ELY MASONIC HALL LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JF
Company number 01681960
Status Active
Incorporation Date 26 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MASONIC HALL, 27 SILVER STREET, ELY, CAMBRIDGESHIRE, CB7 4JF
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 twenty-five events have happened. The last three records are Annual return made up to 5 April 2016 no member list; Secretary's details changed for Christopher Thomas Barnes on 3 November 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ELY MASONIC HALL LIMITED are www.elymasonichall.co.uk, and www.ely-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Ely Masonic Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01681960. Ely Masonic Hall Limited has been working since 26 November 1982. The present status of the company is Active. The registered address of Ely Masonic Hall Limited is Masonic Hall 27 Silver Street Ely Cambridgeshire Cb7 4jf. . BARNES, Christopher Thomas is a Secretary of the company. BENTON, Trevor John is a Director of the company. FAYERS, Keith Malcolm is a Director of the company. HARRISON, David is a Director of the company. HARRISON, William is a Director of the company. HUMPHREYS, John is a Director of the company. PEACOCK, Eric Roy is a Director of the company. ROGERSON, Malvin James is a Director of the company. SUMMERSGILL, Anthony is a Director of the company. SURBEY, Michael John is a Director of the company. Secretary CORBETT, Patrick Victor has been resigned. Secretary FYSON, Richard Oliver has been resigned. Secretary LOCK, Michael Colin has been resigned. Secretary RIGLEY, David Arthur has been resigned. Director BALLENTINE, Donald Lamar has been resigned. Director COLLIS, William John has been resigned. Director CORBETT, Patrick Victor has been resigned. Director FERNIE, Roy Bernard has been resigned. Director GIBBS, Arthur Alexander has been resigned. Director HIGHAM, Norman has been resigned. Director HUMPHREY, John Edgar has been resigned. Director JOHNSON, David George has been resigned. Director KING, Philip Anthony Bruce has been resigned. Director MORRIS, Roger John has been resigned. Director ROLLETT, David Ian has been resigned. Director ROWELL, John has been resigned. Director STOKES, John Bernard has been resigned. Director STURGESS, George Leigh has been resigned. Director SUMMERSCALES, Harry Martin has been resigned. Director WHITTLE, Edgar Parsons has been resigned. Director WILLIAMS, Alfred Melvyn has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BARNES, Christopher Thomas
Appointed Date: 16 July 2010

Director
BENTON, Trevor John
Appointed Date: 20 March 2008
91 years old

Director
FAYERS, Keith Malcolm
Appointed Date: 17 March 2005
86 years old

Director
HARRISON, David
Appointed Date: 16 June 1996
80 years old

Director
HARRISON, William
Appointed Date: 14 March 2013
81 years old

Director
HUMPHREYS, John
Appointed Date: 17 March 2011
88 years old

Director
PEACOCK, Eric Roy

96 years old

Director
ROGERSON, Malvin James
Appointed Date: 14 March 2013
64 years old

Director
SUMMERSGILL, Anthony
Appointed Date: 07 March 2011
70 years old

Director
SURBEY, Michael John
Appointed Date: 14 March 2013
52 years old

Resigned Directors

Secretary
CORBETT, Patrick Victor
Resigned: 16 July 2010
Appointed Date: 17 March 2005

Secretary
FYSON, Richard Oliver
Resigned: 30 April 2004
Appointed Date: 17 March 1996

Secretary
LOCK, Michael Colin
Resigned: 17 March 1996

Secretary
RIGLEY, David Arthur
Resigned: 17 March 2005
Appointed Date: 30 April 2004

Director
BALLENTINE, Donald Lamar
Resigned: 30 April 2004
Appointed Date: 16 June 1996
96 years old

Director
COLLIS, William John
Resigned: 20 March 2008
81 years old

Director
CORBETT, Patrick Victor
Resigned: 14 March 2013
Appointed Date: 27 March 1997
83 years old

Director
FERNIE, Roy Bernard
Resigned: 20 August 2007
Appointed Date: 18 September 1999
104 years old

Director
GIBBS, Arthur Alexander
Resigned: 14 March 2013
Appointed Date: 27 March 1997
97 years old

Director
HIGHAM, Norman
Resigned: 18 September 1999
94 years old

Director
HUMPHREY, John Edgar
Resigned: 31 May 1996
106 years old

Director
JOHNSON, David George
Resigned: 18 September 1999
80 years old

Director
KING, Philip Anthony Bruce
Resigned: 02 February 2008
Appointed Date: 27 March 1997
96 years old

Director
MORRIS, Roger John
Resigned: 06 June 2004
Appointed Date: 25 March 1992
84 years old

Director
ROLLETT, David Ian
Resigned: 17 March 1996
101 years old

Director
ROWELL, John
Resigned: 17 March 2011
Appointed Date: 15 January 2008
79 years old

Director
STOKES, John Bernard
Resigned: 19 March 2009
Appointed Date: 18 September 1999
92 years old

Director
STURGESS, George Leigh
Resigned: 17 March 1996
100 years old

Director
SUMMERSCALES, Harry Martin
Resigned: 17 March 2011
Appointed Date: 16 June 1996
96 years old

Director
WHITTLE, Edgar Parsons
Resigned: 14 March 2013
Appointed Date: 30 April 2004
95 years old

Director
WILLIAMS, Alfred Melvyn
Resigned: 17 March 1996
110 years old

ELY MASONIC HALL LIMITED Events

06 Apr 2016
Annual return made up to 5 April 2016 no member list
06 Apr 2016
Secretary's details changed for Christopher Thomas Barnes on 3 November 2015
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 5 April 2015 no member list
...
... and 115 more events
19 Apr 1988
Annual return made up to 17/03/88

29 May 1987
Annual return made up to 19/03/87

11 Apr 1987
Accounts for a small company made up to 31 December 1986

07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Annual return made up to 11/04/85