RADCLIFFE MASONIC ASSOCIATION LIMITED(THE)
BURY

Hellopages » Greater Manchester » Bury » BL9 0LL

Company number 01035658
Status Active
Incorporation Date 21 December 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STATION CHAMBERS, 36 BOLTON STREET, BURY, LANCASHIRE, BL9 0LL
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 forty-five events have happened. The last three records are Termination of appointment of Howard Berry as a director on 26 January 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of RADCLIFFE MASONIC ASSOCIATION LIMITED(THE) are www.radcliffemasonicassociation.co.uk, and www.radcliffe-masonic-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Radcliffe Masonic Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01035658. Radcliffe Masonic Association Limited The has been working since 21 December 1971. The present status of the company is Active. The registered address of Radcliffe Masonic Association Limited The is Station Chambers 36 Bolton Street Bury Lancashire Bl9 0ll. . TAYLOR, Melvyn is a Secretary of the company. BLUER, Michael Graham is a Director of the company. CROMPTON, Thomas is a Director of the company. DAVIDSON MBE DL, Eric is a Director of the company. FEELEY, Lawrence is a Director of the company. HANKINSON, Peter is a Director of the company. JEWELL, Clifford is a Director of the company. O'BRIAN, John is a Director of the company. PATERSON, James Hamer is a Director of the company. RUSSELL, Gerald is a Director of the company. TAYLOR, Gordon is a Director of the company. TAYLOR, Melvyn Lazarus is a Director of the company. TURTINGTON, Samuel is a Director of the company. WILKINS, James is a Director of the company. WOLSTENCROFT, Alan is a Director of the company. WOOD, John is a Director of the company. Secretary BECKETT, Arthur has been resigned. Secretary FAIRHURST, William Roy has been resigned. Secretary LONG, Walter has been resigned. Secretary TAYLOR, Alan has been resigned. Secretary WILDIN, Anthony Ewart has been resigned. Director ASHTON, Jeffrey Edward has been resigned. Director ASHWORTH, Harold has been resigned. Director BARLOW, David James has been resigned. Director BERRY, Howard has been resigned. Director BRIGGS, Arthur David has been resigned. Director CLARKSON, Leslie has been resigned. Director COURT, Stanley Herbert has been resigned. Director COZENS, Alan has been resigned. Director FAIRHURST, William Roy has been resigned. Director HALL, Ronald Alan has been resigned. Director HOYLES, Malcolm William has been resigned. Director LONG, Walter has been resigned. Director MURRAY, Arthur Bertram has been resigned. Director PEACOCK, Donald has been resigned. Director POWELL, Peter Anthony has been resigned. Director RAY, Arnold has been resigned. Director READ, Eric has been resigned. Director ROWLINSON, Alan has been resigned. Director SANTHOUSE, Sidney has been resigned. Director SCHOFIELD, John has been resigned. Director TAYLOR, Alan has been resigned. Director TAYLOR, Melvyn Lazarus has been resigned. Director WILCOCK, Fred has been resigned. Director WOLSTENCROFT, Alan has been resigned. Director WOLSTENCROFT, Alan has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TAYLOR, Melvyn
Appointed Date: 07 October 2010

Director
BLUER, Michael Graham
Appointed Date: 18 August 2016
83 years old

Director
CROMPTON, Thomas
Appointed Date: 18 August 2016
78 years old

Director
DAVIDSON MBE DL, Eric
Appointed Date: 18 August 2016
88 years old

Director
FEELEY, Lawrence
Appointed Date: 30 September 2009
81 years old

Director
HANKINSON, Peter
Appointed Date: 18 July 2016
78 years old

Director
JEWELL, Clifford
Appointed Date: 18 August 2016
84 years old

Director
O'BRIAN, John
Appointed Date: 18 August 2016
67 years old

Director
PATERSON, James Hamer
Appointed Date: 01 June 1997
92 years old

Director
RUSSELL, Gerald
Appointed Date: 18 July 2016
81 years old

Director
TAYLOR, Gordon
Appointed Date: 18 August 2016
84 years old

Director
TAYLOR, Melvyn Lazarus
Appointed Date: 04 August 2016
78 years old

Director
TURTINGTON, Samuel
Appointed Date: 18 July 2016
73 years old

Director
WILKINS, James
Appointed Date: 18 August 2016
73 years old

Director
WOLSTENCROFT, Alan
Appointed Date: 07 October 2010
90 years old

Director
WOOD, John
Appointed Date: 03 November 2011
69 years old

Resigned Directors

Secretary
BECKETT, Arthur
Resigned: 12 November 1993

Secretary
FAIRHURST, William Roy
Resigned: 24 June 2003
Appointed Date: 06 February 1997

