NORTHUMBERLAND MASONIC PROPERTY TRUST LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HP
Company number 00450802
Status Active
Incorporation Date 11 March 1948
Company Type Private Limited Company
Address 17 LANSDOWNE TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HP
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 ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of NORTHUMBERLAND MASONIC PROPERTY TRUST LIMITED are www.northumberlandmasonicpropertytrust.co.uk, and www.northumberland-masonic-property-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Northumberland Masonic Property Trust Limited is a Private Limited Company. The company registration number is 00450802. Northumberland Masonic Property Trust Limited has been working since 11 March 1948. The present status of the company is Active. The registered address of Northumberland Masonic Property Trust Limited is 17 Lansdowne Terrace Gosforth Newcastle Upon Tyne Ne3 1hp. . RUDD, Brian is a Secretary of the company. BIBBY, David Stuart is a Director of the company. CRAIGS, John James is a Director of the company. GREEN, Michael David is a Director of the company. HUME, Colin is a Director of the company. PAGES, Philippe Adrian is a Director of the company. Secretary DUFF, Timothy Cameron has been resigned. Secretary HUME, Colin has been resigned. Secretary LEIGH, Gordon Basil has been resigned. Director CRAIGS, Michael Nixon has been resigned. Director DUFF, Timothy Cameron has been resigned. Director EDMONDS, Robert Anthony has been resigned. Director KINNAIR, Peter Lock has been resigned. Director LEIGH, Gordon Basil has been resigned. Director MAGNAY, Peter has been resigned. Director SCOTT, John Gaitskell has been resigned. Director SCULLARD, Rodney Gordon Boyton has been resigned. Director TAYLOR, Brian has been resigned. Director USHER, George has been resigned. Director WADGE, Desmond Fenwick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RUDD, Brian
Appointed Date: 01 October 2013

Director
BIBBY, David Stuart
Appointed Date: 15 March 2010
79 years old

Director
CRAIGS, John James
Appointed Date: 03 September 2014
71 years old

Director
GREEN, Michael David
Appointed Date: 29 January 2009
54 years old

Director
HUME, Colin
Appointed Date: 01 October 2013
78 years old

Director
PAGES, Philippe Adrian
Appointed Date: 06 September 2007
68 years old

Resigned Directors

Secretary
DUFF, Timothy Cameron
Resigned: 26 April 2008
Appointed Date: 27 February 2003

Secretary
HUME, Colin
Resigned: 01 October 2013
Appointed Date: 26 April 2008

Secretary
LEIGH, Gordon Basil
Resigned: 27 February 2003

Director
CRAIGS, Michael Nixon
Resigned: 16 February 1993
102 years old

Director
DUFF, Timothy Cameron
Resigned: 23 January 2003
Appointed Date: 12 December 1998
86 years old

Director
EDMONDS, Robert Anthony
Resigned: 01 December 1999
101 years old

Director
KINNAIR, Peter Lock
Resigned: 08 February 2007
Appointed Date: 07 December 2000
98 years old

Director
LEIGH, Gordon Basil
Resigned: 08 February 2007
94 years old

Director
MAGNAY, Peter
Resigned: 03 September 2014
Appointed Date: 31 March 2003
79 years old

Director
SCOTT, John Gaitskell
Resigned: 27 February 2003
Appointed Date: 14 May 1997
82 years old

Director
SCULLARD, Rodney Gordon Boyton
Resigned: 29 January 2009
Appointed Date: 31 March 2003
92 years old

Director
TAYLOR, Brian
Resigned: 29 January 2009
Appointed Date: 08 February 2007
88 years old

Director
USHER, George
Resigned: 31 May 2007
Appointed Date: 17 May 1997
93 years old

Director
WADGE, Desmond Fenwick
Resigned: 17 May 1997
104 years old

Persons With Significant Control

Mr John James Craigs
Notified on: 1 May 2016
71 years old
Nature of control: Has significant influence or control

NORTHUMBERLAND MASONIC PROPERTY TRUST LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

16 Apr 2015
Accounts for a small company made up to 30 June 2014
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 86 more events
21 Jul 1989
Return made up to 31/12/88; no change of members

16 Mar 1989
Full accounts made up to 30 June 1987

28 Jun 1988
Return made up to 31/12/87; full list of members

25 Jun 1987
Full accounts made up to 30 June 1986

25 Jun 1987
Return made up to 17/12/86; full list of members