WEST LONDON MASONIC CENTRE LIMITED
WEST EALING

Hellopages » Greater London » Ealing » W13 9NF

Company number 01535472
Status Active
Incorporation Date 17 December 1980
Company Type Private Limited Company
Address CHURCHFIELD HOUSE, CHURCHFIELD ROAD, WEST EALING, LONDON, W13 9NF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Kenneth David Old as a director on 10 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEST LONDON MASONIC CENTRE LIMITED are www.westlondonmasoniccentre.co.uk, and www.west-london-masonic-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. West London Masonic Centre Limited is a Private Limited Company. The company registration number is 01535472. West London Masonic Centre Limited has been working since 17 December 1980. The present status of the company is Active. The registered address of West London Masonic Centre Limited is Churchfield House Churchfield Road West Ealing London W13 9nf. . HIRST, Wayne is a Secretary of the company. CLARK, Christopher Ernest is a Director of the company. CRAFT, Michael is a Director of the company. HANCOCK, Robert William is a Director of the company. HIRST, Wayne is a Director of the company. HOCKNEY, Ian is a Director of the company. HOLDSWORTH, Johnathan James is a Director of the company. OLD, Kenneth David is a Director of the company. PATTNI, Rohit Chhotalal is a Director of the company. SCHOLLAR, Martin Edward is a Director of the company. Secretary SHOREY, Guy William has been resigned. Director ALDRIDGE, Stephen has been resigned. Director BRIGGS, Derek Samuel has been resigned. Director CADMAN, Allen Douglas has been resigned. Director CASEY, Michael Gerald has been resigned. Director CLAPHAM, Anthony Brian has been resigned. Director GAUNT, Ashley Julian has been resigned. Director MISTRY, Champaklal Maganlal has been resigned. Director OWEN, Paul Martin has been resigned. Director PATTNI, Chhotalal Damji has been resigned. Director SHOREY, Guy William has been resigned. Director STRATTON, David Williams has been resigned. Director STRINGER, Joseph Richard has been resigned. Director THOMPSON, Michael Vincent has been resigned. Director UNDERWOOD, Justin Marcus Gurney has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HIRST, Wayne
Appointed Date: 01 August 1995

Director
CLARK, Christopher Ernest
Appointed Date: 30 January 2010
83 years old

Director
CRAFT, Michael
Appointed Date: 25 September 2015
64 years old

Director
HANCOCK, Robert William
Appointed Date: 09 May 2015
83 years old

Director
HIRST, Wayne
Appointed Date: 29 June 1996
65 years old

Director
HOCKNEY, Ian
Appointed Date: 16 August 2014
88 years old

Director
HOLDSWORTH, Johnathan James
Appointed Date: 25 September 2015
60 years old

Director
OLD, Kenneth David
Appointed Date: 10 September 2016
71 years old

Director
PATTNI, Rohit Chhotalal
Appointed Date: 28 January 2012
59 years old

Director
SCHOLLAR, Martin Edward
Appointed Date: 08 November 2008
79 years old

Resigned Directors

Secretary
SHOREY, Guy William
Resigned: 07 August 1995

Director
ALDRIDGE, Stephen
Resigned: 30 June 2001
Appointed Date: 22 August 1998
65 years old

Director
BRIGGS, Derek Samuel
Resigned: 11 October 2003
Appointed Date: 18 October 1994
86 years old

Director
CADMAN, Allen Douglas
Resigned: 25 September 2015
Appointed Date: 30 June 2001
73 years old

Director
CASEY, Michael Gerald
Resigned: 08 November 2008
Appointed Date: 29 June 1996
91 years old

Director
CLAPHAM, Anthony Brian
Resigned: 08 October 2011
84 years old

Director
GAUNT, Ashley Julian
Resigned: 18 April 2009
Appointed Date: 29 October 2005
63 years old

Director
MISTRY, Champaklal Maganlal
Resigned: 29 June 1996
85 years old

Director
OWEN, Paul Martin
Resigned: 26 April 2014
Appointed Date: 18 October 1994
78 years old

Director
PATTNI, Chhotalal Damji
Resigned: 30 June 2015
90 years old

Director
SHOREY, Guy William
Resigned: 21 June 1997
78 years old

Director
STRATTON, David Williams
Resigned: 28 January 2014
Appointed Date: 22 August 1998
75 years old

Director
STRINGER, Joseph Richard
Resigned: 22 August 1998
Appointed Date: 01 September 1994
109 years old

Director
THOMPSON, Michael Vincent
Resigned: 25 September 2015
Appointed Date: 22 September 2012
76 years old

Director
UNDERWOOD, Justin Marcus Gurney
Resigned: 28 March 2015
Appointed Date: 16 August 2014
64 years old

WEST LONDON MASONIC CENTRE LIMITED Events

11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Sep 2016
Appointment of Mr Kenneth David Old as a director on 10 September 2016
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 244,780

01 Oct 2015
Appointment of Mr Michael Craft as a director on 25 September 2015
...
... and 137 more events
23 Jan 1987
New director appointed

05 Jan 1987
Secretary resigned;new secretary appointed

30 Dec 1986
Registered office changed on 30/12/86 from: silvene house 1 chilworth mews london W2 3RG

24 Dec 1986
Particulars of mortgage/charge

17 Dec 1980
Incorporation

WEST LONDON MASONIC CENTRE LIMITED Charges

25 January 2008
Legal charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Churchfield house, churchfield road, ealing, london.
12 November 1987
Legal mortgage registered pursuant to an order of court dated 28/1/88
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: Volkskas Limited
Description: F/H proeprty at churchfield house churchfield road london…
17 December 1986
Legal charge
Delivered: 24 December 1986
Status: Satisfied on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: West london masonic centre churchfield house, churchfield…
25 June 1982
Legal charge
Delivered: 26 June 1982
Status: Outstanding
Persons entitled: Bank of Baroda
Description: F/H property known as st john's vicarage churchfield rd…