HUNTINGDON MASONIC HALL,LIMITED
HUNTINGDON

Hellopages » Bedfordshire » Bedford » PE19 6XU

Company number 00284041
Status Active
Incorporation Date 25 January 1934
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 SOVEREIGN COURT LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE19 6XU
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 fifty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Gerard Thomas Dempsey as a director on 11 April 2016. The most likely internet sites of HUNTINGDON MASONIC HALL,LIMITED are www.huntingdonmasonic.co.uk, and www.huntingdon-masonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. Huntingdon Masonic Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00284041. Huntingdon Masonic Hall Limited has been working since 25 January 1934. The present status of the company is Active. The registered address of Huntingdon Masonic Hall Limited is 5 Sovereign Court Lancaster Way Ermine Business Park Huntingdon Cambridgeshire Pe19 6xu. The company`s financial liabilities are £17.25k. It is £-56.94k against last year. And the total assets are £21.72k, which is £-108.9k against last year. FIRMEDOW, Malcolm John is a Secretary of the company. BAKER, Steven is a Director of the company. BARRON, Robert James is a Director of the company. BENSON, John Edwin is a Director of the company. CASE, David John is a Director of the company. DEMPSEY, Gerard Thomas is a Director of the company. FIRMEDOW, Malcolm John is a Director of the company. GOODMAN, Keith John is a Director of the company. JOLLY, Michael is a Director of the company. THOMSON, Ian David Lindsay is a Director of the company. Secretary ALDEN, Keith Richard has been resigned. Secretary JOLLY, Michael has been resigned. Secretary LINDEN, Roger Michael has been resigned. Secretary NAIL, Dennis Craig has been resigned. Secretary TURPIN, Richard Herbert, Councillor has been resigned. Secretary WHITTINGHAM, Keith Graham has been resigned. Director ALDEN, Keith Richard has been resigned. Director ALLEN, Michael Geoffrey has been resigned. Director ANGEL, Brian Leslie has been resigned. Director BANKS, David Keith, Dr has been resigned. Director BARRON, Robert James has been resigned. Director BENNETT, Beverley Edwin has been resigned. Director BENSON, John Edwin has been resigned. Director BRADSHAW, Trevelyan William George has been resigned. Director CAMPBELL, Andrew Stewart has been resigned. Director CHURCH, Michael Charles has been resigned. Director COE, Norman Victor has been resigned. Director DELAMORE, Ian Trevor has been resigned. Director GREENWOOD, Robert Percival has been resigned. Director HEWITT, Peter William has been resigned. Director HUBBARD, Charles Arthur has been resigned. Director HULSTROM, Robert Clive William has been resigned. Director KEEN, Shaun has been resigned. Director LINDEN, Roger Michael has been resigned. Director PIGGOTT, Nelson Henry has been resigned. Director PIGGOTT, Nelson has been resigned. Director POSEY, Gerald has been resigned. Director RIGNALL, James has been resigned. Director SCRIVENER, Bernard Louis has been resigned. Director STANDEN, Keith John has been resigned. Director STOKES, John William Edward has been resigned. Director THILTHORPE, Geoffry Charles has been resigned. Director TURPIN, Richard Herbert, Councillor has been resigned. Director WARMAN, Gregory Leonard has been resigned. Director WILKINS, Gavin Peter Hale has been resigned. Director WRENN, Raymond Albert has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


huntingdon masonic Key Finiance

LIABILITIES £17.25k
-77%
CASH n/a
TOTAL ASSETS £21.72k
-84%
All Financial Figures

Current Directors

Secretary
FIRMEDOW, Malcolm John
Appointed Date: 03 November 2014

Director
BAKER, Steven
Appointed Date: 06 March 2014
62 years old

Director
BARRON, Robert James
Appointed Date: 01 July 2012
80 years old

Director
BENSON, John Edwin
Appointed Date: 06 March 2014
90 years old

Director
CASE, David John
Appointed Date: 01 July 2013
81 years old

Director
DEMPSEY, Gerard Thomas
Appointed Date: 11 April 2016
73 years old

Director
FIRMEDOW, Malcolm John
Appointed Date: 24 March 2014
85 years old

Director
GOODMAN, Keith John
Appointed Date: 01 July 2013
82 years old

Director
JOLLY, Michael
Appointed Date: 01 April 2003
80 years old

Director
THOMSON, Ian David Lindsay
Appointed Date: 27 September 2000
83 years old

Resigned Directors

Secretary
ALDEN, Keith Richard
Resigned: 02 November 2010
Appointed Date: 01 September 2010

Secretary
JOLLY, Michael
Resigned: 01 September 2010
Appointed Date: 09 June 2004

Secretary
LINDEN, Roger Michael
Resigned: 09 June 2004
Appointed Date: 13 July 1998

