HASTINGS & ST LEONARDS MASONIC HALL COMPANY LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 0DR

Company number 00131361
Status Active
Incorporation Date 1 October 1913
Company Type Private Limited Company
Address THE MASONIC HALL, EAST ASCENT, ST LEONARDS ON SEA, EAST SUSSEX,, TN38 0DR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Gareth Andrew Russell Thomas-Prause as a director on 27 October 2016; Appointment of Mr Peter Stanley Firmin as a director on 27 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HASTINGS & ST LEONARDS MASONIC HALL COMPANY LIMITED are www.hastingsstleonardsmasonichallcompany.co.uk, and www.hastings-st-leonards-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and twelve months. The distance to to Three Oaks Rail Station is 4.3 miles; to Battle Rail Station is 5 miles; to Cooden Beach Rail Station is 5.7 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hastings St Leonards Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00131361. Hastings St Leonards Masonic Hall Company Limited has been working since 01 October 1913. The present status of the company is Active. The registered address of Hastings St Leonards Masonic Hall Company Limited is The Masonic Hall East Ascent St Leonards On Sea East Sussex Tn38 0dr. . HILL, Stuart Alexander is a Secretary of the company. COLLINS, Ronald William is a Director of the company. FIRMIN, Peter Stanley is a Director of the company. FISHER, Paul is a Director of the company. MAHONEY, Terry is a Director of the company. MOYE, Kevin, Mr is a Director of the company. PHELAN, John Michael is a Director of the company. SPEIGHT, Nicholas Shaun is a Director of the company. TANNER, John Henry Edward is a Director of the company. TANNER, Paul John is a Director of the company. THOMAS-PRAUSE, Gareth Andrew Russell is a Director of the company. Secretary BALMER, Samuel Lyle has been resigned. Secretary BERRY, Leslie Cyril has been resigned. Secretary CROMWELL, Brian Percy has been resigned. Secretary HAMILTON, William Easton has been resigned. Secretary HYDE, Gordon Reginald has been resigned. Secretary SHAVES, Daniel Robert has been resigned. Director ASHMORE, Kenneth has been resigned. Director BALL, Victor Elliott Smith has been resigned. Director BARNES, Christopher James has been resigned. Director BATES, Malcolm has been resigned. Director BERRY, Leslie Cyril has been resigned. Director BRISTOW, John Bernard has been resigned. Director BROWN, Robert Anthony has been resigned. Director BRUNTON, Peter Kenneth has been resigned. Director CRANE, Thomas Stuart has been resigned. Director DAY, Robert William has been resigned. Director DUNCAN, Ian Andrew has been resigned. Director GRIFFITHS, Jack has been resigned. Director GRIMES, Brian has been resigned. Director HAMMETT, Donald has been resigned. Director HOWARD, Raymond Charles has been resigned. Director INDER, David has been resigned. Director MILLS, Charles Henry has been resigned. Director MITCHELL, Peter has been resigned. Director PAKES, Michael Sidney has been resigned. Director RIDER, Lawrence Stanley has been resigned. Director SALSBURY, Brendan John has been resigned. Director STUBBERFIELD, John Gilbert has been resigned. Director VENESS, Keith has been resigned. Director WINCH, John Dodd has been resigned. Director WREN, Colin Maurice has been resigned. Director YOUNG, Francis Joseph has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HILL, Stuart Alexander
Appointed Date: 03 August 2015

Director
COLLINS, Ronald William
Appointed Date: 30 June 2016
70 years old

Director
FIRMIN, Peter Stanley
Appointed Date: 27 October 2016
70 years old

Director
FISHER, Paul
Appointed Date: 30 June 2016
68 years old

Director
MAHONEY, Terry
Appointed Date: 21 August 2014
82 years old

Director
MOYE, Kevin, Mr
Appointed Date: 24 May 2002
60 years old

Director
PHELAN, John Michael
Appointed Date: 30 June 2016
89 years old

Director
SPEIGHT, Nicholas Shaun
Appointed Date: 10 August 2013
58 years old

Director
TANNER, John Henry Edward
Appointed Date: 22 May 1996
82 years old

Director
TANNER, Paul John
Appointed Date: 08 June 2011
62 years old

Director
THOMAS-PRAUSE, Gareth Andrew Russell
Appointed Date: 27 October 2016
55 years old

Resigned Directors

Secretary
BALMER, Samuel Lyle
Resigned: 29 February 1996
Appointed Date: 24 May 1995

Secretary
BERRY, Leslie Cyril
Resigned: 24 May 1995
Appointed Date: 14 May 1992

Secretary
CROMWELL, Brian Percy
Resigned: 02 June 2006
Appointed Date: 14 May 1997

