SALTBURN MASONIC TRUST LIMITED

Address:
The Masonic Hall, Marine Parade, Saltburn By The Sea, TS12 1DZ

SALTBURN MASONIC TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00215759. The registration start date is August 20, 1926. The current status is Active.

Company Overview

Company Number 00215759
Company Name SALTBURN MASONIC TRUST LIMITED
Registered Address The Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1926-08-20
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-24
Returns Last Update 2015-09-26
Confirmation Statement Due Date 2021-09-20
Confirmation Statement Last Update 2020-09-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56301 Licensed clubs

Office Location

Address THE MASONIC HALL
MARINE PARADE
Post Town SALTBURN BY THE SEA
Post Code TS12 1DZ

Companies with the same post code

Entity Name Office Address
ROOM WITH A VIEW LIMITED 47b Marine Parade, Saltburn-by-the-sea, TS12 1DZ, United Kingdom
RIDGEWAY PROPERTIES TEESSIDE LTD 47 Marine Parade, Saltburn-by-the-sea, Cleveland, TS12 1DZ, England
THE NEW MARINE HOTEL LTD 43 Marine Parade, Saltburn-by-the-sea, Cleveland, TS12 1DZ
SWING A CAT LIMITED 47b Marine Parade, Saltburn-by-the-sea, Cleveland, TS12 1DZ

