PRESCOT MASONIC HALL LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 3LD
Company number 00450929
Status Active
Incorporation Date 13 March 1948
Company Type Private Limited Company
Address MR.RON CLARK, PRESCOT MASONIC HALL LIMITED THE MASONIC HALL, 3, HIGH STREET,, PRESCOT, MERSEYSIDE, L34 3LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Michael John Paton as a director on 13 September 2016; Termination of appointment of Colin Svenson as a director on 13 September 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of PRESCOT MASONIC HALL LIMITED are www.prescotmasonichall.co.uk, and www.prescot-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Prescot Masonic Hall Limited is a Private Limited Company. The company registration number is 00450929. Prescot Masonic Hall Limited has been working since 13 March 1948. The present status of the company is Active. The registered address of Prescot Masonic Hall Limited is Mr Ron Clark Prescot Masonic Hall Limited The Masonic Hall 3 High Street Prescot Merseyside L34 3ld. . CLARK, Ronald is a Secretary of the company. BRIDGE, Robert is a Director of the company. BROOKES, Henry Edward is a Director of the company. BROWN, John Ronald is a Director of the company. CLARKE, Michael John is a Director of the company. DAVIES, Frank is a Director of the company. HICKMAN, Leslie David is a Director of the company. HUGHES, Graham William is a Director of the company. HUTCHISON, Brendan is a Director of the company. JERVIS, Clive Mark is a Director of the company. MADELEY, John Edward is a Director of the company. NORTON, Leslie Frank is a Director of the company. PATON, Michael John is a Director of the company. WEAVER, James Edmund is a Director of the company. WHALLEY, John is a Director of the company. Secretary LAMONT, Alan has been resigned. Secretary ROSCOE, David James has been resigned. Secretary WEBSTER, Alan John has been resigned. Director BALL, Robert John has been resigned. Director BIBBY, Roy has been resigned. Director BIBBY, Roy has been resigned. Director DANIELS, Thomas has been resigned. Director DUMBELL, Ralph Heath has been resigned. Director FAIRCLOUGH, David Charles Watkin has been resigned. Director FARGHER, Charles has been resigned. Director FILDES, John Gordon has been resigned. Director GERRARD, Richard Hugh has been resigned. Director GORNALL, Lionel John has been resigned. Director HAYES, John Arthur has been resigned. Director HAYES, Peter John has been resigned. Director HICKMAN, Leslie David has been resigned. Director HINDS, Ronald has been resigned. Director HUDSON, Bertram Arthur has been resigned. Director JONES, Timothy Richard has been resigned. Director LEWIS, Geofrey William has been resigned. Director LLEWELLYN, David Hugh has been resigned. Director LYON, Keith James has been resigned. Director MOORE, Bryan Arthur has been resigned. Director MOORE, Raymond Brian has been resigned. Director NEVE, John Geoffrey has been resigned. Director OAKES, George Reece has been resigned. Director PEAR, Leonard has been resigned. Director POULSON, Leslie has been resigned. Director STRINGFELLOW, Norman Alexander has been resigned. Director SVENSON, Colin has been resigned. Director WALKER, Dominic has been resigned. Director WEBSTER, Alan John has been resigned. Director WEBSTER, Alan John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARK, Ronald
Appointed Date: 31 January 2000

Director
BRIDGE, Robert
Appointed Date: 03 June 2014
66 years old

Director
BROOKES, Henry Edward
Appointed Date: 24 January 2006
78 years old

Director
BROWN, John Ronald
Appointed Date: 20 November 2001
74 years old

Director
CLARKE, Michael John

80 years old

Director
DAVIES, Frank

88 years old

Director
HICKMAN, Leslie David
Appointed Date: 03 June 2014
82 years old

Director

Director
HUTCHISON, Brendan
Appointed Date: 06 December 2011
63 years old

Director
JERVIS, Clive Mark
Appointed Date: 20 December 2010
59 years old

Director
MADELEY, John Edward
Appointed Date: 20 December 2010
90 years old

Director
NORTON, Leslie Frank
Appointed Date: 20 June 2011
73 years old

Director
PATON, Michael John
Appointed Date: 13 September 2016
77 years old

Director
WEAVER, James Edmund
Appointed Date: 24 January 2006
70 years old

Director
WHALLEY, John
Appointed Date: 04 March 2014
73 years old

Resigned Directors

Secretary
LAMONT, Alan
Resigned: 31 January 2000
Appointed Date: 06 September 1994

