SHEFFIELD MASONIC HALL COMPANY LIMITED.(THE)

Tapton Hall, Tapton Hall,, Fulwood Road, S10 3BU, Sheffield
StatusACTIVE
Company No.00008952
CategoryPrivate Limited Company
Incorporated24 Nov 1874
Age149 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD MASONIC HALL COMPANY LIMITED.(THE) is an active private limited company with number 00008952. It was incorporated 149 years, 5 months, 29 days ago, on 24 November 1874. The company address is Tapton Hall, Tapton Hall,, Fulwood Road, S10 3BU, Sheffield.



People

HOLMES, Trevor Warren

Secretary

ACTIVE

Assigned on 18 Apr 2018

Current time on role 6 years, 1 month, 5 days

CAMPOS, Richard John

Director

Retired

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 7 months, 3 days

HIDES, Steven Colin

Director

Engineer

ACTIVE

Assigned on 15 Jun 2022

Current time on role 1 year, 11 months, 8 days

HUDSON, Andrew Ronald

Director

Driving School Instructor

ACTIVE

Assigned on 21 Jul 2021

Current time on role 2 years, 10 months, 2 days

HURD, Trevor

Director

Electrical Engineer

ACTIVE

Assigned on 22 Jun 2011

Current time on role 12 years, 11 months, 1 day

KNAPTON, Christopher

Director

Engineering Maintenance Manager

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 3 days

STEER, Martin

Director

Health And Safety Specialist

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 3 days

TAYLOR, Andrew David

Director

Managing Director

ACTIVE

Assigned on 02 Jun 2023

Current time on role 11 months, 21 days

AYRES, William James

Secretary

RESIGNED

Assigned on

Resigned on 19 Aug 1992

Time on role 31 years, 9 months, 4 days

GROARKE, Francis Anthony

Secretary

Retired Schoolmaster/Part-Time Union Officer

RESIGNED

Assigned on 21 Dec 1992

Resigned on 30 Apr 1997

Time on role 4 years, 4 months, 9 days

HOLDSWORTH, Rodney George

Secretary

Retired

RESIGNED

Assigned on 19 Aug 1992

Resigned on 21 Dec 1992

Time on role 4 months, 2 days

PRIESTLEY, Arthur Lloyd

Secretary

Retired

RESIGNED

Assigned on 28 Jun 2006

Resigned on 25 Jun 2010

Time on role 3 years, 11 months, 27 days

VARLEY, Peter Edmund

Secretary

RESIGNED

Assigned on 30 Apr 1997

Resigned on 28 Jun 2006

Time on role 9 years, 1 month, 28 days

ARMSTRONG, David Robert

Director

Retired Purchasing Manager

RESIGNED

Assigned on 23 May 1996

Resigned on 02 Jan 2004

Time on role 7 years, 7 months, 10 days

BARNETT, Ian James

Director

Quality Consultant

RESIGNED

Assigned on 24 Jun 2015

Resigned on 22 Jun 2016

Time on role 11 months, 28 days

BAUM-DIXON, Tim

Director

Implementation Manager

RESIGNED

Assigned on 18 Jun 2014

Resigned on 22 Jun 2016

Time on role 2 years, 4 days

BEESON, Paul David

Director

Chartered Accountant

RESIGNED

Assigned on 28 May 1997

Resigned on 07 Dec 2000

Time on role 3 years, 6 months, 10 days

BOYINGTON, John

Director

Civil Servant

RESIGNED

Assigned on 15 Jun 2004

Resigned on 19 Dec 2012

Time on role 8 years, 6 months, 4 days

CAMPOS, Richard John

Director

Retired

RESIGNED

Assigned on 24 Jun 2015

Resigned on 22 Jun 2016

Time on role 11 months, 28 days

CHANDLER, John Howard

Director

Director

RESIGNED

Assigned on 25 Jun 2010

Resigned on 16 Oct 2020

Time on role 10 years, 3 months, 21 days

CLACK, Albert

Director

Police Officer - Retired

RESIGNED

Assigned on 22 Jun 2011

Resigned on 24 Jun 2015

Time on role 4 years, 2 days

COOPER, Sydney Derek

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 02 Jun 1999

Time on role 24 years, 11 months, 21 days

DRURY, Philip John, Dr

Director

Consultant Medical Scientist

RESIGNED

Assigned on 06 Jun 2000

Resigned on 25 Jun 2010

Time on role 10 years, 19 days

EASTWOOD, Neville

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 1992

Resigned on 01 Mar 1997

Time on role 4 years, 2 months, 11 days

FRANKLIN, Neil Eaton

Director

Partner/Manager Of Stake Forth

RESIGNED

Assigned on 20 Sep 1999

Resigned on 15 Jun 2004

Time on role 4 years, 8 months, 25 days

GENNARD, Derek

Director

Company Director

RESIGNED

Assigned on 24 Jun 2009

Resigned on 22 Jun 2016

Time on role 6 years, 11 months, 28 days

GROARKE, Francis Anthony

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Jun 2004

Time on role 19 years, 11 months, 8 days

HIDES, Steven Colin

Director

Engineer

RESIGNED

Assigned on 19 Dec 2018

Resigned on 01 Sep 2020

