CRAMLINGTON MASONIC BUILDINGS LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 1DP

Company number 01737924
Status Active
Incorporation Date 8 July 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CRAMLINGTON MASONIC BUILDINGS LIMITED, SCHOOL LANE, CRAMLINGTON, NORTHUMBERLAND, NE23 1DP
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 seventy-nine events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Appointment of Mr Philip Brown as a director on 10 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRAMLINGTON MASONIC BUILDINGS LIMITED are www.cramlingtonmasonicbuildings.co.uk, and www.cramlington-masonic-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Newcastle Rail Station is 8.3 miles; to Metrocentre Rail Station is 9.5 miles; to Dunston Rail Station is 9.7 miles; to Blaydon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cramlington Masonic Buildings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01737924. Cramlington Masonic Buildings Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Cramlington Masonic Buildings Limited is Cramlington Masonic Buildings Limited School Lane Cramlington Northumberland Ne23 1dp. . THOMPSON, Steven is a Secretary of the company. ARMSTRONG, Raymond is a Director of the company. ASHBRIDGE, Ian is a Director of the company. BROWN, Philip is a Director of the company. CAMPBELL, James is a Director of the company. GIBSON, William Henry is a Director of the company. GRAHAM, Paul is a Director of the company. GRAY, Kevin is a Director of the company. HEGARTY, Brian is a Director of the company. JOBLING, George Percy is a Director of the company. LAKE, Frank is a Director of the company. LONG, Robert is a Director of the company. MATTHEWS, Brian Edward is a Director of the company. PEARSON, James is a Director of the company. POWELL, David is a Director of the company. REEVE, Norman Harry is a Director of the company. TAHIR, Mem is a Director of the company. THOMPSON, Derek is a Director of the company. THOMPSON, Steven Alan is a Director of the company. VAUGHAN, David Frederick is a Director of the company. WATSON, John James is a Director of the company. WHITE, Alan George is a Director of the company. Secretary ANDERSON, Ian has been resigned. Secretary HEGARTY, Brian has been resigned. Secretary MORROW, Neil Douglas has been resigned. Director ANDERSON, Ian has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director ARMSTRONG, David Leslie has been resigned. Director ASHURST, Arthur has been resigned. Director AYRE, Christopher Paul has been resigned. Director BARNES, Eric has been resigned. Director BOLAM, Anthony Michael has been resigned. Director BUDDLE, Robert has been resigned. Director BUTLER, Frederick has been resigned. Director COWAN, Charles Bernard has been resigned. Director DUNBAR, Robert has been resigned. Director FISHER, John Gilchrist has been resigned. Director GIBSON, Henry Favell has been resigned. Director HARRISON, Robert has been resigned. Director HEPPLEWHITE, Jack has been resigned. Director HOBBS, Kevin has been resigned. Director JOHNSTON, Kenneth Ivor Dundas Bryce has been resigned. Director JOYCE, John Robert has been resigned. Director LAVENDAR, John has been resigned. Director LISLE, Ray has been resigned. Director MACKEY, Michael has been resigned. Director MACKINLAY, Andrew Seaton has been resigned. Director MATTHEWS, Brian Edward has been resigned. Director MCFARLANE, Alexandre Scot has been resigned. Director MCROBB, Adrian Gerald Stephen William has been resigned. Director MORROW, Neil Douglas has been resigned. Director NEEDHAM, Richard Albert has been resigned. Director OSBORNE, David has been resigned. Director PARKER, Denis has been resigned. Director PHILIPSON, William has been resigned. Director POPAY, Derek has been resigned. Director POSKETT, Raymond has been resigned. Director ROWE, David George has been resigned. Director SELLICK, Kenneth John has been resigned. Director SHAW, David has been resigned. Director SHAW, James Denis has been resigned. Director SMITH, Keith has been resigned. Director SPRATT, Roger Mathew has been resigned. Director STEPHENSON, George has been resigned. Director STEWART, Robert Donald has been resigned. Director TAIT, Thomas has been resigned. Director TAYLOR, Edward Lascelles has been resigned. Director TAYLOR, Ronald has been resigned. Director TICKLE, Brian Dalton has been resigned. Director TOWERS, Edward has been resigned. Director URWIN, James Henry has been resigned. Director WHITE, Alan has been resigned. Director WISEMAN, Joseph has been resigned. Director WOOD, Charles Micheal has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
THOMPSON, Steven
Appointed Date: 30 September 2015

