TLC LOTTERIES LIMITED

Drakes Court Alcester Road Drakes Court Alcester Road, Birmingham, B47 6JR
StatusACTIVE
Company No.03186938
CategoryPrivate Limited Company
Incorporated11 Apr 1996
Age28 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

TLC LOTTERIES LIMITED is an active private limited company with number 03186938. It was incorporated 28 years, 1 month, 5 days ago, on 11 April 1996. The company address is Drakes Court Alcester Road Drakes Court Alcester Road, Birmingham, B47 6JR.



People

HOPTON, Mark Timothy

Director

Retired

ACTIVE

Assigned on 22 Mar 2013

Current time on role 11 years, 1 month, 25 days

MCDOUGALL, Jean Armour

Director

Trustee

ACTIVE

Assigned on 10 May 2019

Current time on role 5 years, 6 days

WARD, Julie Diane

Director

Retired

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 8 months, 7 days

WATKINS, Lucy Jayne

Director

Income Generation Director

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 3 months, 3 days

BAYLISS, Carl Julian

Secretary

RESIGNED

Assigned on 12 Apr 2011

Resigned on 21 Oct 2015

Time on role 4 years, 6 months, 9 days

DIXIE, David Robin

Secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 01 Jun 2000

Time on role 4 years, 1 month, 21 days

JOHNSON, David Timothy

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 07 Jun 2001

Time on role 1 year, 6 days

LEGGE, Robert John

Secretary

Charity Worker

RESIGNED

Assigned on 07 Jun 2001

Resigned on 28 Nov 2006

Time on role 5 years, 5 months, 21 days

STRUDLEY, David

Secretary

Chief Executive

RESIGNED

Assigned on 28 Nov 2006

Resigned on 31 Jul 2009

Time on role 2 years, 8 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 11 Apr 1996

