BOGNOR FREEMASONS HALL LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 1DW
Company number 00237621
Status Active
Incorporation Date 2 March 1929
Company Type Private Limited Company
Address THE GORDON CENTRE, CANADA GROVE, BOGNOR REGIS, WEST SUSSEX, PO21 1DW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Termination of appointment of Graham Derek Herrington as a director on 1 April 2017; Termination of appointment of Christopher Andrew Moore as a secretary on 1 April 2017; Appointment of Mr Paul Ewart James Norman as a secretary on 1 April 2017. The most likely internet sites of BOGNOR FREEMASONS HALL LIMITED are www.bognorfreemasonshall.co.uk, and www.bognor-freemasons-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve months. The distance to to Ford Rail Station is 5.3 miles; to Chichester Rail Station is 5.6 miles; to Fishbourne Rail Station is 7.1 miles; to Amberley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bognor Freemasons Hall Limited is a Private Limited Company. The company registration number is 00237621. Bognor Freemasons Hall Limited has been working since 02 March 1929. The present status of the company is Active. The registered address of Bognor Freemasons Hall Limited is The Gordon Centre Canada Grove Bognor Regis West Sussex Po21 1dw. . NORMAN, Paul Ewart James is a Secretary of the company. BOHNET, John is a Director of the company. CORBOULD, Brian Thomas is a Director of the company. GELDART, Charles is a Director of the company. GRUBB, Stephen James is a Director of the company. MCCARTNEY, Kingsley Paul is a Director of the company. MOORE, Christopher Andrew is a Director of the company. NORMAN, Paul Ewart James is a Director of the company. PURSER, Guy Richard is a Director of the company. Secretary BALL, Macdonald has been resigned. Secretary BURCHELL, Lesa Anne has been resigned. Secretary COLE, Henry has been resigned. Secretary COLE, Henry has been resigned. Secretary COLLINS, Gregory Ronald has been resigned. Secretary GALLOWAY, Nigel Geoffrey has been resigned. Secretary HALE, Bernard Harold has been resigned. Secretary MOORE, Christopher Andrew has been resigned. Secretary PURSER, Guy Richard has been resigned. Secretary PURSER, Guy Richard has been resigned. Secretary STREETER, John has been resigned. Director ALLEN, Derek Mervyn has been resigned. Director BAILEY, John Frank has been resigned. Director BOHNET, John has been resigned. Director BOTTON, Albert has been resigned. Director BURGAN, Michael Winston has been resigned. Director CLARK, John Charles William has been resigned. Director COLE, Henry David has been resigned. Director COLE, Henry David has been resigned. Director COLE, Henry has been resigned. Director COLLINS, Gregory Ronald has been resigned. Director CORBOULD, Brian Thomas has been resigned. Director DAVEY, Michael James has been resigned. Director DODD, Duncan Keith has been resigned. Director GALLOWAY, Nigel Geoffrey has been resigned. Director GELDART, Charles has been resigned. Director GREEN, Ivor Arthur has been resigned. Director GRUBB, Stephen James has been resigned. Director HALE, Bernard Harold has been resigned. Director HEMMINGS, John James has been resigned. Director HERRINGTON, Graham Derek has been resigned. Director HOARE, Donald Keith has been resigned. Director LEAMAN, Gordon has been resigned. Director LESTER, Peter Hugh has been resigned. Director NEVE, Trevor Howard has been resigned. Director PARKER, Peter Jack has been resigned. Director PIERCE, Rodney Eric has been resigned. Director PURSER, Guy Richard has been resigned. Director RICHARDS, Malcolm Emrys has been resigned. Director ROBINSON, Kenneth Ian has been resigned. Director SCOTT-DARLING, Stuart has been resigned. Director STEPHENS, Stanley Frank has been resigned. Director STREETER, John has been resigned. Director WALKER, Allen Leonard has been resigned. Director WESTLAKE, Clarence has been resigned. Director WOODFORD, James Herbert has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
NORMAN, Paul Ewart James
Appointed Date: 01 April 2017

Director
BOHNET, John
Appointed Date: 25 July 2011
85 years old

Director
CORBOULD, Brian Thomas
Appointed Date: 21 October 2005
89 years old

Director
GELDART, Charles
Appointed Date: 06 September 2004
68 years old

Director
GRUBB, Stephen James
Appointed Date: 17 January 2013
72 years old

Director
MCCARTNEY, Kingsley Paul
Appointed Date: 20 June 2013
83 years old

Director
MOORE, Christopher Andrew
Appointed Date: 05 May 2006
62 years old

Director
NORMAN, Paul Ewart James
Appointed Date: 19 April 2012
54 years old

Director
PURSER, Guy Richard
Appointed Date: 09 June 2006
66 years old

Resigned Directors

Secretary
BALL, Macdonald
Resigned: 27 November 1999
Appointed Date: 13 September 1997

Secretary
BURCHELL, Lesa Anne
Resigned: 15 April 2006
Appointed Date: 01 December 2005

Secretary
COLE, Henry
Resigned: 30 November 2005
Appointed Date: 09 February 2005

Secretary
COLE, Henry
Resigned: 12 September 2001
Appointed Date: 29 November 2000

Secretary
COLLINS, Gregory Ronald
Resigned: 06 July 1997
Appointed Date: 31 January 1995

Secretary
GALLOWAY, Nigel Geoffrey
Resigned: 29 November 2000
Appointed Date: 28 November 1999

