NOTTINGHAMSHIRE MASONIC HALL COMPANY (1924) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5LB

Company number 00200568
Status Active
Incorporation Date 22 September 1924
Company Type Private Limited Company
Address MASONIC HALL, GOLDSMITH STREET, NOTTINGHAM, NG1 5LB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Appointment of Mr Nicholas Rupert Bacon as a director on 24 November 2015. The most likely internet sites of NOTTINGHAMSHIRE MASONIC HALL COMPANY (1924) LIMITED are www.nottinghamshiremasonichallcompany1924.co.uk, and www.nottinghamshire-masonic-hall-company-1924.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and twelve months. Nottinghamshire Masonic Hall Company 1924 Limited is a Private Limited Company. The company registration number is 00200568. Nottinghamshire Masonic Hall Company 1924 Limited has been working since 22 September 1924. The present status of the company is Active. The registered address of Nottinghamshire Masonic Hall Company 1924 Limited is Masonic Hall Goldsmith Street Nottingham Ng1 5lb. . ADKIN, Christopher Colin is a Secretary of the company. ADKIN, Christopher Colin is a Director of the company. BACON, Nicholas Rupert is a Director of the company. BRADBURY, William James is a Director of the company. CUMBERLAND, Richard John is a Director of the company. GREEN, Graham Michael is a Director of the company. GUTTERIDGE, Richard Vernon is a Director of the company. HAYES, Tony is a Director of the company. MATHER, James Stephen Boyd, Dr is a Director of the company. RAINBOW, Andrew Christopher is a Director of the company. STARLING, John Andrew is a Director of the company. TURNER, Nigel William is a Director of the company. Secretary HEMSLEY, George Lawrence has been resigned. Secretary MARSHALL, Ian Vass Mackay Murray has been resigned. Director AITKEN, Graham has been resigned. Director ATTENBOROUGH, John Leonard has been resigned. Director BURROWS, William Mervyn has been resigned. Director FARMER, William John has been resigned. Director GARTSIDE, Henry Michael has been resigned. Director GREEN, Reginald Henry has been resigned. Director GREEN, Reginald Henry has been resigned. Director GUTTERIDGE, Michael John has been resigned. Director HACKING, Stanley has been resigned. Director HALL, Geoffrey has been resigned. Director HEMSLEY, George Lawrence has been resigned. Director HILL, John Stewart has been resigned. Director HITCH, Philip William John has been resigned. Director JAGGER, Thomas David has been resigned. Director KIRKHAM, Royce has been resigned. Director KNIGHT, John Oliver has been resigned. Director MALKINSON, Bernard has been resigned. Director MARSHALL, Ian Vass Mackay Murray has been resigned. Director PASK, Arthur Leslie has been resigned. Director RODGERS, John Brian has been resigned. Director SERMON, John Barnett has been resigned. Director SINCLAIR, Gilmour has been resigned. Director SISSON, Keith Thomas, Dr has been resigned. Director SISSON, Keith Thomas, Dr has been resigned. Director SUGDEN, Philip Garth has been resigned. Director TYLER, Robin Milford has been resigned. Director WILSON, Robin Keith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ADKIN, Christopher Colin
Appointed Date: 28 March 2006

Director
ADKIN, Christopher Colin
Appointed Date: 22 November 2010
61 years old

Director
BACON, Nicholas Rupert
Appointed Date: 24 November 2015
56 years old

Director
BRADBURY, William James
Appointed Date: 04 November 1997
84 years old

Director
CUMBERLAND, Richard John
Appointed Date: 06 November 2001
81 years old

Director
GREEN, Graham Michael
Appointed Date: 22 November 2010
71 years old

Director
GUTTERIDGE, Richard Vernon
Appointed Date: 02 August 2010
75 years old

Director
HAYES, Tony
Appointed Date: 08 December 1999
87 years old

Director
MATHER, James Stephen Boyd, Dr
Appointed Date: 06 December 2004
82 years old

