MASONIC HALL (MIDDLESBROUGH) LIMITED

Address:
Roman Road, Linthorpe, Middlesbrough, Cleveland, TS5 5QA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address ROMAN ROAD
LINTHORPE
Post Town MIDDLESBROUGH
County CLEVELAND,
Post Code TS5 5QA

Companies with the same post code

Entity Name Office Address
DANNY BUOY LIMITED 56 Roman Road, Middlesbrough, Cleveland, TS5 5QA, United Kingdom

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town MIDDLESBROUGH
Post Code TS5 5QA
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

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.

Register Information

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

Trending Searches