DENBIGH MASONIC BUILDINGS LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 3NB

Company number 01957585
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address DENBIGH MASONIC HALL, TOWER HILL, DENBIGH, DENBIGSHIRE, LL16 3NB
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Alan Owen Jones as a director on 18 May 2016. The most likely internet sites of DENBIGH MASONIC BUILDINGS LIMITED are www.denbighmasonicbuildings.co.uk, and www.denbigh-masonic-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Denbigh Masonic Buildings Limited is a Private Limited Company. The company registration number is 01957585. Denbigh Masonic Buildings Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Denbigh Masonic Buildings Limited is Denbigh Masonic Hall Tower Hill Denbigh Denbigshire Ll16 3nb. The company`s financial liabilities are £0.65k. It is £-2.41k against last year. The cash in hand is £2.67k. It is £-1.27k against last year. And the total assets are £2.83k, which is £-1.41k against last year. KINNIER, Robert Ian is a Secretary of the company. AIKEN, David Alexander is a Director of the company. EVANS, Ian Bryn is a Director of the company. EVANS, Robert David is a Director of the company. HOWELLS, Eric Glyn is a Director of the company. JONES, Alan Owen is a Director of the company. JONES, Bryn is a Director of the company. JONES, Christopher Johnta is a Director of the company. JONES, Gareth Wyn is a Director of the company. ROWLANDS, John Melfin is a Director of the company. SMITH, Paul David is a Director of the company. WAKEFIELD, Iain Grant is a Director of the company. WATERS, Roger Michael is a Director of the company. Secretary ALMOND, Colin has been resigned. Director ALLONBY, Michael Robert has been resigned. Director ALMOND, Colin has been resigned. Director ARGENT, Robert Albert has been resigned. Director BURROWS, Anthony Martin has been resigned. Director BURROWS, Anthony Martin has been resigned. Director DAVIES, Gwyn Edward has been resigned. Director DAY, Edward Laurence has been resigned. Director EDWARDS, Ian Lloyd has been resigned. Director ELLIS, Allan Derek has been resigned. Director HIRST, John Derek has been resigned. Director HUGHES, Bryn has been resigned. Director JACKSON, Frederick Bruce, Doctor has been resigned. Director JONES, Alan Owen has been resigned. Director JONES, Aneodin Owen has been resigned. Director JONES, Gwynfor Lloyd has been resigned. Director JONES, Henry Lloyd has been resigned. Director KINNIER, Robert Ian has been resigned. Director LAMB, Ronald Clifford has been resigned. Director PARRY, Arthur Geoffrey has been resigned. Director RICHARDS, David Alfred has been resigned. Director ROBERTS, Geoffrey has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


denbigh masonic buildings Key Finiance

LIABILITIES £0.65k
-79%
CASH £2.67k
-33%
TOTAL ASSETS £2.83k
-34%
All Financial Figures

Current Directors

Secretary
KINNIER, Robert Ian
Appointed Date: 01 October 2010

Director

Director
EVANS, Ian Bryn
Appointed Date: 03 May 2014
72 years old

Director
EVANS, Robert David
Appointed Date: 25 March 1998
77 years old

Director
HOWELLS, Eric Glyn
Appointed Date: 01 July 2011
82 years old

Director
JONES, Alan Owen
Appointed Date: 18 May 2016
78 years old

Director
JONES, Bryn
Appointed Date: 25 March 1998
78 years old

Director
JONES, Christopher Johnta
Appointed Date: 30 May 2007
77 years old

Director
JONES, Gareth Wyn
Appointed Date: 01 July 2011
67 years old

Director
ROWLANDS, John Melfin
Appointed Date: 13 March 1996
81 years old

Director
SMITH, Paul David
Appointed Date: 13 March 1996
70 years old

Director
WAKEFIELD, Iain Grant
Appointed Date: 15 May 2015
56 years old

Director
WATERS, Roger Michael
Appointed Date: 25 April 2001
90 years old

Resigned Directors

Secretary
ALMOND, Colin
Resigned: 22 June 2010

Director
ALLONBY, Michael Robert
Resigned: 27 February 2014
Appointed Date: 05 May 2013
58 years old

Director
ALMOND, Colin
Resigned: 22 June 2010
84 years old

Director
ARGENT, Robert Albert
Resigned: 13 March 1996
85 years old

Director
BURROWS, Anthony Martin
Resigned: 01 May 2002
Appointed Date: 19 February 1997
86 years old

Director
BURROWS, Anthony Martin
Resigned: 13 March 1996
86 years old

Director
DAVIES, Gwyn Edward
Resigned: 12 March 2008
Appointed Date: 01 May 2002
78 years old

Director
DAY, Edward Laurence
Resigned: 01 May 2002
Appointed Date: 12 January 1994
80 years old

Director
EDWARDS, Ian Lloyd
Resigned: 01 May 2002
Appointed Date: 13 March 1996
95 years old

Director
ELLIS, Allan Derek
Resigned: 19 February 1997
100 years old

Director
HIRST, John Derek
Resigned: 07 May 2003
97 years old

Director
HUGHES, Bryn
Resigned: 13 March 1996
86 years old

Director
JACKSON, Frederick Bruce, Doctor
Resigned: 01 September 2013
103 years old

Director
JONES, Alan Owen
Resigned: 30 May 2007
Appointed Date: 07 May 2003
78 years old

Director
JONES, Aneodin Owen
Resigned: 25 March 1998
104 years old

Director
JONES, Gwynfor Lloyd
Resigned: 27 June 2005
Appointed Date: 01 May 2002
86 years old

Director
JONES, Henry Lloyd
Resigned: 18 May 2016
Appointed Date: 12 March 2008
94 years old

Director
KINNIER, Robert Ian
Resigned: 30 June 2011
81 years old

Director
LAMB, Ronald Clifford
Resigned: 30 June 2011
105 years old

Director
PARRY, Arthur Geoffrey
Resigned: 03 May 2014
Appointed Date: 27 June 2005
87 years old

Director
RICHARDS, David Alfred
Resigned: 13 March 1996
99 years old

Director
ROBERTS, Geoffrey
Resigned: 25 March 1998
Appointed Date: 13 March 1996
76 years old

DENBIGH MASONIC BUILDINGS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Jun 2016
Appointment of Mr Alan Owen Jones as a director on 18 May 2016
21 Jun 2016
Termination of appointment of Henry Lloyd Jones as a director on 18 May 2016
17 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 270

...
... and 137 more events
01 Sep 1986
Gazettable document

11 Aug 1986
Accounting reference date shortened from 31/03 to 31/08

27 Jun 1986
Company name changed swift 1037 LIMITED\certificate issued on 27/06/86

06 Jun 1986
Registered office changed on 06/06/86 from: 47 brunswick place london N1 6EE

12 Nov 1985
Incorporation

DENBIGH MASONIC BUILDINGS LIMITED Charges

19 February 1993
Mortgage deed
Delivered: 2 March 1993
Status: Satisfied on 29 April 2015
Persons entitled: Vernon Building Society
Description: Denbigh masonic hall, tower hill, denbigh, clwyd.
22 April 1987
Legal charge
Delivered: 28 April 1987
Status: Satisfied on 12 February 1993
Persons entitled: Greenhall Whitley Public Limited Company
Description: The denbigh masonic buildings tower hill denbigh, clwyd…