Companies with the same post town

Entity Name Office Address
SOCIETY OF THE BUILT ENVIRONMENT LTD Seaton Hall, Staithes, Saltburn By The Sea, TS13 5AT, England
LIGHT UP SOCIALS LIMITED 1 -3 The Bath Street Studio, Bath Street, Saltburn By The Sea, Redcar and Cleveland, TS12 1BJ, United Kingdom
MAI TECHNICAL LIMITED 12 Deepdale Road, Loftus, Saltburn By The Sea, TS13 4RS, United Kingdom
CLEVELAND HOMES LIMITED First Floor, 14-16 Station Street, Saltburn By The Sea, TS12 1AE, United Kingdom
AD & A SOLUTIONS LIMITED Garden Flat 1, 11 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1DP, England
CHILLINGHAM GARAGE MOTOR SPORT LTD Unit 7, Margrove Business Park, Saltburn By The Sea, TS12 3BZ, United Kingdom
GREY-SMITH LEGAL LIMITED 3-4 Birdwells Court, Skelton Industrial Estate Skelton In Cleveland, Saltburn By The Sea, TS12 2LQ, England
AUTOKINO LTD 7 Cleveland Street, Saltburn By The Sea, TS12 1AW, United Kingdom
N J M SITE SERVICES LIMITED 9 The Roseway, Saltburn By The Sea, TS12 1JB, United Kingdom
WILLIAMS WIND LIMITED 5 Laurel Crescent, Brotton, Saltburn By The Sea, TS12 2SF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HORNER, Stephen David Secretary (Active) 8 Cornwallis Close, Brotton, Saltburn-By-The-Sea, Cleveland, TS12 2GA /
8 July 2009
/
BEAN, Howard Christopher Director (Active) The Masonic Hall, Marine Parade, Saltburn By The Sea, TS12 1DZ December 1960 /
19 October 2014
British /
England
Planning Engineer
DAVIES, John Martin Director (Active) 32 Conway Road, Redcar, Cleveland, TS10 2EN December 1948 /
22 June 2004
British /
United Kingdom
Managing Director
GAUNT, Derek Director (Active) The Dell, The Dell, Boosbeck, Saltburn-By-The-Sea, Cleveland, TS12 3BJ February 1948 /
27 June 2006
British /
United Kingdom
Retired
HORNER, Stephen David Director (Active) 8 Cornwallis Close, Brotton, Saltburn By The Sea, Cleveland, TS12 2GA September 1960 /
26 July 2007
British /
England
Quality Control Manager
HUME, Paul Leslie Director (Active) 1 The Sidings Oldstation Yard, Old Station Yard, Windsor Road, Saltburn-By-The-Sea, Cleveland, England, TS12 1BF September 1965 /
19 November 2013
British /
England
Builders Merchant
JOHNSON, Peter Director (Active) The Masonic Hall, Marine Parade, Saltburn By The Sea, TS12 1DZ October 1942 /
24 September 2010
British /
England
Retired
LAWSON, Malcolm Director (Active) 19 Cleveland View, Skelton-In-Cleveland, Saltburn-By-The-Sea, Cleveland, England, TS12 2DL July 1959 /
5 November 2015
British /
England
Business Consultant
REYNOLDS, Colin Alexander John Director (Active) 2 Newtondale, Cleveland Park, Guisborough, Cleveland, TS14 8EY December 1935 /
22 June 2004
British /
England
Retired Export Manager
ROBERTS, Keith Director (Active) 19 Grantham Road, Stockton-On-Tees, Cleveland, England, TS20 1PP June 1942 /
20 October 2014
British /
England
Retired
ROBINSON, Ian Arthur Director (Active) 11 St. Ives Close, Redcar, Cleveland, United Kingdom, TS10 2RP March 1958 /
24 June 2008
British /
Wales
Project Leader
SIMPSON, Thomas Wilfred Director (Active) The Masonic Hall, Marine Parade, Saltburn By The Sea, TS12 1DZ June 1951 /
19 November 2013
British /
England
Builder
THOMPSON, Barrie Director (Active) 2 The Firs, Boosbeck, Saltburn By The Sea, Cleveland, TS12 3BW November 1939 /
17 February 2000
British /
England
Builder
BROWN, Ernest Secretary (Resigned) 1 Primrose Cottages, Saltburn By The Sea, Cleveland, TS12 1BB /
/
PREST, John Secretary (Resigned) 13 Chapel Close, Marske By The Sea, Redcar, Cleveland, TS11 6DE /
20 September 1994
/
SIBSON, Glyn Secretary (Resigned) 1 Abercorn Close, Micklesdales, Redcar, Cleveland, TS10 2TX /
21 June 2005
/
BEADLE, Eric Director (Resigned) 22 Cedar Road, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8DA November 1924 /
8 January 1992
British /
Retired
BENNETTS, Henry Director (Resigned) Briarwood Stanghow Lingdale, Saltburn By The Sea, Cleveland, TS12 3LE June 1928 /
British /
Retired
BROWN, Ernest Director (Resigned) 1 Primrose Cottages, Saltburn By The Sea, Cleveland, TS12 1BB April 1921 /
British /
Retired
CROOKS, James Robert Director (Resigned) 63 Glebe Gardens, Easington, Saltburn, Cleveland, TS13 4NN January 1961 /
8 January 1992
British /
Support Analyst
DODD, Charles Norman Director (Resigned) 9 West Park Avenue, Loftus, Saltburn By The Sea, Cleveland, TS13 4RL June 1904 /
British /
Retired
EASTWOOD, Frederick William Director (Resigned) 15 Dulverton Way, Guisborough, Cleveland, TS14 7BZ July 1908 /
British /
Retired
FLEMING, Claude Victor Director (Resigned) 27 Walworth Close, Redcar, Cleveland, TS10 2NA March 1913 /
8 January 1992
British /
Retired
HARLAND, Thomas Metcalfe Director (Resigned) Orchard Cottage, Newton Mulgrave, Saltburn By The Sea, Cleveland, TS13 5HY March 1914 /
British /
Farmer
HOLLINGWORTH, Bobby Rodger Director (Resigned) Hill Crest Brotton Road, Carlin How, Saltburn By The Sea, Cleveland, TS13 4EA July 1935 /
23 January 1998
British /
Retired Farmer
HORNER, Leslie Director (Resigned) 22 Marton Grove, Brotton, Saltburn By The Sea, Cleveland, TS12 2RF May 1932 /
9 January 1995
British /
Ret Cd
LACKENBY, James Henry Director (Resigned) 7 Bernaldby Avenue, Guisborough, Cleveland, TS14 8DB February 1942 /
16 February 1995
British /
England
Electrical Engineer
MEDD, George Director (Resigned) 5 The Green, Saltburn By The Sea, Cleveland, TS12 1NF April 1920 /
British /
Retired
MORRIS, John Trevor Director (Resigned) 22 The Fairway, Saltburn By The Sea, Cleveland, TS12 1NH June 1923 /
British /
Retired
OLIVER, Roger Henderson Director (Resigned) 101 The Oval, Brookfield, Middlesbrough, Cleveland, TS5 8HR May 1930 /
15 September 1992
British /
Retired Chartered Civil Engineer
PARKER, Michael Director (Resigned) 202 High Street, Eston, Middlesbrough, Cleveland, TS6 9JF January 1940 /
1 October 1998
British /
Retailer
PARVIN, Barry Malcolm Director (Resigned) Rosehill, Belmangate, Guisborough, Cleveland, TS14 7BD May 1948 /
7 October 2004
British /
United Kingdom
Finance Manager
PEARSON, George William Director (Resigned) 89 Coach Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2RL March 1922 /
British /
Retired
PREST, John Director (Resigned) 13 Chapel Close, Marske By The Sea, Redcar, Cleveland, TS11 6DE February 1941 /
20 September 1994
British /
Retired Teacher
RENNARD, John Callis Director (Resigned) Rossmoyne West Avenue, Saltburn By The Sea, Cleveland, TS12 1QF September 1921 /
British /
Retired

Competitor

Search similar business entities

Post Town SALTBURN BY THE SEA
Post Code TS12 1DZ
SIC Code 56301 - Licensed clubs

Improve Information

Please provide details on SALTBURN MASONIC TRUST 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