MOSELEY MASONIC HALL COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 00153314
Status Active
Incorporation Date 21 February 1919
Company Type Private Limited Company
Address 221 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, B14 6DT
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 eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for William Alec Brown Sherlock on 22 September 2016. The most likely internet sites of MOSELEY MASONIC HALL COMPANY LIMITED are www.moseleymasonichallcompany.co.uk, and www.moseley-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eight months. Moseley Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00153314. Moseley Masonic Hall Company Limited has been working since 21 February 1919. The present status of the company is Active. The registered address of Moseley Masonic Hall Company Limited is 221 Alcester Road South Kings Heath Birmingham B14 6dt. . COXON, James Bernard is a Secretary of the company. DAVIES, Terence Sydney is a Director of the company. FITZGERALD, Barry Simon is a Director of the company. HARRIS, Roy Joseph is a Director of the company. SHERLOCK, William Alec Brown is a Director of the company. STOKES, John Edwin is a Director of the company. Secretary GRAINGER, Ian Malcolm has been resigned. Director BAYNHAM, Wilfred has been resigned. Director DRZAZGOWSKI, Christopher has been resigned. Director GALE, Donald Stephen has been resigned. Director HODGKINSON, Philip Bartle has been resigned. Director MILLS, Geoffrey Hollowood has been resigned. Director NORMAN, Maurice Edward has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
COXON, James Bernard
Appointed Date: 26 November 1996

Director
DAVIES, Terence Sydney
Appointed Date: 03 September 2012
83 years old

Director
FITZGERALD, Barry Simon
Appointed Date: 16 August 2010
73 years old

Director
HARRIS, Roy Joseph
Appointed Date: 22 May 2007
91 years old

Director

Director
STOKES, John Edwin
Appointed Date: 01 July 1997
91 years old

Resigned Directors

Secretary
GRAINGER, Ian Malcolm
Resigned: 26 November 1996

Director
BAYNHAM, Wilfred
Resigned: 03 September 2012
Appointed Date: 08 June 1995
97 years old

Director
DRZAZGOWSKI, Christopher
Resigned: 23 November 2006
Appointed Date: 14 May 2004
65 years old

Director
GALE, Donald Stephen
Resigned: 12 May 2003
97 years old

Director
HODGKINSON, Philip Bartle
Resigned: 08 June 1995
112 years old

Director
MILLS, Geoffrey Hollowood
Resigned: 10 May 1997
Appointed Date: 07 December 1991
108 years old

Director
NORMAN, Maurice Edward
Resigned: 16 August 2010
97 years old

MOSELEY MASONIC HALL COMPANY LIMITED Events

29 Dec 2016
Confirmation statement made on 6 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 May 2016
22 Sep 2016
Director's details changed for William Alec Brown Sherlock on 22 September 2016
21 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 610

21 Jan 2016
Director's details changed for Mr Barry Simon Fitzgerald on 21 January 2016
...
... and 98 more events
30 Nov 1987
Accounts made up to 30 June 1986

25 Oct 1987
Secretary resigned;new secretary appointed

06 Oct 1987
Dissolution discontinued

03 Jul 1986
Return made up to 14/12/85; full list of members

15 Apr 1980
New secretary appointed

MOSELEY MASONIC HALL COMPANY LIMITED Charges

30 July 2002
Legal mortgage
Delivered: 7 August 2002
Status: Satisfied on 24 January 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 221 alcester road south…