MAIDSTONE MASONIC CENTRE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6LF

Company number 01719147
Status Active
Incorporation Date 28 April 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNWALLIS SUITE MAIDSTONE MASONIC CENTRE, COURTENAY ROAD, MAIDSTONE, KENT, ME15 6LF
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Gordon George Major as a director on 13 March 2017; Registration of charge 017191470002, created on 17 February 2017; Appointment of Mr Trevor William Pankhurst as a director on 9 January 2017. The most likely internet sites of MAIDSTONE MASONIC CENTRE LIMITED are www.maidstonemasoniccentre.co.uk, and www.maidstone-masonic-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Bearsted Rail Station is 2.8 miles; to Chatham Rail Station is 8.1 miles; to Rochester Rail Station is 8.5 miles; to Gillingham (Kent) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Masonic Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01719147. Maidstone Masonic Centre Limited has been working since 28 April 1983. The present status of the company is Active. The registered address of Maidstone Masonic Centre Limited is Cornwallis Suite Maidstone Masonic Centre Courtenay Road Maidstone Kent Me15 6lf. . CLEMENTS, David is a Secretary of the company. CLEMENTS, David William is a Director of the company. FLOYD, Peter John is a Director of the company. MARTIN, Philip is a Director of the company. PANKHURST, Trevor William is a Director of the company. RICHARDSON, Brian Arthur is a Director of the company. SAYER, Philip John is a Director of the company. SILVER, Bryn Derek is a Director of the company. Secretary GRUMBRIDGE, John Christopher has been resigned. Secretary MAJOR, Gordon George has been resigned. Secretary RALPH, Terence Arthur has been resigned. Director BALDOCK, William Alfred Henry has been resigned. Director BOARD, Maurice Arthur has been resigned. Director CATT, David Gordon has been resigned. Director DART, Barry has been resigned. Director FOULSHAM, David William has been resigned. Director GRUMBRIDGE, John Christopher has been resigned. Director HARRISON, Reginald William has been resigned. Director KEARNEY, Fenton Patrick has been resigned. Director LUSH, Anthony Thomas has been resigned. Director MAJOR, Gordon George has been resigned. Director MARTIN, Philip has been resigned. Director MITCHELL, Michael John has been resigned. Director OWENS, Kenneth Alwyn has been resigned. Director PEARCE, Peter Howard has been resigned. Director RALPH, Terence Arthur has been resigned. Director RALPH, Terence Arthur has been resigned. Director SAKER, Terrance has been resigned. Director SALES, Herbert has been resigned. Director SHARPE, Trevor Marley has been resigned. Director SMITH, Geoffrey James has been resigned. Director WALTHAM, Roger Howard has been resigned. Director WEEDEN, John Charles has been resigned. Director WHITE, George William has been resigned. Director WILDISH, Peter has been resigned. Director WILSON-STOREY, Alan has been resigned. Director WOOD, Harold Eric has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
CLEMENTS, David
Appointed Date: 11 January 2016

Director
CLEMENTS, David William
Appointed Date: 08 March 2010
76 years old

Director
FLOYD, Peter John
Appointed Date: 12 April 2010
72 years old

Director
MARTIN, Philip
Appointed Date: 07 March 2012
70 years old

Director
PANKHURST, Trevor William
Appointed Date: 09 January 2017
71 years old

Director
RICHARDSON, Brian Arthur
Appointed Date: 23 October 2013
89 years old

Director
SAYER, Philip John
Appointed Date: 10 November 1998
77 years old

Director
SILVER, Bryn Derek
Appointed Date: 17 November 2004
76 years old

Resigned Directors

Secretary
GRUMBRIDGE, John Christopher
Resigned: 18 May 1998

Secretary
MAJOR, Gordon George
Resigned: 11 January 2016
Appointed Date: 04 January 2006

Secretary
RALPH, Terence Arthur
Resigned: 19 June 2006
Appointed Date: 18 May 1998

Director
BALDOCK, William Alfred Henry
Resigned: 20 September 1996
104 years old

Director
BOARD, Maurice Arthur
Resigned: 20 March 1994
Appointed Date: 09 October 1991
102 years old

