SHREWSBURY FREEMASONS' HALL COMPANY,LIMITED(THE)
BAYSTON HILL SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 0HJ

Company number 00336291
Status Active
Incorporation Date 28 January 1938
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O SECRETARY, WOODFIELD 2 GROVE LANE, BAYSTON HILL SHREWSBURY, SY3 0HJ
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 forty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Mr Timothy James Griffiths as a director on 30 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SHREWSBURY FREEMASONS' HALL COMPANY,LIMITED(THE) are www.shrewsburyfreemasonshall.co.uk, and www.shrewsbury-freemasons-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and nine months. Shrewsbury Freemasons Hall Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00336291. Shrewsbury Freemasons Hall Company Limited The has been working since 28 January 1938. The present status of the company is Active. The registered address of Shrewsbury Freemasons Hall Company Limited The is C O Secretary Woodfield 2 Grove Lane Bayston Hill Shrewsbury Sy3 0hj. The company`s financial liabilities are £13.78k. It is £8.73k against last year. The cash in hand is £20.62k. It is £10.81k against last year. And the total assets are £24.69k, which is £14.23k against last year. ROAD NIGHT, Peter Charles is a Secretary of the company. BREAKWELL, Garry is a Director of the company. BRIERS, Roger is a Director of the company. GRIFFITHS, David Peter Martyn is a Director of the company. GRIFFITHS, Timothy James is a Director of the company. HARRISON, Peter is a Director of the company. HODGES, Martin James is a Director of the company. IBBOTT, Andrew Mark is a Director of the company. JONES, Gordon Alfred is a Director of the company. MACPHERSON, Richard Charles is a Director of the company. MICHELL, Roger Anthony is a Director of the company. POLLARD, John is a Director of the company. WATSON, Graham Whitfield is a Director of the company. WILLIAMS, Laurence George Lindop is a Director of the company. Secretary BOWERS, Dennis William has been resigned. Secretary KEY, Reymond Walter has been resigned. Secretary KEY, Reymond Walter has been resigned. Secretary LOASBY, Harold has been resigned. Director ADAMS, Arthur Harry Dale has been resigned. Director ADKINS, John Ivor has been resigned. Director AINSCOUGH, Paul has been resigned. Director BOOKER, Clive Leon has been resigned. Director BOWERS, Dennis William has been resigned. Director ELEMENT, Malcolm has been resigned. Director GIBSON, John Anthony has been resigned. Director HEYWOOD, Michael Walter has been resigned. Director KEY, Reymond Walter has been resigned. Director LEEKE, Cyril Dennis has been resigned. Director LUNT, James Kenneth has been resigned. Director MEEKS, Peter Boyack has been resigned. Director NEWNHAM, John Francis has been resigned. Director PADDISON, William George has been resigned. Director PELLINGTON, Trevor has been resigned. Director POLLARD, John has been resigned. Director PURSLOW, David Michael has been resigned. Director PURSLOW, Michael has been resigned. Director RUFF, Reginald John has been resigned. Director SADLER, Edwin George has been resigned. Director SMYTHE, Patrick George Cameron has been resigned. Director SPENCER, Harold Walter has been resigned. Director STAINER, Gordon John has been resigned. Director VAUGHAN, Thomas Michael has been resigned. Director WATSON, Graham Whitfield has been resigned. Director WEAVER, John Raymond has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


shrewsbury freemasons' hall Key Finiance

LIABILITIES £13.78k
+172%
CASH £20.62k
+110%
TOTAL ASSETS £24.69k
+136%
All Financial Figures

Current Directors

Secretary
ROAD NIGHT, Peter Charles
Appointed Date: 18 November 2002

Director
BREAKWELL, Garry
Appointed Date: 27 November 2009
69 years old

Director
BRIERS, Roger
Appointed Date: 10 November 2015
78 years old

Director
GRIFFITHS, David Peter Martyn
Appointed Date: 27 November 2008
68 years old

Director
GRIFFITHS, Timothy James
Appointed Date: 30 March 2017
67 years old

Director
HARRISON, Peter
Appointed Date: 12 November 2014
77 years old

Director
HODGES, Martin James
Appointed Date: 27 November 2008
81 years old

Director
IBBOTT, Andrew Mark
Appointed Date: 10 November 2010
63 years old

Director
JONES, Gordon Alfred
Appointed Date: 27 May 2002
61 years old

Director
MACPHERSON, Richard Charles
Appointed Date: 17 November 2003
90 years old

