEWSON, David Carr

Secretary

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 28 Sep 2000

Time on role 23 days

REW, Paul William

Secretary

Solicitor

RESIGNED

Assigned on 05 Apr 1996

Resigned on 01 May 1996

Time on role 26 days

SPEAKMAN, Gary

Secretary

Director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 03 Jul 2006

Time on role 1 year, 3 months, 30 days

SPEAKMAN, Gary

Secretary

Director

RESIGNED

Assigned on 28 Sep 2000

Resigned on 22 Jan 2001

Time on role 3 months, 24 days

LITTLEWOODS SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 05 Sep 2000

Time on role 4 years, 4 months, 4 days

BATY, John Clifford

Director

Chief Finance Officer

RESIGNED

Assigned on 02 Sep 2013

Resigned on 03 Mar 2016

Time on role 2 years, 6 months, 1 day

BYRNE, Conleth Simon

Director

Managing Director

RESIGNED

Assigned on 20 Nov 2014

Resigned on 30 Sep 2018

Time on role 3 years, 10 months, 10 days

COLLIS, Jeremy John

Director

Company Director

RESIGNED

Assigned on 16 Jan 1997

Resigned on 30 Jan 2001

Time on role 4 years, 14 days

CUNLIFFE, Steven Paul

Director

Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 06 Mar 2013

Time on role 6 years, 8 months, 3 days

DUGGAN, Fiona Elspeth Robb

Director

Solicitor

RESIGNED

Assigned on 21 Dec 1993

Resigned on 04 Mar 1996

Time on role 2 years, 2 months, 14 days

DUNCAN, Robert Ian

Director

Managing Director

RESIGNED

Assigned on 24 Jun 1998

Resigned on 25 Sep 1998

Time on role 3 months, 1 day

FLANNERY, Francis Michael

Director

Director

RESIGNED

Assigned on 23 Sep 1997

Resigned on 03 Sep 1999

Time on role 1 year, 11 months, 10 days

GREEN, Marianne Mckenzie

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 21 days

HILLYER, Anthony Richard

Director

Director

RESIGNED

Assigned on 22 May 1997

Resigned on 24 Jun 1998

Time on role 1 year, 1 month, 2 days

HOGARTH, Mark Julian Burnett

Director

Solicitor

RESIGNED

Assigned on 21 Dec 1993

Resigned on 05 Apr 1996

Time on role 2 years, 3 months, 15 days

HOGG, Ian Christopher

Director

Director

RESIGNED

Assigned on 27 Jul 2011

Resigned on 24 Sep 2014

Time on role 3 years, 1 month, 28 days

HUSSEY, John Denis, Mr.

Director

Director

RESIGNED

Assigned on 23 Sep 1997

Resigned on 03 Sep 1999

Time on role 1 year, 11 months, 10 days

KALIFA, Maneck Minoo

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Mar 2016

Resigned on 26 Jun 2017

Time on role 1 year, 3 months, 23 days

LLOYD, Derek Thomas

Director

Director

RESIGNED

Assigned on 11 Jul 2017

Resigned on 01 Feb 2023

Time on role 5 years, 6 months, 21 days

MCGILL, Colin Scott

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 28 Nov 2003

Time on role 3 years, 2 months, 23 days

PENROSE, Ian Richard

Director

Chief Executive

RESIGNED

Assigned on 03 Oct 2005

Resigned on 17 Nov 2014

Time on role 9 years, 1 month, 14 days

REW, Paul William

Director

Solicitor

RESIGNED

Assigned on 05 Apr 1996

Resigned on 03 Sep 1999

Time on role 3 years, 4 months, 28 days

RUSHTON, George Anthony

Director

Director

RESIGNED

Assigned on 18 Nov 2003

Resigned on 08 Nov 2004

Time on role 11 months, 20 days

SPEAKMAN, Gary

Director

Accountant

RESIGNED

Assigned on 23 Sep 1997

Resigned on 01 Sep 2006

Time on role 8 years, 11 months, 9 days

THWAITE, John Colin

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jun 2000

Time on role 23 years, 11 months, 19 days

WITHERS, Roger Dean

Director

Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 31 Oct 2005

Time on role 10 months, 30 days


Some Companies

ADAM WILLIAMS PSC LTD

9 9 RANDALL HOUSE,KENILWORTH,CV8 1JZ

Number:11548945
Status:ACTIVE
Category:Private Limited Company

CANVAS DISCOUNT LTD

UNIT 9 HARLOW MILL BUSINESS CENTRE,HARLOW,CM20 2FD

Number:10200454
Status:ACTIVE
Category:Private Limited Company

GODDARD & CO SALES (MID-SUFFOLK) LIMITED

12 C/O GODDARD & CO,IPSWICH,IP4 2AS

Number:07377877
Status:ACTIVE
Category:Private Limited Company

KRSA HOLDINGS LIMITED

37 HILLCREST ROAD,CAMBERLEY,GU15 1LF

Number:11379965
Status:ACTIVE
Category:Private Limited Company

T WILLIAMS CONSTRUCTION LTD

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:07501765
Status:ACTIVE
Category:Private Limited Company

THE MONTESSORI FAMILY LTD

6 BIRCH GROVE,SANDY,SG19 1NG

Number:11407240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source