CAERGWRLE MASONIC HALL COMPANY LIMITED
CAERGWRLE


Company number 01047192
Status Active
Incorporation Date 23 March 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAERGWRLE MASONIC HALL, HIGH ST, CAERGWRLE, FLINTSHIRE
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 five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr Dennis Nicholas Roberts as a director on 1 February 2017; Appointment of Mr David John Adamson as a director on 1 January 2017. The most likely internet sites of CAERGWRLE MASONIC HALL COMPANY LIMITED are www.caergwrlemasonichallcompany.co.uk, and www.caergwrle-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Caergwrle Masonic Hall Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01047192. Caergwrle Masonic Hall Company Limited has been working since 23 March 1972. The present status of the company is Active. The registered address of Caergwrle Masonic Hall Company Limited is Caergwrle Masonic Hall High St Caergwrle Flintshire. . JONES, Peter Maurice is a Secretary of the company. ADAMSON, David John is a Director of the company. GLEDHILL, Raymond is a Director of the company. GRIFFITHS, Ivan Hugh is a Director of the company. JONES, Peter Maurice is a Director of the company. LAND, Richard John is a Director of the company. RHODES, Clive William John is a Director of the company. ROBERTS, David is a Director of the company. ROBERTS, Dennis Nicholas is a Director of the company. TUDOR, Morgan, Mt is a Director of the company. WALSH, Richard Lee is a Director of the company. Secretary BUTLER, Clifford has been resigned. Secretary HILL, Derek has been resigned. Secretary LESTER, Ronald Joseph has been resigned. Secretary WYNNE, Brian has been resigned. Director ADAMSON, David John has been resigned. Director BAKER, Ian has been resigned. Director DAVIES, Anthony David has been resigned. Director EDWARDS, Frank Kersley has been resigned. Director HARDWELL, Raymond Arthur has been resigned. Director HARRISON, Ronald James has been resigned. Director HILL, Derek has been resigned. Director HUMPHREYS, Hugh Mostyn has been resigned. Director JONES, Dudley Peter has been resigned. Director LESTER, Ronald Joseph has been resigned. Director LLOYD SHERLOCK, James Alfred has been resigned. Director MORRIS, Richard William has been resigned. Director ROWLANDS, Keneth has been resigned. Director SYKES, Raymond has been resigned. Director VENNER, Norman has been resigned. Director WILLIAM, Terence has been resigned. Director WYNNE, Brian has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
JONES, Peter Maurice
Appointed Date: 22 April 2008

Director
ADAMSON, David John
Appointed Date: 01 January 2017
73 years old

Director
GLEDHILL, Raymond
Appointed Date: 01 December 2016
84 years old

Director
GRIFFITHS, Ivan Hugh
Appointed Date: 15 January 2012
71 years old

Director
JONES, Peter Maurice
Appointed Date: 22 April 2008
66 years old

Director
LAND, Richard John
Appointed Date: 01 December 2016
52 years old

Director
RHODES, Clive William John
Appointed Date: 16 May 1994
94 years old

Director
ROBERTS, David
Appointed Date: 19 May 1999
82 years old

Director
ROBERTS, Dennis Nicholas
Appointed Date: 01 February 2017
51 years old

Director
TUDOR, Morgan, Mt
Appointed Date: 30 April 2001
67 years old

Director
WALSH, Richard Lee
Appointed Date: 05 February 2015
44 years old

Resigned Directors

Secretary
BUTLER, Clifford
Resigned: 16 May 1994

Secretary
HILL, Derek
Resigned: 22 April 2008
Appointed Date: 04 December 2001

Secretary
LESTER, Ronald Joseph
Resigned: 14 October 1999
Appointed Date: 10 May 1994

Secretary
WYNNE, Brian
Resigned: 16 May 2001
Appointed Date: 19 May 1999

Director
ADAMSON, David John
Resigned: 15 May 2007
Appointed Date: 30 April 2001
73 years old

Director
BAKER, Ian
Resigned: 17 December 1998
66 years old

Director
DAVIES, Anthony David
Resigned: 15 January 2012
Appointed Date: 22 April 2008
60 years old

Director
EDWARDS, Frank Kersley
Resigned: 15 May 2006
100 years old

Director
HARDWELL, Raymond Arthur
Resigned: 16 May 1994
98 years old

Director
HARRISON, Ronald James
Resigned: 13 February 2015
Appointed Date: 22 April 2008
89 years old

Director
HILL, Derek
Resigned: 22 April 2008
Appointed Date: 19 May 1999
70 years old

Director
HUMPHREYS, Hugh Mostyn
Resigned: 30 June 2002
95 years old

Director
JONES, Dudley Peter
Resigned: 19 May 1999
96 years old

Director
LESTER, Ronald Joseph
Resigned: 20 December 2015
Appointed Date: 10 May 1994
70 years old

Director
LLOYD SHERLOCK, James Alfred
Resigned: 01 December 2016
Appointed Date: 22 April 2008
94 years old

Director
MORRIS, Richard William
Resigned: 27 December 2015
Appointed Date: 14 November 2002
72 years old

Director
ROWLANDS, Keneth
Resigned: 10 February 2003
Appointed Date: 02 May 2000
100 years old

Director
SYKES, Raymond
Resigned: 19 May 1999
Appointed Date: 10 May 1994
96 years old

Director
VENNER, Norman
Resigned: 16 May 2001
Appointed Date: 17 December 1998
86 years old

Director
WILLIAM, Terence
Resigned: 16 May 1994
102 years old

Director
WYNNE, Brian
Resigned: 16 May 2001
Appointed Date: 16 May 1994
79 years old

Persons With Significant Control

Mr Morgan Tudor
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

CAERGWRLE MASONIC HALL COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 29 December 2016 with updates
24 Feb 2017
Appointment of Mr Dennis Nicholas Roberts as a director on 1 February 2017
24 Feb 2017
Appointment of Mr David John Adamson as a director on 1 January 2017
24 Feb 2017
Appointment of Mr Richard John Land as a director on 1 December 2016
24 Feb 2017
Termination of appointment of James Alfred Lloyd Sherlock as a director on 1 December 2016
...
... and 95 more events
25 Mar 1988
Annual return made up to 01/03/87

17 Feb 1987
Annual return made up to 17/02/86

26 Nov 1986
Accounts for a small company made up to 28 February 1986

26 Nov 1986
Accounts for a small company made up to 28 February 1985

23 Mar 1972
Incorporation

CAERGWRLE MASONIC HALL COMPANY LIMITED Charges

12 October 1976
Mortgage
Delivered: 20 October 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land and premises being masonic hall high st…