Tuckwell Chase Lottery Limited

All UK companiesArts, entertainment and recreationTuckwell Chase Lottery Limited

Gambling and betting activities

Tuckwell Chase Lottery Limited contacts: address, phone, fax, email, website, shedule

Address: Alexandra Barn 1 Waverley Lane GU9 8BB Farnham

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tuckwell Chase Lottery Limited"? - send email to us!

Tuckwell Chase Lottery Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tuckwell Chase Lottery Limited.

Registration data Tuckwell Chase Lottery Limited

Register date: 1998-02-12

Register number: 03508815

Type of company: Private Limited Company

Get full report form global database UK for Tuckwell Chase Lottery Limited

Owner, director, manager of Tuckwell Chase Lottery Limited

Paul Boughton Secretary. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB:

Piers Vimpany Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: September 1968, Uk

Paul Victor Boughton Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: September 1955, British

Veronica Alison Carter Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: October 1950, British

David John Boscawen Burland Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: September 1965, British

John Rudolph Wenger Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: November 1943, British

Dr Susan Maureen Wade Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: June 1956, British

Sarah Brocklebank Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB: April 1964, British

John Wenger Secretary. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB:

Kevin Hendy Dewey Director. Address: Eashing Lane, Godalming, Surrey, GU7 2QA. DoB: April 1947, British

Anthony John Marshall Secretary. Address: Waverley Lane, Farnham, Surrey, GU9 8BB. DoB:

Anthony John Marshall Director. Address: 13 Tideswell Road, London, SW15 6LJ. DoB: June 1943, British

Frederick Nigel Roberts Secretary. Address: 10 Nanhurst Park, Elmbridge Road, Cranleigh, Surrey, GU6 8JX. DoB: November 1948, British

Mary Monica Sophia Fisher Director. Address: Hydon Ridge, Hambledon, Godalming, Surrey, GU8 4DP. DoB: September 1954, British

Peter David King Director. Address: 64 Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD. DoB: July 1954, British

Olwen Ingleby Long Secretary. Address: Pocket Cottage, Worldham Hill, East Worldham, Alton, Hampshire, GU34 3AZ. DoB: January 1940, British

Julie Ellis Director. Address: 1 The Gardens, Marshall Road, Godalming, Surrey, GU7 3AU. DoB: July 1977, British

Katherine Elizabeth Chernyshov Director. Address: 22 High Park Road, Farnham, Surrey, GU9 7JL. DoB: April 1968, British

Nigel Henry Penny Director. Address: Mill Mere, Staceys Farm Road, Godalming, Surrey, GU8 6EN. DoB: October 1947, British

Annie Heaney Director. Address: Tamarisk, The Drive, Wonersh, Guildford, Surrey, GU5 0QW. DoB: June 1959, British

Frederick Nigel Roberts Secretary. Address: The Old Cottage, Little London, Albury, Surrey, GU5 9DG. DoB: November 1948, British

Olwen Ingleby Long Director. Address: Pocket Cottage, Worldham Hill, East Worldham, Alton, Hampshire, GU34 3AZ. DoB: January 1940, British

Rachel Mary Hampson Secretary. Address: 27 Bowerdean Street, London, SW6 3TN. DoB: January 1968, British

Frederick Nigel Roberts Director. Address: 10 Nanhurst Park, Elmbridge Road, Cranleigh, Surrey, GU6 8JX. DoB: November 1948, British

Kim Marie Archer Director. Address: Pitts Star Brow, South Harting, Petersfield, Hampshire, GU31 5PH. DoB: May 1955, British

Chris Robinson Director. Address: 9 Linchmere Road, Haslemere, Surrey, GU27 3QF. DoB: May 1954, British

Linda Anne Muirhead Secretary. Address: Cutt Mill Rise, Suffield Lane, Puttenham, Surrey, GU3 1BG. DoB: March 1955, British

Linda Anne Muirhead Director. Address: Cutt Mill Rise, Suffield Lane, Puttenham, Surrey, GU3 1BG. DoB: March 1955, British

Graham Powell Director. Address: 22 Lowther Road, Wokingham, Berkshire, RG11 1JD. DoB: August 1953, British

Rachel Mary Hampson Director. Address: 49-51 Deodar Road, London, SW15 2NU. DoB: January 1968, British

Lesley Jane Ross Secretary. Address: Greenacres Switchback Lane, Rowledge, Farnham, Surrey, GU10 4BB. DoB: June 1956, British

Mary Monica Sophia Fisher Director. Address: Hydon Ridge, Hambledon, Godalming, Surrey, GU8 4DP. DoB: September 1954, British

Timothy Edge Director. Address: 51 Elsenham Street, London, SW18 5NX. DoB: November 1956, British

Lesley Jane Ross Director. Address: Greenacres Switchback Lane, Rowledge, Farnham, Surrey, GU10 4BB. DoB: June 1956, British

Michael Robert Stapleton Secretary. Address: 39 Alderney Road, London, E1 4EG. DoB: December 1950, British

Julia Susan Alison Lever Director. Address: Hill Cottage Cockcrow Hill, St Marys Road, Long Ditton, Surrey, KT6 5HE. DoB: April 1952, British

Allan Temple Smith Director. Address: 12 Chaucer Grove, Camberley, Surrey, GU15 2XZ. DoB: November 1946, British

David Kinnear Director. Address: Rydal Cottage, 17 Prior Road, Camberley, Surrey, GU15 1DB. DoB: November 1941, British

Michael Robert Stapleton Director. Address: 39 Alderney Road, London, E1 4EG. DoB: December 1950, British

Richard Alistair Baxter Nominee-director. Address: Little Stonborough, Grovers Gardens, Hindhead, Surrey, GU26 6PT. DoB: May 1962, British

Alun Tudor Alexander Nominee-director. Address: Loxwood, Fullers Road, Rowledge Farnham, Surrey, GU10 4DF. DoB: November 1952, British

Jobs in Tuckwell Chase Lottery Limited vacancies. Career and practice on Tuckwell Chase Lottery Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Tuckwell Chase Lottery Limited on FaceBook

Read more comments for Tuckwell Chase Lottery Limited. Leave a respond Tuckwell Chase Lottery Limited in social networks. Tuckwell Chase Lottery Limited on Facebook and Google+, LinkedIn, MySpace

Address Tuckwell Chase Lottery Limited on google map

Other similar UK companies as Tuckwell Chase Lottery Limited: All In One Box Company Limited | Milner Farms Limited | Ajashworth Limited | Picture Parlour Creative Limited | Special Tuning Limited

This particular business is based in Farnham with reg. no. 03508815. The company was registered in the year 1998. The main office of this firm is located at Alexandra Barn 1 Waverley Lane. The zip code is GU9 8BB. The company currently known as Tuckwell Chase Lottery Limited, was earlier listed as Stevton (no.124). The transformation has occurred in March 19, 1998. The company SIC and NACE codes are 92000 meaning Gambling and betting activities. Tuckwell Chase Lottery Ltd released its account information up until 2015-03-27. The latest annual return was released on 2016-02-12. Since the firm started in this field of business eighteen years ago, the company managed to sustain its impressive level of prosperity.

Our information that details this enterprise's members suggests the existence of seven directors: Piers Vimpany, Paul Victor Boughton, Veronica Alison Carter and 4 other directors who might be found below who became members of the Management Board on October 22, 2014, October 23, 2013 and January 30, 2013. To help the directors in their tasks, since 2014 this limited company has been making use of Paul Boughton, who's been looking for creative solutions successful communication and correspondence within the firm.