UPMINSTER MASONIC HALL LIMITED(THE)

Address:
The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM14 1DF

UPMINSTER MASONIC HALL LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00443888. The registration start date is October 18, 1947. The current status is Active.

Company Overview

Company Number 00443888
Company Name UPMINSTER MASONIC HALL LIMITED(THE)
Registered Address The Upminster Masonic Hall
Deyncourt Gardens
Upminster
Essex
RM14 1DF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1947-10-18
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-10-15
Returns Last Update 2015-09-17
Confirmation Statement Due Date 2021-10-01
Confirmation Statement Last Update 2020-09-17
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56301 Licensed clubs

Office Location

Address THE UPMINSTER MASONIC HALL
DEYNCOURT GARDENS
Post Town UPMINSTER
County ESSEX
Post Code RM14 1DF

Companies with the same post code

Entity Name Office Address
3 TO 3 ZERO ZERO LTD 32 Deyncourt Gardens, Upminster, RM14 1DF, United Kingdom
PERIDOT PROJECT SERVICES LIMITED 19 Deyncourt Gardens, Upminster, Essex, RM14 1DF, England
AQUILA CONSULTANTS LIMITED 17 Deyncourt Gardens, Upminster, Essex, RM14 1DF
D & L KNIGHT PROPERTIES LLP 32 Deyncourt Gardens, Upminster, Essex, RM14 1DF
UMH CATERING LIMITED Upminster Magonic Hall Ltd, Deyncourt Gardens, Upminster, Essex, RM14 1DF
RA IT CONSULTANCY SERVICES LIMITED 9a Deyncourt Gardens, Upminster, Essex, RM14 1DF, England

