HALSEY MASONIC HALL (WALTHAM CROSS) LIMITED
CHESHUNT,

Hellopages » Hertfordshire » Broxbourne » EN8 8NJ
Company number 00211696
Status Active
Incorporation Date 12 February 1926
Company Type Private Limited Company
Address WALNUT TREE HOUSE,, TURNER'S HILL,, CHESHUNT,, HERTS, EN8 8NJ
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of George Melville Ness as a director on 30 August 2016. The most likely internet sites of HALSEY MASONIC HALL (WALTHAM CROSS) LIMITED are www.halseymasonichallwalthamcross.co.uk, and www.halsey-masonic-hall-waltham-cross.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and twelve months. Halsey Masonic Hall Waltham Cross Limited is a Private Limited Company. The company registration number is 00211696. Halsey Masonic Hall Waltham Cross Limited has been working since 12 February 1926. The present status of the company is Active. The registered address of Halsey Masonic Hall Waltham Cross Limited is Walnut Tree House Turner S Hill Cheshunt Herts En8 8nj. . HINNS, Sharon is a Secretary of the company. BEARMAN, Geoffrey Charles is a Director of the company. BOORE, David Charles is a Director of the company. BOSWELL, Charles Joseph is a Director of the company. BRADNUM, Clive is a Director of the company. FRANCIS, Martin John is a Director of the company. LANE, William Robert is a Director of the company. MCGREGOR, Duncan is a Director of the company. MORRIS, Richard David is a Director of the company. ROOT, Derek Edmund John is a Director of the company. SEERY, Anthony Michael is a Director of the company. TIERNEY, Brian Gerald is a Director of the company. VYSE, Neil Donald is a Director of the company. WEEKES, Paul David Charles is a Director of the company. Secretary BENSON, Norman Adrian has been resigned. Secretary MITCHELL, Peter Ramsay has been resigned. Secretary WATLING, Roy Frank has been resigned. Director BATES, Terence Gordon has been resigned. Director BOORE, David Charles has been resigned. Director BRILL, Peter James has been resigned. Director BROMLEY, John Philip has been resigned. Director BRYANT, Leslie Richard has been resigned. Director CLARKE, Trevor Barry has been resigned. Director COFFEY, Darryl Wayne has been resigned. Director DUFTON, Gareth Norman has been resigned. Director EDWARDS, Geoffrey Edmund has been resigned. Director FARRELL, Peter has been resigned. Director FOTHERINGHAM, Peter Ernest Albert has been resigned. Director FRANCIS, Martin John has been resigned. Director FROST, Peter John has been resigned. Director GILLESPIE, John Robert has been resigned. Director HAMMOND, Michael Barry has been resigned. Director HAMMOND, Michael Barry has been resigned. Director JOHNSTON, John Thomas has been resigned. Director KEMP, Allan Ernest has been resigned. Director LAMBERT, Kenneth Brandon has been resigned. Director MAXEN, Geoffrey Roland has been resigned. Director NESS, George Melville has been resigned. Director PHILLIPS, Ian has been resigned. Director ROBERTS, Arthur George has been resigned. Director SHARMAN, David George has been resigned. Director SIMPSON, John Arthur has been resigned. Director SLOW, Alan Edward has been resigned. Director SOUTHALL, Albert Richard has been resigned. Director THOMAS, Robert George has been resigned. Director TYE, Vernon has been resigned. Director WATLING, Roy Frank has been resigned. Director WINGHAM, John Barrie has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HINNS, Sharon
Appointed Date: 14 November 2001

Director

Director
BOORE, David Charles
Appointed Date: 03 February 2012
73 years old

Director
BOSWELL, Charles Joseph
Appointed Date: 07 December 2001
64 years old

Director
BRADNUM, Clive
Appointed Date: 29 January 2010
76 years old

Director
FRANCIS, Martin John
Appointed Date: 03 February 2012
61 years old

Director
LANE, William Robert
Appointed Date: 03 February 2012
76 years old

Director
MCGREGOR, Duncan
Appointed Date: 07 December 2001
81 years old

Director

Director

Director
SEERY, Anthony Michael
Appointed Date: 08 April 2016
67 years old

Director
TIERNEY, Brian Gerald
Appointed Date: 29 January 2010
89 years old

Director
VYSE, Neil Donald
Appointed Date: 08 April 2016
67 years old

Director
WEEKES, Paul David Charles
Appointed Date: 05 September 2005
71 years old

Resigned Directors

Secretary
BENSON, Norman Adrian
Resigned: 14 November 2001
Appointed Date: 31 January 2000

Secretary
MITCHELL, Peter Ramsay
Resigned: 21 February 1995

Secretary
WATLING, Roy Frank
Resigned: 31 January 2000
Appointed Date: 18 April 1995

