FARNHAM MASONIC HALL COMPANY LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7JB

Company number 00435151
Status Active
Incorporation Date 14 May 1947
Company Type Private Limited Company
Address 42 CASTLE ST, FARNHAM, SURREY, GU9 7JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Ian William Goolding as a director on 14 November 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of FARNHAM MASONIC HALL COMPANY LIMITED are www.farnhammasonichallcompany.co.uk, and www.farnham-masonic-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Farnham Masonic Hall Company Limited is a Private Limited Company. The company registration number is 00435151. Farnham Masonic Hall Company Limited has been working since 14 May 1947. The present status of the company is Active. The registered address of Farnham Masonic Hall Company Limited is 42 Castle St Farnham Surrey Gu9 7jb. . GRAHAM, Richard is a Secretary of the company. BACKETT, Roger Clive Victor is a Director of the company. CLEMENTS, Gordon John is a Director of the company. FARQUHAR, Gordon James is a Director of the company. GOLDSWORTHY, David Edward Vivian is a Director of the company. GOOLDING, Ian William is a Director of the company. GOOLDING, Sidney William is a Director of the company. GRAHAM, Richard is a Director of the company. MIDMORE, Colin Edwin is a Director of the company. MORGAN, Derek John is a Director of the company. SELWAY, Barie Stuart is a Director of the company. SMITH, Alan George is a Director of the company. SWANN, Geoffrey is a Director of the company. WEST, David Ronald is a Director of the company. Secretary BIRCHALL, Malcolm has been resigned. Secretary MAGEE, Christopher Douglas has been resigned. Secretary MARSHALL, Brian has been resigned. Director BARNES, Harry James has been resigned. Director BARNES, Michael John has been resigned. Director BENDALL, Leonard Charles, Major has been resigned. Director BENDALL, Leonard Charles has been resigned. Director BURKE, Alan James has been resigned. Director BURNS, Robert Campbell has been resigned. Director CARTER, Stanley Caleb Richard has been resigned. Director CLARK, Leonard Charles has been resigned. Director CUMNER, John Michael has been resigned. Director DORRELL, Geoffrey Peter has been resigned. Director ELLINGWORTH, Hubert Thomas has been resigned. Director GARDENER, Michael Trevor has been resigned. Director GLEESON, Gerard has been resigned. Director GUDGE, Ernest Norman has been resigned. Director HULL, Leslie has been resigned. Director MAGEE, Christopher Douglas has been resigned. Director MALIN, Maurice Arthur has been resigned. Director MITCHELL, John Stanley has been resigned. Director PROBERT, Bryan Henry has been resigned. Director ROUND, Leonard Harrison has been resigned. Director SEIGNOT, Dennis Charles has been resigned. Director SMITH, Ian Trevor Dudley has been resigned. Director SMITH, Joseph Murray has been resigned. Director SMITHERS, Graham has been resigned. Director STONE, Colin Arthur has been resigned. Director WEBB, Edward Alan has been resigned. Director WHITE, Robert Cecil Joan has been resigned. Director WHITTAKER, John Reginald has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GRAHAM, Richard
Appointed Date: 05 October 2015

Director
BACKETT, Roger Clive Victor
Appointed Date: 15 November 2003
98 years old

Director
CLEMENTS, Gordon John
Appointed Date: 10 August 2000
89 years old

Director
FARQUHAR, Gordon James
Appointed Date: 04 May 2002
70 years old

Director
GOLDSWORTHY, David Edward Vivian
Appointed Date: 09 October 2016
68 years old

Director
GOOLDING, Ian William
Appointed Date: 14 November 2016
62 years old

Director
GOOLDING, Sidney William
Appointed Date: 07 October 2009
89 years old

Director
GRAHAM, Richard
Appointed Date: 23 September 2006
76 years old

Director
MIDMORE, Colin Edwin
Appointed Date: 09 October 2016
66 years old

Director
MORGAN, Derek John
Appointed Date: 05 December 2010
88 years old

Director
SELWAY, Barie Stuart
Appointed Date: 04 May 2002
88 years old

Director
SMITH, Alan George
Appointed Date: 12 November 2002
87 years old

Director
SWANN, Geoffrey
Appointed Date: 14 November 2002
82 years old

Director
WEST, David Ronald
Appointed Date: 27 October 2009
84 years old

Resigned Directors

Secretary
BIRCHALL, Malcolm
Resigned: 26 September 2010
Appointed Date: 26 July 1993

