UXBRIDGE MASONIC HALL LIMITED
HILLINGDON

Hellopages » Greater London » Hillingdon » UB10 9NA
Company number 00431979
Status Active
Incorporation Date 27 March 1947
Company Type Private Limited Company
Address WESTERN HOUSE, 4A HERCIES ROAD, HILLINGDON, MIDDLESEX, UB10 9NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption full accounts made up to 31 July 2016; Annual return made up to 11 March 2016 Statement of capital on 2016-04-27 GBP 14,327 . The most likely internet sites of UXBRIDGE MASONIC HALL LIMITED are www.uxbridgemasonichall.co.uk, and www.uxbridge-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Bushey Rail Station is 7.1 miles; to Feltham Rail Station is 7.4 miles; to Brentford Rail Station is 7.6 miles; to Fulwell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uxbridge Masonic Hall Limited is a Private Limited Company. The company registration number is 00431979. Uxbridge Masonic Hall Limited has been working since 27 March 1947. The present status of the company is Active. The registered address of Uxbridge Masonic Hall Limited is Western House 4a Hercies Road Hillingdon Middlesex Ub10 9na. . OWEN, Michael John is a Secretary of the company. CALDERWOOD, Robert Gardiner is a Director of the company. COLLINS, Gary Michael is a Director of the company. CRAKER, Paul John is a Director of the company. CURRAN, George Anthony is a Director of the company. OWEN, Michael John is a Director of the company. PAULDEN, Robert John Banks is a Director of the company. SYMES, Anthony George is a Director of the company. Secretary COOK, Peter Austin has been resigned. Secretary HODGSON, Kenneth has been resigned. Secretary SOUTER, George Christopher has been resigned. Secretary WORSDELL, Leonard James has been resigned. Secretary WORSDELL, Leonard James has been resigned. Director BATEMAN, James Alfred has been resigned. Director BROWN, Alec Charles has been resigned. Director BURGESS, Frederick James has been resigned. Director CLUFF, Nicholas John has been resigned. Director COOK, Peter Austin has been resigned. Director DEAN, Brian Edwin Arthur has been resigned. Director DEAR, Keith Edward has been resigned. Director GUYLER, Keith James has been resigned. Director HODGSON, Kenneth has been resigned. Director HODGSON KERRY, Peter has been resigned. Director HODGSON-KERRY, Peter John has been resigned. Director LATHAM, Geoffrey Albert has been resigned. Director MARKS, David Robinson has been resigned. Director NIXON, Christopher Albert Ernest has been resigned. Director NIXON, Christopher Albert Ernest has been resigned. Director ORGILL, John has been resigned. Director PAGE, James Albert has been resigned. Director PRYOR, Kenneth Ernest has been resigned. Director ROACH, Ronald Glyn has been resigned. Director ROGERS, John has been resigned. Director SHEPPARDSON, Anthony has been resigned. Director SOUTER, George Christopher has been resigned. Director WHITE, Graeme John Hamilton has been resigned. Director WORSDELL, Leonard James has been resigned. Director WORSDELL, Leonard James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OWEN, Michael John
Appointed Date: 18 April 2010

Director
CALDERWOOD, Robert Gardiner
Appointed Date: 19 November 2013
86 years old

Director
COLLINS, Gary Michael
Appointed Date: 19 January 2007
75 years old

Director
CRAKER, Paul John
Appointed Date: 20 November 2012
79 years old

Director
CURRAN, George Anthony
Appointed Date: 20 November 2012
76 years old

Director
OWEN, Michael John
Appointed Date: 18 March 2010
77 years old

Director
PAULDEN, Robert John Banks
Appointed Date: 20 November 2012
71 years old

Director
SYMES, Anthony George
Appointed Date: 18 December 2003
83 years old

Resigned Directors

Secretary
COOK, Peter Austin
Resigned: 01 November 2009
Appointed Date: 29 November 1999

Secretary
HODGSON, Kenneth
Resigned: 18 November 1997
Appointed Date: 01 May 1992

Secretary
SOUTER, George Christopher
Resigned: 29 November 1999
Appointed Date: 30 November 1998

