CHESHIRE MASONIC COVENANTS LIMITED

36 Clay Lane 36 Clay Lane, Altrincham, WA15 7AB, Cheshire
StatusACTIVE
Company No.00441186
Category
Incorporated25 Aug 1947
Age76 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE MASONIC COVENANTS LIMITED is an active with number 00441186. It was incorporated 76 years, 8 months, 27 days ago, on 25 August 1947. The company address is 36 Clay Lane 36 Clay Lane, Altrincham, WA15 7AB, Cheshire.



People

JONES, Arwyn Rees

Secretary

ACTIVE

Assigned on 08 Mar 2019

Current time on role 5 years, 2 months, 13 days

CRUDGE, Paul Robert

Director

Network Consultant

ACTIVE

Assigned on 16 Oct 2019

Current time on role 4 years, 7 months, 5 days

CUNNINGHAM, Jeffrey

Director

Health & Safety Practitioner

ACTIVE

Assigned on 04 Dec 2023

Current time on role 5 months, 17 days

IRELAND, Michael Gerrard

Director

Managing Director

ACTIVE

Assigned on 03 Mar 2017

Current time on role 7 years, 2 months, 18 days

SHASHA, Jonathan Choua

Director

Articled Clerk

ACTIVE

Assigned on 04 Dec 2018

Current time on role 5 years, 5 months, 17 days

TALBOT, Dennis

Director

Retired Barristar & Accountant

ACTIVE

Assigned on 17 Aug 2018

Current time on role 5 years, 9 months, 4 days

BROWNE, Thomas Martin

Secretary

RESIGNED

Assigned on 05 Dec 2017

Resigned on 08 Mar 2019

Time on role 1 year, 3 months, 3 days

CARROLL, Peter Edward

Secretary

RESIGNED

Assigned on 15 Feb 2013

Resigned on 31 Mar 2015

Time on role 2 years, 1 month, 16 days

CARROLL, Peter Edward

Secretary

Manager

RESIGNED

Assigned on 15 Dec 2000

Resigned on 27 Oct 2011

Time on role 10 years, 10 months, 12 days

COLLINS, James Arthur Thomas

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 7 days

ESHELBY, David John, Mr.

Secretary

RESIGNED

Assigned on 27 Oct 2011

Resigned on 15 Feb 2013

Time on role 1 year, 3 months, 19 days

FOXWELL, Eric

Secretary

Company Secretary

RESIGNED

Assigned on 18 Apr 1998

Resigned on 15 Dec 2000

Time on role 2 years, 7 months, 27 days

HUMPHRIES, Graham Richard

Secretary

Solicitor

RESIGNED

Assigned on 26 Nov 1997

Resigned on 08 Apr 1998

Time on role 4 months, 12 days

RENSHAW, Christopher

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 05 Dec 2017

Time on role 2 years, 8 months, 4 days

ACTON, Cyril

Director

Retired Managing Director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 21 Jan 2008

Time on role 2 years, 3 months, 23 days

ALDRIDGE, Leslie Owen

Director

Engineer

RESIGNED

Assigned on

Resigned on 08 Nov 1993

Time on role 30 years, 6 months, 13 days

APPLETON, Edward George

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 2017

Resigned on 09 Dec 2019

Time on role 2 years, 9 months, 6 days

CARROLL, Peter Edward

Director

Retired

RESIGNED

Assigned on 15 Aug 2016

Resigned on 05 Dec 2022

Time on role 6 years, 3 months, 21 days

CARROLL, Peter Edward

Director

Retired Administrator

RESIGNED

Assigned on 19 Jan 2012

Resigned on 27 Sep 2013

Time on role 1 year, 8 months, 8 days

CARROLL, Peter Edward

Director

Manager

RESIGNED

Assigned on 22 Mar 2000

Resigned on 26 Oct 2009

Time on role 9 years, 7 months, 4 days

COLLINS, James Arthur Thomas

Director

Secretary/Accountant

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 7 days

CRANSTON, Thomas Ian

Director

Publican (Retired)

