URMSTON MASONIC HALL LIMITED(THE)
WESTBOURNE RD

Hellopages » Greater Manchester » Trafford » M41 0XQ
Company number 00290514
Status Active
Incorporation Date 24 July 1934
Company Type Private Limited Company
Address THE URMSTON MASONIC HALL LTD, THE MASONIC CLUB, WESTBOURNE RD, URMSTON MANCHESTER, M41 0XQ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Robert Henry Murphy as a secretary on 1 April 2016; Termination of appointment of Denis Gerard Tierney as a secretary on 1 April 2016. The most likely internet sites of URMSTON MASONIC HALL LIMITED(THE) are www.urmstonmasonichall.co.uk, and www.urmston-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. Urmston Masonic Hall Limited The is a Private Limited Company. The company registration number is 00290514. Urmston Masonic Hall Limited The has been working since 24 July 1934. The present status of the company is Active. The registered address of Urmston Masonic Hall Limited The is The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0xq. The company`s financial liabilities are £6.32k. It is £-21.88k against last year. The cash in hand is £17.34k. It is £-27k against last year. And the total assets are £23.88k, which is £-28.81k against last year. MURPHY, Robert Henry is a Secretary of the company. DURING, Sylvester is a Director of the company. FLETCHER, Austin Norton is a Director of the company. HARDING, Peter Robert is a Director of the company. HOLT, David George is a Director of the company. LOWE, Brian is a Director of the company. MAKIN, Andrew is a Director of the company. Secretary MCDARBY, Ian has been resigned. Secretary MILLER, William Rex has been resigned. Secretary TIERNEY, Denis Gerard has been resigned. Secretary WARDEN, Alexander has been resigned. Secretary YOUNG, Cedric William has been resigned. Director ALLEN, Michael Roy has been resigned. Director ARMITAGE, Bernard has been resigned. Director BAILEY, Graham Taylor has been resigned. Director BARNETT, William has been resigned. Director BERGIN, Timothy has been resigned. Director BIRCHALL, Peter has been resigned. Director BLEESE, Brian has been resigned. Director BRAITHWAITE, Albert Edward has been resigned. Director BRAITHWAITE, Albert Edward has been resigned. Director BROOKES, Dennis Stephen has been resigned. Director GARDINER, Basil Robert has been resigned. Director GILL, Royston John has been resigned. Director GREGORY, Robert Hewitt has been resigned. Director GRIBBLE, Andrew Johnston has been resigned. Director GRIFFITHS, George has been resigned. Director HARTEY, John Richard has been resigned. Director HUGHES, Alfred Percy has been resigned. Director INGHAM, Colin Booth has been resigned. Director INGHAM, Colin Booth has been resigned. Director JOHNSON, Charles William Robert has been resigned. Director JONES, Peter Hewitt has been resigned. Director KILLICK, Gerald Anthony has been resigned. Director KNIGHT, Wilfred has been resigned. Director KNIGHT, Wilfred has been resigned. Director LEWIS, Keith has been resigned. Director MC LACHLAN, Colin has been resigned. Director MILLER, William Rex has been resigned. Director MUGGERIDGE, Arthur Neville has been resigned. Director POULTON, Michael John has been resigned. Director SHAWCROSS, George Taylor has been resigned. Director SIMPSON, Donald has been resigned. Director SINCLAIR, Ian has been resigned. Director SMITH, Harold Stewart has been resigned. Director STACKHOUSE, Neil has been resigned. Director STRONG, Harry has been resigned. Director TOMLINSON, Harry has been resigned. The company operates in "Event catering activities".


urmston masonic hall Key Finiance

LIABILITIES £6.32k
-78%
CASH £17.34k
-61%
TOTAL ASSETS £23.88k
-55%
All Financial Figures

Current Directors

Secretary
MURPHY, Robert Henry
Appointed Date: 01 April 2016

Director
DURING, Sylvester
Appointed Date: 30 July 2014
72 years old

Director
FLETCHER, Austin Norton
Appointed Date: 01 January 2012
78 years old

Director

Director
HOLT, David George
Appointed Date: 31 January 1995
80 years old

Director
LOWE, Brian
Appointed Date: 30 July 2014
92 years old

Director
MAKIN, Andrew
Appointed Date: 23 March 2015
73 years old

Resigned Directors

Secretary
MCDARBY, Ian
Resigned: 26 March 2013
Appointed Date: 26 November 2004

Secretary
MILLER, William Rex
Resigned: 29 February 1996
Appointed Date: 26 November 1992

Secretary
TIERNEY, Denis Gerard
Resigned: 01 April 2016
Appointed Date: 26 March 2013

Secretary
WARDEN, Alexander
Resigned: 26 November 1992

Secretary
YOUNG, Cedric William
Resigned: 26 November 2004
Appointed Date: 29 February 1996

