DAWLISH MASONIC HALL COMPANY LIMITED(THE)

9 Barton Terrace, Dawlish, EX7 9QH, England
StatusACTIVE
Company No.00029201
CategoryPrivate Limited Company
Incorporated25 Jun 1889
Age134 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

DAWLISH MASONIC HALL COMPANY LIMITED(THE) is an active private limited company with number 00029201. It was incorporated 134 years, 10 months, 5 days ago, on 25 June 1889. The company address is 9 Barton Terrace, Dawlish, EX7 9QH, England.



People

NICKLESS, Noel

Secretary

ACTIVE

Assigned on 11 May 2023

Current time on role 11 months, 19 days

BODLEY-TICKELL, Christopher Frank William

Director

Retired

ACTIVE

Assigned on 20 Sep 1995

Current time on role 28 years, 7 months, 10 days

BRYANT, Jonathan

Director

Restaurateur

ACTIVE

Assigned on 30 Sep 2017

Current time on role 6 years, 7 months

CROCKER, Roy Francis

Director

Retired Builder

ACTIVE

Assigned on 22 Sep 1991

Current time on role 32 years, 7 months, 8 days

HEAL, Richard

Director

Painter/Decorator

ACTIVE

Assigned on 30 Sep 2017

Current time on role 6 years, 7 months

LAKE, Reginald William

Director

Driver

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 7 months, 29 days

MANLEY TUCKER, John Michael

Director

Retired

ACTIVE

Assigned on 17 Oct 2007

Current time on role 16 years, 6 months, 13 days

NICKLESS, Noel

Director

Retired

ACTIVE

Assigned on 11 May 2023

Current time on role 11 months, 19 days

LAKE, Reginald William

Secretary

RESIGNED

Assigned on 12 Oct 2014

Resigned on 11 May 2023

Time on role 8 years, 6 months, 30 days

PERRIN, Geoffrey William

Secretary

RESIGNED

Assigned on

Resigned on 12 Oct 2014

Time on role 9 years, 6 months, 18 days

BURDETT, Peter John

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Jul 2007

Time on role 16 years, 9 months, 6 days

LAKE, Reginald William

Director

Company Secretary

RESIGNED

Assigned on 20 Sep 2000

Resigned on 12 Sep 2012

Time on role 11 years, 11 months, 22 days

PERRIN, Geoffrey William

Director

Retired Loc Gov Off

RESIGNED

Assigned on

Resigned on 30 Sep 2021

Time on role 2 years, 7 months

PICKTHALL, Leslie Arthur

Director

Retired

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 4 days

SHELDON, John

Director

Retired

RESIGNED

Assigned on 24 Sep 1992

Resigned on 05 Aug 1995

Time on role 2 years, 10 months, 11 days

SHELDON, Peter Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Sep 1995

Resigned on 17 Sep 1999

Time on role 3 years, 11 months, 27 days

TUCKER, William Herbert

Director

Retired

RESIGNED

Assigned on 22 Aug 1994

Resigned on 06 May 2007

Time on role 12 years, 8 months, 15 days


Some Companies

Number:07466833
Status:ACTIVE
Category:Private Limited Company

LICHOLDING LIMITED

91 PORTLAND STREET,ABERDEEN,AB11 6LN

Number:SC501523
Status:ACTIVE
Category:Private Limited Company

MARINE SERVICES POOLE LLP

FOREST EDGE FARM HOLT ROAD,WIMBORNE,BH21 7DL

Number:OC401654
Status:ACTIVE
Category:Limited Liability Partnership

PLAN A PRODUCTIONS LIMITED

14 BEECH HILL,W YORKS,LS21 3AX

Number:06308495
Status:ACTIVE
Category:Private Limited Company

THE CASEMATES LIVERPOOL LIMITED

10 ELLERMAN ROAD,LIVERPOOL,L3 4FB

Number:11755698
Status:ACTIVE
Category:Private Limited Company

THE CUPPING THERAPY LIMITED

43 OSPREY CLOSE,BICESTER,OX26 6YH

Number:09813524
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