BRADFORD MASONIC HALL LIMITED
LEEDS MASONIC HALL CO (SPRING BANK) BRADFORD LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7EW
Company number 00192404
Status Active
Incorporation Date 10 September 1923
Company Type Private Limited Company
Address 25/29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, LS19 7EW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Resolutions RES05 ‐ Resolution of decreasing authorised share capital . The most likely internet sites of BRADFORD MASONIC HALL LIMITED are www.bradfordmasonichall.co.uk, and www.bradford-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. The distance to to Burley-in-Wharfedale Rail Station is 4 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.8 miles; to Leeds Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradford Masonic Hall Limited is a Private Limited Company. The company registration number is 00192404. Bradford Masonic Hall Limited has been working since 10 September 1923. The present status of the company is Active. The registered address of Bradford Masonic Hall Limited is 25 29 Sandy Way Yeadon Leeds West Yorkshire Ls19 7ew. . LEE, David John Lloyd is a Secretary of the company. BOTTOMLEY, Terence is a Director of the company. GRANDISON, Keith is a Director of the company. MYERS, Stephen Charles is a Director of the company. PARKER, Alfred David is a Director of the company. WOODWARD, Michael is a Director of the company. Secretary BELL, Stephen Michael has been resigned. Secretary PRIESTLEY, Graham Harry has been resigned. Secretary STACEY, Rex has been resigned. Director BURDEN, Garry has been resigned. Director COATES, Brian Edward has been resigned. Director COLMAN, Peter George has been resigned. Director DEPLEDGE, Adrian Michael has been resigned. Director GLEDHILL, Leslie has been resigned. Director HEATON, Frank Clifford has been resigned. Director HODSON, Henry Frederick has been resigned. Director LEE, David John Lloyd has been resigned. Director MASON, Leslie Stephen has been resigned. Director ROBERTS, George Alan has been resigned. Director ROBINSON, Stephen Christopher has been resigned. Director SEDMAN, Ronald William has been resigned. Director SMITH, Alan John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
LEE, David John Lloyd
Appointed Date: 25 April 2007

Director
BOTTOMLEY, Terence
Appointed Date: 13 March 2014
88 years old

Director
GRANDISON, Keith
Appointed Date: 30 October 2006
82 years old

Director
MYERS, Stephen Charles
Appointed Date: 08 September 2014
73 years old

Director
PARKER, Alfred David
Appointed Date: 05 June 1996
84 years old

Director
WOODWARD, Michael
Appointed Date: 20 April 2009
86 years old

Resigned Directors

Secretary
BELL, Stephen Michael
Resigned: 25 April 2007
Appointed Date: 16 June 2003

Secretary
PRIESTLEY, Graham Harry
Resigned: 16 June 2003
Appointed Date: 07 December 1998

Secretary
STACEY, Rex
Resigned: 07 December 1998

Director
BURDEN, Garry
Resigned: 19 October 2006
Appointed Date: 26 July 1999
67 years old

Director
COATES, Brian Edward
Resigned: 05 June 1996
97 years old

Director
COLMAN, Peter George
Resigned: 01 November 1995
82 years old

Director
DEPLEDGE, Adrian Michael
Resigned: 08 September 2014
Appointed Date: 30 October 2006
79 years old

Director
GLEDHILL, Leslie
Resigned: 27 October 2006
Appointed Date: 01 November 1995
80 years old

Director
HEATON, Frank Clifford
Resigned: 26 July 1999
Appointed Date: 01 November 1995
97 years old

Director
HODSON, Henry Frederick
Resigned: 22 December 1995
111 years old

Director
LEE, David John Lloyd
Resigned: 13 March 2014
Appointed Date: 25 April 2007
78 years old

Director
MASON, Leslie Stephen
Resigned: 25 April 2007
Appointed Date: 05 June 1996
73 years old

Director
ROBERTS, George Alan
Resigned: 05 June 1996
96 years old

Director
ROBINSON, Stephen Christopher
Resigned: 27 October 2006
Appointed Date: 22 December 1995
73 years old

Director
SEDMAN, Ronald William
Resigned: 01 November 1995
100 years old

Director
SMITH, Alan John
Resigned: 01 April 2006
Appointed Date: 16 June 2003
63 years old

Persons With Significant Control

Mr Terence Bottomley Fca
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Alfred David Parker
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Stephen Charles Myers
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Michael Woodward
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

BRADFORD MASONIC HALL LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 8 December 2016 with updates
17 Jun 2016
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,192

...
... and 111 more events
14 Aug 1987
New director appointed

12 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Aug 1987
Director resigned

07 Aug 1987
Return made up to 16/12/86; full list of members

29 May 1987
Full accounts made up to 31 December 1985