EAST BRIGHTON MASONIC CENTRE LIMITED
PEACEHAVEN

Hellopages » East Sussex » Lewes » BN10 8PX

Company number 00911041
Status Active
Incorporation Date 19 July 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JERROM HALL, SEAVIEW ROAD, PEACEHAVEN, SUSSEX, BN10 8PX
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 forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 December 2016 with updates; Appointment of Mr David John Breeds as a director on 25 July 2016. The most likely internet sites of EAST BRIGHTON MASONIC CENTRE LIMITED are www.eastbrightonmasoniccentre.co.uk, and www.east-brighton-masonic-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Southease Rail Station is 3.1 miles; to Seaford Rail Station is 3.8 miles; to Falmer Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Brighton Masonic Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00911041. East Brighton Masonic Centre Limited has been working since 19 July 1967. The present status of the company is Active. The registered address of East Brighton Masonic Centre Limited is Jerrom Hall Seaview Road Peacehaven Sussex Bn10 8px. The company`s financial liabilities are £6.43k. It is £-3.47k against last year. The cash in hand is £9.82k. It is £8.82k against last year. And the total assets are £22k, which is £16.3k against last year. TAYLOR, Douglas Ronald is a Secretary of the company. BREEDS, David John is a Director of the company. CANNELL, John Edward is a Director of the company. DARVALL, John Reginald is a Director of the company. HOFFORD, Michael is a Director of the company. SMITH, John Michael is a Director of the company. TAYLOR, Douglas Ronald is a Director of the company. THOMAS, Simon John is a Director of the company. WILSON, John is a Director of the company. Secretary COOPER, Michael John has been resigned. Secretary LEWITT, Geoffrey James has been resigned. Secretary ROBINSON, William James has been resigned. Secretary YOUNG, Douglas Albert has been resigned. Director BAISDEN, Reginald Thomas has been resigned. Director BENSON, James Frederick has been resigned. Director CANNELL, John Edward has been resigned. Director CHEEK, Cyril Geoffrey has been resigned. Director COOPER, Michael John has been resigned. Director DANDRIDGE, John Leslie has been resigned. Director DANDRIDGE, John Leslie has been resigned. Director DEW, Kenneth Robert has been resigned. Director DUNNELL, Stanley Norman has been resigned. Director GREGOR, Douglas Alfred has been resigned. Director GREVATT, Paul Anthony has been resigned. Director HAMILL, Michael James has been resigned. Director HANSOME, Robert George has been resigned. Director HODGHTON, Ronald John has been resigned. Director HUTCHINSON, Gordon has been resigned. Director KELLY, James has been resigned. Director KENNEDY, John Henry Bernard has been resigned. Director KENNEDY, John Henry Bernard has been resigned. Director KICK, Fredrick Thomas has been resigned. Director LEWITT, Geoffery James has been resigned. Director LYON, John has been resigned. Director MANN, Anthony David has been resigned. Director MEDHURST, Kenneth Leonard has been resigned. Director MEPHAM, Edward has been resigned. Director MOORE, Anthony Alvin has been resigned. Director NEVE, Charles Robert has been resigned. Director ROBINSON, William James has been resigned. Director ROBINSON, William James has been resigned. Director SCOTT, John has been resigned. Director TAYLOR, David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


east brighton masonic centre Key Finiance

LIABILITIES £6.43k
-36%
CASH £9.82k
+880%
TOTAL ASSETS £22k
+286%
All Financial Figures

Current Directors

Secretary
TAYLOR, Douglas Ronald
Appointed Date: 26 January 2015

Director
BREEDS, David John
Appointed Date: 25 July 2016
74 years old

Director
CANNELL, John Edward
Appointed Date: 26 January 2015
74 years old

Director
DARVALL, John Reginald
Appointed Date: 20 September 2001
78 years old

Director
HOFFORD, Michael
Appointed Date: 07 January 2016
76 years old

Director
SMITH, John Michael
Appointed Date: 12 December 2000
88 years old

Director
TAYLOR, Douglas Ronald
Appointed Date: 26 January 2015
81 years old

Director
THOMAS, Simon John
Appointed Date: 19 February 1998
76 years old

Director
WILSON, John
Appointed Date: 27 October 2009
75 years old

Resigned Directors

Secretary
COOPER, Michael John
Resigned: 21 March 1991

Secretary
LEWITT, Geoffrey James
Resigned: 26 June 2008
Appointed Date: 31 January 2005

