NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 0DH
Company number 00412913
Status Active
Incorporation Date 17 June 1946
Company Type Private Limited Company
Address CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD, BRETTON, CHESTER, CH4 0DH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Andrew Mcallister Nicholson as a director on 7 February 2017; Termination of appointment of Adrian James Yearsley as a director on 7 February 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED are www.newcastleunderlymemasonichall.co.uk, and www.newcastle-under-lyme-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. Newcastle Under Lyme Masonic Hall Limited is a Private Limited Company. The company registration number is 00412913. Newcastle Under Lyme Masonic Hall Limited has been working since 17 June 1946. The present status of the company is Active. The registered address of Newcastle Under Lyme Masonic Hall Limited is Charter Court 2 Well House Barns Chester Road Bretton Chester Ch4 0dh. . DEETH, Graham John is a Secretary of the company. DAVENHILL, Trevor John is a Director of the company. DEETH, Graham John is a Director of the company. ELD, James Anthony is a Director of the company. HAGAN, Peter John is a Director of the company. MATHER, Francis Joseph is a Director of the company. NICHOLSON, Andrew Mcallister is a Director of the company. RENAUDON, John Victor is a Director of the company. SEWELL, Mark John is a Director of the company. THORLEY, Antony Ernest is a Director of the company. TURNER, Ian Keith is a Director of the company. WILLIAMSON, Kenneth is a Director of the company. WOODWARD, Malcolm Joseph is a Director of the company. Secretary ATKINSON, John has been resigned. Secretary BRIAN, Henry Clive has been resigned. Secretary WALKER, Alan James has been resigned. Director ADAMS, Thomas has been resigned. Director ALCOCK, John Edwin has been resigned. Director ATKINSON, John has been resigned. Director BECKETT, Christopher Robert has been resigned. Director BEECH, Roy Stuart has been resigned. Director BLATCHER, Ronald Charles has been resigned. Director BOSTOCK, Harold Russell has been resigned. Director BOWERS, Joseph William has been resigned. Director BRADLEY, Leonard has been resigned. Director CHELL, Ronald Victor Arthur has been resigned. Director DAVIS, John James, Reverend has been resigned. Director DEETH, Ivan George has been resigned. Director DOORBAR, John has been resigned. Director FRIEDER, Anthony Louis has been resigned. Director HEATH, John Alan has been resigned. Director JAMIESON, Alexander has been resigned. Director MACHIN, Brian Sydney has been resigned. Director NICHOLLS, Anthony has been resigned. Director PARKER, James Lawrence has been resigned. Director POOLE, Stephen George has been resigned. Director RENAUDON, John Victor has been resigned. Director RICHARDS, Paul Andrew has been resigned. Director STOCK, Eric Charles has been resigned. Director WAIN, William Kaye Malbon has been resigned. Director YEARSLEY, Adrian James has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DEETH, Graham John
Appointed Date: 19 February 2004

Director
DAVENHILL, Trevor John
Appointed Date: 14 October 2016
81 years old

Director
DEETH, Graham John
Appointed Date: 16 December 1994
84 years old

Director
ELD, James Anthony
Appointed Date: 08 October 2012
79 years old

Director
HAGAN, Peter John
Appointed Date: 08 October 2012
78 years old

Director
MATHER, Francis Joseph
Appointed Date: 16 December 1998
83 years old

Director
NICHOLSON, Andrew Mcallister
Appointed Date: 07 February 2017
39 years old

Director
RENAUDON, John Victor
Appointed Date: 06 January 2004
78 years old

Director
SEWELL, Mark John
Appointed Date: 12 October 2015
59 years old

Director
THORLEY, Antony Ernest
Appointed Date: 19 October 2005
85 years old

Director
TURNER, Ian Keith
Appointed Date: 06 January 2015
80 years old

Director
WILLIAMSON, Kenneth
Appointed Date: 18 March 2005
91 years old

Director
WOODWARD, Malcolm Joseph
Appointed Date: 18 October 2006
79 years old

Resigned Directors

Secretary
ATKINSON, John
Resigned: 12 June 2002
Appointed Date: 03 September 1997

Secretary
BRIAN, Henry Clive
Resigned: 03 September 1997

Secretary
WALKER, Alan James
Resigned: 18 February 2004
Appointed Date: 12 June 2002

Director
ADAMS, Thomas
Resigned: 08 January 2013
Appointed Date: 07 January 2003
97 years old

Director
ALCOCK, John Edwin
Resigned: 19 October 2005
Appointed Date: 30 October 1998
80 years old

Director
ATKINSON, John
Resigned: 21 December 2001
Appointed Date: 17 December 1998
87 years old

Director
BECKETT, Christopher Robert
Resigned: 02 July 2014
Appointed Date: 08 January 2013
65 years old

Director
BEECH, Roy Stuart
Resigned: 18 January 1997
100 years old

Director
BLATCHER, Ronald Charles
Resigned: 30 April 1998
98 years old

Director
BOSTOCK, Harold Russell
Resigned: 23 May 2012
96 years old

Director
BOWERS, Joseph William
Resigned: 17 October 2001
91 years old

Director
BRADLEY, Leonard
Resigned: 18 March 2005
101 years old

Director
CHELL, Ronald Victor Arthur
Resigned: 08 October 2012
Appointed Date: 09 March 2009
79 years old

Director
DAVIS, John James, Reverend
Resigned: 18 October 2006
Appointed Date: 17 October 2001
78 years old

Director
DEETH, Ivan George
Resigned: 22 May 2015
Appointed Date: 26 October 1997
98 years old

Director
DOORBAR, John
Resigned: 16 December 1998
84 years old

Director
FRIEDER, Anthony Louis
Resigned: 06 January 2004
105 years old

Director
HEATH, John Alan
Resigned: 04 February 2005
98 years old

Director
JAMIESON, Alexander
Resigned: 16 December 1998
102 years old

Director
MACHIN, Brian Sydney
Resigned: 21 October 2011
Appointed Date: 12 June 2002
82 years old

Director
NICHOLLS, Anthony
Resigned: 02 November 2014
Appointed Date: 21 October 2011
79 years old

Director
PARKER, James Lawrence
Resigned: 09 February 2004
89 years old

Director
POOLE, Stephen George
Resigned: 01 December 2008
Appointed Date: 09 February 2004
77 years old

Director
RENAUDON, John Victor
Resigned: 07 January 2003
78 years old

Director
RICHARDS, Paul Andrew
Resigned: 18 March 2016
Appointed Date: 19 December 2014
58 years old

Director
STOCK, Eric Charles
Resigned: 16 December 1994
103 years old

Director
WAIN, William Kaye Malbon
Resigned: 14 October 2016
Appointed Date: 18 March 2016
80 years old

Director
YEARSLEY, Adrian James
Resigned: 07 February 2017
Appointed Date: 04 January 2005
57 years old

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED Events

10 Feb 2017
Appointment of Mr Andrew Mcallister Nicholson as a director on 7 February 2017
10 Feb 2017
Termination of appointment of Adrian James Yearsley as a director on 7 February 2017
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
18 Oct 2016
Appointment of Mr Trevor John Davenhill as a director on 14 October 2016
17 Oct 2016
Termination of appointment of William Kaye Malbon Wain as a director on 14 October 2016
...
... and 135 more events
20 Sep 1987
Return made up to 17/08/87; full list of members

20 Sep 1987
Director resigned;new director appointed

20 Sep 1987
Full accounts made up to 31 December 1986

06 Feb 1987
Full accounts made up to 31 December 1985

06 Feb 1987
Return made up to 18/08/86; full list of members