MARK MASONS HALL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1PL

Company number 06499604
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address MARK MASONS' HALL, 86 ST JAMES'S STREET, LONDON, SW1A 1PL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Peter Hamilton Rollin on 20 December 2016; Accounts for a small company made up to 31 August 2015. The most likely internet sites of MARK MASONS HALL LIMITED are www.markmasonshall.co.uk, and www.mark-masons-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Masons Hall Limited is a Private Limited Company. The company registration number is 06499604. Mark Masons Hall Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Mark Masons Hall Limited is Mark Masons Hall 86 St James S Street London Sw1a 1pl. . HANNAGAN, Angus Patrick Douglas, Lt Cdr is a Secretary of the company. EMMERSON, Herbert Keith is a Director of the company. HANNAGAN, Angus Patrick Douglas, Lt Cdr is a Director of the company. HOWITT, John Norman George is a Director of the company. ROLLIN, Peter Hamilton is a Director of the company. Secretary BRACKLEY, John has been resigned. Secretary TARRANT, Paul William has been resigned. Director BRACKLEY, John has been resigned. Director EDWARDS, Stuart Ian has been resigned. Director HERBERT, Michael has been resigned. Director TARRANT, Paul William has been resigned. Director WALLIS, Richard Victor has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HANNAGAN, Angus Patrick Douglas, Lt Cdr
Appointed Date: 02 April 2015

Director
EMMERSON, Herbert Keith
Appointed Date: 25 November 2014
85 years old

Director
HANNAGAN, Angus Patrick Douglas, Lt Cdr
Appointed Date: 02 April 2015
78 years old

Director
HOWITT, John Norman George
Appointed Date: 29 April 2013
82 years old

Director
ROLLIN, Peter Hamilton
Appointed Date: 02 April 2015
82 years old

Resigned Directors

Secretary
BRACKLEY, John
Resigned: 29 April 2013
Appointed Date: 11 February 2008

Secretary
TARRANT, Paul William
Resigned: 02 April 2015
Appointed Date: 29 April 2013

Director
BRACKLEY, John
Resigned: 29 April 2013
Appointed Date: 11 February 2008
82 years old

Director
EDWARDS, Stuart Ian
Resigned: 29 April 2013
Appointed Date: 08 March 2011
80 years old

Director
HERBERT, Michael
Resigned: 29 April 2013
Appointed Date: 11 February 2008
92 years old

Director
TARRANT, Paul William
Resigned: 02 April 2015
Appointed Date: 29 April 2013
71 years old

Director
WALLIS, Richard Victor
Resigned: 25 November 2014
Appointed Date: 29 April 2013
83 years old

Persons With Significant Control

Mr Angus Patrick Douglas Hannagan
Notified on: 11 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Norman George Howitt
Notified on: 11 February 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK MASONS HALL LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Dec 2016
Director's details changed for Mr Peter Hamilton Rollin on 20 December 2016
04 May 2016
Accounts for a small company made up to 31 August 2015
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

13 May 2015
Accounts for a small company made up to 31 August 2014
...
... and 30 more events
24 Feb 2009
Location of register of members
24 Feb 2009
Location of debenture register
24 Feb 2009
Registered office changed on 24/02/2009 from 86 st james street london SW1A 1PL
22 Apr 2008
Accounting reference date shortened from 28/02/2009 to 31/08/2008
11 Feb 2008
Incorporation