MASONIC HALL (MIDDLESBROUGH) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00502515. The registration start date is December 19, 1951. The current status is Active.
Company Number | 00502515 |
Company Name | MASONIC HALL (MIDDLESBROUGH) LIMITED |
Registered Address |
Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1951-12-19 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-04 |
Returns Last Update | 2016-02-04 |
Confirmation Statement Due Date | 2021-03-18 |
Confirmation Statement Last Update | 2020-02-04 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
ROMAN ROAD LINTHORPE |
Post Town | MIDDLESBROUGH |
County | CLEVELAND, |
Post Code | TS5 5QA |
Entity Name | Office Address |
---|---|
DANNY BUOY LIMITED | 56 Roman Road, Middlesbrough, Cleveland, TS5 5QA, United Kingdom |
Entity Name | Office Address |
---|---|
DENTRO COMPETITION LTD | 11 Fairfield Road, Stokesley, Middlesbrough, TS9 5EA, England |
FLOURISH UNLIMITED CIC | C/o Ems, 4 Eggleston Court, Middlesbrough, TS2 1RU, England |
SWEAT ZONE LIMITED | 51 Haddon Street, Middlesbrough, TS1 3JH, England |
H&B PVT LTD | 9-11 Hartington Road, Middlesbrough, TS1 5ED, England |
NOVEL TECHNOLOGY LTD | 93 Ayresome Street, Middlesbrough, TS1 4PF, United Kingdom |
RIGGER MORTICE RIGGERS LTD | 32 Nut Lane, Middlesbrough, TS4 2NG, England |
ALINA CONSTRUCTION LTD | 123 Kildare Street, Middlesbrough, TS1 4RE, England |
CONSTANTIN BUILDING WORKS LTD | 63 Surrey Street, Middlesbrough, TS1 4QA, England |
NORTHERN PEOPLES INITIATIVE LIMITED | 14 Aidan Court, Middlesbrough, TS5 4BS, England |
PROPERTIES 4 CASH LIMITED | 15 Cambridge Road, Middlesbrough, TS5 5ND, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALDERTON, David John | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | December 1962 / 20 January 2011 |
British / England |
Senior Financial Planning Manager |
CAMPBELL, Brian | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | June 1939 / 19 January 2012 |
English / England |
Retired |
CLAXTON, Geoffrey Thomas | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | May 1952 / 20 January 2011 |
British / England |
Electrical Engineer |
COUPE, David Phillip | Director (Active) | 14 Maltby Road, Thornton, Middlesbrough, Cleveland, TS8 9BU | November 1956 / 1 February 2009 |
British / England |
Electrical Engineer |
COWLEY, Paul Edwin | Director (Active) | 27 Windsor Road, Linthorpe, Middlesbrough, Cleveland, TS5 6DS | October 1958 / |
British / England |
Teacher |
DAVEY, John Edward Sidney | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | June 1949 / 20 January 2011 |
British / England |
Managing Director |
GREGORY, Clive | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | February 1949 / 19 January 2012 |
English / England |
Accountant |
SMITH, Mervyn Armstrong | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | July 1934 / 20 January 2011 |
British / England |
Retired |
WILSON, David | Director (Active) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | October 1942 / 20 January 2011 |
British / England |
Retired Engineer |
CHARLTON, Leslie Lennard | Secretary (Resigned) | 30 Thatch Lane, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TN | / |
/ |
|
PEARSON, Geoffey Mark | Secretary (Resigned) | 3 Devonshire Place, Harrogate, North Yorkshire, HG1 4AA | / 15 January 1998 |
/ |
|
PEARSON, John Edwin | Secretary (Resigned) | 2 Westlands, Kirklevington, Yarm, Cleveland, TS15 9NF | / 4 January 2009 |
/ |
|
PEARSON, John Edwin | Secretary (Resigned) | 2 Westlands, Kirklevington, Yarm, Cleveland, TS15 9NF | / 23 September 1994 |
/ |
|