Secretary
HAMILTON, William Easton
Resigned: 03 August 2015
Appointed Date: 04 July 2011

Secretary
HYDE, Gordon Reginald
Resigned: 14 May 1997
Appointed Date: 29 February 1996

Secretary
SHAVES, Daniel Robert
Resigned: 08 June 2011
Appointed Date: 02 June 2006

Director
ASHMORE, Kenneth
Resigned: 08 June 2011
Appointed Date: 24 May 2002
88 years old

Director
BALL, Victor Elliott Smith
Resigned: 08 June 2011
Appointed Date: 27 May 2009
104 years old

Director
BARNES, Christopher James
Resigned: 14 May 1997
Appointed Date: 19 February 1997
78 years old

Director
BATES, Malcolm
Resigned: 22 January 1997
80 years old

Director
BERRY, Leslie Cyril
Resigned: 11 May 2001
Appointed Date: 14 May 1997
99 years old

Director
BRISTOW, John Bernard
Resigned: 24 May 2002
99 years old

Director
BROWN, Robert Anthony
Resigned: 22 May 2006
Appointed Date: 14 May 1997
79 years old

Director
BRUNTON, Peter Kenneth
Resigned: 04 February 2000
93 years old

Director
CRANE, Thomas Stuart
Resigned: 22 October 2015
Appointed Date: 08 June 2011
82 years old

Director
DAY, Robert William
Resigned: 14 May 1992
88 years old

Director
DUNCAN, Ian Andrew
Resigned: 24 May 2002
74 years old

Director
GRIFFITHS, Jack
Resigned: 14 May 1992
114 years old

Director
GRIMES, Brian
Resigned: 23 November 2006
Appointed Date: 20 May 2005
81 years old

Director
HAMMETT, Donald
Resigned: 08 June 2011
Appointed Date: 24 May 2002
93 years old

Director
HOWARD, Raymond Charles
Resigned: 30 May 2003
Appointed Date: 24 May 1995
91 years old

Director
INDER, David
Resigned: 12 November 2007
81 years old

Director
MILLS, Charles Henry
Resigned: 14 May 1997
108 years old

Director
MITCHELL, Peter
Resigned: 22 February 2007
Appointed Date: 22 May 2006
80 years old

Director
PAKES, Michael Sidney
Resigned: 24 May 2002
Appointed Date: 11 May 2001
73 years old

Director
RIDER, Lawrence Stanley
Resigned: 24 May 1995
110 years old

Director
SALSBURY, Brendan John
Resigned: 22 November 2001
Appointed Date: 25 May 2000
66 years old

Director
STUBBERFIELD, John Gilbert
Resigned: 22 May 1996
Appointed Date: 26 May 1993
98 years old

Director
VENESS, Keith
Resigned: 25 October 2012
Appointed Date: 24 May 2002
72 years old

Director
WINCH, John Dodd
Resigned: 26 May 1993
100 years old

Director
WREN, Colin Maurice
Resigned: 24 May 2002
95 years old

Director
YOUNG, Francis Joseph
Resigned: 01 January 2015
Appointed Date: 24 May 2002
78 years old

HASTINGS & ST LEONARDS MASONIC HALL COMPANY LIMITED Events

06 Nov 2016
Appointment of Mr Gareth Andrew Russell Thomas-Prause as a director on 27 October 2016
06 Nov 2016
Appointment of Mr Peter Stanley Firmin as a director on 27 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jul 2016
Appointment of Mr Paul Fisher as a director on 30 June 2016
02 Jul 2016
Appointment of Mr John Michael Phelan as a director on 30 June 2016
...
... and 128 more events
26 Sep 1987
Full accounts made up to 31 December 1986

26 Sep 1987
Return made up to 29/05/87; full list of members

12 Jul 1986
Full accounts made up to 31 December 1985

09 Jun 1986
Return made up to 28/05/86; full list of members

09 Jun 1986
Director resigned;new director appointed

HASTINGS & ST LEONARDS MASONIC HALL COMPANY LIMITED Charges

15 February 2013
Mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Paul John Tanner (Trustee of Lodge St Michael) and Donald Hammett (Trustee of Lodge St Michael)
Description: The masonic hall east ascent st leonards on sea east sussex…
9 December 1929
Mortgage
Delivered: 27 December 1929
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The masonic hall st leonards on sea sussex.
2 September 1926
Mortgage
Delivered: 13 September 1926
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Leasehold property known as masonic hall st leonards on sea…
2 August 1921
Mortgage
Delivered: 9 August 1921
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The assembly rooms now known as the hastings st leonards on…