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 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 |
SIC Code | Industry |
---|---|
56301 | Licensed clubs |
Address |
THE UPMINSTER MASONIC HALL DEYNCOURT GARDENS |
Post Town | UPMINSTER |
County | ESSEX |
Post Code | RM14 1DF |
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 |
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 |
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) |
Post Town | UPMINSTER |
Post Code | RM14 1DF |
SIC Code | 56301 - Licensed clubs |
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.