MALVERN MASONIC PROPERTY CO. LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 4PZ

Company number 02298554
Status Active
Incorporation Date 21 September 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MASONIC HALL, 42 BELLE VUE TERRACE, MALVERN, WORCESTERSHIRE, WR14 4PZ
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 one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Brian Philip Scoffield as a director on 9 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MALVERN MASONIC PROPERTY CO. LIMITED are www.malvernmasonicpropertyco.co.uk, and www.malvern-masonic-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Colwall Rail Station is 2.5 miles; to Ledbury Rail Station is 6.1 miles; to Worcester Foregate Street Rail Station is 7.4 miles; to Worcester Shrub Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malvern Masonic Property Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02298554. Malvern Masonic Property Co Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Malvern Masonic Property Co Limited is The Masonic Hall 42 Belle Vue Terrace Malvern Worcestershire Wr14 4pz. . HOPES, Christopher Robin is a Secretary of the company. BROWN, Jeremy Andrew is a Director of the company. HOPES, Christopher Robin is a Director of the company. JONES, Kenneth Reginald Lacey is a Director of the company. MORRIS, Philip John is a Director of the company. O'DONNELL, Anthony Frank is a Director of the company. O'DONNELL, James Anthony Douglas is a Director of the company. PROSSER, Paul Stanley is a Director of the company. Secretary MORRIS, Robert Lupton has been resigned. Director DAVIES, Alan James has been resigned. Director EVANS, Reginald Patrick has been resigned. Director FORREST, Frank Edward has been resigned. Director FOULKES, Frank Critchlow has been resigned. Director HARRISON, Richard Arthur David has been resigned. Director HUGHES, James Edward Thomas has been resigned. Director MOORCRAFT, Neil has been resigned. Director MORRIS, Robert Lupton has been resigned. Director MORRIS, Robert Lupton has been resigned. Director PENNEY, Delmond Allsopp has been resigned. Director ROGERS, John Stanhope has been resigned. Director ROGERS, John Stanhope has been resigned. Director SCOFFIELD, Brian Philip has been resigned. Director WADDINGTON, Stanley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOPES, Christopher Robin
Appointed Date: 16 March 2005

Director
BROWN, Jeremy Andrew
Appointed Date: 01 August 2014
66 years old

Director
HOPES, Christopher Robin
Appointed Date: 16 November 2005
82 years old

Director

Director
MORRIS, Philip John
Appointed Date: 23 June 2010
71 years old

Director
O'DONNELL, Anthony Frank
Appointed Date: 23 June 2010
77 years old

Director
O'DONNELL, James Anthony Douglas
Appointed Date: 16 November 2011
52 years old

Director
PROSSER, Paul Stanley
Appointed Date: 06 November 2008
61 years old

Resigned Directors

Secretary
MORRIS, Robert Lupton
Resigned: 16 November 2005

Director
DAVIES, Alan James
Resigned: 21 October 2003
Appointed Date: 19 November 1991
89 years old

Director
EVANS, Reginald Patrick
Resigned: 23 March 2001
105 years old

Director
FORREST, Frank Edward
Resigned: 10 October 2002
Appointed Date: 16 October 1995
96 years old

Director
FOULKES, Frank Critchlow
Resigned: 31 October 2008
Appointed Date: 16 November 2005
86 years old

Director
HARRISON, Richard Arthur David
Resigned: 21 November 2007
Appointed Date: 22 October 2003
90 years old

Director
HUGHES, James Edward Thomas
Resigned: 17 February 1995
89 years old

Director
MOORCRAFT, Neil
Resigned: 05 April 2010
Appointed Date: 18 March 2008
79 years old

Director
MORRIS, Robert Lupton
Resigned: 10 October 2010
Appointed Date: 21 November 2007
96 years old

Director
MORRIS, Robert Lupton
Resigned: 16 November 2005
96 years old

Director
PENNEY, Delmond Allsopp
Resigned: 21 November 2007
Appointed Date: 15 November 2006
75 years old

Director
ROGERS, John Stanhope
Resigned: 16 September 2015
Appointed Date: 01 August 2013
90 years old

Director
ROGERS, John Stanhope
Resigned: 16 November 2005
Appointed Date: 14 October 2002
90 years old

Director
SCOFFIELD, Brian Philip
Resigned: 09 September 2016
83 years old

Director
WADDINGTON, Stanley
Resigned: 16 November 2005
Appointed Date: 10 October 2000
98 years old

MALVERN MASONIC PROPERTY CO. LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Sep 2016
Termination of appointment of Brian Philip Scoffield as a director on 9 September 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 9 November 2015 no member list
17 Sep 2015
Termination of appointment of John Stanhope Rogers as a director on 16 September 2015
...
... and 91 more events
04 May 1990
Full accounts made up to 31 December 1989

08 Jan 1990
Director resigned;new director appointed

16 Nov 1989
Annual return made up to 09/11/89

27 Jan 1989
Particulars of mortgage/charge

21 Sep 1988
Incorporation

MALVERN MASONIC PROPERTY CO. LIMITED Charges

6 January 1989
Legal charge
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All those premises situated on the ground and first floor…