Director
ARMSTRONG, Raymond
Appointed Date: 04 March 2014
71 years old

Director
ASHBRIDGE, Ian
Appointed Date: 04 March 2014
87 years old

Director
BROWN, Philip
Appointed Date: 10 January 2017
69 years old

Director
CAMPBELL, James
Appointed Date: 04 March 2014
73 years old

Director
GIBSON, William Henry
Appointed Date: 26 November 2015
85 years old

Director
GRAHAM, Paul
Appointed Date: 24 June 2004
62 years old

Director
GRAY, Kevin
Appointed Date: 08 June 1998
73 years old

Director
HEGARTY, Brian
Appointed Date: 01 May 2003
85 years old

Director
JOBLING, George Percy
Appointed Date: 24 June 2004
80 years old

Director
LAKE, Frank
Appointed Date: 08 June 1998
87 years old

Director
LONG, Robert
Appointed Date: 01 February 2001
85 years old

Director
MATTHEWS, Brian Edward
Appointed Date: 26 November 2015
73 years old

Director
PEARSON, James

79 years old

Director
POWELL, David
Appointed Date: 04 March 2014
79 years old

Director
REEVE, Norman Harry
Appointed Date: 10 March 2004
76 years old

Director
TAHIR, Mem
Appointed Date: 24 June 2004
76 years old

Director
THOMPSON, Derek
Appointed Date: 27 November 2015
69 years old

Director
THOMPSON, Steven Alan
Appointed Date: 06 March 2012
56 years old

Director
VAUGHAN, David Frederick
Appointed Date: 26 November 2015
83 years old

Director
WATSON, John James
Appointed Date: 04 March 2014
53 years old

Director
WHITE, Alan George
Appointed Date: 03 March 2009
74 years old

Resigned Directors

Secretary
ANDERSON, Ian
Resigned: 10 June 2003
Appointed Date: 08 June 1998

Secretary
HEGARTY, Brian
Resigned: 30 September 2015
Appointed Date: 10 June 2003

Secretary
MORROW, Neil Douglas
Resigned: 03 June 1999

Director
ANDERSON, Ian
Resigned: 06 March 2007
Appointed Date: 19 June 1997
81 years old

Director
ARMSTRONG, Anthony John
Resigned: 12 June 2001
Appointed Date: 14 June 1993
91 years old

Director
ARMSTRONG, David Leslie
Resigned: 14 June 1993
71 years old

Director
ASHURST, Arthur
Resigned: 03 June 2008
Appointed Date: 11 June 2002
85 years old

Director
AYRE, Christopher Paul
Resigned: 01 March 2005
Appointed Date: 10 March 2004
64 years old

Director
BARNES, Eric
Resigned: 17 March 2006
Appointed Date: 24 June 2004
99 years old

Director
BOLAM, Anthony Michael
Resigned: 02 March 2013
Appointed Date: 05 December 2006
65 years old

Director
BUDDLE, Robert
Resigned: 13 June 1994
97 years old

Director
BUTLER, Frederick
Resigned: 02 December 2014
Appointed Date: 01 May 2002
85 years old

Director
COWAN, Charles Bernard
Resigned: 01 December 2002
Appointed Date: 14 June 1993
80 years old

Director
DUNBAR, Robert
Resigned: 02 December 2008
Appointed Date: 09 January 2008
100 years old

Director
FISHER, John Gilchrist
Resigned: 13 June 1994
102 years old

Director
GIBSON, Henry Favell
Resigned: 06 March 2012
Appointed Date: 05 June 2006
88 years old

Director
HARRISON, Robert
Resigned: 14 June 1993
Appointed Date: 20 April 1993
75 years old

Director
HEPPLEWHITE, Jack
Resigned: 12 June 2001
Appointed Date: 08 June 1998
109 years old

Director
HOBBS, Kevin
Resigned: 02 March 2013
Appointed Date: 03 March 2009
65 years old

Director
JOHNSTON, Kenneth Ivor Dundas Bryce
Resigned: 01 May 2003
Appointed Date: 08 June 1998
72 years old

