MASONIC HALL (SOUTH CHESHIRE) LIMITED
WILLASTON

Hellopages » Cheshire » Cheshire East » CW5 7ER
Company number 01001015
Status Active
Incorporation Date 28 January 1971
Company Type Private Limited Company
Address MASONIC HALL, WYBUNBURY ROAD, WILLASTON, NANTWICH CHESHIRE, CW5 7ER
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-nine events have happened. The last three records are Satisfaction of charge 1 in full; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 19,479 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MASONIC HALL (SOUTH CHESHIRE) LIMITED are www.masonichallsouthcheshire.co.uk, and www.masonic-hall-south-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Masonic Hall South Cheshire Limited is a Private Limited Company. The company registration number is 01001015. Masonic Hall South Cheshire Limited has been working since 28 January 1971. The present status of the company is Active. The registered address of Masonic Hall South Cheshire Limited is Masonic Hall Wybunbury Road Willaston Nantwich Cheshire Cw5 7er. The company`s financial liabilities are £11.84k. It is £0.34k against last year. The cash in hand is £10.69k. It is £1.09k against last year. And the total assets are £13.57k, which is £0.36k against last year. HAY, Simon James is a Secretary of the company. BLACKHURST, David Frank is a Director of the company. BRERTON, Gregory John is a Director of the company. CROSBY, Paul is a Director of the company. EARDLEY, Robert Carter is a Director of the company. HAY, Simon James is a Director of the company. NIELD, John Robert Marshall is a Director of the company. PEPPER, Gary Ernest is a Director of the company. VALENTINE, James Grenville is a Director of the company. WILLIAMS, Stefan Roy is a Director of the company. YOUNG, David is a Director of the company. Secretary BRERTON, Gregory John has been resigned. Secretary SHAPCOTT, Arthur Reginald has been resigned. Director ASHLEY, Ronald has been resigned. Director BAPTIST, Michael Frederick John has been resigned. Director BEDFORD, Derek Edmund has been resigned. Director BENTLEY, Norman has been resigned. Director BIRTWISTLE, Arthur James has been resigned. Director BROADHURST, Philip has been resigned. Director BROWN, Donald Richards has been resigned. Director CURRIE, Roger Frank has been resigned. Director DAVIES, Guy Garside has been resigned. Director EDWARDS, Kenneth has been resigned. Director ELLSON, Kenneth has been resigned. Director GANDY, Stewart Roy has been resigned. Director GILLIGAN, Alan has been resigned. Director GILLITT, Andrew Sydney has been resigned. Director HALL, Harry Ronald has been resigned. Director HART, Frank has been resigned. Director HUGHES, Derek has been resigned. Director JONES, William Harry has been resigned. Director MAJOR, Alban James has been resigned. Director MATHIE, Anthony George, Dr has been resigned. Director MILLER, Charles Fitzhardinge has been resigned. Director PEPPER, Gary Ernest has been resigned. Director PINFIELD-WELLS, Trevor has been resigned. Director PRICE, Howard William has been resigned. Director SAINT, Raymond has been resigned. Director SIMPSON, Kenneth has been resigned. Director TIMPERLEY, Richard Neil has been resigned. Director WILFORD, Keith William has been resigned. Director WILLIAMSON, Maurice Albert has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


masonic hall (south cheshire) Key Finiance

LIABILITIES £11.84k
+2%
CASH £10.69k
+11%
TOTAL ASSETS £13.57k
+2%
All Financial Figures

Current Directors

Secretary
HAY, Simon James
Appointed Date: 09 June 2014

Director
BLACKHURST, David Frank
Appointed Date: 13 January 2012
70 years old

Director
BRERTON, Gregory John
Appointed Date: 26 November 2007
59 years old

Director
CROSBY, Paul
Appointed Date: 27 December 2013
56 years old

Director
EARDLEY, Robert Carter
Appointed Date: 02 January 2014
75 years old

Director
HAY, Simon James
Appointed Date: 27 December 2013
61 years old

Director
NIELD, John Robert Marshall
Appointed Date: 13 January 2012
74 years old

Director
PEPPER, Gary Ernest
Appointed Date: 03 December 1998
89 years old

Director
VALENTINE, James Grenville
Appointed Date: 15 May 1995
87 years old

Director
WILLIAMS, Stefan Roy
Appointed Date: 13 April 2012
63 years old

Director
YOUNG, David
Appointed Date: 29 November 1993
77 years old

Resigned Directors

Secretary
BRERTON, Gregory John
Resigned: 09 June 2014
Appointed Date: 23 November 2009

