MASONIC HALL COMPANY (HEREFORD) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 2EU
Company number 00131489
Status Active
Incorporation Date 8 October 1913
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3, KYRLE STREET,, HEREFORD., HR1 2EU
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
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 30 June 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of MASONIC HALL COMPANY (HEREFORD) LIMITED are www.masonichallcompanyhereford.co.uk, and www.masonic-hall-company-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. Masonic Hall Company Hereford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00131489. Masonic Hall Company Hereford Limited has been working since 08 October 1913. The present status of the company is Active. The registered address of Masonic Hall Company Hereford Limited is 3 Kyrle Street Hereford Hr1 2eu. . BAILEY, Richard is a Secretary of the company. BAILEY, Richard is a Director of the company. BRIDGLAND-TAYLOR, Timothy Richard is a Director of the company. NEATE, Terence Wyvill is a Director of the company. PERRIS, John Walter is a Director of the company. WEAL, Antony Alan is a Director of the company. WILLETTS, Clive is a Director of the company. Secretary MILLICHIP, Graham Stanley has been resigned. Secretary PALAMOUNTAIN, Kenneth Brian has been resigned. Secretary TILLOTSON, Alan has been resigned. Secretary WILLIAMS, Desmond Charles Joseph has been resigned. Director BANKS, Douglas Graham has been resigned. Director CLARK, Colin has been resigned. Director COUND, Stanley John has been resigned. Director CROSHAW, Joseph George has been resigned. Director CROSS, Arthur John has been resigned. Director DAVIES, Gary Gerard Haydn has been resigned. Director GRIMBLY, Ronald Alan has been resigned. Director HARDING, Donald Allan Terence has been resigned. Director HIGGINBOTTOM, Alan Sidney has been resigned. Director HOLE, John Seward has been resigned. Director HORWOOD, Michael has been resigned. Director JAMES, Ernest Edwin has been resigned. Director PALAMOUNTAIN, Kenneth Brian has been resigned. Director PERRETT, Edward Parnell has been resigned. Director SANDFORD, Neville Ernest has been resigned. Director SMALLWOOD, Rodney Clive has been resigned. Director TAYLOR, James Cecil has been resigned. Director THOMSON, James has been resigned. Director TUPPER, John has been resigned. Director WATKINS, Glanville James has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
BAILEY, Richard
Appointed Date: 29 January 2010

Director
BAILEY, Richard
Appointed Date: 30 November 1995
90 years old

Director
BRIDGLAND-TAYLOR, Timothy Richard
Appointed Date: 21 November 2011
72 years old

Director
NEATE, Terence Wyvill
Appointed Date: 28 November 2004
83 years old

Director
PERRIS, John Walter
Appointed Date: 28 November 2004
79 years old

Director
WEAL, Antony Alan
Appointed Date: 29 November 2001
80 years old

Director
WILLETTS, Clive
Appointed Date: 18 November 2013
82 years old

Resigned Directors

Secretary
MILLICHIP, Graham Stanley
Resigned: 29 January 2010
Appointed Date: 20 April 2001

Secretary
PALAMOUNTAIN, Kenneth Brian
Resigned: 29 June 1994

Secretary
TILLOTSON, Alan
Resigned: 29 November 1995
Appointed Date: 29 June 1994

Secretary
WILLIAMS, Desmond Charles Joseph
Resigned: 26 March 2001
Appointed Date: 30 November 1995

Director
BANKS, Douglas Graham
Resigned: 21 November 2011
Appointed Date: 25 February 2005
83 years old

Director
CLARK, Colin
Resigned: 17 November 2000
99 years old

Director
COUND, Stanley John
Resigned: 29 June 1994
108 years old

Director
CROSHAW, Joseph George
Resigned: 01 December 1996
Appointed Date: 29 June 1994
103 years old

Director
CROSS, Arthur John
Resigned: 28 November 2004
Appointed Date: 29 November 2001
108 years old

Director
DAVIES, Gary Gerard Haydn
Resigned: 29 June 1994
91 years old

Director
GRIMBLY, Ronald Alan
Resigned: 28 April 1992
104 years old

Director
HARDING, Donald Allan Terence
Resigned: 28 November 2004
Appointed Date: 29 June 1994
99 years old

Director
HIGGINBOTTOM, Alan Sidney
Resigned: 30 May 1991
100 years old

Director
HOLE, John Seward
Resigned: 18 November 2013
Appointed Date: 21 November 2007
80 years old

Director
HORWOOD, Michael
Resigned: 28 February 1993
76 years old

Director
JAMES, Ernest Edwin
Resigned: 29 June 1994
109 years old

Director
PALAMOUNTAIN, Kenneth Brian
Resigned: 29 June 1994
98 years old

Director
PERRETT, Edward Parnell
Resigned: 29 June 1994
103 years old

Director
SANDFORD, Neville Ernest
Resigned: 08 December 2006
Appointed Date: 13 December 2002
92 years old

Director
SMALLWOOD, Rodney Clive
Resigned: 24 November 2002
Appointed Date: 29 June 1994
81 years old

Director
TAYLOR, James Cecil
Resigned: 17 April 2001
Appointed Date: 01 December 1996
99 years old

Director
THOMSON, James
Resigned: 20 November 2000
Appointed Date: 29 June 1994
99 years old

Director
TUPPER, John
Resigned: 28 November 2004
Appointed Date: 29 November 2001
95 years old

Director
WATKINS, Glanville James
Resigned: 28 April 1992
94 years old

Persons With Significant Control

Mr. Anthony Shane Trenavin Body
Notified on: 30 June 2016
88 years old
Nature of control: Has significant influence or control

MASONIC HALL COMPANY (HEREFORD) LIMITED Events

19 Sep 2016
Total exemption full accounts made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
16 Sep 2015
Total exemption full accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 2 July 2015 no member list
22 Sep 2014
Total exemption full accounts made up to 30 June 2014
...
... and 103 more events
27 Oct 1987
Annual return made up to 10/06/87

20 Aug 1987
Accounts for a small company made up to 30 June 1986

03 Sep 1986
Annual return made up to 10/06/86

12 Jul 1986
Director resigned;new director appointed

25 Jun 1986
Accounts for a small company made up to 30 June 1985

MASONIC HALL COMPANY (HEREFORD) LIMITED Charges

20 October 1970
A registered charge
Delivered: 20 October 1970
Status: Outstanding