CHINGFORD MASONIC HALL COMPANY LIMITED
CHINGFORD

Hellopages » Greater London » Waltham Forest » E4 7AZ
Company number 00219573
Status Active
Incorporation Date 11 February 1927
Company Type Private Limited Company
Address THE MASONIC HALL, FOREST APPROACH, CHINGFORD, LONDON, E4 7AZ
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 six events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 14,965 ; Appointment of Mr Francis David Hook as a director on 6 April 2016. The most likely internet sites of CHINGFORD MASONIC HALL COMPANY LIMITED are www.chingfordmasonichallcompany.co.uk, and www.chingford-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. The distance to to Bowes Park Rail Station is 5.9 miles; to Barking Rail Station is 7.2 miles; to Bethnal Green Rail Station is 8.2 miles; to Barbican Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chingford Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00219573. Chingford Masonic Hall Company Limited has been working since 11 February 1927. The present status of the company is Active. The registered address of Chingford Masonic Hall Company Limited is The Masonic Hall Forest Approach Chingford London E4 7az. . CURTIS, Anthony Patrick is a Secretary of the company. BOLD, John Anthony is a Director of the company. CLARKE, David Leonard is a Director of the company. HOLLINGSWORTH, Peter is a Director of the company. HOOK, Francis David is a Director of the company. JANE, Dennis Michael is a Director of the company. MANSFIELD, John is a Director of the company. Secretary BEALE, Edward Charles has been resigned. Secretary DE LUCA, Allan James has been resigned. Secretary HARVEY, Kenneth Albert has been resigned. Director BROWN, Peter William has been resigned. Director CLIFFORD, Jackson Thomas has been resigned. Director KEMP, Eric James has been resigned. Director KENWARD, Ian Joseph has been resigned. Director MASSINGHAM, Keith John has been resigned. Director RAYNER, Raymond Leonard has been resigned. Director ROBERTS, William Kenneth Ronald has been resigned. Director SHEARMAN, Neville Fraser has been resigned. Director STODDARD, Malcolm David James has been resigned. Director TODD, Charles Joseph has been resigned. Director TREND, Brian Gristock has been resigned. Director WILLIS, Bernard has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CURTIS, Anthony Patrick
Appointed Date: 01 April 2013

Director
BOLD, John Anthony
Appointed Date: 01 April 2014
81 years old

Director
CLARKE, David Leonard
Appointed Date: 03 April 2012
71 years old

Director
HOLLINGSWORTH, Peter
Appointed Date: 30 March 2010
69 years old

Director
HOOK, Francis David
Appointed Date: 06 April 2016
81 years old

Director
JANE, Dennis Michael
Appointed Date: 03 April 2012
75 years old

Director
MANSFIELD, John

74 years old

Resigned Directors

Secretary
BEALE, Edward Charles
Resigned: 31 October 2005
Appointed Date: 01 August 1992

Secretary
DE LUCA, Allan James
Resigned: 31 March 2013
Appointed Date: 01 November 2005

Secretary
HARVEY, Kenneth Albert
Resigned: 31 July 1992

Director
BROWN, Peter William
Resigned: 29 March 1994
99 years old

Director
CLIFFORD, Jackson Thomas
Resigned: 01 April 2004
108 years old

Director
KEMP, Eric James
Resigned: 02 December 1998
104 years old

Director
KENWARD, Ian Joseph
Resigned: 01 April 2004
89 years old

Director
MASSINGHAM, Keith John
Resigned: 29 March 2011
Appointed Date: 29 March 1994
83 years old

Director
RAYNER, Raymond Leonard
Resigned: 26 March 2013
95 years old

Director
ROBERTS, William Kenneth Ronald
Resigned: 08 June 2009
97 years old

Director
SHEARMAN, Neville Fraser
Resigned: 27 March 1996
101 years old

Director
STODDARD, Malcolm David James
Resigned: 20 February 2012
Appointed Date: 01 May 2008
89 years old

Director
TODD, Charles Joseph
Resigned: 10 April 2015
101 years old

Director
TREND, Brian Gristock
Resigned: 26 April 2010
Appointed Date: 29 March 1993
87 years old

Director
WILLIS, Bernard
Resigned: 27 March 2007
88 years old

CHINGFORD MASONIC HALL COMPANY LIMITED Events

11 May 2017
Accounts for a small company made up to 30 September 2016
08 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 14,965

08 Jul 2016
Appointment of Mr Francis David Hook as a director on 6 April 2016
21 Apr 2016
Accounts for a small company made up to 30 September 2015
09 Jul 2015
Appointment of Mr John Anthony Bold as a director on 1 April 2014
...
... and 96 more events
19 Aug 1987
Return made up to 03/06/87; no change of members

10 Jun 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Annual return made up to 04/06/86

31 Aug 1956
Alter mem and arts
11 Feb 1927
Incorporation

CHINGFORD MASONIC HALL COMPANY LIMITED Charges

2 August 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited
Description: Chingford masonic hall, forest approach, chingford t/no…
1 December 2009
Legal charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited
Description: Chingford masonic hall forest approach chingford.
3 August 1994
Legal charge
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited
Description: Chingford masonic hall, essex.
12 December 1930
Mortgage
Delivered: 30 December 1930
Status: Satisfied on 23 August 1994
Persons entitled: National Provincial Bank LTD
Description: Chingford masonic hall forest approach chingford.