ANDERSON, George Eric | Director (Resigned) | 19 Kader Farm Road, Middlesbrough, Cleveland, TS5 8LJ | July 1935 / 20 January 2000 |
British / England |
Retired |
BAILEY, Ian Stewart | Director (Resigned) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | January 1965 / 20 January 2011 |
British / England |
Self Employed Sole Trader |
BENNETT, Michael Albert | Director (Resigned) | 34 Whitby Avenue, Guisborough, Cleveland, TS14 7AP | March 1947 / 18 February 1999 |
British / |
Police Officer |
BLAKE, David | Director (Resigned) | 12 Skottowe Crescent, Great Ayton, Middlesbrough, Cleveland, TS9 6DS | October 1939 / 1 February 2009 |
British / |
Retired |
BOOTH, John Bryan | Director (Resigned) | 16 St Ives Close, Tollesby Hall Marton, Middlesbrough, Cleveland, TS8 9AA | June 1928 / 1 January 1994 |
British / |
Retired |
BOOTH, John Bryan | Director (Resigned) | 16 St Ives Close, Tollesby Hall Marton, Middlesbrough, Cleveland, TS8 9AA | June 1928 / |
British / |
Retired |
BOUSFIELD, Clifford Stanley | Director (Resigned) | 34 Malvern Drive, Acklam, Middlesbrough, Cleveland, TS5 8JB | May 1920 / |
British / |
Retired |
BRUTON, Thomas Edward | Director (Resigned) | 11a Woodlands Drive, Yarm, Cleveland, TS15 9NU | June 1925 / 28 March 1994 |
British / |
Retired |
CAMPBELL, Bryan | Director (Resigned) | 3 Clifton Gardens, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9BB | June 1939 / 20 January 2000 |
British / |
Retired Butcher |
COLVIN, Glen | Director (Resigned) | Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA | March 1967 / 15 December 2011 |
English / England |
Environment Health And Safety Manager |
CROWN, Eric | Director (Resigned) | 18 Crowood Avenue, Stokesley, Middlesbrough, Cleveland, TS9 5HY | November 1926 / |
British / |
Retired |
DAVIES, Ivor | Director (Resigned) | 78 Church Lane, Acklam, Middlesbrough, Cleveland, TS5 7EB | May 1936 / 1 January 1997 |
British / |
Retired |
ELLENOR, Nigel Jeremy | Director (Resigned) | 5 Mosswood Crescent, Acklam, Middlesbrough, Cleveland, TS5 8ND | January 1955 / 1 January 1995 |
British / |
Envinonmental/Business Mngment |
FREEMAN, Godfrey Thomas | Director (Resigned) | 436 Thornaby Road, Stockton On Tees, Durham, TS17 8QH | June 1937 / |
British / England |
Company Director |
GILL, Stanley | Director (Resigned) | 18 Tanya Gardens, Brookfield, Middlesbrough, Cleveland, TS5 8BL | January 1912 / |
British / |
Retired |
HARDCASTLE, Andrew Frederick | Director (Resigned) | 3 Rufford Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0UG | August 1948 / 18 February 1999 |
British / |
Police Officer |
HAYTON, Paul | Director (Resigned) | 7 Willins Close, Hutton Rudby, Yarm, Cleveland, TS15 0HJ | May 1939 / |
British / |
Retired |
HEMY, John Henzell | Director (Resigned) | 27 Walton Avenue, Linthorpe, Middlesbrough, TS5 7RN | January 1939 / 29 March 1995 |
British / |
Electrical Engineer |
HOLT, David | Director (Resigned) | 6 Orchard Road, Middlesbrough, Cleveland, TS5 5PW | December 1943 / 20 January 2000 |
British / |
Director |
HOLT, David | Director (Resigned) | 6 Orchard Road, Middlesbrough, Cleveland, TS5 5PW | December 1943 / 1 January 1996 |
British / |
M.D |
HOLT, David | Director (Resigned) | 6 Orchard Road, Middlesbrough, Cleveland, TS5 5PW | December 1943 / |
British / |
Company Director |
HUDSON, Joseph Thomas Edwin Alfred | Director (Resigned) | 25 Hugill Close, Yarm, Cleveland, TS15 9SS | February 1933 / |
British / |
Electrical Engineer |
Post Town | MIDDLESBROUGH |
Post Code | TS5 5QA |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on MASONIC HALL (MIDDLESBROUGH) 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.