Director
JOYCE, John Robert
Resigned: 08 May 1999
86 years old

Director
LAVENDAR, John
Resigned: 20 April 1993
69 years old

Director
LISLE, Ray
Resigned: 02 March 2013
Appointed Date: 04 August 2004
79 years old

Director
MACKEY, Michael
Resigned: 12 June 2001
Appointed Date: 08 June 1998
76 years old

Director
MACKINLAY, Andrew Seaton
Resigned: 05 December 2006
Appointed Date: 01 February 1999
64 years old

Director
MATTHEWS, Brian Edward
Resigned: 02 March 2013
Appointed Date: 05 December 2006
73 years old

Director
MCFARLANE, Alexandre Scot
Resigned: 30 April 1999
86 years old

Director
MCROBB, Adrian Gerald Stephen William
Resigned: 02 March 2013
Appointed Date: 06 December 2011
70 years old

Director
MORROW, Neil Douglas
Resigned: 14 June 1998
69 years old

Director
NEEDHAM, Richard Albert
Resigned: 13 June 1994
102 years old

Director
OSBORNE, David
Resigned: 27 December 2014
Appointed Date: 06 December 2005
80 years old

Director
PARKER, Denis
Resigned: 02 March 2013
Appointed Date: 06 March 2007
75 years old

Director
PHILIPSON, William
Resigned: 02 March 2009
Appointed Date: 01 April 2001
89 years old

Director
POPAY, Derek
Resigned: 08 June 1998
85 years old

Director
POSKETT, Raymond
Resigned: 13 June 1994
102 years old

Director
ROWE, David George
Resigned: 26 October 2014
Appointed Date: 03 March 2009
54 years old

Director
SELLICK, Kenneth John
Resigned: 30 December 1996
Appointed Date: 13 June 1995
80 years old

Director
SHAW, David
Resigned: 13 May 1996
Appointed Date: 14 June 1993
63 years old

Director
SHAW, James Denis
Resigned: 21 September 2002
87 years old

Director
SMITH, Keith
Resigned: 13 June 1994
81 years old

Director
SPRATT, Roger Mathew
Resigned: 20 April 1993
70 years old

Director
STEPHENSON, George
Resigned: 14 June 1993
91 years old

Director
STEWART, Robert Donald
Resigned: 08 June 1998
Appointed Date: 14 June 1993
94 years old

Director
TAIT, Thomas
Resigned: 09 June 1997
94 years old

Director
TAYLOR, Edward Lascelles
Resigned: 06 June 2013
Appointed Date: 14 June 1993
89 years old

Director
TAYLOR, Ronald
Resigned: 28 May 1998
Appointed Date: 14 June 1994
84 years old

Director
TICKLE, Brian Dalton
Resigned: 02 December 2008
Appointed Date: 26 September 2002
84 years old

Director
TOWERS, Edward
Resigned: 14 June 1993
Appointed Date: 20 April 1993
88 years old

Director
URWIN, James Henry
Resigned: 12 June 2001
Appointed Date: 13 May 1996
79 years old

Director
WHITE, Alan
Resigned: 09 June 1997
71 years old

Director
WISEMAN, Joseph
Resigned: 03 October 2013
Appointed Date: 04 August 2004
85 years old

Director
WOOD, Charles Micheal
Resigned: 13 June 1994
77 years old

Persons With Significant Control

Mr Steven Alan Thompson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr John James Watson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr James Pearson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CRAMLINGTON MASONIC BUILDINGS LIMITED Events

28 May 2017
Confirmation statement made on 23 May 2017 with updates
12 Jan 2017
Appointment of Mr Philip Brown as a director on 10 January 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 23 May 2016 no member list
23 May 2016
Register inspection address has been changed from 10 Aidan Close Wideopen Newcastle upon Tyne NE13 7HF Great Britain to 77 Newlyn Drive Cramlington Northumberland NE23 1RW
...
... and 169 more events
26 Sep 1988
Accounting reference date shortened from 31/03 to 31/12

17 Jun 1987
Accounts made up to 31 December 1986

17 Jun 1987
12/05/87 nsc

07 May 1986
Accounts for a small company made up to 31 December 1985

07 May 1986
Annual return made up to 31/12/85