Director
CATT, David Gordon
Resigned: 26 January 2001
94 years old

Director
DART, Barry
Resigned: 09 October 1991
87 years old

Director
FOULSHAM, David William
Resigned: 08 October 2003
Appointed Date: 12 October 1994
77 years old

Director
GRUMBRIDGE, John Christopher
Resigned: 18 May 1998
89 years old

Director
HARRISON, Reginald William
Resigned: 01 February 1994
Appointed Date: 12 November 1991
96 years old

Director
KEARNEY, Fenton Patrick
Resigned: 17 November 2004
Appointed Date: 21 April 2004
63 years old

Director
LUSH, Anthony Thomas
Resigned: 06 February 2002
87 years old

Director
MAJOR, Gordon George
Resigned: 13 March 2017
Appointed Date: 14 October 2009
88 years old

Director
MARTIN, Philip
Resigned: 08 March 2010
Appointed Date: 06 February 2002
70 years old

Director
MITCHELL, Michael John
Resigned: 23 October 2013
Appointed Date: 28 October 2009
86 years old

Director
OWENS, Kenneth Alwyn
Resigned: 10 November 1998
Appointed Date: 12 April 1994
98 years old

Director
PEARCE, Peter Howard
Resigned: 31 May 2012
Appointed Date: 13 October 2007
81 years old

Director
RALPH, Terence Arthur
Resigned: 13 October 2007
Appointed Date: 19 June 2006
75 years old

Director
RALPH, Terence Arthur
Resigned: 04 January 2006
Appointed Date: 12 October 1996
75 years old

Director
SAKER, Terrance
Resigned: 09 January 2017
Appointed Date: 13 October 2012
82 years old

Director
SALES, Herbert
Resigned: 12 November 1991
105 years old

Director
SHARPE, Trevor Marley
Resigned: 14 October 2009
Appointed Date: 08 October 2003
77 years old

Director
SMITH, Geoffrey James
Resigned: 09 April 2009
Appointed Date: 12 October 2000
88 years old

Director
WALTHAM, Roger Howard
Resigned: 26 March 2010
Appointed Date: 26 January 2001
72 years old

Director
WEEDEN, John Charles
Resigned: 21 November 2001
94 years old

Director
WHITE, George William
Resigned: 28 October 2009
Appointed Date: 22 January 1997
96 years old

Director
WILDISH, Peter
Resigned: 21 April 2004
Appointed Date: 21 November 2001
83 years old

Director
WILSON-STOREY, Alan
Resigned: 02 March 2011
Appointed Date: 16 March 2010
78 years old

Director
WOOD, Harold Eric
Resigned: 31 December 1996
107 years old

MAIDSTONE MASONIC CENTRE LIMITED Events

24 Mar 2017
Termination of appointment of Gordon George Major as a director on 13 March 2017
22 Feb 2017
Registration of charge 017191470002, created on 17 February 2017
16 Jan 2017
Appointment of Mr Trevor William Pankhurst as a director on 9 January 2017
12 Jan 2017
Termination of appointment of Terrance Saker as a director on 9 January 2017
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
...
... and 119 more events
02 Nov 1988
New director appointed

17 Dec 1987
Annual return made up to 03/12/87

17 Dec 1987
Full accounts made up to 31 July 1987

31 Dec 1986
Full accounts made up to 31 July 1986

31 Dec 1986
Annual return made up to 20/12/86

MAIDSTONE MASONIC CENTRE LIMITED Charges

17 February 2017
Charge code 0171 9147 0002
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Peter Howard Pearce as Trustee of the Arthur Crick Trust Philip John Sayer as Trustee of the Arthur Crick Trust Graham Smith as Trustee of the Arthur Crick Trust
Description: Maidstone masonic centre tovil hill maidstone kent t/no…
8 September 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Graham Smith Philip John Sayer and Peter Howard as Trustees of the Arthur Crick Trust
Description: The maidstone masonic centre tovil hill maidstone kent…