BLETCHLEY MASONIC HALL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BZ
Company number 01007089
Status Active
Incorporation Date 6 April 1971
Company Type Private Limited Company
Address PHIL BLACKLAW, 263 QUEENSWAY, BLETCHLEY, MILTON KEYNES, BUCKS, MK2 2BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BLETCHLEY MASONIC HALL LIMITED are www.bletchleymasonichall.co.uk, and www.bletchley-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Bletchley Masonic Hall Limited is a Private Limited Company. The company registration number is 01007089. Bletchley Masonic Hall Limited has been working since 06 April 1971. The present status of the company is Active. The registered address of Bletchley Masonic Hall Limited is Phil Blacklaw 263 Queensway Bletchley Milton Keynes Bucks Mk2 2bz. . WOLFE, Martin Samuel is a Secretary of the company. BLACKLAW, Philp Bernard is a Director of the company. BULL, Douglas John is a Director of the company. FAWCUS, Richard is a Director of the company. GASSON, Terence David is a Director of the company. GREEN, Stanley Trefor is a Director of the company. NOAKES, John is a Director of the company. WHEELER, Malcolm Walter is a Director of the company. WOLFE, Martin Samuel is a Director of the company. Secretary BLANE, Michael William has been resigned. Secretary CRUSE, Colin Michael has been resigned. Secretary DIMMOCK, Trevor Thomas has been resigned. Director ALDRIDGE, Reginald has been resigned. Director AMES, Derek Charles has been resigned. Director ARMSTRONG, Anthony has been resigned. Director BERRY, Derek John has been resigned. Director BLAKE, Brian has been resigned. Director BLANE, Michael William has been resigned. Director BLANE, Michael William has been resigned. Director BULL, Douglas John has been resigned. Director BURT, Robert has been resigned. Director BURT, Robert has been resigned. Director CERSELL, Anthony Richard has been resigned. Director CHESHIRE, Graham John has been resigned. Director DAWSON, James Norman has been resigned. Director DIMMOCK, Trevor Thomas has been resigned. Director DUBBERLEY, Jeffrey has been resigned. Director EVERETT, Ronald Lawrence has been resigned. Director EVERETT, Ronald Lawrence has been resigned. Director FRATTINI, Bryan Walter has been resigned. Director FULLER, Kenneth James has been resigned. Director GASSON, Terence David has been resigned. Director GOODMAN, Daniel Edward has been resigned. Director GREEN, Stanley Trevor has been resigned. Director GRIMES, Peter Malcolm has been resigned. Director HOLES, James has been resigned. Director MCELUENNA, John has been resigned. Director PERRY, Graham Charles has been resigned. Director PERRY, William has been resigned. Director POLLARD, Dennis Leonard has been resigned. Director POMMERY, Charles Frederick has been resigned. Director POTTINGER, Denis Charles has been resigned. Director PRIVETT, Barrie James has been resigned. Director RAVN AAGAARD, Ib has been resigned. Director ROTHERY, Richard has been resigned. Director RUTHERFORD, Thomas Murray has been resigned. Director SAWYER, Peter Henry George has been resigned. Director SMITH, Graham Albert has been resigned. Director STIMSON, Michael Roger has been resigned. Director TOOMBS, Colin has been resigned. Director WILLIAMS, Kevin Mark has been resigned. Director WOODWARD, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOLFE, Martin Samuel
Appointed Date: 25 March 2015

Director
BLACKLAW, Philp Bernard
Appointed Date: 31 October 2003
78 years old

Director
BULL, Douglas John
Appointed Date: 16 January 2013
86 years old

Director
FAWCUS, Richard
Appointed Date: 28 February 2012
65 years old

Director
GASSON, Terence David
Appointed Date: 29 May 2013
83 years old

Director
GREEN, Stanley Trefor
Appointed Date: 16 January 2013
83 years old

Director
NOAKES, John
Appointed Date: 28 February 2012
82 years old

Director
WHEELER, Malcolm Walter
Appointed Date: 25 March 2015
76 years old

Director
WOLFE, Martin Samuel
Appointed Date: 29 May 2013
72 years old

Resigned Directors

Secretary
BLANE, Michael William
Resigned: 25 March 2015
Appointed Date: 16 January 2013

Secretary
CRUSE, Colin Michael
Resigned: 14 November 2012
Appointed Date: 07 February 2002

Secretary
DIMMOCK, Trevor Thomas
Resigned: 07 February 2002

Director
ALDRIDGE, Reginald
Resigned: 13 December 1993
97 years old

Director
AMES, Derek Charles
Resigned: 06 January 2011
Appointed Date: 15 February 2009
86 years old

Director
ARMSTRONG, Anthony
Resigned: 31 July 1992
81 years old

Director
BERRY, Derek John
Resigned: 06 October 2008
Appointed Date: 12 January 2004
84 years old

Director
BLAKE, Brian
Resigned: 17 July 2007
Appointed Date: 27 February 2006
78 years old

