Tuckwell Chase Lottery Limited

All companies of The UKArts, entertainment and recreationTuckwell Chase Lottery Limited

Gambling and betting activities

Contacts of Tuckwell Chase Lottery Limited: address, phone, fax, email, website, working hours

Address: Alexandra Barn 1 Waverley Lane GU9 8BB Farnham

Phone: +44-1239 6227020 +44-1239 6227020

Fax: +44-1239 6227020 +44-1239 6227020

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 560,000 GBP
Sales per year: Less 419,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Tuckwell Chase Lottery Limited

Addition activities kind of Tuckwell Chase Lottery Limited

735999. Equipment rental and leasing, nec, nec
02719903. Mink farm
20350207. Relishes, fruit and vegetable
20630104. Invert sugar, from sugar beets
27590400. Publication printing
36510106. Compact disk players
50650311. Transistors
51499903. Cocoa
58120601. Pizzeria, chain

Owner, director, manager of Tuckwell Chase Lottery Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Tuckwell Chase Lottery Limited, vacancies. Career and training on Tuckwell Chase Lottery Limited, practic

Now Tuckwell Chase Lottery Limited have no open offers. Look for open vacancies in other companies

  • Premises Facilities Assistant (Sparsholt)

    Region: Sparsholt

    Company: Sparsholt College, Hampshire

    Department: N\A

    Salary: £16,776 to £18,290 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Sales

    Salary: £20,712 to £28,633 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

  • Operations Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Faculty Position in Anthropology of Islam and Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Theology and Religious Studies

  • Admissions Compliance Officer (York)

    Region: York

    Company: University of York

    Department: Student Recruitment and Admissions

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)

    Region: Kensington, Battersea, Home Based

    Company: Royal College of Art

    Department: Critical & Historical Studies

    Salary: £45,002 to £50,306 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Tutor in Policing (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Lecturer / Senior Lecturer in Transport and Logistics (Muscat - Oman)

    Region: Muscat - Oman

    Company: Muscat University

    Department: Faculty of Transport and Logistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Other Business and Management Studies

  • Postdoctoral Scientist in Prostate Oncobiology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Centre for Developmental Neurobiology

    Salary: £32,958 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Health and Safety Advisor (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Health & Safety, Legal Services

    Salary: £34,548 to £37,415 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Student Services

  • PhD Studentship: Computational Design of Nanomaterials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science

Responds for Tuckwell Chase Lottery Limited on Facebook, comments in social nerworks

Read more comments for Tuckwell Chase Lottery Limited. Leave a comment for Tuckwell Chase Lottery Limited. Profiles of Tuckwell Chase Lottery Limited on Facebook and Google+, LinkedIn, MySpace

Location Tuckwell Chase Lottery Limited on Google maps

Other similar companies of The United Kingdom as Tuckwell Chase Lottery Limited: Skye Guides Limited | Menai Bridge Community Heritage Trust Limited | Olive Branch 2 Cic | Creative Debuts Ltd. | White Mill Folk Museum Trust Limited(the)

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.

Tuckwell Chase Lottery Limited is a domestic nonprofit company, located in Farnham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Alexandra Barn 1 Waverley Lane GU9 8BB Farnham. Tuckwell Chase Lottery Limited was registered on 1998-02-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 560,000 GBP, sales per year - less 419,000 GBP. Tuckwell Chase Lottery Limited is Private Limited Company.
The main activity of Tuckwell Chase Lottery Limited is Arts, entertainment and recreation, including 9 other directions. Secretary of Tuckwell Chase Lottery Limited is Paul Boughton, which was registered at Waverley Lane, Farnham, Surrey, GU9 8BB. Products made in Tuckwell Chase Lottery Limited were not found. This corporation was registered on 1998-02-12 and was issued with the Register number 03508815 in Farnham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tuckwell Chase Lottery Limited, open vacancies, location of Tuckwell Chase Lottery Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Tuckwell Chase Lottery Limited from yellow pages of The United Kingdom. Find address Tuckwell Chase Lottery Limited, phone, email, website credits, responds, Tuckwell Chase Lottery Limited job and vacancies, contacts finance sectors Tuckwell Chase Lottery Limited