MASONIC TEMPLE BIRKENHEAD LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 2SF

Company number 00171124
Status Active
Incorporation Date 29 October 1920
Company Type Private Limited Company
Address 27 CLIFTON ROAD, BIRKENHEAD, MERSEYSIDE, CH41 2SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 33,134 ; Appointment of Mr Christopher Ronald Mc Culloch as a director on 17 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MASONIC TEMPLE BIRKENHEAD LIMITED are www.masonictemplebirkenhead.co.uk, and www.masonic-temple-birkenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and twelve months. The distance to to Edge Hill Rail Station is 3.4 miles; to Bank Hall Rail Station is 3.9 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masonic Temple Birkenhead Limited is a Private Limited Company. The company registration number is 00171124. Masonic Temple Birkenhead Limited has been working since 29 October 1920. The present status of the company is Active. The registered address of Masonic Temple Birkenhead Limited is 27 Clifton Road Birkenhead Merseyside Ch41 2sf. . MCCULLOCH, Christopher Ronald is a Secretary of the company. BERRY, David Lambert is a Director of the company. BLAKEBOROUGH, William John is a Director of the company. BRENNAN, Roy Alfred is a Director of the company. HOLLAND, Barry Kay is a Director of the company. MC CULLOCH, Christopher Ronald is a Director of the company. Secretary COTTON, Anthony John has been resigned. Secretary GOULD, Gerald Anthony has been resigned. Secretary HOBSON, Francis Alan Owen has been resigned. Director BLAKEBOROUGH, William John has been resigned. Director BOYD, John has been resigned. Director COTTON, Anthony John has been resigned. Director DUGARD, Ernest has been resigned. Director ESHELBY, David John has been resigned. Director GRIFFITHS, Raymond has been resigned. Director HOBSON, Francis Alan Owen has been resigned. Director HOLLAND, Barry Kay has been resigned. Director JONES, Ronald Harrison has been resigned. Director MEADE, Robert Henry has been resigned. Director ROBERTS, Brian Sylvester has been resigned. Director THOMSON, John Smith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCULLOCH, Christopher Ronald
Appointed Date: 01 September 2008

Director
BERRY, David Lambert
Appointed Date: 06 January 1992
67 years old

Director
BLAKEBOROUGH, William John
Appointed Date: 20 September 2006
94 years old

Director
BRENNAN, Roy Alfred
Appointed Date: 09 July 1999
73 years old

Director
HOLLAND, Barry Kay
Appointed Date: 20 October 2001
78 years old

Director
MC CULLOCH, Christopher Ronald
Appointed Date: 17 May 2016
83 years old

Resigned Directors

Secretary
COTTON, Anthony John
Resigned: 01 September 2008
Appointed Date: 01 October 2007

Secretary
GOULD, Gerald Anthony
Resigned: 03 May 1993

Secretary
HOBSON, Francis Alan Owen
Resigned: 14 June 2007
Appointed Date: 03 May 1992

Director
BLAKEBOROUGH, William John
Resigned: 20 October 2000
Appointed Date: 09 December 1995
94 years old

Director
BOYD, John
Resigned: 13 May 1993
103 years old

Director
COTTON, Anthony John
Resigned: 01 June 2010
Appointed Date: 20 September 2006
81 years old

Director
DUGARD, Ernest
Resigned: 14 June 2007
Appointed Date: 06 January 1992
101 years old

Director
ESHELBY, David John
Resigned: 29 July 2011
Appointed Date: 20 September 2006
82 years old

Director
GRIFFITHS, Raymond
Resigned: 01 April 2002
Appointed Date: 20 October 2001
78 years old

Director
HOBSON, Francis Alan Owen
Resigned: 31 December 2008
97 years old

Director
HOLLAND, Barry Kay
Resigned: 17 September 1999
78 years old

Director
JONES, Ronald Harrison
Resigned: 20 August 1999
88 years old

Director
MEADE, Robert Henry
Resigned: 14 June 2007
Appointed Date: 21 July 1998
91 years old

Director
ROBERTS, Brian Sylvester
Resigned: 23 April 2005
Appointed Date: 20 October 2001
91 years old

Director
THOMSON, John Smith
Resigned: 19 October 2001
100 years old

MASONIC TEMPLE BIRKENHEAD LIMITED Events

27 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 33,134

27 May 2016
Appointment of Mr Christopher Ronald Mc Culloch as a director on 17 May 2016
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 33,134

...
... and 88 more events
28 Jan 1988
Director resigned

14 Aug 1987
Return made up to 12/06/87; full list of members

16 Jul 1987
Accounts for a small company made up to 31 December 1986

18 Jul 1986
Return made up to 13/06/86; full list of members

16 Jun 1986
Accounts for a small company made up to 31 December 1985

MASONIC TEMPLE BIRKENHEAD LIMITED Charges

26 May 1923
Series of debentures
Delivered: 26 May 1923
Status: Outstanding