Secretary
SHAPCOTT, Arthur Reginald
Resigned: 03 November 2009

Director
ASHLEY, Ronald
Resigned: 12 December 2001
Appointed Date: 19 May 1997
90 years old

Director
BAPTIST, Michael Frederick John
Resigned: 05 January 2012
Appointed Date: 04 August 2008
76 years old

Director
BEDFORD, Derek Edmund
Resigned: 10 May 2007
Appointed Date: 23 October 2005
86 years old

Director
BENTLEY, Norman
Resigned: 19 May 1997
103 years old

Director
BIRTWISTLE, Arthur James
Resigned: 29 November 1994
86 years old

Director
BROADHURST, Philip
Resigned: 01 December 2013
Appointed Date: 20 March 1995
81 years old

Director
BROWN, Donald Richards
Resigned: 18 January 2001
102 years old

Director
CURRIE, Roger Frank
Resigned: 01 October 2013
Appointed Date: 11 September 2006
80 years old

Director
DAVIES, Guy Garside
Resigned: 25 July 1994
112 years old

Director
EDWARDS, Kenneth
Resigned: 16 June 1997
Appointed Date: 25 July 1994
73 years old

Director
ELLSON, Kenneth
Resigned: 13 March 1998
Appointed Date: 17 May 1993
97 years old

Director
GANDY, Stewart Roy
Resigned: 26 November 2006
77 years old

Director
GILLIGAN, Alan
Resigned: 14 January 1995
79 years old

Director
GILLITT, Andrew Sydney
Resigned: 13 January 2012
111 years old

Director
HALL, Harry Ronald
Resigned: 09 October 1995
Appointed Date: 29 March 1993
89 years old

Director
HART, Frank
Resigned: 15 March 1999
Appointed Date: 30 November 1992
81 years old

Director
HUGHES, Derek
Resigned: 11 September 2006
Appointed Date: 07 December 1999
91 years old

Director
JONES, William Harry
Resigned: 30 November 1992
98 years old

Director
MAJOR, Alban James
Resigned: 30 November 1992
105 years old

Director
MATHIE, Anthony George, Dr
Resigned: 21 November 1995
Appointed Date: 18 September 1992
79 years old

Director
MILLER, Charles Fitzhardinge
Resigned: 14 October 1999
Appointed Date: 18 May 1998
97 years old

Director
PEPPER, Gary Ernest
Resigned: 01 April 2016
Appointed Date: 08 February 2014
89 years old

Director
PINFIELD-WELLS, Trevor
Resigned: 11 June 1993
86 years old

Director
PRICE, Howard William
Resigned: 25 November 1998
Appointed Date: 11 November 1995
79 years old

Director
SAINT, Raymond
Resigned: 24 November 2008
Appointed Date: 30 September 1997
95 years old

Director
SIMPSON, Kenneth
Resigned: 16 January 1995
95 years old

Director
TIMPERLEY, Richard Neil
Resigned: 03 December 1996
69 years old

Director
WILFORD, Keith William
Resigned: 02 August 2013
Appointed Date: 21 November 1995
89 years old

Director
WILLIAMSON, Maurice Albert
Resigned: 18 February 2012
89 years old

MASONIC HALL (SOUTH CHESHIRE) LIMITED Events

02 Jun 2016
Satisfaction of charge 1 in full
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 19,479

05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Apr 2016
Termination of appointment of Gary Ernest Pepper as a director on 1 April 2016
19 Jun 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 149 more events
25 Jun 1987
Full accounts made up to 31 January 1987

29 Jul 1986
Director resigned;new director appointed

30 May 1986
Full accounts made up to 31 January 1986

30 May 1986
Return made up to 29/05/86; full list of members

28 Jan 1971
Incorporation

MASONIC HALL (SOUTH CHESHIRE) LIMITED Charges

7 May 1986
Legal charge
Delivered: 8 May 1986
Status: Satisfied on 2 June 2016
Persons entitled: Richard John Hockenbull Fiona Jane Pheby Sarah Hockenbull
Description: Land fronting wybeinbury road willaston near nantwich…