This company is commonly known as Cfp Lottery And Raffles Limited. The company was founded 33 years ago and was given the registration number 02596199. The firm's registered office is in MAIDENHEAD. You can find them at Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CFP LOTTERY AND RAFFLES LIMITED |
---|---|---|
Company Number | : | 02596199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1991 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW | Director | 01 April 2023 | Active |
Suite 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW | Director | - | Active |
Suite 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW | Director | 13 June 2019 | Active |
30 Robinhood Lane, Winnersh, United Kingdom, RG41 5NG | Secretary | 11 March 2015 | Active |
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 March 1991 | Active |
Suite 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW | Director | 08 January 2019 | Active |
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB | Director | - | Active |
30 Robin Hood Lane, Winnersh, Wokingham, RG41 5NG | Director | 15 August 2002 | Active |
Dell Cottage Stancombe Lane, Medstead, Alton, GU34 5QB | Director | - | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 March 1991 | Active |
Mosaic Fulfilment Solutions Ltd | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | York House, Wetherby Road, York, United Kingdom, YO26 7NH |
Nature of control | : |
|
Mr Jason Charles Haigh-Ellery | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Grove Park Industrial Estate, Waltham Road, Maidenhead, England, SL6 3LW |
Nature of control | : |
|
Mr Miles David Ellery | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Grove Park Industrial Estate, Waltham Road, Maidenhead, England, SL6 3LW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.