Time on role 1 year, 8 months, 13 days

HOBSON, Anthony Brian

Director

Retired Electrical Engineer

RESIGNED

Assigned on 02 Jan 2004

Resigned on 25 Jun 2010

Time on role 6 years, 5 months, 23 days

HOLDSWORTH, Rodney George

Director

Retired Chartered Quantity Surveyor

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 23 days

HOLMES, Trevor Warren

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 2011

Resigned on 06 Apr 2018

Time on role 6 years, 9 months, 14 days

HOYLAND, Terence William

Director

Retired

RESIGNED

Assigned on 20 Sep 1999

Resigned on 27 Jun 2007

Time on role 7 years, 9 months, 7 days

ILLINGWORTH, John Harold

Director

Retired

RESIGNED

Assigned on 17 Sep 2002

Resigned on 15 Jan 2014

Time on role 11 years, 3 months, 28 days

JACKSON, Brian Herbert

Director

Horticulturist

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 23 days

KADDISH, Anthony Peter

Director

Social Researcher

RESIGNED

Assigned on 15 Jun 2004

Resigned on 19 Dec 2012

Time on role 8 years, 6 months, 4 days

KEIGHLEY, Robert Shaun

Director

Storeman

RESIGNED

Assigned on 22 Dec 2000

Resigned on 01 Jul 2007

Time on role 6 years, 6 months, 9 days

MAYBERY, Andrew Johnson

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jan 2001

Resigned on 22 Jun 2011

Time on role 10 years, 4 months, 23 days

MCCOURT, Alan

Director

Surveyor

RESIGNED

Assigned on 25 Sep 1998

Resigned on 17 Sep 2002

Time on role 3 years, 11 months, 22 days

MCDONALD, David Stuart

Director

Surveyor And Valuer

RESIGNED

Assigned on 20 Sep 1999

Resigned on 22 Jun 2016

Time on role 16 years, 9 months, 2 days

MURPHY, Stuart John

Director

Engineer

RESIGNED

Assigned on 18 Apr 2018

Resigned on 27 Mar 2019

Time on role 11 months, 9 days

NELSON, Michael John

Director

Solicitor

RESIGNED

Assigned on 20 Sep 1999

Resigned on 25 Jan 2000

Time on role 4 months, 5 days

NEWMAN, James Henry

Director

Finance Director

RESIGNED

Assigned on 20 Sep 1999

Resigned on 24 Jun 2009

Time on role 9 years, 9 months, 4 days

NICHOLLS, Phillip James

Director

Software Architect

RESIGNED

Assigned on 19 Dec 2018

Resigned on 16 Jul 2020

Time on role 1 year, 6 months, 28 days

PIGOTT, Jack

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 09 Jun 1998

Time on role 25 years, 11 months, 14 days

PRIESTLEY, Arthur Lloyd

Director

Retired

RESIGNED

Assigned on 28 Jun 2006

Resigned on 25 Jun 2010

Time on role 3 years, 11 months, 27 days

RIDGWAY, John Anthony David

Director

Life And Pensions Consultant

RESIGNED

Assigned on

Resigned on 10 Jun 1993

Time on role 30 years, 11 months, 13 days

SAYLISS, Eric Daniel

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 29 days

SWALES, Mark Quentin

Director

Deputy Director Facilities

RESIGNED

Assigned on 24 Jun 2009

Resigned on 18 Aug 2010

Time on role 1 year, 1 month, 24 days

VARLEY, Peter Edmund

Director

Retired Accountant

RESIGNED

Assigned on 29 Nov 1996

Resigned on 28 Jun 2006

Time on role 9 years, 6 months, 29 days

WALLACE, Peter John

Director

Retired

RESIGNED

Assigned on 20 Mar 2019

Resigned on 16 Aug 2023

Time on role 4 years, 4 months, 27 days

WATERS, Jack

Director

Retired

RESIGNED

Assigned on 09 Jun 1994

Resigned on 22 Jun 2011

Time on role 17 years, 13 days

WORDSWORTH, Geoffrey

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Jun 1999

Time on role 24 years, 11 months, 9 days

WRAY, Michael Godfrey

Director

Director

RESIGNED

Assigned on 25 Jun 2010

Resigned on 19 Jun 2019

Time on role 8 years, 11 months, 24 days


Some Companies

BHANGAL PROPERTY GROUP LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:11181246
Status:ACTIVE
Category:Private Limited Company

CADOGAN INCOME PROPERTIES LIMITED

10 DUKE OF YORK SQUARE,LONDON,SW3 4LY

Number:11088801
Status:ACTIVE
Category:Private Limited Company

L A LODGES LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC256514
Status:ACTIVE
Category:Private Limited Company

MASK IT SOLUTIONS LTD

18 CLOISTERS AVENUE,BROMLEY,BR2 8AW

Number:10813281
Status:ACTIVE
Category:Private Limited Company

NPA PROPERTIES LIMITED

EWELME 11 PARK DRIVE,STOKE ON TRENT,ST4 8AB

Number:06373093
Status:ACTIVE
Category:Private Limited Company

PLATINUM CHEF SERVICES LIMITED

UNIT. JAMES FARM JAMES LANE,READING,RG7 1NB

Number:11528219
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