MASONIC HALL (MOLD) COMPANY LIMITED
FINTSHIRE

Hellopages » Flintshire » Flintshire » CH7 1LY
Company number 03006806
Status Active
Incorporation Date 6 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 FFORDD ARGOED, MOLD, FINTSHIRE, CH7 1LY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Charles Michael Wilcock as a director on 16 June 2016; Termination of appointment of Rowland Morris as a director on 16 June 2016; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of MASONIC HALL (MOLD) COMPANY LIMITED are www.masonichallmoldcompany.co.uk, and www.masonic-hall-mold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Masonic Hall Mold Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03006806. Masonic Hall Mold Company Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Masonic Hall Mold Company Limited is 29 Ffordd Argoed Mold Fintshire Ch7 1ly. The company`s financial liabilities are £31.62k. It is £6.23k against last year. And the total assets are £34.24k, which is £5.87k against last year. CHAMBERS, James Ian is a Secretary of the company. JONES, Robert Richard Francis is a Director of the company. WILCOCK, Charles Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BROADBENT, Arthur William has been resigned. Secretary JONES, Robert Richard Francis has been resigned. Secretary ROWLANDS, Gerald has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MARSH, Godfrey Richard has been resigned. Director MORRIS, Rowland has been resigned. Director STANLEY, Keith has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


masonic hall (mold) company Key Finiance

LIABILITIES £31.62k
+24%
CASH n/a
TOTAL ASSETS £34.24k
+20%
All Financial Figures

Current Directors

Secretary
CHAMBERS, James Ian
Appointed Date: 28 April 2004

Director
JONES, Robert Richard Francis
Appointed Date: 06 January 1995
83 years old

Director
WILCOCK, Charles Michael
Appointed Date: 16 June 2016
76 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 January 1995
Appointed Date: 06 January 1995

Secretary
BROADBENT, Arthur William
Resigned: 27 January 2003
Appointed Date: 13 March 1995

Secretary
JONES, Robert Richard Francis
Resigned: 13 March 1995
Appointed Date: 06 January 1995

Secretary
ROWLANDS, Gerald
Resigned: 29 April 2004
Appointed Date: 29 January 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 January 1995
Appointed Date: 06 January 1995
73 years old

Director
MARSH, Godfrey Richard
Resigned: 30 November 2014
Appointed Date: 20 September 1995
86 years old

Director
MORRIS, Rowland
Resigned: 16 June 2016
Appointed Date: 06 January 1995
92 years old

Director
STANLEY, Keith
Resigned: 26 August 1995
Appointed Date: 06 January 1995
96 years old

Persons With Significant Control

Mr Charles Michael Wilcock
Notified on: 1 January 2017
76 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

MASONIC HALL (MOLD) COMPANY LIMITED Events

22 Feb 2017
Appointment of Mr Charles Michael Wilcock as a director on 16 June 2016
22 Feb 2017
Termination of appointment of Rowland Morris as a director on 16 June 2016
04 Feb 2017
Confirmation statement made on 6 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 6 January 2016 no member list
...
... and 60 more events
24 Jan 1995
New director appointed

17 Jan 1995
Registered office changed on 17/01/95 from: somerset house temple street birmingham B2 5DN

17 Jan 1995
Secretary resigned

17 Jan 1995
Director resigned

06 Jan 1995
Incorporation

MASONIC HALL (MOLD) COMPANY LIMITED Charges

26 April 1996
Legal charge
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings in earl road, mold, flintshire. Together…