Director
RAINBOW, Andrew Christopher
Appointed Date: 25 April 2005
67 years old

Director
STARLING, John Andrew
Appointed Date: 29 November 2012
77 years old

Director
TURNER, Nigel William
Appointed Date: 25 November 2014
68 years old

Resigned Directors

Secretary
HEMSLEY, George Lawrence
Resigned: 08 December 1999

Secretary
MARSHALL, Ian Vass Mackay Murray
Resigned: 28 March 2006
Appointed Date: 24 February 2000

Director
AITKEN, Graham
Resigned: 17 July 2012
Appointed Date: 15 November 1995
89 years old

Director
ATTENBOROUGH, John Leonard
Resigned: 30 May 1997
99 years old

Director
BURROWS, William Mervyn
Resigned: 06 February 1997
Appointed Date: 28 March 1996
97 years old

Director
FARMER, William John
Resigned: 18 October 1999
98 years old

Director
GARTSIDE, Henry Michael
Resigned: 20 October 1995
Appointed Date: 27 January 1993
97 years old

Director
GREEN, Reginald Henry
Resigned: 25 November 2014
Appointed Date: 03 April 2001
92 years old

Director
GREEN, Reginald Henry
Resigned: 30 June 1999
92 years old

Director
GUTTERIDGE, Michael John
Resigned: 20 October 2014
Appointed Date: 07 November 2006
86 years old

Director
HACKING, Stanley
Resigned: 04 November 1997
102 years old

Director
HALL, Geoffrey
Resigned: 25 November 2014
Appointed Date: 29 November 2012
81 years old

Director
HEMSLEY, George Lawrence
Resigned: 08 December 1999
100 years old

Director
HILL, John Stewart
Resigned: 18 November 1995
92 years old

Director
HITCH, Philip William John
Resigned: 15 January 2001
Appointed Date: 08 December 1999
91 years old

Director
JAGGER, Thomas David
Resigned: 03 January 2005
Appointed Date: 08 December 1999
83 years old

Director
KIRKHAM, Royce
Resigned: 08 December 1999
Appointed Date: 02 May 1997
87 years old

Director
KNIGHT, John Oliver
Resigned: 24 January 2000
Appointed Date: 18 November 1992
99 years old

Director
MALKINSON, Bernard
Resigned: 18 November 1992
99 years old

Director
MARSHALL, Ian Vass Mackay Murray
Resigned: 19 November 2009
Appointed Date: 28 March 2006
89 years old

Director
PASK, Arthur Leslie
Resigned: 27 January 1993
97 years old

Director
RODGERS, John Brian
Resigned: 22 November 2010
94 years old

Director
SERMON, John Barnett
Resigned: 17 February 2004
94 years old

Director
SINCLAIR, Gilmour
Resigned: 24 January 2000
Appointed Date: 10 January 1996
97 years old

Director
SISSON, Keith Thomas, Dr
Resigned: 11 September 2006
Appointed Date: 30 July 1997
94 years old

Director
SISSON, Keith Thomas, Dr
Resigned: 06 June 1994
94 years old

Director
SUGDEN, Philip Garth
Resigned: 22 November 2011
Appointed Date: 30 June 1999
92 years old

Director
TYLER, Robin Milford
Resigned: 05 August 2010
Appointed Date: 06 December 2004
85 years old

Director
WILSON, Robin Keith
Resigned: 01 September 2005
80 years old

NOTTINGHAMSHIRE MASONIC HALL COMPANY (1924) LIMITED Events

12 Dec 2016
Accounts for a small company made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
21 Nov 2016
Appointment of Mr Nicholas Rupert Bacon as a director on 24 November 2015
25 Feb 2016
Accounts for a small company made up to 30 June 2015
12 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2,002

...
... and 139 more events
12 Jan 1988
Return made up to 08/12/87; full list of members

04 Feb 1987
Full accounts made up to 30 June 1986

04 Feb 1987
Return made up to 09/12/86; full list of members

15 Nov 1986
Director resigned;new director appointed

09 Aug 1986
New director appointed