Director
ALLEN, Michael Roy
Resigned: 30 January 1997
94 years old

Director
ARMITAGE, Bernard
Resigned: 27 September 1992
80 years old

Director
BAILEY, Graham Taylor
Resigned: 20 May 2004
Appointed Date: 24 April 2003
81 years old

Director
BARNETT, William
Resigned: 27 September 1992
116 years old

Director
BERGIN, Timothy
Resigned: 26 November 1992
77 years old

Director
BIRCHALL, Peter
Resigned: 01 January 2012
Appointed Date: 01 January 2011
84 years old

Director
BLEESE, Brian
Resigned: 29 August 1996
81 years old

Director
BRAITHWAITE, Albert Edward
Resigned: 17 May 2013
Appointed Date: 08 April 2009
88 years old

Director
BRAITHWAITE, Albert Edward
Resigned: 12 April 2007
88 years old

Director
BROOKES, Dennis Stephen
Resigned: 26 September 1996
95 years old

Director
GARDINER, Basil Robert
Resigned: 25 May 2005
Appointed Date: 25 November 1999
97 years old

Director
GILL, Royston John
Resigned: 03 June 2005
Appointed Date: 23 November 2000
75 years old

Director
GREGORY, Robert Hewitt
Resigned: 30 June 2016
Appointed Date: 27 January 1994
84 years old

Director
GRIBBLE, Andrew Johnston
Resigned: 27 March 1994
81 years old

Director
GRIFFITHS, George
Resigned: 17 November 2008
Appointed Date: 12 April 2007
95 years old

Director
HARTEY, John Richard
Resigned: 01 April 2016
Appointed Date: 12 April 2007
59 years old

Director
HUGHES, Alfred Percy
Resigned: 31 August 2004
Appointed Date: 26 November 1992
95 years old

Director
INGHAM, Colin Booth
Resigned: 30 June 2016
Appointed Date: 01 January 2012
88 years old

Director
INGHAM, Colin Booth
Resigned: 30 January 1997
88 years old

Director
JOHNSON, Charles William Robert
Resigned: 27 October 1992
99 years old

Director
JONES, Peter Hewitt
Resigned: 29 November 1994
Appointed Date: 26 November 1992
85 years old

Director
KILLICK, Gerald Anthony
Resigned: 08 April 2009
94 years old

Director
KNIGHT, Wilfred
Resigned: 31 December 2010
Appointed Date: 20 May 2004
83 years old

Director
KNIGHT, Wilfred
Resigned: 27 July 1999
Appointed Date: 30 January 1997
83 years old

Director
LEWIS, Keith
Resigned: 20 October 1999
Appointed Date: 09 February 1995
86 years old

Director
MC LACHLAN, Colin
Resigned: 12 November 1992
89 years old

Director
MILLER, William Rex
Resigned: 08 April 2009
Appointed Date: 12 April 2007
103 years old

Director
MUGGERIDGE, Arthur Neville
Resigned: 31 December 2010
Appointed Date: 25 November 1999
94 years old

Director
POULTON, Michael John
Resigned: 02 April 2000
82 years old

Director
SHAWCROSS, George Taylor
Resigned: 31 October 2002
109 years old

Director
SIMPSON, Donald
Resigned: 27 January 1995
97 years old

Director
SINCLAIR, Ian
Resigned: 29 February 1996
86 years old

Director
SMITH, Harold Stewart
Resigned: 01 January 2012
Appointed Date: 26 April 2001
84 years old

Director
STACKHOUSE, Neil
Resigned: 13 January 2014
86 years old

Director
STRONG, Harry
Resigned: 26 November 1992
92 years old

Director
TOMLINSON, Harry
Resigned: 19 October 1992
107 years old

URMSTON MASONIC HALL LIMITED(THE) Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Appointment of Mr Robert Henry Murphy as a secretary on 1 April 2016
03 Feb 2017
Termination of appointment of Denis Gerard Tierney as a secretary on 1 April 2016
03 Feb 2017
Termination of appointment of John Richard Hartey as a director on 1 April 2016
08 Sep 2016
Termination of appointment of Colin Booth Ingham as a director on 30 June 2016
...
... and 163 more events
17 Jul 1986
Return made up to 14/01/79; full list of members

17 Jul 1986
Annual return made up to 14/01/85

17 Jul 1986
Annual return made up to 14/01/85

12 Jun 1986
Full accounts made up to 30 June 1985

12 Jun 1986
Director resigned;new director appointed

URMSTON MASONIC HALL LIMITED(THE) Charges

8 January 2001
Debenture
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Property k/a urnston masonic hall westbourne road urmston…
16 December 1980
Legal charge
Delivered: 18 December 1980
Status: Satisfied on 2 December 2000
Persons entitled: Greenall Whitley and Company Limited
Description: Urmston masonic hall, westbourne road, urmston.