Secretary
WORSDELL, Leonard James
Resigned: 30 November 1998
Appointed Date: 18 November 1997

Secretary
WORSDELL, Leonard James
Resigned: 25 April 1992

Director
BATEMAN, James Alfred
Resigned: 31 October 1995
97 years old

Director
BROWN, Alec Charles
Resigned: 18 February 1997
Appointed Date: 30 March 1995
97 years old

Director
BURGESS, Frederick James
Resigned: 31 July 1995
108 years old

Director
CLUFF, Nicholas John
Resigned: 18 September 2003
Appointed Date: 13 December 1997
81 years old

Director
COOK, Peter Austin
Resigned: 01 November 2009
Appointed Date: 29 November 1999
77 years old

Director
DEAN, Brian Edwin Arthur
Resigned: 30 May 1992
95 years old

Director
DEAR, Keith Edward
Resigned: 23 November 2004
Appointed Date: 01 February 2002
71 years old

Director
GUYLER, Keith James
Resigned: 30 January 1995
89 years old

Director
HODGSON, Kenneth
Resigned: 29 November 1999
81 years old

Director
HODGSON KERRY, Peter
Resigned: 04 December 2003
Appointed Date: 19 September 2000
93 years old

Director
HODGSON-KERRY, Peter John
Resigned: 20 November 2012
Appointed Date: 10 January 2009
93 years old

Director
LATHAM, Geoffrey Albert
Resigned: 22 November 2011
Appointed Date: 20 January 2007
92 years old

Director
MARKS, David Robinson
Resigned: 30 June 2007
Appointed Date: 14 March 1997
87 years old

Director
NIXON, Christopher Albert Ernest
Resigned: 04 December 2003
Appointed Date: 01 February 2002
80 years old

Director
NIXON, Christopher Albert Ernest
Resigned: 20 November 2000
80 years old

Director
ORGILL, John
Resigned: 04 December 2003
Appointed Date: 29 January 2001
87 years old

Director
PAGE, James Albert
Resigned: 20 November 2012
Appointed Date: 10 January 2009
99 years old

Director
PRYOR, Kenneth Ernest
Resigned: 17 February 1997
83 years old

Director
ROACH, Ronald Glyn
Resigned: 31 October 1995
100 years old

Director
ROGERS, John
Resigned: 20 November 2012
Appointed Date: 10 January 2009
93 years old

Director
SHEPPARDSON, Anthony
Resigned: 29 November 1999
92 years old

Director
SOUTER, George Christopher
Resigned: 03 January 2002
92 years old

Director
WHITE, Graeme John Hamilton
Resigned: 25 April 2013
Appointed Date: 18 March 2010
78 years old

Director
WORSDELL, Leonard James
Resigned: 13 November 2005
Appointed Date: 23 October 2003
100 years old

Director
WORSDELL, Leonard James
Resigned: 18 November 1997
100 years old

Persons With Significant Control

Mr Gary Michael Collins
Notified on: 15 November 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

UXBRIDGE MASONIC HALL LIMITED Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
05 Oct 2016
Total exemption full accounts made up to 31 July 2016
27 Apr 2016
Annual return made up to 11 March 2016
Statement of capital on 2016-04-27
  • GBP 14,327

17 Oct 2015
Total exemption full accounts made up to 31 July 2015
24 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 14,327

...
... and 128 more events
28 Jul 1987
Full accounts made up to 31 July 1986

23 Jun 1986
Director resigned;new director appointed

20 May 1986
Full accounts made up to 31 July 1985

12 Oct 1950
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Mar 1947
Incorporation

UXBRIDGE MASONIC HALL LIMITED Charges

8 November 2002
Charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Middlesex Masonic Development Fund
Description: The property k/a western house, hercies road, uxbridge…
11 June 1999
Charge
Delivered: 26 June 1999
Status: Satisfied on 28 November 2002
Persons entitled: Middlesex Masonic Development Fund
Description: Property k/a western house hercies road hillingdon middx.
4 August 1994
Legal charge
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Hercoslip Limited
Description: Western house hercies road hillingdon title nos NGL553583…