GOSPORT MASONIC HALL LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 1BB
Company number 00238143
Status Active
Incorporation Date 23 March 1929
Company Type Private Limited Company
Address MASONIC HALL, CLARENCE ROAD, GOSPORT, HAMPSHIRE, PO12 1BB
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 forty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registration of charge 002381430003, created on 25 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GOSPORT MASONIC HALL LIMITED are www.gosportmasonichall.co.uk, and www.gosport-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven months. The distance to to Fratton Rail Station is 2.2 miles; to Cosham Rail Station is 4 miles; to Ryde Pier Head Rail Station is 4.3 miles; to Fareham Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gosport Masonic Hall Limited is a Private Limited Company. The company registration number is 00238143. Gosport Masonic Hall Limited has been working since 23 March 1929. The present status of the company is Active. The registered address of Gosport Masonic Hall Limited is Masonic Hall Clarence Road Gosport Hampshire Po12 1bb. . WOODEN, David Edward is a Secretary of the company. ADAMS, Paul is a Director of the company. AYNSWORTH, Sydney Herbert, Dr is a Director of the company. BLACKBURN, Terrence Leslie Ronald is a Director of the company. CHASE, Ian Frederick is a Director of the company. CHASE, Peter John is a Director of the company. DAVIS, Peter James is a Director of the company. GIBSON, Peter John is a Director of the company. GURLING, Bryan Ian is a Director of the company. LEWIS, Trevor Cenydd is a Director of the company. PARROTT, Trevor Walter is a Director of the company. WEDLAKE, John Leonard is a Director of the company. WOODEN, David Edward is a Director of the company. Secretary GURLING, Bryan Ian has been resigned. Secretary PARSONS, Alwyn Robinson has been resigned. Director ATKINS, Neville has been resigned. Director BUTLER, Thomas Henry has been resigned. Director CAINS, Anthony John Ronald has been resigned. Director CHAINEY, Clive Richard has been resigned. Director FINLAY, John Halliday has been resigned. Director FREER, David James Brodie has been resigned. Director GOSLING, Bernard Walter has been resigned. Director HAMILTON, Alan John has been resigned. Director HARRISON, George Philip has been resigned. Director HINES, John Alan has been resigned. Director HOWARD, Anthony Victor has been resigned. Director JUPE, Ronald has been resigned. Director KERSHAW, Keith Stewart has been resigned. Director LEE, John David has been resigned. Director LEE, John David has been resigned. Director LLOYD, Gerald David has been resigned. Director MCNALLY, David has been resigned. Director MILNER, Graham Stewart has been resigned. Director NEWCOMBE, Philip James has been resigned. Director NORRIS, Michael Edwin has been resigned. Director O BRIEN, Terence Anthony has been resigned. Director OLDROYD, Trevor has been resigned. Director PAGE, Lionel Mark has been resigned. Director PAINE, Kenneth has been resigned. Director SAVAGE, David Edward has been resigned. Director SCRUSE, Neil has been resigned. Director STARKEY, William Gilbert has been resigned. Director TOOLEY, John Edward Hewetson has been resigned. Director VOAR, Michael Allan has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WOODEN, David Edward
Appointed Date: 29 October 2005

Director
ADAMS, Paul

78 years old

Director
AYNSWORTH, Sydney Herbert, Dr
Appointed Date: 21 February 2004
94 years old

Director
BLACKBURN, Terrence Leslie Ronald
Appointed Date: 23 March 2006
88 years old

Director
CHASE, Ian Frederick
Appointed Date: 02 January 2010
80 years old

Director
CHASE, Peter John
Appointed Date: 15 December 2000
91 years old

Director
DAVIS, Peter James
Appointed Date: 17 January 2001
85 years old

Director
GIBSON, Peter John
Appointed Date: 31 August 2000
96 years old

Director
GURLING, Bryan Ian
Appointed Date: 21 February 2004
82 years old

Director
LEWIS, Trevor Cenydd
Appointed Date: 01 October 2007
87 years old

Director
PARROTT, Trevor Walter
Appointed Date: 01 April 2013
69 years old

Director
WEDLAKE, John Leonard
Appointed Date: 01 May 2012
78 years old

Director
WOODEN, David Edward
Appointed Date: 01 February 2005
88 years old

Resigned Directors

Secretary
GURLING, Bryan Ian
Resigned: 21 February 2004

Secretary
PARSONS, Alwyn Robinson
Resigned: 29 October 2005
Appointed Date: 22 October 2004

