HALTWHISTLE MASONIC HALL COMPANY LIMITED
NORTHUMBERLAND


Company number 00716615
Status Active
Incorporation Date 28 February 1962
Company Type Private Limited Company
Address GREENHOLME ROAD, HALTWHISTLE, NORTHUMBERLAND
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HALTWHISTLE MASONIC HALL COMPANY LIMITED are www.haltwhistlemasonichallcompany.co.uk, and www.haltwhistle-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Haltwhistle Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00716615. Haltwhistle Masonic Hall Company Limited has been working since 28 February 1962. The present status of the company is Active. The registered address of Haltwhistle Masonic Hall Company Limited is Greenholme Road Haltwhistle Northumberland. . BARSACK, Philip John is a Secretary of the company. ADAMS, Alfred is a Director of the company. ANGUS, John Anthony is a Director of the company. CANTLE, Brian Charles is a Director of the company. CLOUSTON, Ian is a Director of the company. FLEMING, Kenneth Noel is a Director of the company. HEWITT, David Joseph is a Director of the company. PAPE, Alan is a Director of the company. PARKINSON, George is a Director of the company. POTTS, Trevor John is a Director of the company. TODD, Brian is a Director of the company. Secretary FLEMING, Kenneth Noel has been resigned. Secretary TALLANTYRE, Denis has been resigned. Director BOWERBANK, Colin has been resigned. Director CANTLE, Brian Charles has been resigned. Director COWING, Thomas Blakeley has been resigned. Director ELLIOTT, John has been resigned. Director FORSTER, Ian has been resigned. Director HADDEN, Billie has been resigned. Director HADDON, William has been resigned. Director HOLMES, Robert has been resigned. Director HUTTON, Leonard has been resigned. Director JARVIE, Thomas has been resigned. Director MORRIS, Alfred has been resigned. Director PAPE, Robert has been resigned. Director PHILLIPS, Donald has been resigned. Director SIMPSON, John has been resigned. Director SMITH, John Edward has been resigned. Director SMITH, John Edward has been resigned. Director SOUTH, John has been resigned. Director STOKOE, John Morris has been resigned. Director THOMPSON, John has been resigned. Director TODD, Brian has been resigned. Director WATSON, Harold Moralee Forster has been resigned. Director YEATS, Arthur Septimus has been resigned. The company operates in "Other service activities n.e.c.".


haltwhistle masonic hall company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARSACK, Philip John
Appointed Date: 03 June 2012

Director
ADAMS, Alfred
Appointed Date: 07 May 2010
84 years old

Director
ANGUS, John Anthony
Appointed Date: 31 March 2005
77 years old

Director
CANTLE, Brian Charles
Appointed Date: 01 April 2007
87 years old

Director
CLOUSTON, Ian
Appointed Date: 13 January 2014
77 years old

Director
FLEMING, Kenneth Noel
Appointed Date: 01 May 1995
88 years old

Director
HEWITT, David Joseph
Appointed Date: 25 February 2009
63 years old

Director
PAPE, Alan
Appointed Date: 14 January 2013
71 years old

Director
PARKINSON, George
Appointed Date: 28 February 2001
92 years old

Director
POTTS, Trevor John
Appointed Date: 23 January 2013
75 years old

Director
TODD, Brian
Appointed Date: 01 April 2007
85 years old

Resigned Directors

Secretary
FLEMING, Kenneth Noel
Resigned: 03 June 2012
Appointed Date: 28 February 2000

Secretary
TALLANTYRE, Denis
Resigned: 28 February 2000

Director
BOWERBANK, Colin
Resigned: 10 April 2004
90 years old

Director
CANTLE, Brian Charles
Resigned: 31 March 2005
Appointed Date: 28 February 2001
87 years old

Director
COWING, Thomas Blakeley
Resigned: 14 January 2013
79 years old

Director
ELLIOTT, John
Resigned: 01 April 1998
82 years old

Director
FORSTER, Ian
Resigned: 28 February 2001
90 years old

Director
HADDEN, Billie
Resigned: 28 February 2001
Appointed Date: 28 February 2001
84 years old

Director
HADDON, William
Resigned: 22 February 2008
82 years old

Director
HOLMES, Robert
Resigned: 11 May 2010
Appointed Date: 01 April 1998
94 years old

Director
HUTTON, Leonard
Resigned: 31 March 2005
Appointed Date: 28 February 2001
82 years old

Director
JARVIE, Thomas
Resigned: 31 December 1993
114 years old

Director
MORRIS, Alfred
Resigned: 31 March 1996
103 years old

Director
PAPE, Robert
Resigned: 15 April 1998
Appointed Date: 01 January 1994
104 years old

Director
PHILLIPS, Donald
Resigned: 31 March 1993
93 years old

Director
SIMPSON, John
Resigned: 28 February 2001
101 years old

Director
SMITH, John Edward
Resigned: 23 January 2013
Appointed Date: 25 February 2009
79 years old

Director
SMITH, John Edward
Resigned: 01 April 2007
Appointed Date: 27 February 2002
79 years old

Director
SOUTH, John
Resigned: 05 December 2001
Appointed Date: 01 April 1998
79 years old

Director
STOKOE, John Morris
Resigned: 28 September 2013
Appointed Date: 28 February 2001
80 years old

Director
THOMPSON, John
Resigned: 30 April 1995
119 years old

Director
TODD, Brian
Resigned: 28 February 2001
85 years old

Director
WATSON, Harold Moralee Forster
Resigned: 22 September 2008
Appointed Date: 31 March 2005
98 years old

Director
YEATS, Arthur Septimus
Resigned: 28 February 2001
Appointed Date: 01 April 1996
96 years old

HALTWHISTLE MASONIC HALL COMPANY LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

14 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 103 more events
25 Jan 1989
Return made up to 11/01/89; full list of members

26 Apr 1988
Full accounts made up to 31 March 1987

14 Jan 1988
Return made up to 21/12/87; full list of members

04 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 07/01/87; full list of members

HALTWHISTLE MASONIC HALL COMPANY LIMITED Charges

6 March 1964
Legal charge
Delivered: 17 March 1964
Status: Outstanding
Persons entitled: J.W. Elliott
Description: The masonic hall, greenholme road, hallwistle…