SWINTON(LANCS.)MASONIC HALL COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 4EY

Company number 00580344
Status Active
Incorporation Date 20 March 1957
Company Type Private Limited Company
Address SWINTON MASONIC HALL, HOSPITAL ROAD PENDLEBURY, MANCHESTER, LANCASHIRE, M27 4EY
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 one hundred and forty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 51,906 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of SWINTON(LANCS.)MASONIC HALL COMPANY LIMITED are www.swintonlancsmasonichallcompany.co.uk, and www.swinton-lancs-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. Swinton Lancs Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00580344. Swinton Lancs Masonic Hall Company Limited has been working since 20 March 1957. The present status of the company is Active. The registered address of Swinton Lancs Masonic Hall Company Limited is Swinton Masonic Hall Hospital Road Pendlebury Manchester Lancashire M27 4ey. . EDDEN, Anthony John is a Secretary of the company. EDDEN, Anthony John is a Director of the company. FERGUSON, Alan is a Director of the company. HUTTON, John Christopher is a Director of the company. JONES, Wilfred is a Director of the company. NEILSON, Alexander is a Director of the company. PEARSON, Neil is a Director of the company. Secretary BOE, Barrington has been resigned. Secretary BUTLER, Ronald Frank has been resigned. Secretary FERGUSON, Alan has been resigned. Secretary PEARSON, Neil has been resigned. Director BOE, Barrington has been resigned. Director BUTLER, Ronald Frank has been resigned. Director CARR, John Malcolm has been resigned. Director DAVIES, Harry has been resigned. Director DOOTSON, Bernard has been resigned. Director EDDEN, John has been resigned. Director HUTTON, John Christopher has been resigned. Director NICHOLLS, Reginald has been resigned. Director ROBERTS, Peter Reginald has been resigned. Director ROBINSON, Harold has been resigned. Director SCOTSON, Alan has been resigned. Director SHARPLES, Cyril Richard has been resigned. Director SHAW, Robert Derek has been resigned. Director SHELMERDINE, William has been resigned. Director SULWAY, George Roy has been resigned. Director THOMPSON, John Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDDEN, Anthony John
Appointed Date: 15 May 2012

Director
EDDEN, Anthony John

84 years old

Director
FERGUSON, Alan
Appointed Date: 01 May 1996
98 years old

Director
HUTTON, John Christopher
Appointed Date: 28 November 2001
79 years old

Director
JONES, Wilfred
Appointed Date: 12 February 2002
85 years old

Director
NEILSON, Alexander

93 years old

Director
PEARSON, Neil
Appointed Date: 28 November 2001
87 years old

Resigned Directors

Secretary
BOE, Barrington
Resigned: 20 June 1995
Appointed Date: 08 February 1995

Secretary
BUTLER, Ronald Frank
Resigned: 02 May 1995

Secretary
FERGUSON, Alan
Resigned: 18 April 2002
Appointed Date: 01 May 1996

Secretary
PEARSON, Neil
Resigned: 15 May 2012
Appointed Date: 18 April 2002

Director
BOE, Barrington
Resigned: 20 June 1995
Appointed Date: 22 February 1995
84 years old

Director
BUTLER, Ronald Frank
Resigned: 02 May 1995
100 years old

Director
CARR, John Malcolm
Resigned: 10 March 1998
Appointed Date: 11 June 1996
92 years old

Director
DAVIES, Harry
Resigned: 19 July 2010
Appointed Date: 22 April 1993
91 years old

Director
DOOTSON, Bernard
Resigned: 26 November 2010
Appointed Date: 20 February 2006
87 years old

Director
EDDEN, John
Resigned: 16 March 1996
112 years old

Director
HUTTON, John Christopher
Resigned: 03 November 1998
79 years old

Director
NICHOLLS, Reginald
Resigned: 06 January 2011
Appointed Date: 22 April 1998
110 years old

Director
ROBERTS, Peter Reginald
Resigned: 01 January 1997
84 years old

Director
ROBINSON, Harold
Resigned: 19 November 2003
Appointed Date: 03 November 1998
80 years old

Director
SCOTSON, Alan
Resigned: 24 March 2011
Appointed Date: 08 January 2004
83 years old

Director
SHARPLES, Cyril Richard
Resigned: 15 April 2004
101 years old

Director
SHAW, Robert Derek
Resigned: 15 November 2002
97 years old

Director
SHELMERDINE, William
Resigned: 22 February 1995
116 years old

Director
SULWAY, George Roy
Resigned: 17 February 2012
Appointed Date: 28 November 2002
97 years old

Director
THOMPSON, John Edward
Resigned: 23 April 1992
89 years old

SWINTON(LANCS.)MASONIC HALL COMPANY LIMITED Events

10 Nov 2016
Total exemption full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 51,906

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 51,906

29 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 134 more events
18 Apr 1987
Full accounts made up to 31 December 1986

18 Apr 1987
Return made up to 16/04/87; full list of members

19 Feb 1987
Director resigned

21 Jun 1986
Full accounts made up to 31 December 1985

21 Jun 1986
Return made up to 08/05/86; full list of members

SWINTON(LANCS.)MASONIC HALL COMPANY LIMITED Charges

28 January 1988
Further charge
Delivered: 29 January 1988
Status: Outstanding
Persons entitled: Tetley Walker Limited
Description: Swinton masonic hall hospital road pendlebury greater…
5 October 1979
Legal charge
Delivered: 11 October 1979
Status: Outstanding
Persons entitled: Allied Breweries (UK) Limited
Description: Swinton masonic hall hospital road pendlebury greater…
30 November 1966
Series of debentures
Delivered: 5 January 1967
Status: Outstanding
21 September 1965
A registered charge
Delivered: 21 September 1965
Status: Outstanding
Persons entitled: 8000 7400