KIDSGROVE MASONIC HALL AND INSTITUTE LIMITED
KIDSGROVE, STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 4EH
Company number 00190485
Status Active
Incorporation Date 6 June 1923
Company Type Private Limited Company
Address THE MASONIC HALL, LIVERPOOL ROAD,, KIDSGROVE, STOKE ON TRENT, STAFFORDSHIRE, ST7 4EH
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 35,906 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KIDSGROVE MASONIC HALL AND INSTITUTE LIMITED are www.kidsgrovemasonichallandinstitute.co.uk, and www.kidsgrove-masonic-hall-and-institute.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Kidsgrove Masonic Hall and Institute Limited is a Private Limited Company. The company registration number is 00190485. Kidsgrove Masonic Hall and Institute Limited has been working since 06 June 1923. The present status of the company is Active. The registered address of Kidsgrove Masonic Hall and Institute Limited is The Masonic Hall Liverpool Road Kidsgrove Stoke On Trent Staffordshire St7 4eh. . WILLIAMSON, Kenneth is a Secretary of the company. ADAMS, David is a Director of the company. GRIFFITHS, George is a Director of the company. KNOWLES, Patrick Knowles is a Director of the company. LAWRIE, Lindsay is a Director of the company. LAWTON, Arnold is a Director of the company. ROSSON, John is a Director of the company. SMITH, Derek Clifford is a Director of the company. WILLIAMSON, Kenneth is a Director of the company. Secretary BROUGH, Lionel Derek has been resigned. Secretary HORNE, Reginald Jeffrey has been resigned. Director ALISON, Frank Arthur has been resigned. Director ATKIN, David Kenneth has been resigned. Director BELCHER, John Arthur has been resigned. Director BROUGH, Lionel Derek has been resigned. Director COMER, Gary Michael has been resigned. Director DAWSON, Peter Thomas has been resigned. Director DOOLEY, John William has been resigned. Director FRAYLING, Douglas Andrew has been resigned. Director GIDMAN, Leonard has been resigned. Director HORNE, Reginald Jeffrey has been resigned. Director JACKSON, Cyril has been resigned. Director JONES, Laurence Walter George has been resigned. Director MORTON, Stanley Warren has been resigned. Director MOY, David has been resigned. Director RAWLINS, Graham Clenton has been resigned. Director RIDGE, Colin Harry has been resigned. Director SHENTON, Michael Reginald has been resigned. Director WALL, Eric has been resigned. Director WHITE, William John Bioletti has been resigned. Director WOODCOCK, Michael Edwin has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
WILLIAMSON, Kenneth
Appointed Date: 26 July 1995

Director
ADAMS, David
Appointed Date: 19 October 2005
60 years old

Director
GRIFFITHS, George
Appointed Date: 26 November 2014
79 years old

Director
KNOWLES, Patrick Knowles
Appointed Date: 24 November 2010
63 years old

Director
LAWRIE, Lindsay
Appointed Date: 30 September 2008
71 years old

Director
LAWTON, Arnold
Appointed Date: 10 April 1995
88 years old

Director
ROSSON, John
Appointed Date: 01 June 1992
89 years old

Director
SMITH, Derek Clifford
Appointed Date: 30 September 2008
71 years old

Director
WILLIAMSON, Kenneth

91 years old

Resigned Directors

Secretary
BROUGH, Lionel Derek
Resigned: 01 June 1992

Secretary
HORNE, Reginald Jeffrey
Resigned: 27 May 1995
Appointed Date: 01 June 1992

Director
ALISON, Frank Arthur
Resigned: 11 April 1994
101 years old

Director
ATKIN, David Kenneth
Resigned: 16 June 2004
Appointed Date: 05 April 1993
82 years old

Director
BELCHER, John Arthur
Resigned: 30 September 2008
94 years old

Director
BROUGH, Lionel Derek
Resigned: 20 October 1993
104 years old

Director
COMER, Gary Michael
Resigned: 30 September 2008
Appointed Date: 18 July 2001
66 years old

Director
DAWSON, Peter Thomas
Resigned: 30 September 2008
Appointed Date: 01 June 1998
77 years old

Director
DOOLEY, John William
Resigned: 15 September 2000
Appointed Date: 05 April 1993
96 years old

Director
FRAYLING, Douglas Andrew
Resigned: 05 April 1993
112 years old

Director
GIDMAN, Leonard
Resigned: 28 September 1992
83 years old

Director
HORNE, Reginald Jeffrey
Resigned: 27 May 1995
Appointed Date: 01 June 1992
93 years old

Director
JACKSON, Cyril
Resigned: 14 September 1994
Appointed Date: 14 June 1993
90 years old

Director
JONES, Laurence Walter George
Resigned: 27 November 1996
Appointed Date: 24 May 1994
98 years old

Director
MORTON, Stanley Warren
Resigned: 30 September 2008
Appointed Date: 16 April 1997
91 years old

Director
MOY, David
Resigned: 01 June 1992
88 years old

Director
RAWLINS, Graham Clenton
Resigned: 10 September 1994
100 years old

Director
RIDGE, Colin Harry
Resigned: 30 September 2008
Appointed Date: 04 May 1999
94 years old

Director
SHENTON, Michael Reginald
Resigned: 31 October 1997
Appointed Date: 07 February 1994
86 years old

Director
WALL, Eric
Resigned: 04 June 2009
Appointed Date: 18 July 2001
93 years old

Director
WHITE, William John Bioletti
Resigned: 18 April 2000
Appointed Date: 05 April 1993
107 years old

Director
WOODCOCK, Michael Edwin
Resigned: 01 December 1998
Appointed Date: 24 May 1994
78 years old

KIDSGROVE MASONIC HALL AND INSTITUTE LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 35,906

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 35,156

01 Dec 2014
Appointment of Mr George Griffiths as a director on 26 November 2014
...
... and 143 more events
26 Jan 1988
Wd 05/01/88 ad 10/12/87--------- £ si 195@1=195 £ ic 5779/5974

25 Aug 1987
Full accounts made up to 31 December 1986

25 Aug 1987
Return made up to 22/06/87; full list of members

13 Sep 1986
Accounts for a small company made up to 31 December 1985

13 Sep 1986
Return made up to 26/05/86; full list of members

KIDSGROVE MASONIC HALL AND INSTITUTE LIMITED Charges

27 October 1976
Legal mortgage
Delivered: 3 November 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Premises land in valentine's yard off liverpool road…