SHERINGHAM MASONIC ASSOCIATION LIMITED(THE)
NORFOLK

Hellopages » Norfolk » North Norfolk » NR26 8RR

Company number 00503872
Status Active
Incorporation Date 28 January 1952
Company Type Private Limited Company
Address 36 CROMER ROAD, SHERINGHAM, NORFOLK, NR26 8RR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr Roy Chadwick as a director on 29 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHERINGHAM MASONIC ASSOCIATION LIMITED(THE) are www.sheringhammasonicassociation.co.uk, and www.sheringham-masonic-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. The distance to to West Runton Rail Station is 1.6 miles; to Cromer Rail Station is 3.6 miles; to Roughton Road Rail Station is 4.1 miles; to Gunton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheringham Masonic Association Limited The is a Private Limited Company. The company registration number is 00503872. Sheringham Masonic Association Limited The has been working since 28 January 1952. The present status of the company is Active. The registered address of Sheringham Masonic Association Limited The is 36 Cromer Road Sheringham Norfolk Nr26 8rr. . PELL, Dennis is a Secretary of the company. BUCKEY, David James is a Director of the company. CHADWICK, Roy is a Director of the company. HART, John is a Director of the company. HOLMAN, John Frederic is a Director of the company. LINFORD, Graham John is a Director of the company. QUADLING, Barry Russell is a Director of the company. RAYMENT, Clive is a Director of the company. SIMPSON, John Anthony is a Director of the company. Secretary HOBART, David Paul has been resigned. Secretary HUNT, Richard George has been resigned. Secretary NASH, Anthony John has been resigned. Secretary PALMER, Frederick has been resigned. Secretary SIMPSON, John Anthony has been resigned. Director BENTLEY, David Gary Russell has been resigned. Director CHURCHYARD, Peter Rolfe has been resigned. Director DURDIN, John Fraser has been resigned. Director FISHER, Graham John has been resigned. Director GRIMES, Reginald has been resigned. Director HALL, Charles James has been resigned. Director HALL, Charles James has been resigned. Director HEIGHTON, Stanley has been resigned. Director HINDLEY, Nigel Edward has been resigned. Director JONES, George Henry has been resigned. Director JUMP, Thomas John Owen has been resigned. Director LEEDS, John Kenneth has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PELL, Dennis
Appointed Date: 01 June 2012

Director
BUCKEY, David James
Appointed Date: 08 June 2009
72 years old

Director
CHADWICK, Roy
Appointed Date: 29 December 2016
79 years old

Director
HART, John

92 years old

Director
HOLMAN, John Frederic
Appointed Date: 27 June 2000
83 years old

Director
LINFORD, Graham John
Appointed Date: 01 September 1997
87 years old

Director
QUADLING, Barry Russell
Appointed Date: 08 June 2009
78 years old

Director
RAYMENT, Clive
Appointed Date: 28 October 2013
76 years old

Director
SIMPSON, John Anthony
Appointed Date: 25 October 2010
86 years old

Resigned Directors

Secretary
HOBART, David Paul
Resigned: 01 June 2012
Appointed Date: 25 October 2010

Secretary
HUNT, Richard George
Resigned: 14 November 1998
Appointed Date: 05 February 1993

Secretary
NASH, Anthony John
Resigned: 05 February 1993

Secretary
PALMER, Frederick
Resigned: 25 October 2004
Appointed Date: 14 November 1998

Secretary
SIMPSON, John Anthony
Resigned: 25 October 2010
Appointed Date: 25 October 2004

Director
BENTLEY, David Gary Russell
Resigned: 07 April 2009
Appointed Date: 01 September 1997
94 years old

Director
CHURCHYARD, Peter Rolfe
Resigned: 05 May 2000
95 years old

Director
DURDIN, John Fraser
Resigned: 25 October 2010
Appointed Date: 08 April 1997
99 years old

Director
FISHER, Graham John
Resigned: 01 May 2013
Appointed Date: 08 June 2009
73 years old

Director
GRIMES, Reginald
Resigned: 19 August 2013
Appointed Date: 27 June 2000
90 years old

Director
HALL, Charles James
Resigned: 04 April 2011
Appointed Date: 27 June 2000
81 years old

Director
HALL, Charles James
Resigned: 06 February 1996
81 years old

Director
HEIGHTON, Stanley
Resigned: 31 December 1993
111 years old

Director
HINDLEY, Nigel Edward
Resigned: 17 May 2002
Appointed Date: 30 November 1996
83 years old

Director
JONES, George Henry
Resigned: 01 March 1997
101 years old

Director
JUMP, Thomas John Owen
Resigned: 20 February 1998
97 years old

Director
LEEDS, John Kenneth
Resigned: 20 December 2006
102 years old

SHERINGHAM MASONIC ASSOCIATION LIMITED(THE) Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
06 Jan 2017
Appointment of Mr Roy Chadwick as a director on 29 December 2016
24 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
31 Oct 1986
Accounts for a small company made up to 31 December 1985

14 Jul 1986
Return made up to 19/03/86; full list of members

14 Jul 1986
Return made up to 19/03/86; full list of members

14 Jul 1986
Return made up to 17/01/85; full list of members

14 Jul 1986
Return made up to 17/01/85; full list of members

SHERINGHAM MASONIC ASSOCIATION LIMITED(THE) Charges

27 March 2009
Legal charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 36 cromer road sheringham norfolk.
15 January 1991
Legal charge
Delivered: 16 January 1991
Status: Satisfied on 10 July 2008
Persons entitled: Greene King PLC.
Description: F/H property k/a 36 cromer road, sheringham, norfolk.
13 January 1986
Legal charge
Delivered: 1 February 1986
Status: Satisfied on 10 July 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 cromer road sheringham norfolk.
29 December 1952
A registered charge
Delivered: 29 December 1952
Status: Satisfied on 10 July 2008
30 June 1952
Series of debentures
Delivered: 30 June 1952
Status: Satisfied on 10 July 2008