Companies with the same post town

Entity Name Office Address
CELESTIAL CANDLES LTD 18 Bridge Avenue, Upminster, RM14 2LX, England
CONSTANCE PROPERTIES LTD 5 Gridiron Place, Upminster, RM14 2BE, England
CSL METAL SERVICES LTD Unit 1a Elms Farm Church Lane, Bulphan, Upminster, RM14 3TS, England
FRANCISCA HEALTHCARE LIMITED 72 Roseberry Gardens, Upminster, RM14 1NW, England
GT RESIDENTIAL LTD Portland Lodge Brentwood Road, Bulphan, Upminster, RM14 3TJ, England
THE WENDY BOX LTD 14 Gaynes Park Road, Upminster, RM14 2HJ, England
ALAN BOND CONSTRUCTION LTD Unit 20 Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, England
DR. ADAM'S TUTORING LIMITED 30 Heron Way, Upminster, RM14 1EP, England
AQUATIC EXCELLENCE LIMITED 53 Derham Gardens, Upminster, RM14 3HB, England
EARLAM REAL ESTATE LIMITED 29 Highview Gardens, Upminster, RM14 2YU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUGHES, David Alan Secretary (Active) The Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM7 7DN /
10 December 2013
/
BANKS, Peter John Director (Active) The Masonic House, Deyncourt Gardens, Upminster, Essex, RM7 7DN April 1949 /
30 November 2013
British /
England
Estate Manager
CATEN, William Allistair Director (Active) The Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM7 7DN December 1952 /
10 December 2013
British /
England
Builder
ELVIDGE, Graham Victor Charles Director (Active) The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM14 1DF April 1961 /
31 May 2016
Uk /
England
Accountant
HUGHES, David Alan Director (Active) The Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM7 7DN December 1948 /
10 December 2013
British /
Uk
Retired Accountant
ISAACS, Keith Thomas Director (Active) The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM14 1DF May 1961 /
14 November 2015
Uk /
England
Fibrous Plasterer And Grg Consultant
MANSFIELD, John Charles Director (Active) The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM14 1DF October 1955 /
31 May 2016
Uk /
England
Program Director (Retired)
BANKS, Peter John Secretary (Resigned) Calla Llonga Hillcrest Road, Horndon On The Hill, Stanford Le Hope, Essex, SS17 8NG /
29 August 2000
/
HOLLIDAY, Paul Barry Secretary (Resigned) 113 Hartswood Road, Brentwood, Essex, CM14 5AG /
16 January 2006
/
LYONS, Kenneth Phillip Secretary (Resigned) Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, England, RM14 1DF /
1 December 2012
/
LYONS, Kenneth Phillip Secretary (Resigned) The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, England, RM14 1DF /
3 September 2012
/
MALLINDINE, Terence Arthur Secretary (Resigned) Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, England, RM14 1DF /
1 August 2010
/
METSON, Ronald George Secretary (Resigned) 4 Hurstwood Court, Upminster, Essex, RM14 1BB /
1 March 1999
/
PARNHAM, Derek Frederick Thomas Secretary (Resigned) 503 Whalebone Lane North, Chadwell Heath, Romford, Essex, RM6 5RA /
/
ALLAN, Peter Richard Director (Resigned) 29 Chipperfield Close, Upminster, Essex, RM14 3EA April 1948 /
4 October 2000
English /
England
Retired
BANKS, Peter John Director (Resigned) Calla Llonga Hillcrest Road, Horndon On The Hill, Stanford Le Hope, Essex, SS17 8NG April 1949 /
22 February 1999
British /
England
Company Director
BLOOMFIELD, Roy Alfred Director (Resigned) 52 Parkland Avenue, Upminster, Essex, RM14 2EU September 1929 /
British /
Surveyor Retired
BLOOMFIELD, Roy Alfred Director (Resigned) 52 Parkland Avenue, Upminster, Essex, RM14 2EU September 1929 /
British /
Surveyor
BOND, Donald Frank Director (Resigned) 29 Humber Drive, Upminster, Essex, RM14 1PT July 1932 /
28 November 1996
British /
Retired
BUMPSTEAD, Bertram Charles Director (Resigned) 32 Allen Road, Rainham, Essex, RM13 9JX December 1931 /
22 February 1999
British /
United Kingdom
Accountant
FORD, Joseph Director (Resigned) 8 Corbets Avenue, Upminster, Essex, RM14 2EQ April 1914 /
British /
Retired Engineering Manager
GUILLILAND, George William Director (Resigned) 162 London Road, Wickford, Essex, SS12 0ET June 1942 /
4 October 2000
British /
Plant Manager
GUNARY, William Malcolm Asheton Director (Resigned) 461 Upper Brentwood Road, Gidea Park, Romford, Essex, RM2 6JX April 1931 /
28 November 1996
British /
Retired
HELLIAR, Anthony John Director (Resigned) 26 Fairfield Avenue, Upminster, Essex, RM14 3AY July 1945 /
21 November 1995
British /
Company Director
HELLIAR, John Frederick Director (Resigned) 3 Hurstwood Court, Upminster, Essex, RM14 1BB September 1916 /
British /
Retired Printer
HODGSON, Ian John Director (Resigned) The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, England, RM14 1DF June 1952 /
12 December 2009
British /
England
Surveyor
HOLLIDAY, Paul Barry Director (Resigned) 113 Hartswood Road, Brentwood, Essex, CM14 5AG October 1960 /
14 April 2004
British /
United Kingdom
Accountant
HOWELL, Michael Reginald Director (Resigned) 32 Jordans Way, Rainham, Essex, RM13 9QX August 1937 /
30 October 1993
British /
Retired
JACKSON, Sydney Frank Director (Resigned) Frabar Thornton Gate, Ingrave, Brentwood, Essex, CM13 3RG June 1925 /
British /
Retired Engineering Manager
JEFCOATE, Alan Victor Director (Resigned) Tresco Beehive Chase, Hook End, Brentwood, Essex March 1936 /
English /
England
Sales Director
LEAVIS, Frank Charles Director (Resigned) 11 Holden Way, Upminster, Essex, RM14 1BP July 1939 /
British /
Engineering Supervisor-Retired
LYONS, Kenneth Philip Director (Resigned) 345 Upminster Road North, Rainham, Essex, RM13 9JR July 1951 /
4 June 2005
British /
England
Chartered Surveyor
MALLINDINE, Terence Arthur Director (Resigned) 177 Western Avenue, Dagenham, Essex, RM10 8UJ June 1941 /
British /
United Kingdom
Electrical Engineer
MARSHALL, Ian Christopher Director (Resigned) The Upminster Masonic Hall, Deyncourt Gardens, Upminster, Essex, RM14 1DF June 1945 /
10 December 2013
Uk /
England
Retired Banker
MARTIN, Anthony Director (Resigned) 2 Fernbank Avenue, Hornchurch, Essex, RM12 5RA September 1935 /
British /
Shop Manager (Off License)

Competitor

Search similar business entities

Post Town UPMINSTER
Post Code RM14 1DF
SIC Code 56301 - Licensed clubs

Improve Information

Please provide details on UPMINSTER MASONIC HALL LIMITED(THE) 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