Secretary
ROSCOE, David James
Resigned: 06 September 1994
Appointed Date: 09 June 1993

Secretary
WEBSTER, Alan John
Resigned: 09 June 1993

Director
BALL, Robert John
Resigned: 28 July 2008
Appointed Date: 09 December 2002
94 years old

Director
BIBBY, Roy
Resigned: 06 December 2010
99 years old

Director
BIBBY, Roy
Resigned: 31 January 1992
99 years old

Director
DANIELS, Thomas
Resigned: 21 April 1992
101 years old

Director
DUMBELL, Ralph Heath
Resigned: 20 December 2010
Appointed Date: 06 November 1996
99 years old

Director
FAIRCLOUGH, David Charles Watkin
Resigned: 30 September 1993
82 years old

Director
FARGHER, Charles
Resigned: 13 June 2001
96 years old

Director
FILDES, John Gordon
Resigned: 02 December 2003
99 years old

Director
GERRARD, Richard Hugh
Resigned: 12 September 2012
Appointed Date: 05 January 2004
88 years old

Director
GORNALL, Lionel John
Resigned: 20 November 2001
Appointed Date: 04 February 1995
84 years old

Director
HAYES, John Arthur
Resigned: 18 April 1996
Appointed Date: 21 April 1992
82 years old

Director
HAYES, Peter John
Resigned: 25 January 2011
Appointed Date: 11 May 2006
59 years old

Director
HICKMAN, Leslie David
Resigned: 07 December 2010
Appointed Date: 19 February 1996
82 years old

Director
HINDS, Ronald
Resigned: 06 January 1994
104 years old

Director
HUDSON, Bertram Arthur
Resigned: 24 January 2008
Appointed Date: 25 October 2001
86 years old

Director
JONES, Timothy Richard
Resigned: 29 December 2005
Appointed Date: 18 April 1996
84 years old

Director
LEWIS, Geofrey William
Resigned: 19 March 1996
Appointed Date: 06 October 1992
81 years old

Director
LLEWELLYN, David Hugh
Resigned: 04 February 1995
38 years old

Director
LYON, Keith James
Resigned: 01 April 1995
89 years old

Director
MOORE, Bryan Arthur
Resigned: 04 March 2014
Appointed Date: 06 January 1994
83 years old

Director
MOORE, Raymond Brian
Resigned: 03 September 2013
Appointed Date: 06 December 2010
73 years old

Director
NEVE, John Geoffrey
Resigned: 21 June 2002
Appointed Date: 21 April 1992
93 years old

Director
OAKES, George Reece
Resigned: 11 May 2006
Appointed Date: 22 February 1999
98 years old

Director
PEAR, Leonard
Resigned: 21 April 1992
104 years old

Director
POULSON, Leslie
Resigned: 06 October 1992
97 years old

Director
STRINGFELLOW, Norman Alexander
Resigned: 22 February 1999
Appointed Date: 26 April 1994
93 years old

Director
SVENSON, Colin
Resigned: 13 September 2016
Appointed Date: 07 March 2011
77 years old

Director
WALKER, Dominic
Resigned: 07 September 2010
Appointed Date: 24 January 2008
78 years old

Director
WEBSTER, Alan John
Resigned: 09 June 1993
Appointed Date: 13 April 1993
90 years old

Director
WEBSTER, Alan John
Resigned: 04 December 2001
90 years old

Persons With Significant Control

Mr Michael John Paton
Notified on: 13 September 2016
77 years old
Nature of control: Has significant influence or control

PRESCOT MASONIC HALL LIMITED Events

14 Nov 2016
Appointment of Mr Michael John Paton as a director on 13 September 2016
14 Nov 2016
Termination of appointment of Colin Svenson as a director on 13 September 2016
13 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Feb 2016
Total exemption full accounts made up to 30 June 2015
12 Nov 2015
Appointment of Mr John Whalley as a director on 4 March 2014
...
... and 131 more events
14 Apr 1988
New director appointed

23 Nov 1987
Full accounts made up to 31 March 1987

23 Nov 1987
Return made up to 03/11/87; full list of members

23 Oct 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Return made up to 05/08/86; full list of members

PRESCOT MASONIC HALL LIMITED Charges

22 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at prescot masonic hall, high street, prescot…
12 April 1989
Legal mortgage
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 high street prescot and/or the proceeds…
12 July 1988
Legal mortgage
Delivered: 1 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3, high street, prescot, merseyside and…