RESIGNED

Assigned on 26 Oct 2009

Resigned on 19 Jan 2012

Time on role 2 years, 2 months, 24 days

DICKENS, Kevin

Director

Retired Accountant

RESIGNED

Assigned on 02 May 2014

Resigned on 15 Aug 2016

Time on role 2 years, 3 months, 13 days

DICKINSON, Harry

Director

Engineer

RESIGNED

Assigned on

Resigned on 11 Apr 1996

Time on role 28 years, 1 month, 10 days

DOBBS, David Patrick

Director

Care Home Director

RESIGNED

Assigned on 02 May 2014

Resigned on 06 Dec 2016

Time on role 2 years, 7 months, 4 days

DUTTON, John

Director

Personnel Manager Retired

RESIGNED

Assigned on 08 Apr 1998

Resigned on 28 Sep 2005

Time on role 7 years, 5 months, 20 days

ELLERSHAW, Robert John

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Sep 1998

Resigned on 27 Oct 2011

Time on role 13 years, 28 days

ELLIS, Jim

Director

Engineer

RESIGNED

Assigned on

Resigned on 20 Mar 2003

Time on role 21 years, 2 months, 1 day

FOWLIE, Fraser John

Director

Retired

RESIGNED

Assigned on 20 Oct 2017

Resigned on 07 Dec 2020

Time on role 3 years, 1 month, 18 days

FOXWELL, Eric

Director

Company Secretary

RESIGNED

Assigned on 18 Apr 1998

Resigned on 31 May 2000

Time on role 2 years, 1 month, 13 days

FREEMAN, Richard Neville Godfrey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 2 months, 4 days

GAMWELL, Roderick Stewart

Director

Retired Chartered Accountant

RESIGNED

Assigned on 02 May 2014

Resigned on 23 Jul 2015

Time on role 1 year, 2 months, 21 days

GEARY, Leonard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Mar 1994

Time on role 30 years, 2 months, 13 days

GLAZIER, Alan

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 1998

Resigned on 31 Mar 2015

Time on role 16 years, 6 months, 2 days

GLOVER, Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 28 Sep 2005

Time on role 11 years, 9 months, 27 days

GOULD, Kevin Michael

Director

Business Consultant

RESIGNED

Assigned on 03 Mar 2017

Resigned on 09 Dec 2019

Time on role 2 years, 9 months, 6 days

HENRY, Ivor James, Mr.

Director

Retired

RESIGNED

Assigned on 19 Jan 2012

Resigned on 06 Dec 2016

Time on role 4 years, 10 months, 18 days

HEWITT, Ronald Glyn

Director

Accountant

RESIGNED

Assigned on 29 Sep 2007

Resigned on 26 Oct 2009

Time on role 2 years, 27 days

HINDE, David Richard

Director

Solicitor

RESIGNED

Assigned on 22 Mar 2000

Resigned on 19 Jan 2012

Time on role 11 years, 9 months, 28 days

HUMPHRIES, Graham Richard

Director

Solicitor

RESIGNED

Assigned on 10 Jan 1995

Resigned on 22 Mar 2000

Time on role 5 years, 2 months, 12 days

KEVAN, Denis Macrae

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 21 Jan 1996

Time on role 28 years, 4 months

KINSEY, David

Director

Retired Farmer

RESIGNED

Assigned on 28 Sep 2005

Resigned on 29 Sep 2007

Time on role 2 years, 1 day

KINSEY, Stephen Arthur

Director

Solicitor

RESIGNED

Assigned on 06 Dec 2016

Resigned on 12 Sep 2019

Time on role 2 years, 9 months, 6 days

KINSEY, Stephen Arthur

Director

Solicitor

RESIGNED

Assigned on 19 Jan 2012

Resigned on 01 Oct 2015

Time on role 3 years, 8 months, 12 days

KINSEY, Stephen Arthur

Director

Solicitor

RESIGNED

Assigned on 29 Sep 2007

Resigned on 26 Oct 2009

Time on role 2 years, 27 days

LEESE, Michael George

Director

Retired

RESIGNED

Assigned on 31 Jan 2022

Resigned on 07 Apr 2023

Time on role 1 year, 2 months, 7 days

LITTLEWOOD, David, Mr.

