BARNSTAPLE MASONIC HALL COMPANY LIMITED
DEVON

Hellopages » Devon » North Devon » EX32 9BD

Company number 00818452
Status Active
Incorporation Date 4 September 1964
Company Type Private Limited Company
Address 4 TRAFALGAR LAWN, BARNSTAPLE, DEVON, EX32 9BD
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Paul John Willerton as a director on 24 January 2017. The most likely internet sites of BARNSTAPLE MASONIC HALL COMPANY LIMITED are www.barnstaplemasonichallcompany.co.uk, and www.barnstaple-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Chapelton (Devon) Rail Station is 4.1 miles; to Umberleigh Rail Station is 6.1 miles; to Portsmouth Arms Rail Station is 9.1 miles; to Kings Nympton Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnstaple Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00818452. Barnstaple Masonic Hall Company Limited has been working since 04 September 1964. The present status of the company is Active. The registered address of Barnstaple Masonic Hall Company Limited is 4 Trafalgar Lawn Barnstaple Devon Ex32 9bd. . COCKMAN, Alan Robert is a Secretary of the company. ACKLAND, Nicholas Paul is a Director of the company. ARNOLD, Mike is a Director of the company. COX, Jack is a Director of the company. HARDING, Richard is a Director of the company. HOWARD BAKER, Paul is a Director of the company. PALMER, Alfred Thomas is a Director of the company. PILKINGTON, James Christopher is a Director of the company. PIMBLE, David is a Director of the company. PRICE, Eric Alfred is a Director of the company. RAYNER, Neil is a Director of the company. VOOGHT, John Michael is a Director of the company. WILLERTON, Paul John is a Director of the company. Secretary KNILL, Alfred Frederick Peter has been resigned. Director BEDWORTH, William Douglas has been resigned. Director CHAPPLE, Roger John has been resigned. Director CLEMENTS, Alfred James has been resigned. Director COLES, Martin has been resigned. Director COOPER, John Glandon Slade has been resigned. Director CROFT, John has been resigned. Director CUNLIFFE, David Thomas has been resigned. Director DART, Anthony Howell has been resigned. Director DOCKINGS, Clifford John has been resigned. Director DUNN, Clarence Richard has been resigned. Director ELLIS, Frank Clifford has been resigned. Director GREENER, Michael has been resigned. Director HILL, William George Fry has been resigned. Director HUXTABLE, Philip Jolyon has been resigned. Director JERVIS, Wiliam Edward has been resigned. Director LOOSEMORE, Dennis has been resigned. Director MARSDEN DOE, Stephen Charles has been resigned. Director MASON, Anthony William has been resigned. Director MOORE, Roger Harry has been resigned. Director MOORE, Roger Harry has been resigned. Director PETTETT, Dudley William has been resigned. Director POTTER, Derek has been resigned. Director ROW, James Howell has been resigned. Director SHARLAND, Dennis has been resigned. Director SUTTON, Anthony James has been resigned. Director THOMAS, Gwyn Fryn has been resigned. Director TRETHEWEY, Glyn has been resigned. Director WOOD, Allan George has been resigned. Director WORKER, Barry has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
COCKMAN, Alan Robert
Appointed Date: 17 February 2003

Director
ACKLAND, Nicholas Paul
Appointed Date: 10 January 1995
72 years old

Director
ARNOLD, Mike
Appointed Date: 25 February 2008
84 years old

Director
COX, Jack
Appointed Date: 12 January 1993
87 years old

Director
HARDING, Richard
Appointed Date: 26 November 2016
80 years old

Director
HOWARD BAKER, Paul
Appointed Date: 22 January 2015
72 years old

Director
PALMER, Alfred Thomas
Appointed Date: 07 July 1998
102 years old

Director
PILKINGTON, James Christopher
Appointed Date: 24 January 2017
53 years old

Director
PIMBLE, David
Appointed Date: 20 November 2016
83 years old

Director
PRICE, Eric Alfred
Appointed Date: 22 January 2015
87 years old

Director
RAYNER, Neil
Appointed Date: 24 February 2010
93 years old

Director
VOOGHT, John Michael
Appointed Date: 22 January 2015
85 years old

Director
WILLERTON, Paul John
Appointed Date: 24 January 2017
62 years old

Resigned Directors

Secretary
KNILL, Alfred Frederick Peter
Resigned: 17 February 2003

Director
BEDWORTH, William Douglas
Resigned: 24 January 2017
Appointed Date: 09 January 1996
90 years old

Director
CHAPPLE, Roger John
Resigned: 13 March 2007
Appointed Date: 16 January 1991
83 years old

