CAMBRIDGE MASONIC HALL LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1NA
Company number 00634452
Status Active
Incorporation Date 6 August 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FREEMASONS HALL, BATEMAN STREET, CAMBRIDGE, CB2 1NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Henry H Bland as a director on 1 April 2017; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CAMBRIDGE MASONIC HALL LIMITED are www.cambridgemasonichall.co.uk, and www.cambridge-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Cambridge Masonic Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00634452. Cambridge Masonic Hall Limited has been working since 06 August 1959. The present status of the company is Active. The registered address of Cambridge Masonic Hall Limited is Freemasons Hall Bateman Street Cambridge Cb2 1na. . BRINDLE, Peter John is a Secretary of the company. BRADY, John Warrener is a Director of the company. BRINDLE, Peter John is a Director of the company. COOKE, Michael Thomas is a Director of the company. GATES, Douglas Colin is a Director of the company. IMPEY, Roger Charles is a Director of the company. KERR, Stewart Campbell is a Director of the company. MILLER, Jeremy Lionel George is a Director of the company. SHERRIFF, John Roger is a Director of the company. WHITMORE, Anthony Richard is a Director of the company. Secretary BAILEY, Russell James has been resigned. Secretary WOOLF, Malcolm Graham has been resigned. Director BLAND, Henry H has been resigned. Director CHAPMAN, Stanley Albert has been resigned. Director COOKE, Anthony Joseph has been resigned. Director DAZELEY, Derek Arthur has been resigned. Director DOEL, Michael John has been resigned. Director FORSDYKE, Douglas Eric has been resigned. Director GEORGE, Edward Ambrose has been resigned. Director GODDEN, Christopher has been resigned. Director HERN, John Marshall has been resigned. Director JOHNSON, David George has been resigned. Director KINSMAN, Griffith James has been resigned. Director LINGARD, Charles Stuart has been resigned. Director MARR, Peter John has been resigned. Director MOORE, Brian Charles has been resigned. Director MORROW, Patrick Martyn has been resigned. Director OSBORNE, Derek Arthur has been resigned. Director PURDY, Ian has been resigned. Director ROBINSON, Barry Herbert has been resigned. Director SIMPSON, Peter James has been resigned. Director THOMAS, David Hanson has been resigned. Director UNDRILL, Michael Anthony has been resigned. Director WHITEHEAD, James Molyneux has been resigned. Director WILLIAMS, Clive Leslie has been resigned. Director WOOLLEY, Christopher Maxwell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRINDLE, Peter John
Appointed Date: 18 March 2015

Director
BRADY, John Warrener
Appointed Date: 11 May 2005
81 years old

Director
BRINDLE, Peter John
Appointed Date: 19 November 2008
77 years old

Director
COOKE, Michael Thomas
Appointed Date: 25 January 2000
92 years old

Director
GATES, Douglas Colin
Appointed Date: 18 October 2006
91 years old

Director
IMPEY, Roger Charles
Appointed Date: 15 April 2013
83 years old

Director
KERR, Stewart Campbell
Appointed Date: 10 June 2011
84 years old

Director
MILLER, Jeremy Lionel George
Appointed Date: 01 May 1991
82 years old

Director
SHERRIFF, John Roger
Appointed Date: 22 March 2007
82 years old

Director
WHITMORE, Anthony Richard
Appointed Date: 07 November 2007
89 years old

Resigned Directors

Secretary
BAILEY, Russell James
Resigned: 18 March 2015
Appointed Date: 01 December 1994

Secretary
WOOLF, Malcolm Graham
Resigned: 01 December 1994

Director
BLAND, Henry H
Resigned: 01 April 2017
Appointed Date: 01 October 1995
92 years old

Director
CHAPMAN, Stanley Albert
Resigned: 21 March 2007
Appointed Date: 13 February 1991
97 years old

Director
COOKE, Anthony Joseph
Resigned: 17 January 2000
96 years old

Director
DAZELEY, Derek Arthur
Resigned: 18 March 1999
93 years old

Director
DOEL, Michael John
Resigned: 07 November 2007
Appointed Date: 14 April 1999
88 years old

Director
FORSDYKE, Douglas Eric
Resigned: 01 October 1994
105 years old

Director
GEORGE, Edward Ambrose
Resigned: 30 April 2000
Appointed Date: 12 May 1999
94 years old

Director
GODDEN, Christopher
Resigned: 16 March 1994
83 years old

Director
HERN, John Marshall
Resigned: 27 September 2006
Appointed Date: 18 March 1998
93 years old

Director
JOHNSON, David George
Resigned: 30 September 2015
Appointed Date: 01 January 2013
90 years old

Director
KINSMAN, Griffith James
Resigned: 19 February 2013
Appointed Date: 01 January 2000
79 years old

Director
LINGARD, Charles Stuart
Resigned: 16 March 2005
Appointed Date: 12 May 1999
80 years old

Director
MARR, Peter John
Resigned: 15 March 1995
96 years old

Director
MOORE, Brian Charles
Resigned: 20 September 2005
94 years old

Director
MORROW, Patrick Martyn
Resigned: 31 December 1999
102 years old

Director
OSBORNE, Derek Arthur
Resigned: 19 November 2008
Appointed Date: 01 October 1994
97 years old

Director
PURDY, Ian
Resigned: 10 June 2011
Appointed Date: 13 December 1995
101 years old

Director
ROBINSON, Barry Herbert
Resigned: 31 December 2012
Appointed Date: 17 March 2005
85 years old

Director
SIMPSON, Peter James
Resigned: 17 March 1998
95 years old

Director
THOMAS, David Hanson
Resigned: 31 December 1999
Appointed Date: 01 October 1994
78 years old

Director
UNDRILL, Michael Anthony
Resigned: 01 May 1991
92 years old

Director
WHITEHEAD, James Molyneux
Resigned: 31 December 1999
93 years old

Director
WILLIAMS, Clive Leslie
Resigned: 22 November 1995
111 years old

Director
WOOLLEY, Christopher Maxwell
Resigned: 31 December 2015
Appointed Date: 17 May 2000
73 years old

CAMBRIDGE MASONIC HALL LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
04 Apr 2017
Termination of appointment of Henry H Bland as a director on 1 April 2017
09 May 2016
Total exemption full accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 22 March 2016 no member list
19 Apr 2016
Termination of appointment of David George Johnson as a director on 30 September 2015
...
... and 124 more events
16 Jun 1987
31/03/87 nsc

28 Jul 1986
Secretary resigned;new secretary appointed

17 Jul 1986
Full accounts made up to 30 September 1985

17 Jul 1986
Annual return made up to 31/03/86

26 Jun 1986
Director resigned

CAMBRIDGE MASONIC HALL LIMITED Charges

14 August 1968
Mortgage.
Delivered: 16 August 1968
Status: Outstanding
Persons entitled: Abbey National Building Society
Description: Freemasons hall, bateman st, cambridge and nos 2,3 and 4…