PORTSDOWN MASONIC HALL COMPANY LIMITED
PORTSMOUTH

Hellopages » Hampshire » Havant » PO9 3JD
Company number 00427689
Status Active
Incorporation Date 15 January 1947
Company Type Private Limited Company
Address 3 SPINNAKER VIEW, HAVANT, PORTSMOUTH, HANTS, PO9 3JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 4,232 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PORTSDOWN MASONIC HALL COMPANY LIMITED are www.portsdownmasonichallcompany.co.uk, and www.portsdown-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Portsdown Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00427689. Portsdown Masonic Hall Company Limited has been working since 15 January 1947. The present status of the company is Active. The registered address of Portsdown Masonic Hall Company Limited is 3 Spinnaker View Havant Portsmouth Hants Po9 3jd. The company`s financial liabilities are £16.82k. It is £-11.31k against last year. And the total assets are £18.16k, which is £-11.28k against last year. BABCOCK, Michael Leonard is a Secretary of the company. BABCOCK, Michael Leonard is a Director of the company. BRIEN, John Walter is a Director of the company. CLAUSON, Glen Alan is a Director of the company. DAY, Brian James is a Director of the company. HOBBS, Roger Arthur Douglas is a Director of the company. OSGOOD, Alan Michall Trevor is a Director of the company. SHIPP, Leslie is a Director of the company. WILSON, Brian is a Director of the company. Secretary GREGORY, Robert William has been resigned. Director ALEXANDER, Howard Duncan has been resigned. Director BRYANT, Nigel John has been resigned. Director DANCE, Clive John has been resigned. Director DURRANT, Ronald Sidney has been resigned. Director GILBERT, Patrick John has been resigned. Director GREEN, Nicholas Seymour has been resigned. Director GREGORY, Robert William has been resigned. Director HALLIDAY, Andrew has been resigned. Director HOBBS, Mark Edmond has been resigned. Director HUGHES, Charles has been resigned. Director HUTTY, Stephen Andrew has been resigned. Director JONES, Roy David has been resigned. Director JONES, Roy David has been resigned. Director JORDAN, Raymond has been resigned. Director NORSTER, Ralph has been resigned. Director SHIPP, Leslie has been resigned. Director SLAPE, Sidney Thomas has been resigned. Director SPENCER, Keith has been resigned. Director WILSON, Jack Arthur has been resigned. Director WYMER, Frank has been resigned. The company operates in "Development of building projects".


portsdown masonic hall company Key Finiance

LIABILITIES £16.82k
-41%
CASH n/a
TOTAL ASSETS £18.16k
-39%
All Financial Figures

Current Directors

Secretary
BABCOCK, Michael Leonard
Appointed Date: 05 April 2006

Director
BABCOCK, Michael Leonard
Appointed Date: 05 April 2006
82 years old

Director
BRIEN, John Walter
Appointed Date: 10 April 2007
82 years old

Director
CLAUSON, Glen Alan
Appointed Date: 11 April 2014
76 years old

Director
DAY, Brian James
Appointed Date: 24 February 2004
86 years old

Director
HOBBS, Roger Arthur Douglas
Appointed Date: 14 May 1991
87 years old

Director
OSGOOD, Alan Michall Trevor
Appointed Date: 13 April 1999
84 years old

Director
SHIPP, Leslie
Appointed Date: 01 January 2012
83 years old

Director
WILSON, Brian
Appointed Date: 19 June 1999
82 years old

Resigned Directors

Secretary
GREGORY, Robert William
Resigned: 05 April 2006

Director
ALEXANDER, Howard Duncan
Resigned: 27 April 2011
Appointed Date: 10 April 2007
79 years old

Director
BRYANT, Nigel John
Resigned: 15 November 2007
Appointed Date: 27 March 2006
71 years old

Director
DANCE, Clive John
Resigned: 22 November 1997
105 years old

Director
DURRANT, Ronald Sidney
Resigned: 21 July 2011
109 years old

Director
GILBERT, Patrick John
Resigned: 09 March 1999
Appointed Date: 13 February 1996
79 years old

Director
GREEN, Nicholas Seymour
Resigned: 11 April 2014
Appointed Date: 01 June 2008
80 years old

Director
GREGORY, Robert William
Resigned: 05 April 2006
101 years old

Director
HALLIDAY, Andrew
Resigned: 03 July 1991
103 years old

Director
HOBBS, Mark Edmond
Resigned: 24 February 2004
Appointed Date: 10 March 2003
54 years old

Director
HUGHES, Charles
Resigned: 22 March 2001
110 years old

Director
HUTTY, Stephen Andrew
Resigned: 12 March 1996
Appointed Date: 09 March 1993
66 years old

Director
JONES, Roy David
Resigned: 06 December 1996
Appointed Date: 10 March 1993
94 years old

Director
JONES, Roy David
Resigned: 02 April 1993
Appointed Date: 10 March 1992
94 years old

Director
JORDAN, Raymond
Resigned: 10 March 1998
101 years old

Director
NORSTER, Ralph
Resigned: 10 June 2008
Appointed Date: 19 June 1999
98 years old

Director
SHIPP, Leslie
Resigned: 12 May 1998
Appointed Date: 05 June 1995
83 years old

Director
SLAPE, Sidney Thomas
Resigned: 14 May 1991
109 years old

Director
SPENCER, Keith
Resigned: 11 August 2007
98 years old

Director
WILSON, Jack Arthur
Resigned: 30 April 2009
Appointed Date: 13 February 2002
90 years old

Director
WYMER, Frank
Resigned: 09 March 1993
113 years old

PORTSDOWN MASONIC HALL COMPANY LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,232

21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2015
Annual return made up to 2 April 2015
Statement of capital on 2015-04-14
  • GBP 4,232

13 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
27 Mar 1987
Full accounts made up to 31 December 1986

27 Mar 1987
Return made up to 25/03/87; full list of members

22 Dec 1986
Director resigned;new director appointed

26 Jun 1986
Accounts for a small company made up to 31 December 1985

14 Jun 1986
Return made up to 15/04/86; full list of members

PORTSDOWN MASONIC HALL COMPANY LIMITED Charges

15 July 1985
Legal mortgage
Delivered: 29 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the masonic temple albert road cosham…