ASHTON-UNDER-LYNE MASONIC HALL LIMITED

Address:
Masonic Hall, Albert House, Jowetts Walk, Ashton-under-lyne, OL7 0BA

ASHTON-UNDER-LYNE MASONIC HALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00167604. The registration start date is May 20, 1920. The current status is Active.

Company Overview

Company Number 00167604
Company Name ASHTON-UNDER-LYNE MASONIC HALL LIMITED
Registered Address Masonic Hall
Albert House
Jowetts Walk
Ashton-under-lyne
OL7 0BA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1920-05-20
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-18
Returns Last Update 2016-04-20
Confirmation Statement Due Date 2021-05-04
Confirmation Statement Last Update 2020-04-20
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address MASONIC HALL
ALBERT HOUSE
Post Town JOWETTS WALK
County ASHTON-UNDER-LYNE
Post Code OL7 0BA

Companies with the same post code

Entity Name Office Address
CHILDS PLAY NORTH WEST LTD The Old Vicarage, Office 2, Manchester Road, Ashton-under-lyne, OL7 0BA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GICHERO, Peter Secretary (Active) 17 Bean Leach Avenue, Offerton, Stockport, Cheshire, SK2 5JA /
10 November 1999
/
BELL, Brian Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA June 1936 /
21 April 2011
British /
United Kingdom
Retired
COLE, Peter Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA April 1951 /
9 November 2013
British /
England
Retired
GICHERO, Peter Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA May 1952 /
10 November 1999
British /
England
Accountant
READER, Mark Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA July 1963 /
19 April 2012
British /
England
Director
REYNOLDS, Brian Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA October 1939 /
19 April 2013
British /
England
Retired
SMITH, Alan Douglas Paul Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA June 1946 /
18 May 2004
British /
England
Engineer
SWAIN, Peter John Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA October 1929 /
23 April 1994
British /
England
Retired
URMSTON, Alan Director (Active) Masonic Hall, Albert House, Jowetts Walk, Ashton-Under-Lyne, OL7 0BA November 1939 /
18 May 2004
British /
United Kingdom
Retired
GOODWIN, Cyril Secretary (Resigned) 11 Constable Drive, Marple Bridge, Stockport, Cheshire, SK6 5BH /
/
KAY, Bernard Secretary (Resigned) 90 Alt Lane, Oldham, Lancashire, OL8 2EX /
1 August 1993
/
BAXENDALE, Frank William Director (Resigned) 3 The Manse, Mossley, Ashton Under Lyne, Lancashire, OL5 0DP July 1951 /
10 November 1999
British /
Retired
CARR, Frederick Director (Resigned) 8 Hillside Road, Woodley, Stockport, Cheshire, SK6 1HS May 1900 /
English /
Retired
CROSSLEY, Dennis Director (Resigned) 148 Acre Street, Denton, Manchester, Lancashire, M34 2AY November 1929 /
English /
United Kingdom
Retired
EASTWOOD, Frank Director (Resigned) 2 Maple Avenue, Audenshaw, Manchester, Lancashire, M34 5SG August 1926 /
British /
Retired
FRANCIS, Kenneth Eric Director (Resigned) 23 Lord Derby Road, Hyde, Cheshire, SK14 5EQ November 1946 /
10 November 1999
British /
Sales Assistant
GODFREY, Frank Director (Resigned) 70 Ash Road, Denton, Manchester, Lancashire, M34 2NH December 1915 /
English /
Retired
HADFIELD, Geoffrey Director (Resigned) The Barn Frenches Wharf, Chew Valley Road, Oldham, Lancs, OL3 August 1951 /
10 November 1999
British /
Builder
HATCH, Donald Director (Resigned) 7 Spring Bank Road, Woodley, Stockport, Cheshire, SK6 1NY June 1934 /
12 May 2005
British /
United Kingdom
Retired
HELLIGOE, John E Director (Resigned) 24 Carlton Avenue, Wilmslow, Cheshire, SK9 4EP December 1923 /
23 April 1993
British /
Retired Finance Company Execut
HYDE, William Director (Resigned) The Tamery, Lily Lanes, Ashton-Under-Lyne, Lancashire, OL6 9AD February 1920 /
English /
Retired
JOHNSON, Thomas Paul Harrington Director (Resigned) 22 Parkfield Road North, Manchester, Lancashire, M40 3TA December 1945 /
10 November 1999
British /
Service Engineer
LEWIS, Malcolm Director (Resigned) 40 Quarry Clough, Stalybridge, Cheshire, SK15 2RW September 1953 /
10 November 1999
British /
England
Director
MAY, Martin William Director (Resigned) 144 Henrietta Street, Ashton Under Lyne, Lancashire, OL6 8PH May 1954 /
10 November 1999
British /
England
Company Director
MYCOCK, Brian Director (Resigned) 3 Warren Lea, Poynton, Stockport, Cheshire, SK12 1BP April 1933 /
10 April 1992
British /
Chartered Accountant
TATTERSALL, John Thomas Director (Resigned) 101 Revidge Road, Blackburn, Lancashire, BB2 6JH July 1944 /
31 January 2000
British /
Retired
TAYLOR, Roy Director (Resigned) Abbots Leigh 29 Alan Road, Heaton Moor, Stockport, Cheshire, SK4 4LE January 1940 /
21 April 1995
British /
United Kingdom
Self Employed Book Keeper
THOMPSON, Philip Arthur Director (Resigned) 34 Greenhurst Lane, Ashton Under Lyne, Lancashire, OL6 9DR October 1932 /
10 November 1999
British /
Retired
WAITE, William Raymond Director (Resigned) Orchard House, Chelford Road, Knutsford, Cheshire, WA16 8LY July 1938 /
18 May 2004
British /
Uk
Retired General Manager
WOOD, Michael John Director (Resigned) 2 Wood End Lane, Stalybridge, Cheshire, SK15 2SR May 1950 /
British /
Solicitor

Competitor

Search similar business entities

Post Town JOWETTS WALK
Post Code OL7 0BA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ASHTON-UNDER-LYNE MASONIC HALL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches