ARROW MASONIC HALL CO. LTD.
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DE
Company number 02793258
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address 28 BURGESS STREET, LEOMINSTER, HEREFORDSHIRE, UNITED KINGDOM, HR6 8DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 47,504 . The most likely internet sites of ARROW MASONIC HALL CO. LTD. are www.arrowmasonichallco.co.uk, and www.arrow-masonic-hall-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Arrow Masonic Hall Co Ltd is a Private Limited Company. The company registration number is 02793258. Arrow Masonic Hall Co Ltd has been working since 24 February 1993. The present status of the company is Active. The registered address of Arrow Masonic Hall Co Ltd is 28 Burgess Street Leominster Herefordshire United Kingdom Hr6 8de. . CHARLES, John Courtney is a Secretary of the company. BOWDLER, Rodney Thomas is a Director of the company. DAWSON, Anthony Michael is a Director of the company. HEDLEY, David John is a Director of the company. JOYCE, David Pickford is a Director of the company. WARREN, William Harold is a Director of the company. Secretary BOWDLER, Rodney Thomas has been resigned. Secretary DAVIS, John Robert has been resigned. Secretary JOYCE, David Pickford has been resigned. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Secretary SHAYLER, David Malcolm has been resigned. Secretary SMITH, Gordon Stephen has been resigned. Director BINGHAM, Frank has been resigned. Director CAMPBELL, Kenneth Wilce has been resigned. Director DAVIES, Ronald Idwal has been resigned. Director DAVIS, John Robert has been resigned. Director EDMONDSON, Douglas Adrian has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. Director LEWIS, Paul John has been resigned. Director PRICE, Malcolm Vernon has been resigned. Director PRICE, Vernon Frederick has been resigned. Director PRITCHARD, William Samuel has been resigned. Director PROTHEROE, Glyn James has been resigned. Director SHAYLER, David Malcolm has been resigned. Director SHUKER, Langley Percival has been resigned. Director SMITH, Gordon Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHARLES, John Courtney
Appointed Date: 08 October 2015

Director
BOWDLER, Rodney Thomas
Appointed Date: 24 February 1993
79 years old

Director
DAWSON, Anthony Michael
Appointed Date: 24 February 1993
87 years old

Director
HEDLEY, David John
Appointed Date: 05 July 2011
72 years old

Director
JOYCE, David Pickford
Appointed Date: 19 June 2006
82 years old

Director
WARREN, William Harold
Appointed Date: 11 June 2015
67 years old

Resigned Directors

Secretary
BOWDLER, Rodney Thomas
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Secretary
DAVIS, John Robert
Resigned: 11 June 2015
Appointed Date: 06 August 2008

Secretary
JOYCE, David Pickford
Resigned: 19 June 2006
Appointed Date: 24 February 1993

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Secretary
SHAYLER, David Malcolm
Resigned: 06 August 2008
Appointed Date: 19 June 2006

Secretary
SMITH, Gordon Stephen
Resigned: 07 October 2015
Appointed Date: 11 June 2015

Director
BINGHAM, Frank
Resigned: 24 February 1993
Appointed Date: 24 February 1993
121 years old

Director
CAMPBELL, Kenneth Wilce
Resigned: 24 June 2010
Appointed Date: 22 May 2003
99 years old

Director
DAVIES, Ronald Idwal
Resigned: 31 December 1999
Appointed Date: 24 February 1993
85 years old

Director
DAVIS, John Robert
Resigned: 11 June 2015
Appointed Date: 03 May 2007
76 years old

Director
EDMONDSON, Douglas Adrian
Resigned: 31 May 1995
Appointed Date: 24 February 1993
81 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 24 February 1993
Appointed Date: 24 February 1993
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 24 February 1993
Appointed Date: 24 February 1993
88 years old

Director
LEWIS, Paul John
Resigned: 21 June 1999
Appointed Date: 31 May 1995
67 years old

Director
PRICE, Malcolm Vernon
Resigned: 19 June 2006
Appointed Date: 30 May 2002
64 years old

Director
PRICE, Vernon Frederick
Resigned: 31 December 2003
Appointed Date: 24 February 1993
97 years old

Director
PRITCHARD, William Samuel
Resigned: 03 January 2014
Appointed Date: 21 June 1999
94 years old

Director
PROTHEROE, Glyn James
Resigned: 30 October 2015
Appointed Date: 24 February 1993
78 years old

Director
SHAYLER, David Malcolm
Resigned: 19 June 2006
Appointed Date: 16 August 2001
82 years old

Director
SHUKER, Langley Percival
Resigned: 11 June 2015
Appointed Date: 24 February 1993
98 years old

Director
SMITH, Gordon Stephen
Resigned: 07 October 2015
Appointed Date: 11 June 2015
86 years old

Persons With Significant Control

Mr Rodney Thomas Bowdler
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr John Courtney Charles
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ARROW MASONIC HALL CO. LTD. Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
11 Nov 2016
Total exemption full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 47,504

03 Nov 2015
Termination of appointment of Glyn James Protheroe as a director on 30 October 2015
22 Oct 2015
Termination of appointment of Gordon Stephen Smith as a director on 7 October 2015
...
... and 93 more events
03 Jun 1993
Particulars of mortgage/charge

04 Apr 1993
Registered office changed on 04/04/93 from: carnglas chambers 95 carnglas road tycoch swansea, west glamorgan SA2 9DH

04 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

04 Apr 1993
Director resigned;new director appointed

24 Feb 1993
Incorporation

ARROW MASONIC HALL CO. LTD. Charges

28 May 1993
Legal charge
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at heasdbrook kington herefordshire…