Time on role

ARNOLD, Louise Alexandra

Director

Director Of Fundraising And Marketing

RESIGNED

Assigned on 01 Nov 2015

Resigned on 05 Oct 2018

Time on role 2 years, 11 months, 4 days

BARRETT, Hilary Kathryn

Director

Director Of Income Generation & Marketing

RESIGNED

Assigned on 10 May 2019

Resigned on 29 Nov 2019

Time on role 6 months, 19 days

BROOM, Anthony Ernest John Newton

Director

Retired

RESIGNED

Assigned on 02 Jun 1997

Resigned on 26 Sep 2001

Time on role 4 years, 3 months, 24 days

BURKE, Cate

Director

Chief Executive

RESIGNED

Assigned on 03 Mar 2023

Resigned on 23 Feb 2024

Time on role 11 months, 20 days

CADE, John Ernest

Director

Director

RESIGNED

Assigned on 27 May 2011

Resigned on 08 Feb 2019

Time on role 7 years, 8 months, 12 days

COGGAN, Graham Moseley

Director

Director

RESIGNED

Assigned on 11 Apr 1996

Resigned on 02 Jun 1997

Time on role 1 year, 1 month, 21 days

CRAMER, Noel Douglas

Director

Director Of Income Generation

RESIGNED

Assigned on 08 Feb 2019

Resigned on 23 Feb 2024

Time on role 5 years, 15 days

DIXIE, David Robin

Director

Charity Executive

RESIGNED

Assigned on 02 Jun 1997

Resigned on 30 Jun 2000

Time on role 3 years, 28 days

FISHER, Tina Lynn

Director

Hospice Chief Executive

RESIGNED

Assigned on 07 Jun 2001

Resigned on 01 Oct 2009

Time on role 8 years, 3 months, 24 days

GRIFFITHS, Kevin Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Aug 2019

Resigned on 02 Sep 2022

Time on role 3 years, 12 days

HARE, Richard Bessell

Director

Solicitor

RESIGNED

Assigned on 10 Dec 2001

Resigned on 13 Feb 2004

Time on role 2 years, 2 months, 3 days

HARRISON, Tom Neil

Director

Chief Executive Officer Of Focus Birmingham

RESIGNED

Assigned on 30 Aug 2013

Resigned on 18 Nov 2016

Time on role 3 years, 2 months, 19 days

HAYNES, Andrew

Director

Charity Executive

RESIGNED

Assigned on 08 Feb 2019

Resigned on 02 Aug 2019

Time on role 5 months, 22 days

HOATH, Susan Julia Marjorie

Director

Chief Executive

RESIGNED

Assigned on 18 Aug 2017

Resigned on 28 Dec 2018

Time on role 1 year, 4 months, 10 days

JARVIE, Jorj

Director

Director Of Fundraising

RESIGNED

Assigned on 27 Mar 2010

Resigned on 14 Apr 2014

Time on role 4 years, 18 days

JOHNSON, David Timothy

Director

Chief Executive Of Hospice

RESIGNED

Assigned on 02 Jun 1997

Resigned on 07 Jun 2001

Time on role 4 years, 5 days

LAING, Ian

Director

Chief Executive

RESIGNED

Assigned on 16 Jul 2010

Resigned on 05 Apr 2013

Time on role 2 years, 8 months, 20 days

LEGGE, Robert John

Director

Charity Worker

RESIGNED

Assigned on 30 Jun 2000

Resigned on 29 Jan 2010

Time on role 9 years, 6 months, 29 days

MARSHALL, Claire Annette

Director

Head Of Income Generation & Marketing

RESIGNED

Assigned on 04 Oct 2012

Resigned on 31 Mar 2016

Time on role 3 years, 5 months, 27 days

MEAKING, Sheridan Godfrey John

Director

Retired

RESIGNED

Assigned on 17 Feb 2010

Resigned on 01 Mar 2013

Time on role 3 years, 12 days

MILLWARD, Judith

Director

Chartered Accoutant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 09 Sep 2016

Time on role 12 years, 6 months, 8 days

NEWCOMBE, Susan Carole, Ms.

Director

Director Of Income Generation & Marketing

RESIGNED

Assigned on 09 Sep 2016

Resigned on 09 Apr 2018

Time on role 1 year, 7 months

O'SULLIVAN, Stephanie Jayne

Director

Fundraising Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 May 2010

Time on role 7 months

ORCHARD, Amanda Jane, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 27 May 2011

Time on role 1 year, 3 months, 26 days

OVERTON, John Leslie

Director

Chief Executive

RESIGNED

Assigned on 02 Jun 1997

Resigned on 28 Nov 2006

Time on role 9 years, 5 months, 26 days

QUANTRILL, Michael John

Director

Estate Agent

RESIGNED

Assigned on 11 Apr 1996

Resigned on 29 Jan 2010

Time on role 13 years, 9 months, 18 days

STRUDLEY, David

Director

Chief Executive

RESIGNED

Assigned on 28 Nov 2006

Resigned on 01 Oct 2009

Time on role 2 years, 10 months, 3 days

TAYLOR, Caroline Ann

Director

Fundraising Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 09 Nov 2011

Time on role 2 years, 1 month, 8 days

YOUNG, William Dow

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jun 1997

Resigned on 20 Jan 2010

Time on role 12 years, 7 months, 18 days


Some Companies

ACCESS ABLE LIMITED

72 ST JOHNS LANE,BRISTOL,BS3 5AF

Number:05666341
Status:ACTIVE
Category:Private Limited Company
Number:IP28720R
Status:ACTIVE
Category:Industrial and Provident Society

CHE ONLINE LIMITED

WYASTONE BUSINESS PARK,GANAREW,NP25 3SR

Number:10722903
Status:ACTIVE
Category:Private Limited Company

ELAND LODGE EQUESTRIAN LIMITED

3 & 5 COMMERCIAL GATE,NOTTINGHAMSHIRE,NG18 1EJ

Number:05152110
Status:ACTIVE
Category:Private Limited Company

OLYMPIA LICENSING LIMITED

OLYMPIA LONDON HAMMERSMITH ROAD,LONDON,W14 8UX

Number:05390395
Status:ACTIVE
Category:Private Limited Company

PD (2011) LIMITED

FFYNNONDDOFN,FISHGUARD,SA65 9AU

Number:07504825
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