GARSTON MASONIC HALL LIMITED(THE)
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0TE
Company number 00185336
Status Active
Incorporation Date 28 October 1922
Company Type Private Limited Company
Address PHILIP T JONES & PARTNERS, HERITAGE HOUSE FIRST FLOOR, 9B HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0TE
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 sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,000 ; Appointment of Mr James John Corcoran as a director on 27 May 2016. The most likely internet sites of GARSTON MASONIC HALL LIMITED(THE) are www.garstonmasonichall.co.uk, and www.garston-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and four months. Garston Masonic Hall Limited The is a Private Limited Company. The company registration number is 00185336. Garston Masonic Hall Limited The has been working since 28 October 1922. The present status of the company is Active. The registered address of Garston Masonic Hall Limited The is Philip T Jones Partners Heritage House First Floor 9b Hoghton Street Southport Merseyside Pr9 0te. . HORROCKS, Derek Alan is a Secretary of the company. BUSH, Geoffrey is a Director of the company. CORCORAN, James John is a Director of the company. FINNEY, David is a Director of the company. GALE, David is a Director of the company. GRIFFITHS, Howard Robert is a Director of the company. HORROCKS, Derek Alan Alan is a Director of the company. JAMES, Walter John is a Director of the company. JONES, Eirwyn is a Director of the company. LLOYD, Eric Edward is a Director of the company. ROWLAND, Robert is a Director of the company. SHUKER, William Robert is a Director of the company. TOMLINSON, Barry is a Director of the company. YATES, Malcolm Harold is a Director of the company. Secretary STEWART, John Andrew has been resigned. Secretary YATES, Malcolm Harold has been resigned. Director BENNETT, William has been resigned. Director DODD, Kenneth Ellis has been resigned. Director FEAST, John has been resigned. Director GALE, Francis Reckerby has been resigned. Director GRIFFITHS, Trevor Wyn has been resigned. Director HARRIS, Brian has been resigned. Director HASSALL, John Robert has been resigned. Director HILL, Gordon James has been resigned. Director HUGHES, George Charles has been resigned. Director JONES, William Benjamin has been resigned. Director LONG, Norman James has been resigned. Director LONG, Norman James has been resigned. Director MURRAY, Harry has been resigned. Director SALT, Leonard Charles has been resigned. Director SAMPSON, David has been resigned. Director STEWART, John Andrew has been resigned. Director STEWART, John Andrew has been resigned. Director WHISTON, David Gerald has been resigned. Director WILLSMORE, Stanley has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HORROCKS, Derek Alan
Appointed Date: 31 January 2014

Director
BUSH, Geoffrey
Appointed Date: 24 May 1995
65 years old

Director
CORCORAN, James John
Appointed Date: 27 May 2016
75 years old

Director
FINNEY, David
Appointed Date: 14 June 2011
80 years old

Director
GALE, David
Appointed Date: 31 January 2014
81 years old

Director
GRIFFITHS, Howard Robert
Appointed Date: 21 February 2012
80 years old

Director
HORROCKS, Derek Alan Alan
Appointed Date: 31 January 2014
84 years old

Director
JAMES, Walter John
Appointed Date: 21 February 2012
97 years old

Director
JONES, Eirwyn
Appointed Date: 21 February 2012
80 years old

Director
LLOYD, Eric Edward
Appointed Date: 21 February 2012
93 years old

Director
ROWLAND, Robert
Appointed Date: 27 October 2008
75 years old

Director
SHUKER, William Robert
Appointed Date: 21 February 2012
90 years old

Director
TOMLINSON, Barry
Appointed Date: 27 October 2008
73 years old

Director

Resigned Directors

Secretary
STEWART, John Andrew
Resigned: 09 February 1995

Secretary
YATES, Malcolm Harold
Resigned: 31 January 2014
Appointed Date: 09 February 1995

Director
BENNETT, William
Resigned: 31 December 1994
104 years old

Director
DODD, Kenneth Ellis
Resigned: 04 January 1997
Appointed Date: 09 February 1995
96 years old

Director
FEAST, John
Resigned: 30 January 2000
99 years old

Director
GALE, Francis Reckerby
Resigned: 16 October 1995
113 years old

Director
GRIFFITHS, Trevor Wyn
Resigned: 31 December 1994
99 years old

Director
HARRIS, Brian
Resigned: 30 November 2001
Appointed Date: 09 February 1996
83 years old

Director
HASSALL, John Robert
Resigned: 31 December 1991
86 years old

Director
HILL, Gordon James
Resigned: 30 November 1998
106 years old

Director
HUGHES, George Charles
Resigned: 16 January 1999
110 years old

Director
JONES, William Benjamin
Resigned: 31 January 2013
115 years old

Director
LONG, Norman James
Resigned: 16 March 2016
Appointed Date: 21 February 2012
90 years old

Director
LONG, Norman James
Resigned: 30 November 2003
Appointed Date: 01 January 1995
90 years old

Director
MURRAY, Harry
Resigned: 31 December 1994
104 years old

Director
SALT, Leonard Charles
Resigned: 31 December 1994
108 years old

Director
SAMPSON, David
Resigned: 31 January 2013
Appointed Date: 14 June 2011
58 years old

Director
STEWART, John Andrew
Resigned: 31 January 2014
Appointed Date: 21 February 2012
106 years old

Director
STEWART, John Andrew
Resigned: 09 February 1995
106 years old

Director
WHISTON, David Gerald
Resigned: 10 February 1995
Appointed Date: 01 March 1993
70 years old

Director
WILLSMORE, Stanley
Resigned: 30 November 2001
Appointed Date: 10 February 1995
101 years old

GARSTON MASONIC HALL LIMITED(THE) Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

07 Jun 2016
Appointment of Mr James John Corcoran as a director on 27 May 2016
07 Jun 2016
Termination of appointment of Norman James Long as a director on 16 March 2016
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 106 more events
10 Feb 1987
Full accounts made up to 31 December 1985
15 Jan 1987
Return made up to 14/10/86; full list of members

15 Jan 1987
New director appointed

24 Mar 1982
Certificate of re-registration from Public Limited Company to Private
28 Oct 1922
Certificate of incorporation

GARSTON MASONIC HALL LIMITED(THE) Charges

1 July 1985
Legal charge
Delivered: 10 July 1985
Status: Outstanding
Persons entitled: Greanall Whitley Public Limited Company
Description: Land & premises at island road, gaston liverpool known as…