Secretary
NAIL, Dennis Craig
Resigned: 13 July 1998
Appointed Date: 23 June 1997

Secretary
TURPIN, Richard Herbert, Councillor
Resigned: 25 June 1997
Appointed Date: 03 February 1992

Secretary
WHITTINGHAM, Keith Graham
Resigned: 24 March 2014
Appointed Date: 30 June 2013

Director
ALDEN, Keith Richard
Resigned: 02 November 2010
Appointed Date: 01 September 2010
58 years old

Director
ALLEN, Michael Geoffrey
Resigned: 09 June 2004
Appointed Date: 01 April 2003
83 years old

Director
ANGEL, Brian Leslie
Resigned: 13 July 1998
Appointed Date: 11 February 1993
92 years old

Director
BANKS, David Keith, Dr
Resigned: 13 April 2011
Appointed Date: 11 June 2003
72 years old

Director
BARRON, Robert James
Resigned: 11 February 1993
80 years old

Director
BENNETT, Beverley Edwin
Resigned: 15 February 1995
79 years old

Director
BENSON, John Edwin
Resigned: 30 June 2013
Appointed Date: 11 June 2003
90 years old

Director
BRADSHAW, Trevelyan William George
Resigned: 27 September 2000
Appointed Date: 23 June 1997
99 years old

Director
CAMPBELL, Andrew Stewart
Resigned: 01 September 2015
Appointed Date: 06 March 2013
82 years old

Director
CHURCH, Michael Charles
Resigned: 27 September 2000
83 years old

Director
COE, Norman Victor
Resigned: 11 April 2016
Appointed Date: 15 February 1995
95 years old

Director
DELAMORE, Ian Trevor
Resigned: 01 September 2003
Appointed Date: 15 February 1995
87 years old

Director
GREENWOOD, Robert Percival
Resigned: 15 February 1995
96 years old

Director
HEWITT, Peter William
Resigned: 14 April 2011
Appointed Date: 06 December 1999
91 years old

Director
HUBBARD, Charles Arthur
Resigned: 27 August 1996
100 years old

Director
HULSTROM, Robert Clive William
Resigned: 30 June 2013
Appointed Date: 02 September 2010
72 years old

Director
KEEN, Shaun
Resigned: 05 August 2014
Appointed Date: 01 July 2013
56 years old

Director
LINDEN, Roger Michael
Resigned: 09 June 2004
Appointed Date: 03 October 2001
78 years old

Director
PIGGOTT, Nelson Henry
Resigned: 30 April 2009
Appointed Date: 09 June 2004
107 years old

Director
PIGGOTT, Nelson
Resigned: 14 May 1996
57 years old

Director
POSEY, Gerald
Resigned: 27 September 2000
82 years old

Director
RIGNALL, James
Resigned: 27 September 2000
Appointed Date: 23 June 1997
89 years old

Director
SCRIVENER, Bernard Louis
Resigned: 01 September 2003
Appointed Date: 14 May 1996
91 years old

Director
STANDEN, Keith John
Resigned: 27 September 2000
Appointed Date: 06 December 1999
79 years old

Director
STOKES, John William Edward
Resigned: 23 June 1997
96 years old

Director
THILTHORPE, Geoffry Charles
Resigned: 23 June 1997
92 years old

Director
TURPIN, Richard Herbert, Councillor
Resigned: 25 June 1997
89 years old

Director
WARMAN, Gregory Leonard
Resigned: 28 June 2012
Appointed Date: 23 June 1997
69 years old

Director
WILKINS, Gavin Peter Hale
Resigned: 01 September 2003
Appointed Date: 27 September 2000
64 years old

Director
WRENN, Raymond Albert
Resigned: 30 April 2009
Appointed Date: 03 October 2001
78 years old

HUNTINGDON MASONIC HALL,LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Appointment of Mr Gerard Thomas Dempsey as a director on 11 April 2016
24 May 2016
Termination of appointment of Norman Victor Coe as a director on 11 April 2016
29 Feb 2016
Director's details changed for Mr John Edwin Benson on 25 February 2016
...
... and 147 more events
03 May 1988
Annual return made up to 15/01/88

07 Apr 1987
24/12/86 nsc

20 Jan 1987
Particulars of mortgage/charge

19 Jan 1987
Full accounts made up to 31 December 1985

25 Jan 1934
Incorporation

HUNTINGDON MASONIC HALL,LIMITED Charges

23 October 2013
Charge code 0028 4041 0002
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: The Trustees of Euston (St Neots) Lodge
Description: All that f/h property known as the priory, 83 high street…
13 January 1987
Legal mortgage
Delivered: 20 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the priory, 83 high street, huntingdon, cambridgeshire…