Director
BLANE, Michael William
Resigned: 25 March 2015
Appointed Date: 15 December 2011
78 years old

Director
BLANE, Michael William
Resigned: 30 March 2000
Appointed Date: 27 March 1997
78 years old

Director
BULL, Douglas John
Resigned: 30 October 2012
Appointed Date: 19 November 2002
86 years old

Director
BURT, Robert
Resigned: 28 May 2013
Appointed Date: 16 January 2013
88 years old

Director
BURT, Robert
Resigned: 30 October 2012
Appointed Date: 29 November 2001
88 years old

Director
CERSELL, Anthony Richard
Resigned: 27 September 2000
Appointed Date: 17 December 1998
81 years old

Director
CHESHIRE, Graham John
Resigned: 15 December 2011
Appointed Date: 05 January 1994
81 years old

Director
DAWSON, James Norman
Resigned: 01 January 2000
Appointed Date: 29 October 1997

Director
DIMMOCK, Trevor Thomas
Resigned: 19 November 2002
Appointed Date: 31 March 2001
80 years old

Director
DUBBERLEY, Jeffrey
Resigned: 02 October 2009
Appointed Date: 31 January 2005
76 years old

Director
EVERETT, Ronald Lawrence
Resigned: 20 October 2003
Appointed Date: 01 June 1998
79 years old

Director
EVERETT, Ronald Lawrence
Resigned: 05 January 1994
79 years old

Director
FRATTINI, Bryan Walter
Resigned: 20 October 2003
Appointed Date: 01 February 2001
88 years old

Director
FULLER, Kenneth James
Resigned: 07 July 1993
110 years old

Director
GASSON, Terence David
Resigned: 30 October 2012
Appointed Date: 11 March 2009
83 years old

Director
GOODMAN, Daniel Edward
Resigned: 31 March 1997
88 years old

Director
GREEN, Stanley Trevor
Resigned: 30 October 2012
82 years old

Director
GRIMES, Peter Malcolm
Resigned: 10 October 2012
Appointed Date: 27 September 2001
80 years old

Director
HOLES, James
Resigned: 05 January 1994
94 years old

Director
MCELUENNA, John
Resigned: 30 June 1997
97 years old

Director
PERRY, Graham Charles
Resigned: 10 April 2005
Appointed Date: 01 January 1999
72 years old

Director
PERRY, William
Resigned: 31 March 1999
97 years old

Director
POLLARD, Dennis Leonard
Resigned: 31 March 1999
91 years old

Director
POMMERY, Charles Frederick
Resigned: 01 January 1994
105 years old

Director
POTTINGER, Denis Charles
Resigned: 06 February 2012
Appointed Date: 10 March 2004
87 years old

Director
PRIVETT, Barrie James
Resigned: 31 January 2005
Appointed Date: 01 February 2001
74 years old

Director
RAVN AAGAARD, Ib
Resigned: 30 April 2000
Appointed Date: 29 October 1997
70 years old

Director
ROTHERY, Richard
Resigned: 02 February 2012
Appointed Date: 02 October 2007
73 years old

Director
RUTHERFORD, Thomas Murray
Resigned: 22 December 2005
Appointed Date: 06 March 2003
80 years old

Director
SAWYER, Peter Henry George
Resigned: 31 March 1998
Appointed Date: 05 January 1994
92 years old

Director
SMITH, Graham Albert
Resigned: 03 January 2003
Appointed Date: 01 June 2001
81 years old

Director
STIMSON, Michael Roger
Resigned: 02 July 2007
Appointed Date: 01 January 2001
78 years old

Director
TOOMBS, Colin
Resigned: 27 September 2001
89 years old

Director
WILLIAMS, Kevin Mark
Resigned: 27 May 2011
Appointed Date: 02 October 2007
65 years old

Director
WOODWARD, David John
Resigned: 31 March 1998
81 years old

BLETCHLEY MASONIC HALL LIMITED Events

25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2015
Total exemption full accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,600

21 Aug 2015
Appointment of Mr Martin Samuel Wolfe as a secretary on 25 March 2015
...
... and 161 more events
21 Sep 1988
Return made up to 16/12/87; full list of members

23 Jul 1987
Registered office changed on 23/07/87 from: 4TH floor stephenson house, bletchley milton keynes, MK2 2EW

03 Apr 1987
Accounts made up to 31 March 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

06 Apr 1971
Incorporation

BLETCHLEY MASONIC HALL LIMITED Charges

20 November 2002
Legal charge
Delivered: 11 December 2002
Status: Satisfied on 30 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at queensway bletchley part t/no…
29 October 1997
Legal charge
Delivered: 18 November 1997
Status: Satisfied on 7 December 2002
Persons entitled: Barclays Bank PLC
Description: Masonic hall victoria road bletchley buckinghamshire.
20 September 1976
Legal charge
Delivered: 27 September 1976
Status: Satisfied on 7 December 2002
Persons entitled: Barclays Bank LTD
Description: All that piece or parcel of land containing 0.534 acres…