Director
CLEMENTS, Alfred James
Resigned: 09 January 1996
111 years old

Director
COLES, Martin
Resigned: 14 June 2010
Appointed Date: 13 March 2007
80 years old

Director
COOPER, John Glandon Slade
Resigned: 30 September 1994
98 years old

Director
CROFT, John
Resigned: 22 January 2015
Appointed Date: 01 February 2006
90 years old

Director
CUNLIFFE, David Thomas
Resigned: 05 February 1997
79 years old

Director
DART, Anthony Howell
Resigned: 22 January 2015
Appointed Date: 24 February 2010
72 years old

Director
DOCKINGS, Clifford John
Resigned: 22 January 2015
Appointed Date: 13 March 2007
82 years old

Director
DUNN, Clarence Richard
Resigned: 13 March 2007
Appointed Date: 05 March 2002
74 years old

Director
ELLIS, Frank Clifford
Resigned: 31 July 1992
104 years old

Director
GREENER, Michael
Resigned: 26 November 2016
Appointed Date: 13 March 2007
72 years old

Director
HILL, William George Fry
Resigned: 01 November 2009
Appointed Date: 16 January 1991
96 years old

Director
HUXTABLE, Philip Jolyon
Resigned: 05 March 2002
78 years old

Director
JERVIS, Wiliam Edward
Resigned: 13 March 2007
Appointed Date: 16 January 2001
83 years old

Director
LOOSEMORE, Dennis
Resigned: 21 January 1998
100 years old

Director
MARSDEN DOE, Stephen Charles
Resigned: 25 July 2001
Appointed Date: 05 February 1997
78 years old

Director
MASON, Anthony William
Resigned: 21 January 1998
89 years old

Director
MOORE, Roger Harry
Resigned: 17 January 2014
Appointed Date: 08 February 2012
78 years old

Director
MOORE, Roger Harry
Resigned: 13 March 2007
Appointed Date: 16 January 2001
78 years old

Director
PETTETT, Dudley William
Resigned: 05 March 2002
109 years old

Director
POTTER, Derek
Resigned: 01 September 2011
Appointed Date: 24 February 2010
73 years old

Director
ROW, James Howell
Resigned: 21 January 1998
99 years old

Director
SHARLAND, Dennis
Resigned: 16 January 1991
103 years old

Director
SUTTON, Anthony James
Resigned: 24 October 2015
Appointed Date: 05 March 2002
90 years old

Director
THOMAS, Gwyn Fryn
Resigned: 20 February 2006
Appointed Date: 19 January 1999
76 years old

Director
TRETHEWEY, Glyn
Resigned: 19 January 1999
104 years old

Director
WOOD, Allan George
Resigned: 17 September 1999
Appointed Date: 21 January 1998
82 years old

Director
WORKER, Barry
Resigned: 13 March 2007
Appointed Date: 05 March 2002
78 years old

Persons With Significant Control

Mr Alan Robert Cockman
Notified on: 24 January 2017
78 years old
Nature of control: Has significant influence or control

BARNSTAPLE MASONIC HALL COMPANY LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Feb 2017
Appointment of Mr Paul John Willerton as a director on 24 January 2017
09 Feb 2017
Appointment of Mr James Christopher Pilkington as a director on 24 January 2017
09 Feb 2017
Termination of appointment of William Douglas Bedworth as a director on 24 January 2017
...
... and 140 more events
20 Apr 1988
Wd 14/03/88 ad 01/10/86-30/09/87 £ si 9@5=45 £ ic 2747/2792

25 Feb 1988
Return made up to 14/12/87; full list of members

08 Apr 1987
Secretary resigned;new secretary appointed

12 Feb 1987
Full accounts made up to 30 September 1986

08 Jan 1987
Return made up to 10/12/86; full list of members

BARNSTAPLE MASONIC HALL COMPANY LIMITED Charges

11 July 2013
Charge code 0081 8452 0005
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 trafalgar lawn barnstaple devon t/no DN479706…
27 March 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 trafalgar lawn barnstaple devon. By…
20 February 1978
Further charge
Delivered: 9 March 1978
Status: Satisfied on 25 January 2001
Persons entitled: Western Counties and Barnstaple Building Society
Description: Property 4, trafalgar lawn, barnstaple, devon.
25 August 1966
Further charge
Delivered: 7 September 1966
Status: Satisfied on 25 January 2001
Persons entitled: Western Counties and Barnstaple Building Society
Description: 4 trafalgar lawn newport barnstaple.
24 August 1966
Legal charge
Delivered: 7 September 1966
Status: Satisfied on 25 January 2001
Persons entitled: Western Counties and Barnstaple Building Society
Description: 4 trafalgar lawn newport barnstaple.