TILSMORE MASONIC HALL COMPANY LIMITED

Heffle Masonic Hall Stonegate Road Heffle Masonic Hall Stonegate Road, Etchingham, TN19 7JR, East Sussex
StatusACTIVE
Company No.01628189
Category
Incorporated08 Apr 1982
Age42 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

TILSMORE MASONIC HALL COMPANY LIMITED is an active with number 01628189. It was incorporated 42 years, 2 months, 10 days ago, on 08 April 1982. The company address is Heffle Masonic Hall Stonegate Road Heffle Masonic Hall Stonegate Road, Etchingham, TN19 7JR, East Sussex.



People

HOYLE, John Weston

Secretary

ACTIVE

Assigned on 16 Apr 2023

Current time on role 1 year, 2 months, 2 days

BORER, Alan George

Director

Supplies Officer

ACTIVE

Assigned on

Current time on role

FLORY, Loic Bernard Ian

Director

Retired

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 1 month, 22 days

HOYLE, John Weston

Director

Retired Police Superintendent

ACTIVE

Assigned on 16 Apr 2023

Current time on role 1 year, 2 months, 2 days

HUMPHERSON, Steven James

Director

It Manager

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 19 days

ISBITT, Elliott Jonathon

Director

Sales Dorector

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 11 months, 17 days

MCLELLAN, Derek Arthur

Director

Retired

ACTIVE

Assigned on 05 Dec 2013

Current time on role 10 years, 6 months, 13 days

MORRIS, Robert William

Director

Retired

ACTIVE

Assigned on 23 Apr 2023

Current time on role 1 year, 1 month, 25 days

NEWMAN, Roger Andrew

Director

Retired

ACTIVE

Assigned on 21 May 2017

Current time on role 7 years, 28 days

GUILFORD, Edward Barry

Secretary

RESIGNED

Assigned on 03 Jun 2013

Resigned on 16 Apr 2023

Time on role 9 years, 10 months, 13 days

HAND, Arthur Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1997

Time on role 26 years, 6 months, 13 days

PEDDER, Mark Richard Wynne

Secretary

General Manager

RESIGNED

Assigned on 15 May 2005

Resigned on 03 Jun 2013

Time on role 8 years, 19 days

PENTICOST, Richard Francis

Secretary

Solicitor

RESIGNED

Assigned on 15 Jan 1998

Resigned on 15 May 2005

Time on role 7 years, 4 months

GODLEY, Donald John

Director

Retired

RESIGNED

Assigned on

Resigned on 09 Feb 1994

Time on role 30 years, 4 months, 9 days

GOOLD, Robert Michael

Director

Bank Official

RESIGNED

Assigned on 08 Jan 2012

Resigned on 01 Jul 2015

Time on role 3 years, 5 months, 23 days

GUILFORD, Edward Barry

Director

Retired

RESIGNED

Assigned on 15 May 2001

Resigned on 21 Jul 2023

Time on role 22 years, 2 months, 6 days

HAFFENDEN, Bertram James

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Dec 2016

Time on role 7 years, 6 months, 12 days

HESPIN, George William

Director

Director

RESIGNED

Assigned on

Resigned on 03 Feb 2001

Time on role 23 years, 4 months, 15 days

HOYLE, John Weston

Director

Local Government Officer

RESIGNED

Assigned on 14 Jun 2000

Resigned on 21 May 2017

Time on role 16 years, 11 months, 7 days

MEARS, Steven Robert

Director

Electrician

RESIGNED

Assigned on 06 Dec 2016

Resigned on 01 Nov 2018

Time on role 1 year, 10 months, 26 days

MILES, Raymond Michael

Director

Electrician Rtd

RESIGNED

Assigned on 03 Feb 2001

Resigned on 17 Jan 2024

Time on role 22 years, 11 months, 14 days

MORRIS, Harry Richard

Director

Retired

RESIGNED

Assigned on

Resigned on 15 May 2001

Time on role 23 years, 1 month, 3 days

PAGE, Peter John

Director

Retired Decorator

RESIGNED

Assigned on 04 Feb 1999

Resigned on 04 Apr 2000

Time on role 1 year, 2 months

PEDDER, Mark Richard Wynne

Director

General Manager

RESIGNED

Assigned on 01 Nov 2018

Resigned on 18 Apr 2023

Time on role 4 years, 5 months, 17 days

PEDDER, Mark Richard Wynne

Director

General Manager

RESIGNED

Assigned on 15 May 2005

Resigned on 05 Dec 2013

Time on role 8 years, 6 months, 21 days

PENTICOST, Richard Francis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 May 2004

Time on role 20 years, 1 month, 2 days

SMITH, John Henry

Director

Retired

RESIGNED

Assigned on 05 Dec 2013

Resigned on 23 Apr 2023

Time on role 9 years, 4 months, 18 days

SUTTON, Joseph Sidney Gordon

Director

Merchandising Manager

RESIGNED

Assigned on

Resigned on 02 Feb 1995

Time on role 29 years, 4 months, 16 days

WEAVER, Ivan

Director

Retired

RESIGNED

Assigned on 17 Feb 2004

Resigned on 08 Jan 2012

Time on role 7 years, 10 months, 20 days

WELFARE, Guy Lovell

Director

Retired Sales Representative

RESIGNED

Assigned on 16 Feb 1994

Resigned on 05 Dec 2013

Time on role 19 years, 9 months, 17 days

WHITE, Aubrey James Garner

Director

Retired

RESIGNED

Assigned on 02 Feb 1995

Resigned on 31 Mar 1999

Time on role 4 years, 1 month, 29 days


Some Companies

ADVANTAGE LONDON LIMITED

73 LEONARD STREET,SHOREDITCH,EC2A 4QS

Number:02565977
Status:ACTIVE
Category:Private Limited Company

D H HEALTHCARE LIMITED

422 CHESTER RD,WARRINGTON,WA4 6ES

Number:05932600
Status:ACTIVE
Category:Private Limited Company

JMS INDUSTRIAL RELATIONS MGT LTD

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10354921
Status:ACTIVE
Category:Private Limited Company

MELIC FABRICATION LIMITED

FORWARD HOUSE STONEY LANE,PRESCOT,L35 9LZ

Number:04715495
Status:ACTIVE
Category:Private Limited Company

NAANOVO ENERGY UK LTD

HOLLYBANK HOUSE,EMSWORTH,PO10 7UN

Number:06817036
Status:ACTIVE
Category:Private Limited Company

R ELITE LIMITED

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:11293508
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