Director

Retired

RESIGNED

Assigned on 19 Jan 2012

Resigned on 06 Dec 2016

Time on role 4 years, 10 months, 18 days

MACDONALD, Alisdair Malcolm

Director

Architect - Retired

RESIGNED

Assigned on 01 Dec 2015

Resigned on 04 Dec 2018

Time on role 3 years, 3 days

MCCONNELL, Eric John

Director

Pharmacist And Trainer

RESIGNED

Assigned on 27 Sep 2008

Resigned on 02 Dec 2014

Time on role 6 years, 2 months, 5 days

MCGARVA, James Michael, Mr.

Director

Retires

RESIGNED

Assigned on 27 Oct 2011

Resigned on 19 Jan 2012

Time on role 2 months, 23 days

NUTTALL, Eric

Director

Retired Sales Representative

RESIGNED

Assigned on

Resigned on 29 Sep 2007

Time on role 16 years, 7 months, 22 days

PRESTON, Leyland, Mr.

Director

Retired

RESIGNED

Assigned on 19 Jan 2012

Resigned on 06 Dec 2016

Time on role 4 years, 10 months, 18 days

QUAYLE, Roger Thomas, Mr.

Director

Commercial Photographer

RESIGNED

Assigned on 27 Oct 2011

Resigned on 19 Jan 2012

Time on role 2 months, 23 days

RICHARDS, Paul Stefan

Director

Company Director

RESIGNED

Assigned on 24 Jul 2015

Resigned on 07 Mar 2019

Time on role 3 years, 7 months, 14 days

RIGBY, Andrew Paul

Director

Solicitor (Retired)

RESIGNED

Assigned on 26 Oct 2009

Resigned on 27 Oct 2011

Time on role 2 years, 1 day

RIGBY, Andrew Paul

Director

Solicitor Retired

RESIGNED

Assigned on 29 Sep 2007

Resigned on 21 Jan 2008

Time on role 3 months, 22 days

ROBERTS, Keith Philip

Director

Retired Welder

RESIGNED

Assigned on 28 Sep 2005

Resigned on 29 Sep 2007

Time on role 2 years, 1 day

ROSS, Colin Andrew Kemp, Mr.

Director

Comapny Managing Director

RESIGNED

Assigned on 02 Dec 2014

Resigned on 06 Dec 2016

Time on role 2 years, 4 days

SAUNDERS, Leo

Director

Retired

RESIGNED

Assigned on 06 Dec 2016

Resigned on 05 Dec 2022

Time on role 5 years, 11 months, 30 days

SCOTT, Graham Wilfred

Director

It Manager - Retired

RESIGNED

Assigned on 01 Dec 2015

Resigned on 05 Dec 2022

Time on role 7 years, 4 days

SHAW, Michael John

Director

Underwriter Retired

RESIGNED

Assigned on 27 Sep 2008

Resigned on 26 Oct 2009

Time on role 1 year, 29 days

SHUTTLEWORTH, James Noel

Director

Retired Shopfitter

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 8 months, 19 days

THOMPSON, Horace Gordon

Director

Retired Engineer

RESIGNED

Assigned on 01 Dec 1993

Resigned on 08 Apr 1998

Time on role 4 years, 4 months, 7 days

VINER, Gordon

Director

Retired Accountant

RESIGNED

Assigned on 28 Sep 2005

Resigned on 19 Jan 2012

Time on role 6 years, 3 months, 21 days

WARD, Leslie Buckley

Director

Retired University Lecturer

RESIGNED

Assigned on 22 Aug 1996

Resigned on 28 Sep 2005

Time on role 9 years, 1 month, 6 days


Some Companies

BRAY & SON LIMITED

15 HERONDEN ROAD,MAIDSTONE,ME15 9YR

Number:04259105
Status:ACTIVE
Category:Private Limited Company

DASEDAVE UK LIMITED

27 BALMORAL WAY,ROWLEY REGIS,B65 9LL

Number:08155832
Status:ACTIVE
Category:Private Limited Company

EEZIFEED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11376878
Status:ACTIVE
Category:Private Limited Company

EZ HOLDINGS LTD

5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:11589174
Status:ACTIVE
Category:Private Limited Company

KAMZ BARBER LIMITED

343A QUEENS ROAD,MAIDSTONE,ME16 0ES

Number:08483461
Status:ACTIVE
Category:Private Limited Company

SKINNY WRISTS LIMITED

40 HIGH STREET,GRIMSBY,DN37 0LL

Number:09228407
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