Secretary
ROBINSON, William James
Resigned: 08 August 2005
Appointed Date: 01 August 1993

Secretary
YOUNG, Douglas Albert
Resigned: 26 January 2015
Appointed Date: 26 June 2008

Director
BAISDEN, Reginald Thomas
Resigned: 16 December 1999
116 years old

Director
BENSON, James Frederick
Resigned: 29 July 2011
94 years old

Director
CANNELL, John Edward
Resigned: 22 February 2009
Appointed Date: 23 May 2005
74 years old

Director
CHEEK, Cyril Geoffrey
Resigned: 06 August 2003
Appointed Date: 27 May 2002
91 years old

Director
COOPER, Michael John
Resigned: 19 November 1992
79 years old

Director
DANDRIDGE, John Leslie
Resigned: 14 September 1995
104 years old

Director
DANDRIDGE, John Leslie
Resigned: 15 March 1989
104 years old

Director
DEW, Kenneth Robert
Resigned: 19 November 1992
94 years old

Director
DUNNELL, Stanley Norman
Resigned: 28 December 1993
110 years old

Director
GREGOR, Douglas Alfred
Resigned: 06 July 2006
Appointed Date: 16 June 1996
94 years old

Director
GREVATT, Paul Anthony
Resigned: 29 February 2016
Appointed Date: 29 July 2011
68 years old

Director
HAMILL, Michael James
Resigned: 06 July 2006
Appointed Date: 20 September 2001
78 years old

Director
HANSOME, Robert George
Resigned: 14 October 2000
Appointed Date: 31 October 1998
105 years old

Director
HODGHTON, Ronald John
Resigned: 16 December 1999
Appointed Date: 19 February 1998
94 years old

Director
HUTCHINSON, Gordon
Resigned: 01 September 2015
Appointed Date: 26 January 2015
77 years old

Director
KELLY, James
Resigned: 01 October 2009
Appointed Date: 27 September 2007
82 years old

Director
KENNEDY, John Henry Bernard
Resigned: 07 October 1995
102 years old

Director
KENNEDY, John Henry Bernard
Resigned: 19 November 1992
102 years old

Director
KICK, Fredrick Thomas
Resigned: 19 November 1992
105 years old

Director
LEWITT, Geoffery James
Resigned: 31 January 2005
92 years old

Director
LYON, John
Resigned: 29 July 2011
Appointed Date: 15 January 1998
99 years old

Director
MANN, Anthony David
Resigned: 19 November 1992
100 years old

Director
MEDHURST, Kenneth Leonard
Resigned: 02 November 1999
79 years old

Director
MEPHAM, Edward
Resigned: 18 June 2003
101 years old

Director
MOORE, Anthony Alvin
Resigned: 16 April 1996
86 years old

Director
NEVE, Charles Robert
Resigned: 19 July 2002
Appointed Date: 16 June 1996
93 years old

Director
ROBINSON, William James
Resigned: 28 June 2007
Appointed Date: 31 January 2005
83 years old

Director
ROBINSON, William James
Resigned: 19 November 1992
83 years old

Director
SCOTT, John
Resigned: 19 November 1992
107 years old

Director
TAYLOR, David
Resigned: 26 January 2015
Appointed Date: 27 October 2009
63 years old

Persons With Significant Control

Mr Simon John Thomas
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Douglas Ronald Taylor
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control

Mr Michael Hofford
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

EAST BRIGHTON MASONIC CENTRE LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
26 Jul 2016
Appointment of Mr David John Breeds as a director on 25 July 2016
19 May 2016
Appointment of Mr Michael Hofford as a director on 7 January 2016
17 Mar 2016
Termination of appointment of Paul Anthony Grevatt as a director on 29 February 2016
...
... and 136 more events
23 Jun 1978
Annual return made up to 06/04/78
16 May 1977
Annual return made up to 14/04/77
15 Jun 1976
Accounts made up to 30 September 1975
22 May 1976
Annual return made up to 04/04/76
14 May 1975
Annual return made up to 03/04/75

EAST BRIGHTON MASONIC CENTRE LIMITED Charges

31 July 2000
Legal charge
Delivered: 7 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 sea view road peacehaven east sussex t/no ESX46575.
9 December 1980
Legal charge
Delivered: 16 December 1980
Status: Satisfied on 29 July 2004
Persons entitled: Sumafin Limited
Description: F/H. 20, seaview road, peacehaven, east sussex. Title no:-…
27 September 1979
Charge
Delivered: 11 October 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 20 seaview rd, peacehaven, east sussex.