DISS MASONIC CLUB LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 3LE

Company number 04318225
Status Active
Incorporation Date 7 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FREEMASONS HALL, PARKFIELDS DENMARK STREET, DISS, NORFOLK, IP22 3LE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Michael Stanley Gooderson as a director on 4 July 2016; Confirmation statement made on 7 November 2016 with updates; Director's details changed for Mr Kevin Edward Preston on 8 November 2016. The most likely internet sites of DISS MASONIC CLUB LIMITED are www.dissmasonicclub.co.uk, and www.diss-masonic-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Diss Masonic Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04318225. Diss Masonic Club Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Diss Masonic Club Limited is Freemasons Hall Parkfields Denmark Street Diss Norfolk Ip22 3le. . YOUNG, Edward is a Secretary of the company. BRAZIER, Anthony Robert William is a Director of the company. BRYANT, Alan Geoffrey is a Director of the company. DAVY, Nigel Robert is a Director of the company. PRESTON, Kevin Edward is a Director of the company. WALLACE, John Guthrie Smith is a Director of the company. WHITAKER, Clive Murray is a Director of the company. Secretary BIRCHALL, Malcolm has been resigned. Secretary DAIN, John James has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BROWN, Michael Charles has been resigned. Director DAIN, John James has been resigned. Director GOODERSON, Michael Stanley has been resigned. Director HEMSTOCK, Christopher John Fordyce has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KING, Maurice Albert has been resigned. Director RACKHAM, Harold William George has been resigned. Director ROLLIN, Peter Hamilton has been resigned. Director WHITAKER, Clive Murray has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
YOUNG, Edward
Appointed Date: 31 May 2016

Director
BRAZIER, Anthony Robert William
Appointed Date: 29 September 2007
82 years old

Director
BRYANT, Alan Geoffrey
Appointed Date: 21 August 2013
57 years old

Director
DAVY, Nigel Robert
Appointed Date: 22 August 2012
73 years old

Director
PRESTON, Kevin Edward
Appointed Date: 23 September 2010
70 years old

Director
WALLACE, John Guthrie Smith
Appointed Date: 29 September 2007
83 years old

Director
WHITAKER, Clive Murray
Appointed Date: 04 October 2010
85 years old

Resigned Directors

Secretary
BIRCHALL, Malcolm
Resigned: 31 May 2016
Appointed Date: 17 August 2007

Secretary
DAIN, John James
Resigned: 17 August 2007
Appointed Date: 07 November 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
BROWN, Michael Charles
Resigned: 29 September 2007
Appointed Date: 07 November 2001
80 years old

Director
DAIN, John James
Resigned: 29 September 2007
Appointed Date: 07 November 2001
99 years old

Director
GOODERSON, Michael Stanley
Resigned: 04 July 2016
Appointed Date: 29 September 2007
76 years old

Director
HEMSTOCK, Christopher John Fordyce
Resigned: 09 September 2010
Appointed Date: 07 November 2001
89 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
KING, Maurice Albert
Resigned: 29 September 2007
Appointed Date: 07 November 2001
94 years old

Director
RACKHAM, Harold William George
Resigned: 29 September 2007
Appointed Date: 20 November 2002
82 years old

Director
ROLLIN, Peter Hamilton
Resigned: 29 September 2007
Appointed Date: 07 November 2001
82 years old

Director
WHITAKER, Clive Murray
Resigned: 29 September 2007
Appointed Date: 07 November 2001
85 years old

DISS MASONIC CLUB LIMITED Events

22 Nov 2016
Termination of appointment of Michael Stanley Gooderson as a director on 4 July 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Nov 2016
Director's details changed for Mr Kevin Edward Preston on 8 November 2016
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Appointment of Mr Edward Young as a secretary on 31 May 2016
...
... and 63 more events
05 Dec 2001
New director appointed
05 Dec 2001
Director resigned
05 Dec 2001
Secretary resigned
05 Dec 2001
Registered office changed on 05/12/01 from: 76 whitchurch road cardiff CF14 3LX
07 Nov 2001
Incorporation