Director
MICHELL, Roger Anthony
Appointed Date: 15 November 1999
77 years old

Director
POLLARD, John
Appointed Date: 10 November 2010
86 years old

Director
WATSON, Graham Whitfield
Appointed Date: 10 November 2010
85 years old

Director
WILLIAMS, Laurence George Lindop
Appointed Date: 18 March 1995
92 years old

Resigned Directors

Secretary
BOWERS, Dennis William
Resigned: 21 March 1998
Appointed Date: 17 November 1997

Secretary
KEY, Reymond Walter
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Secretary
KEY, Reymond Walter
Resigned: 18 November 2002
Appointed Date: 17 March 1997

Secretary
LOASBY, Harold
Resigned: 17 March 1998

Director
ADAMS, Arthur Harry Dale
Resigned: 10 November 2010
Appointed Date: 15 November 1999
95 years old

Director
ADKINS, John Ivor
Resigned: 12 August 2002
Appointed Date: 18 March 1996
97 years old

Director
AINSCOUGH, Paul
Resigned: 04 October 1999
Appointed Date: 22 January 1998
75 years old

Director
BOOKER, Clive Leon
Resigned: 05 November 2015
Appointed Date: 10 November 2010
81 years old

Director
BOWERS, Dennis William
Resigned: 31 December 1999
Appointed Date: 17 March 1997
76 years old

Director
ELEMENT, Malcolm
Resigned: 12 August 2002
Appointed Date: 16 March 1998
81 years old

Director
GIBSON, John Anthony
Resigned: 26 October 2007
Appointed Date: 17 November 2003
73 years old

Director
HEYWOOD, Michael Walter
Resigned: 15 November 2004
Appointed Date: 10 October 2002
88 years old

Director
KEY, Reymond Walter
Resigned: 05 October 2005
Appointed Date: 17 March 1997
90 years old

Director
LEEKE, Cyril Dennis
Resigned: 29 March 2002
Appointed Date: 31 January 2000
97 years old

Director
LUNT, James Kenneth
Resigned: 10 November 2010
Appointed Date: 18 March 1996
96 years old

Director
MEEKS, Peter Boyack
Resigned: 15 December 2015
Appointed Date: 17 March 1997
82 years old

Director
NEWNHAM, John Francis
Resigned: 10 November 2010
Appointed Date: 15 February 1996
90 years old

Director
PADDISON, William George
Resigned: 17 March 1997
89 years old

Director
PELLINGTON, Trevor
Resigned: 27 November 2008
Appointed Date: 06 September 2004
68 years old

Director
POLLARD, John
Resigned: 15 November 1999
Appointed Date: 17 March 1997
86 years old

Director
PURSLOW, David Michael
Resigned: 10 November 2010
Appointed Date: 27 November 2008
60 years old

Director
PURSLOW, Michael
Resigned: 30 September 2016
Appointed Date: 13 January 2016
89 years old

Director
RUFF, Reginald John
Resigned: 30 March 2009
Appointed Date: 17 March 1997
101 years old

Director
SADLER, Edwin George
Resigned: 16 November 1998
105 years old

Director
SMYTHE, Patrick George Cameron
Resigned: 17 November 2003
Appointed Date: 18 November 2002
72 years old

Director
SPENCER, Harold Walter
Resigned: 12 November 2014
Appointed Date: 22 March 1993
95 years old

Director
STAINER, Gordon John
Resigned: 29 September 2003
Appointed Date: 22 March 1993
96 years old

Director
VAUGHAN, Thomas Michael
Resigned: 15 November 2004
Appointed Date: 29 January 1997
93 years old

Director
WATSON, Graham Whitfield
Resigned: 10 November 2010
Appointed Date: 10 November 2010
85 years old

Director
WEAVER, John Raymond
Resigned: 27 February 2017
Appointed Date: 16 November 1998
67 years old

SHREWSBURY FREEMASONS' HALL COMPANY,LIMITED(THE) Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Apr 2017
Appointment of Mr Timothy James Griffiths as a director on 30 March 2017
10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2017
Termination of appointment of John Raymond Weaver as a director on 27 February 2017
07 Mar 2017
Termination of appointment of Michael Purslow as a director on 30 September 2016
...
... and 132 more events
21 Apr 1988
Full accounts made up to 30 June 1987

21 Apr 1988
Annual return made up to 10/04/88

01 Jul 1987
Full accounts made up to 30 June 1986

01 Jul 1987
14/04/87 nsc

02 May 1986
Full accounts made up to 30 June 1985

SHREWSBURY FREEMASONS' HALL COMPANY,LIMITED(THE) Charges

5 December 1980
Legal charge
Delivered: 8 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: St michael's church st michael's street shrewsbury, salop.