CLEETHORPES MASONIC HALL LIMITED

"Southlands", "Southlands",, Cleethorpes, DN35 0AJ
StatusACTIVE
Company No.00512000
CategoryPrivate Limited Company
Incorporated03 Oct 1952
Age71 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLEETHORPES MASONIC HALL LIMITED is an active private limited company with number 00512000. It was incorporated 71 years, 7 months, 15 days ago, on 03 October 1952. The company address is "Southlands", "Southlands",, Cleethorpes, DN35 0AJ.



People

HARPER, Timothy Ronald

Secretary

ACTIVE

Assigned on 12 May 2011

Current time on role 13 years, 6 days

AITKEN, Paul

Director

Retired

ACTIVE

Assigned on 23 Oct 2023

Current time on role 6 months, 26 days

BIRD, David Clive

Director

Retired Director

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 7 months, 22 days

CLAY, Terence

Director

Director

ACTIVE

Assigned on 04 Nov 2017

Current time on role 6 years, 6 months, 14 days

GIBBONS, Peter Lawson

Director

Director

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 7 months, 22 days

HARPER, Timothy Ronald

Director

Engineer

ACTIVE

Assigned on 12 May 2016

Current time on role 8 years, 6 days

INGOLDBY, Geoffrey Stuart

Director

Builder

ACTIVE

Assigned on 30 Nov 2003

Current time on role 20 years, 5 months, 18 days

MC DONOUGH, Brian

Director

Director

ACTIVE

Assigned on 25 Apr 2023

Current time on role 1 year, 23 days

PEERS, Martin Andrew

Director

Fireman/ Fire Fighter

ACTIVE

Assigned on 06 May 2010

Current time on role 14 years, 12 days

RUDKIN, Malcolm Graham

Director

Builder

ACTIVE

Assigned on 06 May 2010

Current time on role 14 years, 12 days

STEEL, Martin William

Director

None

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 17 days

BROOKES, Frank

Secretary

Retired

RESIGNED

Assigned on 01 Jan 2005

Resigned on 12 May 2011

Time on role 6 years, 4 months, 11 days

DUKE, William Raymond

Secretary

RESIGNED

Assigned on 19 Nov 1999

Resigned on 01 Nov 2004

Time on role 4 years, 11 months, 12 days

PEERS, Graham

Secretary

RESIGNED

Assigned on

Resigned on 19 Nov 1999

Time on role 24 years, 5 months, 29 days

AITKEN, Paul

Director

Company Director

RESIGNED

Assigned on 07 Jun 2015

Resigned on 26 Sep 2022

Time on role 7 years, 3 months, 19 days

BOARD, John Charles

Director

Self Employed Consultant

RESIGNED

Assigned on

Resigned on 05 Mar 2021

Time on role 3 years, 2 months, 13 days

BROOKES, Frank

Director

Retired

RESIGNED

Assigned on 29 Oct 1993

Resigned on 13 Oct 2021

Time on role 27 years, 11 months, 15 days

BROWN, Frederick Russell

Director

Company Director

RESIGNED

Assigned on 22 Oct 2004

Resigned on 05 Mar 2021

Time on role 16 years, 4 months, 14 days

CASSWELL, David Charles

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 4 months, 17 days

CLARKE, John Michael

Director

Retired

RESIGNED

Assigned on

Resigned on 06 May 2010

Time on role 14 years, 12 days

CONNELLY, William Euston

Director

Retired

RESIGNED

Assigned on 31 Oct 2005

Resigned on 29 Oct 2009

Time on role 3 years, 11 months, 29 days

HALL, William Kenneth

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Nov 2003

Time on role 20 years, 5 months, 18 days

OSBORNE, Colin

Director

Retired

RESIGNED

Assigned on 30 Nov 1993

Resigned on 12 May 2016

Time on role 22 years, 5 months, 12 days

PARKER, Albert

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Apr 1992

Time on role 32 years, 1 month, 16 days

PEERS, Graham

Director

Caterer

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 4 months, 17 days

RUDKIN, Malcolm Spencer

Director

Builder

RESIGNED

Assigned on

Resigned on 11 Dec 2006

Time on role 17 years, 5 months, 7 days

SHERIDAN, Paul Richard

Director

Solicitor And Notary Public

RESIGNED

Assigned on 29 Oct 1993

Resigned on 19 Mar 2022

Time on role 28 years, 4 months, 21 days

STEEL, Martin William

Director

None

RESIGNED

Assigned on 06 May 2010

Resigned on 04 Nov 2017

Time on role 7 years, 5 months, 29 days

TURNER, Francois Stanley

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 18 days

WALKER, David Ian, Revd

Director

Retired Clergy

RESIGNED

Assigned on 12 Aug 2008

Resigned on 30 Sep 2014

Time on role 6 years, 1 month, 18 days

WARD, Roger George

Director

College Lecturer

RESIGNED

Assigned on 29 Oct 1993

Resigned on 31 Mar 2013

Time on role 19 years, 5 months, 2 days

WHALLEY, John Anthony

Director

Retired Newsagent

RESIGNED

Assigned on 07 Jul 1992

Resigned on 13 Nov 2009

Time on role 17 years, 4 months, 6 days


Some Companies

ARGA LTD

228 NORTH CIRCULAR ROAD,LONDON,NW10 0JU

Number:10200327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVA HOLDINGS (UK) LIMITED

C/O THE CAKE DECORATING COMPANY PRIVATE ROAD 8,NOTTINGHAM,NG4 2JX

Number:10481781
Status:ACTIVE
Category:Private Limited Company

GATEMAN TM LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:10891526
Status:ACTIVE
Category:Private Limited Company

NOVUSCASUAL LIMITED

39 UPPER NORTH MALL,DONCASTER,DN1 1LJ

Number:09092813
Status:ACTIVE
Category:Private Limited Company

OAK TREE COURT RESIDENTS ASSOCIATION LIMITED

14 QUEENSWAY,NEW MILTON,BH25 5NN

Number:01005690
Status:ACTIVE
Category:Private Limited Company

PLANITME LIMITED

16A MACKETS LANE,LIVERPOOL,L25 0LQ

Number:09655678
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