Secretary
LONG, Walter
Resigned: 04 November 1994
Appointed Date: 12 November 1993

Secretary
TAYLOR, Alan
Resigned: 06 February 1997
Appointed Date: 04 November 1994

Secretary
WILDIN, Anthony Ewart
Resigned: 03 June 2010
Appointed Date: 05 September 2002

Director
ASHTON, Jeffrey Edward
Resigned: 24 January 1997
Appointed Date: 08 February 1994
78 years old

Director
ASHWORTH, Harold
Resigned: 24 June 2003
Appointed Date: 03 November 1994
98 years old

Director
BARLOW, David James
Resigned: 08 October 2004
82 years old

Director
BERRY, Howard
Resigned: 26 January 2017
Appointed Date: 06 October 2016
76 years old

Director
BRIGGS, Arthur David
Resigned: 01 October 1999
Appointed Date: 03 June 1993
88 years old

Director
CLARKSON, Leslie
Resigned: 24 June 2003
Appointed Date: 24 January 1997
97 years old

Director
COURT, Stanley Herbert
Resigned: 03 December 1992
108 years old

Director
COZENS, Alan
Resigned: 07 October 1993
93 years old

Director
FAIRHURST, William Roy
Resigned: 24 January 1997
Appointed Date: 07 October 1993
87 years old

Director
HALL, Ronald Alan
Resigned: 03 November 2011
Appointed Date: 06 October 2005
91 years old

Director
HOYLES, Malcolm William
Resigned: 24 January 1997
104 years old

Director
LONG, Walter
Resigned: 03 June 1993
97 years old

Director
MURRAY, Arthur Bertram
Resigned: 02 June 1994
104 years old

Director
PEACOCK, Donald
Resigned: 24 June 2003
Appointed Date: 03 December 1993
96 years old

Director
POWELL, Peter Anthony
Resigned: 24 June 2003
Appointed Date: 24 January 1997
77 years old

Director
RAY, Arnold
Resigned: 01 October 1999
91 years old

Director
READ, Eric
Resigned: 08 October 2004
100 years old

Director
ROWLINSON, Alan
Resigned: 10 February 1997
Appointed Date: 02 June 1994
90 years old

Director
SANTHOUSE, Sidney
Resigned: 08 October 2004
Appointed Date: 01 October 1999
93 years old

Director
SCHOFIELD, John
Resigned: 03 June 2010
95 years old

Director
TAYLOR, Alan
Resigned: 06 February 1997
Appointed Date: 03 December 1992
80 years old

Director
TAYLOR, Melvyn Lazarus
Resigned: 08 October 2010
Appointed Date: 07 October 2010
78 years old

Director
WILCOCK, Fred
Resigned: 01 October 1999
Appointed Date: 24 January 1997
77 years old

Director
WOLSTENCROFT, Alan
Resigned: 30 September 2009
Appointed Date: 06 October 2005
90 years old

Director
WOLSTENCROFT, Alan
Resigned: 03 December 1992
90 years old

RADCLIFFE MASONIC ASSOCIATION LIMITED(THE) Events

26 Jan 2017
Termination of appointment of Howard Berry as a director on 26 January 2017
04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
11 Oct 2016
Appointment of Mr Howard Berry as a director on 6 October 2016
14 Sep 2016
Appointment of Mr John O'brian as a director on 18 August 2016
...
... and 135 more events
01 Jul 1987
Director resigned

01 Jul 1987
Registered office changed on 01/07/87 from: 3 chepstow st manchester M1 5ET

01 Jul 1987
Full accounts made up to 31 May 1986

01 Jul 1987
10/11/86 nsc

09 Dec 1986
Director resigned;new director appointed

RADCLIFFE MASONIC ASSOCIATION LIMITED(THE) Charges

9 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Elprem Limited
Description: The f/h land and buildings known as st oswald's masonic…
20 December 1972
Legal charge
Delivered: 8 January 1973
Status: Outstanding
Persons entitled: East Lancashire Masonic Benevolent Institution
Description: Land & buildings rear bradley fold, christ church…