Secretary
MAGEE, Christopher Douglas
Resigned: 05 October 2015
Appointed Date: 26 September 2010

Secretary
MARSHALL, Brian
Resigned: 26 July 1993

Director
BARNES, Harry James
Resigned: 27 April 1993
109 years old

Director
BARNES, Michael John
Resigned: 26 September 2010
Appointed Date: 09 January 2000
81 years old

Director
BENDALL, Leonard Charles, Major
Resigned: 14 November 2003
Appointed Date: 09 April 1998
97 years old

Director
BENDALL, Leonard Charles
Resigned: 26 May 1993
97 years old

Director
BURKE, Alan James
Resigned: 09 October 2016
Appointed Date: 14 April 2006
61 years old

Director
BURNS, Robert Campbell
Resigned: 26 September 2015
Appointed Date: 20 February 2011
90 years old

Director
CARTER, Stanley Caleb Richard
Resigned: 21 June 1995
112 years old

Director
CLARK, Leonard Charles
Resigned: 13 October 1993
122 years old

Director
CUMNER, John Michael
Resigned: 26 September 2009
Appointed Date: 02 October 1995
91 years old

Director
DORRELL, Geoffrey Peter
Resigned: 13 August 2000
Appointed Date: 05 September 1995
79 years old

Director
ELLINGWORTH, Hubert Thomas
Resigned: 03 October 1995
125 years old

Director
GARDENER, Michael Trevor
Resigned: 24 February 2004
Appointed Date: 15 April 1994
87 years old

Director
GLEESON, Gerard
Resigned: 11 January 1993
107 years old

Director
GUDGE, Ernest Norman
Resigned: 14 November 2002
100 years old

Director
HULL, Leslie
Resigned: 05 January 2002
87 years old

Director
MAGEE, Christopher Douglas
Resigned: 20 February 2011
Appointed Date: 02 May 2009
79 years old

Director
MALIN, Maurice Arthur
Resigned: 22 October 2002
Appointed Date: 07 January 1999
84 years old

Director
MITCHELL, John Stanley
Resigned: 16 April 2006
93 years old

Director
PROBERT, Bryan Henry
Resigned: 09 October 1998
88 years old

Director
ROUND, Leonard Harrison
Resigned: 27 September 1997
102 years old

Director
SEIGNOT, Dennis Charles
Resigned: 02 May 2009
Appointed Date: 26 July 1993
98 years old

Director
SMITH, Ian Trevor Dudley
Resigned: 05 December 2010
Appointed Date: 24 February 2004
77 years old

Director
SMITH, Joseph Murray
Resigned: 02 October 1995
104 years old

Director
SMITHERS, Graham
Resigned: 02 May 2009
Appointed Date: 22 October 2002
80 years old

Director
STONE, Colin Arthur
Resigned: 23 September 2006
Appointed Date: 03 February 1994
90 years old

Director
WEBB, Edward Alan
Resigned: 09 January 2000
Appointed Date: 03 February 1994
31 years old

Director
WHITE, Robert Cecil Joan
Resigned: 04 May 2002
Appointed Date: 11 January 1993
95 years old

Director
WHITTAKER, John Reginald
Resigned: 12 November 2002
89 years old

Persons With Significant Control

Mr Geoffrey Swann
Notified on: 30 April 2016
82 years old
Nature of control: Has significant influence or control

FARNHAM MASONIC HALL COMPANY LIMITED Events

14 Nov 2016
Appointment of Mr Ian William Goolding as a director on 14 November 2016
10 Nov 2016
Total exemption small company accounts made up to 31 May 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Oct 2016
Termination of appointment of Alan James Burke as a director on 9 October 2016
14 Oct 2016
Appointment of Mr David Edward Vivian Goldsworthy as a director on 9 October 2016
...
... and 135 more events
16 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Full accounts made up to 31 May 1987

10 Dec 1987
Return made up to 07/10/87; full list of members

13 Dec 1986
Full accounts made up to 31 May 1986

13 Dec 1986
Return made up to 03/09/86; full list of members

FARNHAM MASONIC HALL COMPANY LIMITED Charges

16 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Surrey Masonic Halls Fund Limited
Description: Legal charge over the property being ork/a 42 castle street…
29 October 1949
A registered charge
Delivered: 29 October 1949
Status: Outstanding
5 December 1947
Series of debentures
Delivered: 15 December 1947
Status: Outstanding
Persons entitled: W J North V H Conben W Ayling R W Smalll