ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5RT

Company number 00084758
Status Active
Incorporation Date 30 May 1905
Company Type Private Limited Company
Address MASONIC HALL, ST. JOHNS STREET, ABERGAVENNY, MON, NP7 5RT
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 sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 December 2015; Appointment of Mr Neil Durham Smith as a director on 10 February 2016. The most likely internet sites of ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) are www.abergavennymasonicbuildings.co.uk, and www.abergavenny-masonic-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and five months. Abergavenny Masonic Buildings Company Limited The is a Private Limited Company. The company registration number is 00084758. Abergavenny Masonic Buildings Company Limited The has been working since 30 May 1905. The present status of the company is Active. The registered address of Abergavenny Masonic Buildings Company Limited The is Masonic Hall St Johns Street Abergavenny Mon Np7 5rt. . DILLEY, Peter William is a Secretary of the company. SMITH, Neil Durham is a Director of the company. ABERGAVENNY MASONIC CENTRE LIMITED is a Director of the company. Secretary BARRETT, Victor has been resigned. Director BARRETT, Victor has been resigned. Director CAINE, Howard Keith has been resigned. Director DAVIS, Harold Sydney has been resigned. Director GREEN, Keith Francis has been resigned. Director GRIFFIN, Peter Charles William has been resigned. Director HARVEY, Walter Enos has been resigned. Director JONES, Hubert Edward has been resigned. Director JONES, Peter David has been resigned. Director JUDD, John Daniel has been resigned. Director KELLY, Kevin John has been resigned. Director MCGILVERY, Harry has been resigned. Director PROSSER, Thomas John has been resigned. Director SADLER, Frederick Thomas has been resigned. Director STRAKER, John Morgan has been resigned. Director TOD, Julian Paul has been resigned. Director WATKINS, Derrick has been resigned. Director WILLIAMS, Thomas Brendan has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DILLEY, Peter William
Appointed Date: 24 September 2007

Director
SMITH, Neil Durham
Appointed Date: 10 February 2016
66 years old

Director
ABERGAVENNY MASONIC CENTRE LIMITED
Appointed Date: 31 December 2015

Resigned Directors

Secretary
BARRETT, Victor
Resigned: 24 September 2007

Director
BARRETT, Victor
Resigned: 31 December 2011
Appointed Date: 07 March 2008
98 years old

Director
CAINE, Howard Keith
Resigned: 31 December 2015
Appointed Date: 12 October 1992
85 years old

Director
DAVIS, Harold Sydney
Resigned: 07 March 2008
99 years old

Director
GREEN, Keith Francis
Resigned: 31 December 2015
Appointed Date: 04 March 2005
86 years old

Director
GRIFFIN, Peter Charles William
Resigned: 31 December 2015
Appointed Date: 17 June 2015
86 years old

Director
HARVEY, Walter Enos
Resigned: 16 October 1997
Appointed Date: 01 June 1995
104 years old

Director
JONES, Hubert Edward
Resigned: 03 September 1995
118 years old

Director
JONES, Peter David
Resigned: 03 September 1995
81 years old

Director
JUDD, John Daniel
Resigned: 31 December 2015
Appointed Date: 28 May 2012
67 years old

Director
KELLY, Kevin John
Resigned: 31 December 2015
Appointed Date: 20 November 2000
72 years old

Director
MCGILVERY, Harry
Resigned: 21 January 1995
94 years old

Director
PROSSER, Thomas John
Resigned: 01 November 2010
Appointed Date: 17 October 1997
75 years old

Director
SADLER, Frederick Thomas
Resigned: 07 March 2008
101 years old

Director
STRAKER, John Morgan
Resigned: 09 February 2005
101 years old

Director
TOD, Julian Paul
Resigned: 31 December 2015
Appointed Date: 28 May 2012
65 years old

Director
WATKINS, Derrick
Resigned: 19 November 2000
Appointed Date: 24 June 1996
90 years old

Director
WILLIAMS, Thomas Brendan
Resigned: 31 December 2015
Appointed Date: 24 December 1995
82 years old

Persons With Significant Control

Abergavenny Masonic Centre Limited
Notified on: 31 December 2016
Nature of control: Has significant influence or control

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Micro company accounts made up to 31 December 2015
01 Mar 2016
Appointment of Mr Neil Durham Smith as a director on 10 February 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,230

28 Jan 2016
Appointment of Abergavenny Masonic Centre Limited as a director on 31 December 2015
...
... and 106 more events
17 Aug 1987
Return made up to 14/04/87; no change of members

16 Jul 1986
Annual return made up to 12/06/86

17 Jun 1986
Accounts for a small company made up to 31 December 1985

17 Jun 1986
Return made up to 23/09/85; full list of members
19 May 1986
Full accounts made up to 31 December 1984

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) Charges

5 May 2011
Legal charge
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a the masonic hall st john's…
5 May 2011
Legal charge
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property situate at and k/a 1 st john's lane…
7 December 1994
Legal charge
Delivered: 13 December 1994
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: The masonic lodge and premises adjoining situate at…
3 October 1906
Charge
Delivered: 5 November 1906
Status: Satisfied on 9 March 1995
Persons entitled: (No Trustee)
Description: All the company's property present & future including…