RHYL MASONIC BUILDINGS.LIMITED(THE)
RHYL

Hellopages » Denbighshire » Denbighshire » LL18 4RG

Company number 00254010
Status Active
Incorporation Date 6 February 1931
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELWY HALL, GRANGE ROAD, RHYL, LL18 4RG
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Richard James Nicholas as a director on 9 December 2016; Termination of appointment of Nicholas Patrick Woodward as a director on 10 January 2017; Termination of appointment of Colin Williams as a director on 31 January 2017. The most likely internet sites of RHYL MASONIC BUILDINGS.LIMITED(THE) are www.rhylmasonic.co.uk, and www.rhyl-masonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. The distance to to Prestatyn Rail Station is 3.2 miles; to Abergele & Pensarn Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhyl Masonic Buildings Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00254010. Rhyl Masonic Buildings Limited The has been working since 06 February 1931. The present status of the company is Active. The registered address of Rhyl Masonic Buildings Limited The is Elwy Hall Grange Road Rhyl Ll18 4rg. The company`s financial liabilities are £14.87k. It is £-11.5k against last year. And the total assets are £18.9k, which is £-14.44k against last year. CORBETT JONES, Roger is a Secretary of the company. BELLIS, John Benjamin is a Director of the company. CORBETT JONES, Roger is a Director of the company. DAVIES, Clifford is a Director of the company. NICHOLAS, Richard James is a Director of the company. ORTON, Phillip George is a Director of the company. ROBERTS, Eric is a Director of the company. ROBERTS, Richard Malcolm is a Director of the company. Secretary DAVIES, Wynford Owen has been resigned. Secretary ROWLANDS, Owen Tudor has been resigned. Director AUKLAND, John, Dr has been resigned. Director BAMFORD, Maurice Frederick has been resigned. Director BROMLEY, Victor has been resigned. Director BURNS, Donald Stuart has been resigned. Director DAVIES, George Edward has been resigned. Director DAVIES, Wynford Owen has been resigned. Director DAVIES, Wynford Owen has been resigned. Director ELLIOTT, Albert has been resigned. Director FAULKNER, Gerrard has been resigned. Director JONES, Owen has been resigned. Director JONES, Peter Hewitt has been resigned. Director JONES, Richard David has been resigned. Director ORCHINSON, Keith has been resigned. Director ROBERTS, Douglas Owen has been resigned. Director ROWLANDS, Owen Tudor has been resigned. Director SEFTON, Paul has been resigned. Director SMITH, Nigel David has been resigned. Director SPENDLOVE, Donald has been resigned. Director THOMAS, David Charles has been resigned. Director WILLIAMS, Colin has been resigned. Director WOODWARD, Nicholas Patrick has been resigned. The company operates in "Event catering activities".


rhyl masonic Key Finiance

LIABILITIES £14.87k
-44%
CASH n/a
TOTAL ASSETS £18.9k
-44%
All Financial Figures

Current Directors

Secretary
CORBETT JONES, Roger
Appointed Date: 01 November 1999

Director

Director
CORBETT JONES, Roger
Appointed Date: 01 November 1999
82 years old

Director
DAVIES, Clifford
Appointed Date: 26 September 1994
81 years old

Director
NICHOLAS, Richard James
Appointed Date: 09 December 2016
68 years old

Director
ORTON, Phillip George
Appointed Date: 30 September 2010
80 years old

Director
ROBERTS, Eric
Appointed Date: 26 September 2011
64 years old

Director
ROBERTS, Richard Malcolm
Appointed Date: 24 September 2015
59 years old

Resigned Directors

Secretary
DAVIES, Wynford Owen
Resigned: 31 October 1999
Appointed Date: 01 December 1994

Secretary
ROWLANDS, Owen Tudor
Resigned: 24 November 1994

Director
AUKLAND, John, Dr
Resigned: 25 September 2003
86 years old

Director
BAMFORD, Maurice Frederick
Resigned: 30 September 2010
Appointed Date: 06 September 2001
86 years old

Director
BROMLEY, Victor
Resigned: 30 September 2010
Appointed Date: 28 September 2000
80 years old

Director
BURNS, Donald Stuart
Resigned: 30 September 2010
Appointed Date: 23 September 1993
82 years old

Director
DAVIES, George Edward
Resigned: 28 September 2000
Appointed Date: 24 October 1992
84 years old

Director
DAVIES, Wynford Owen
Resigned: 25 September 2013
Appointed Date: 26 September 2011
78 years old

Director
DAVIES, Wynford Owen
Resigned: 31 October 1999
78 years old

Director
ELLIOTT, Albert
Resigned: 26 September 2011
Appointed Date: 28 September 2000
82 years old

Director
FAULKNER, Gerrard
Resigned: 28 September 2000
Appointed Date: 01 November 1999
88 years old

Director
JONES, Owen
Resigned: 24 September 1993
118 years old

Director
JONES, Peter Hewitt
Resigned: 24 September 1992
76 years old

Director
JONES, Richard David
Resigned: 27 September 2016
Appointed Date: 26 September 2011
61 years old

Director
ORCHINSON, Keith
Resigned: 31 May 2005
85 years old

Director
ROBERTS, Douglas Owen
Resigned: 31 October 1999
99 years old

Director
ROWLANDS, Owen Tudor
Resigned: 24 November 1994
104 years old

Director
SEFTON, Paul
Resigned: 26 September 2011
Appointed Date: 30 September 2010
69 years old

Director
SMITH, Nigel David
Resigned: 26 September 2011
Appointed Date: 27 September 2007
60 years old

Director
SPENDLOVE, Donald
Resigned: 31 October 1999
104 years old

Director
THOMAS, David Charles
Resigned: 25 September 2014
Appointed Date: 26 September 2003
70 years old

Director
WILLIAMS, Colin
Resigned: 31 January 2017
Appointed Date: 25 September 2014
65 years old

Director
WOODWARD, Nicholas Patrick
Resigned: 10 January 2017
Appointed Date: 30 September 2010
60 years old

Persons With Significant Control

Mr John Benjamin Bellis
Notified on: 22 September 2016
88 years old
Nature of control: Has significant influence or control

RHYL MASONIC BUILDINGS.LIMITED(THE) Events

01 Feb 2017
Appointment of Mr Richard James Nicholas as a director on 9 December 2016
01 Feb 2017
Termination of appointment of Nicholas Patrick Woodward as a director on 10 January 2017
01 Feb 2017
Termination of appointment of Colin Williams as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Richard David Jones as a director on 27 September 2016
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 95 more events
06 Nov 1987
Full accounts made up to 31 March 1987

06 Nov 1987
Annual return made up to 20/10/87

30 Oct 1986
Full accounts made up to 31 March 1986

30 Oct 1986
Return made up to 20/10/86; full list of members

06 Feb 1931
Incorporation