Secretary
HALE, Bernard Harold
Resigned: 30 April 1992

Secretary
MOORE, Christopher Andrew
Resigned: 01 April 2017
Appointed Date: 15 October 2009

Secretary
PURSER, Guy Richard
Resigned: 15 October 2009
Appointed Date: 15 April 2006

Secretary
PURSER, Guy Richard
Resigned: 18 January 2005
Appointed Date: 06 June 2003

Secretary
STREETER, John
Resigned: 31 January 1995
Appointed Date: 30 April 1992

Director
ALLEN, Derek Mervyn
Resigned: 21 June 1995
Appointed Date: 31 March 1993
96 years old

Director
BAILEY, John Frank
Resigned: 30 November 2005
Appointed Date: 21 June 1995
90 years old

Director
BOHNET, John
Resigned: 06 May 2002
Appointed Date: 28 November 1999
85 years old

Director
BOTTON, Albert
Resigned: 02 July 2007
Appointed Date: 21 October 2005
65 years old

Director
BURGAN, Michael Winston
Resigned: 27 August 2005
Appointed Date: 24 February 1999
82 years old

Director
CLARK, John Charles William
Resigned: 03 October 2005
Appointed Date: 08 February 2002
64 years old

Director
COLE, Henry David
Resigned: 12 May 2015
Appointed Date: 25 July 2011
78 years old

Director
COLE, Henry David
Resigned: 15 October 2009
Appointed Date: 08 October 2001
78 years old

Director
COLE, Henry
Resigned: 12 September 2001
Appointed Date: 07 March 1997
78 years old

Director
COLLINS, Gregory Ronald
Resigned: 06 July 1997
Appointed Date: 16 March 1994
78 years old

Director
CORBOULD, Brian Thomas
Resigned: 13 January 1993
89 years old

Director
DAVEY, Michael James
Resigned: 03 August 1994
88 years old

Director
DODD, Duncan Keith
Resigned: 11 April 2008
Appointed Date: 25 July 2006
62 years old

Director
GALLOWAY, Nigel Geoffrey
Resigned: 29 November 2000
Appointed Date: 24 February 1999
75 years old

Director
GELDART, Charles
Resigned: 14 February 2004
Appointed Date: 01 July 2001
68 years old

Director
GREEN, Ivor Arthur
Resigned: 16 April 2002
Appointed Date: 11 February 1998
92 years old

Director
GRUBB, Stephen James
Resigned: 19 May 2011
Appointed Date: 05 May 2006
72 years old

Director
HALE, Bernard Harold
Resigned: 13 January 1993
108 years old

Director
HEMMINGS, John James
Resigned: 04 June 1999
Appointed Date: 13 January 1994
85 years old

Director
HERRINGTON, Graham Derek
Resigned: 01 April 2017
Appointed Date: 07 March 1997
70 years old

Director
HOARE, Donald Keith
Resigned: 13 June 2006
Appointed Date: 23 September 1993
74 years old

Director
LEAMAN, Gordon
Resigned: 23 September 1993
89 years old

Director
LESTER, Peter Hugh
Resigned: 09 February 2005
Appointed Date: 11 February 1998
85 years old

Director
NEVE, Trevor Howard
Resigned: 07 March 1997
Appointed Date: 31 March 1993
79 years old

Director
PARKER, Peter Jack
Resigned: 26 March 2009
Appointed Date: 11 February 1998
82 years old

Director
PIERCE, Rodney Eric
Resigned: 07 March 1997
86 years old

Director
PURSER, Guy Richard
Resigned: 14 February 2004
Appointed Date: 06 June 2003
66 years old

Director
RICHARDS, Malcolm Emrys
Resigned: 11 November 1998
Appointed Date: 16 March 1994
85 years old

Director
ROBINSON, Kenneth Ian
Resigned: 10 February 2006
Appointed Date: 13 September 2002
66 years old

Director
SCOTT-DARLING, Stuart
Resigned: 14 May 2004
Appointed Date: 24 February 1999
90 years old

Director
STEPHENS, Stanley Frank
Resigned: 13 January 1994
96 years old

Director
STREETER, John
Resigned: 07 August 1999
Appointed Date: 08 February 1995
89 years old

Director
WALKER, Allen Leonard
Resigned: 14 February 2004
88 years old

Director
WESTLAKE, Clarence
Resigned: 13 January 1997
104 years old

Director
WOODFORD, James Herbert
Resigned: 06 January 1992
109 years old

Persons With Significant Control

Trustees Of Gordon Lodge No.1726
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BOGNOR FREEMASONS HALL LIMITED Events

07 Apr 2017
Termination of appointment of Graham Derek Herrington as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Christopher Andrew Moore as a secretary on 1 April 2017
03 Apr 2017
Appointment of Mr Paul Ewart James Norman as a secretary on 1 April 2017
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Sep 2016
Total exemption full accounts made up to 31 March 2016
...
... and 167 more events
30 Jul 1987
Director resigned

24 Jun 1987
New director appointed

24 Jun 1987
Accounts for a small company made up to 31 March 1986

24 Jun 1987
Return made up to 17/01/87; full list of members

06 Oct 1986
Director resigned

BOGNOR FREEMASONS HALL LIMITED Charges

31 October 2008
Legal charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Sumafin Limited
Description: The f/h property k/a bognor freemasons hall limited the…
29 October 1929
Charge
Delivered: 9 November 1929
Status: Satisfied on 9 September 2008
Persons entitled: Westminster Bank LTD
Description: Freehold freemansons hall, canada grove, bognor.