Director
ATKINS, Neville
Resigned: 30 October 2000
82 years old

Director
BUTLER, Thomas Henry
Resigned: 27 February 1995
102 years old

Director
CAINS, Anthony John Ronald
Resigned: 28 November 1997
96 years old

Director
CHAINEY, Clive Richard
Resigned: 01 September 2005
Appointed Date: 27 September 2000
73 years old

Director
FINLAY, John Halliday
Resigned: 28 November 1997
Appointed Date: 03 September 1996
98 years old

Director
FREER, David James Brodie
Resigned: 01 March 2006
Appointed Date: 01 January 2001
74 years old

Director
GOSLING, Bernard Walter
Resigned: 30 October 2001
96 years old

Director
HAMILTON, Alan John
Resigned: 21 February 2004
77 years old

Director
HARRISON, George Philip
Resigned: 17 January 2001
Appointed Date: 30 November 1999
113 years old

Director
HINES, John Alan
Resigned: 30 October 2000
Appointed Date: 28 November 1997
74 years old

Director
HOWARD, Anthony Victor
Resigned: 01 May 2012
Appointed Date: 08 October 2000
89 years old

Director
JUPE, Ronald
Resigned: 30 October 1995
102 years old

Director
KERSHAW, Keith Stewart
Resigned: 16 December 2000
Appointed Date: 30 October 1995
73 years old

Director
LEE, John David
Resigned: 30 October 2001
Appointed Date: 30 October 2000
95 years old

Director
LEE, John David
Resigned: 12 March 1997
Appointed Date: 30 October 1995
95 years old

Director
LLOYD, Gerald David
Resigned: 30 October 1995
93 years old

Director
MCNALLY, David
Resigned: 30 October 2001
Appointed Date: 28 November 1997
95 years old

Director
MILNER, Graham Stewart
Resigned: 30 November 1999
Appointed Date: 28 November 1997
85 years old

Director
NEWCOMBE, Philip James
Resigned: 01 October 2007
Appointed Date: 21 February 2004
77 years old

Director
NORRIS, Michael Edwin
Resigned: 01 May 2007
Appointed Date: 01 January 2006
83 years old

Director
O BRIEN, Terence Anthony
Resigned: 03 September 1996
85 years old

Director
OLDROYD, Trevor
Resigned: 30 October 2000
Appointed Date: 28 April 1999
90 years old

Director
PAGE, Lionel Mark
Resigned: 30 January 1995
106 years old

Director
PAINE, Kenneth
Resigned: 30 October 2000
Appointed Date: 28 November 1997
91 years old

Director
SAVAGE, David Edward
Resigned: 30 November 1999
Appointed Date: 30 January 1995
78 years old

Director
SCRUSE, Neil
Resigned: 30 October 2000
Appointed Date: 30 October 1995
68 years old

Director
STARKEY, William Gilbert
Resigned: 02 January 2010
Appointed Date: 07 November 2007
67 years old

Director
TOOLEY, John Edward Hewetson
Resigned: 30 October 1995
79 years old

Director
VOAR, Michael Allan
Resigned: 28 November 1997
81 years old

GOSPORT MASONIC HALL LIMITED Events

30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
02 Sep 2016
Registration of charge 002381430003, created on 25 August 2016
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 121,745

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 133 more events
21 Aug 1987
Return made up to 19/12/86; full list of members

13 Jan 1987
New director appointed

05 Dec 1986
Alter share structure

01 Sep 1986
New director appointed

23 Mar 1929
Incorporation

GOSPORT MASONIC HALL LIMITED Charges

25 August 2016
Charge code 0023 8143 0003
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 February 1984
Legal charge
Delivered: 10 February 1984
Status: Outstanding
Persons entitled: Phoenix Brewery Company Limited
Description: F/Hold the gosport masonic hall, clarence road, gosport…
25 August 1983
Legal charge
Delivered: 30 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold gosport masonic hall, clarence road gosport…