TOWCESTER MASONIC HALL PROPERTY COMPANY LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 6LD

Company number 02567387
Status Active
Incorporation Date 11 December 1990
Company Type Private Limited Company
Address 3 NORTHAMPTON ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6LD
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mr Peter George Ayton on 20 June 2016. The most likely internet sites of TOWCESTER MASONIC HALL PROPERTY COMPANY LIMITED are www.towcestermasonichallpropertycompany.co.uk, and www.towcester-masonic-hall-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Towcester Masonic Hall Property Company Limited is a Private Limited Company. The company registration number is 02567387. Towcester Masonic Hall Property Company Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Towcester Masonic Hall Property Company Limited is 3 Northampton Road Towcester Northamptonshire Nn12 6ld. The company`s financial liabilities are £30.41k. It is £1.48k against last year. The cash in hand is £29.25k. It is £3.6k against last year. And the total assets are £30.42k, which is £1.48k against last year. AYTON, Peter George is a Secretary of the company. BRICE, Charles Richard Peter is a Director of the company. COX, Robert is a Director of the company. HOLIDAY, Martin Philip is a Director of the company. SAXBY, Malcolm Arthur is a Director of the company. WHITE, Raymond John is a Director of the company. Secretary MAYES, John Winsor has been resigned. Director AMOS, Richard William has been resigned. Director EAST, Kenneth William has been resigned. Director FRATER, Scott John Granville has been resigned. Director HUMPHREY, Roy Bernard has been resigned. Director PYKE, Godfrey Bennet has been resigned. Director WORMALD, William Hopper has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


towcester masonic hall property company Key Finiance

LIABILITIES £30.41k
+5%
CASH £29.25k
+14%
TOTAL ASSETS £30.42k
+5%
All Financial Figures

Current Directors

Secretary
AYTON, Peter George
Appointed Date: 27 October 2008

Director
BRICE, Charles Richard Peter
Appointed Date: 25 June 1997
82 years old

Director
COX, Robert
Appointed Date: 17 April 2015
69 years old

Director
HOLIDAY, Martin Philip
Appointed Date: 08 October 1993
82 years old

Director
SAXBY, Malcolm Arthur
Appointed Date: 26 September 2009
71 years old

Director
WHITE, Raymond John
Appointed Date: 29 October 1997
78 years old

Resigned Directors

Secretary
MAYES, John Winsor
Resigned: 27 October 2008

Director
AMOS, Richard William
Resigned: 11 November 2006
90 years old

Director
EAST, Kenneth William
Resigned: 29 October 1997
105 years old

Director
FRATER, Scott John Granville
Resigned: 21 March 2015
Appointed Date: 30 May 2007
59 years old

Director
HUMPHREY, Roy Bernard
Resigned: 01 March 2010
92 years old

Director
PYKE, Godfrey Bennet
Resigned: 28 August 1996
97 years old

Director
WORMALD, William Hopper
Resigned: 08 August 1993
109 years old

TOWCESTER MASONIC HALL PROPERTY COMPANY LIMITED Events

09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Secretary's details changed for Mr Peter George Ayton on 20 June 2016
11 Dec 2015
Register(s) moved to registered inspection location C/O P G Ayton 26 Bengal Lane Greens Norton Towcester Northamptonshire NN12 8BE
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5

...
... and 81 more events
13 Aug 1991
Accounting reference date notified as 31/03

19 Dec 1990
Secretary resigned;new secretary appointed

19 Dec 1990
Director resigned;new director appointed

19 Dec 1990
Director resigned;new director appointed

11 Dec 1990
Incorporation

TOWCESTER MASONIC HALL PROPERTY COMPANY LIMITED Charges

18 December 1992
Mortgage debenture
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h land at the rear of 158 watling…