Director
BATES, Terence Gordon
Resigned: 29 October 1997

Director
BOORE, David Charles
Resigned: 01 October 2006
Appointed Date: 29 November 1995
73 years old

Director
BRILL, Peter James
Resigned: 16 October 2012
89 years old

Director
BROMLEY, John Philip
Resigned: 07 December 2001
96 years old

Director
BRYANT, Leslie Richard
Resigned: 06 February 2011
Appointed Date: 17 December 1997
76 years old

Director
CLARKE, Trevor Barry
Resigned: 29 January 2010
Appointed Date: 30 January 2004
82 years old

Director
COFFEY, Darryl Wayne
Resigned: 07 December 2001
Appointed Date: 29 November 1995
81 years old

Director
DUFTON, Gareth Norman
Resigned: 08 April 2016
Appointed Date: 31 January 2013
50 years old

Director
EDWARDS, Geoffrey Edmund
Resigned: 24 April 1992
98 years old

Director
FARRELL, Peter
Resigned: 29 September 2014
Appointed Date: 10 January 2008
66 years old

Director
FOTHERINGHAM, Peter Ernest Albert
Resigned: 30 November 1994
96 years old

Director
FRANCIS, Martin John
Resigned: 30 September 2011
Appointed Date: 30 November 2000
61 years old

Director
FROST, Peter John
Resigned: 30 January 2004
Appointed Date: 17 December 1997
91 years old

Director
GILLESPIE, John Robert
Resigned: 01 December 2011
Appointed Date: 30 November 1994
81 years old

Director
HAMMOND, Michael Barry
Resigned: 16 March 2006
Appointed Date: 30 January 2004
93 years old

Director
HAMMOND, Michael Barry
Resigned: 30 November 2000
Appointed Date: 17 December 1997
93 years old

Director
JOHNSTON, John Thomas
Resigned: 29 November 1995
97 years old

Director
KEMP, Allan Ernest
Resigned: 09 May 2005
91 years old

Director
LAMBERT, Kenneth Brandon
Resigned: 17 April 1996
98 years old

Director
MAXEN, Geoffrey Roland
Resigned: 25 July 1996
94 years old

Director
NESS, George Melville
Resigned: 30 August 2016
Appointed Date: 29 November 1995
85 years old

Director
PHILLIPS, Ian
Resigned: 12 December 2014
Appointed Date: 30 January 2004
64 years old

Director
ROBERTS, Arthur George
Resigned: 30 November 2000
106 years old

Director
SHARMAN, David George
Resigned: 29 January 2010
Appointed Date: 18 December 2006
78 years old

Director
SIMPSON, John Arthur
Resigned: 20 November 1992
94 years old

Director
SLOW, Alan Edward
Resigned: 30 January 2004
Appointed Date: 07 December 2001
68 years old

Director
SOUTHALL, Albert Richard
Resigned: 30 November 2000
81 years old

Director
THOMAS, Robert George
Resigned: 22 November 1995
91 years old

Director
TYE, Vernon
Resigned: 30 January 2004
Appointed Date: 30 November 2000
89 years old

Director
WATLING, Roy Frank
Resigned: 18 April 1995
88 years old

Director
WINGHAM, John Barrie
Resigned: 20 February 1992
94 years old

HALSEY MASONIC HALL (WALTHAM CROSS) LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 13 December 2016 with updates
10 Jan 2017
Termination of appointment of George Melville Ness as a director on 30 August 2016
10 Jan 2017
Termination of appointment of Gareth Norman Dufton as a director on 8 April 2016
13 May 2016
Appointment of Anthony Michael Seery as a director on 8 April 2016
...
... and 157 more events
13 Apr 1988
Director resigned;new director appointed

13 Apr 1988
Director resigned

13 Apr 1988
Return made up to 14/12/87; full list of members

24 Jan 1987
Accounts for a small company made up to 30 April 1986

24 Jan 1987
Return made up to 29/12/86; full list of members

HALSEY MASONIC HALL (WALTHAM CROSS) LIMITED Charges

4 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 19 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1995
Legal charge
Delivered: 25 May 1995
Status: Satisfied on 12 September 2003
Persons entitled: Greene King PLC
Description: F/H land and premises k/a walnut tree house turners hill…
22 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 17 June 1995
Persons entitled: Charrington and Company Limited
Description: F/H land and property known as walnut tree house, turners…
3 December 1929
Mortgage
Delivered: 10 December 1929
Status: Satisfied on 17 June 1995
Persons entitled: Midland Bank PLC
Description: Walnut tree house and land at cheshunt herts with two…