THE MISTLEY MASONIC HALL COMPANY LIMITED

Address:
The Mistley Masonic Hall, South Street, Manningtree, Essex, CO11 1BG

THE MISTLEY MASONIC HALL COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04210831. The registration start date is May 3, 2001. The current status is Active.

Company Overview

Company Number 04210831
Company Name THE MISTLEY MASONIC HALL COMPANY LIMITED
Registered Address The Mistley Masonic Hall
South Street
Manningtree
Essex
CO11 1BG
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-05-03
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-05-08
Returns Last Update 2016-04-10
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-04-10
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address THE MISTLEY MASONIC HALL
SOUTH STREET
Post Town MANNINGTREE
County ESSEX
Post Code CO11 1BG

Companies with the same post code

Entity Name Office Address
DH 24 LIMITED 24 South Street, Manningtree, CO11 1BG, England
MANNINGTREE DRAGON LIMITED Dragon House, 24-26 South Street, Manningtree, CO11 1BG, England
T BEST PALACE LIMITED 24-26 South Street, Manningtree, Essex, CO11 1BG, England
2198 E LIMITED C/o Dragon House, 24-26 South Street, Manningtree, Essex, CO11 1BG, England
EN (80) LIMITED T/a Dragon House, 24-26 South Street, Manningtree, CO11 1BG, England
2028 X LIMITED C/o Dragon House, 24-26 South Street, Manningtree, Essex, CO11 1BG, England
KELVIN HOWLETT LTD 23 South Street, Manningtree, CO11 1BG
A C CONTRACTING LTD 38 South Street, Manningtree, CO11 1BG, England

Companies with the same post town

Entity Name Office Address
SILENT DISCRETION LTD 6 Hughes Stanton Way, Lawford, Manningtree, CO11 2HQ, England
SILK & MAPLE LTD 42 Temple Pattle, Brantham, Manningtree, CO11 1RW, England
LAGOOM LTD 3 Cherry Lodge, Steam Mill Road, Manningtree, Essex, CO11 2QY, United Kingdom
HMR RETAIL LTD 20 Stour View Avenue, Mistley, Manningtree, CO11 1LT, England
CAPSTAN SUFFOLK LLP 4 Hughes Stanton Way, Manningtree, CO11 2HQ, United Kingdom
TEAMS PROPERTY LIMITED High & Dry Shop Road, Little Bromley, Manningtree, CO11 2PY, England
BRETTENHAM ESTATE LTD 17 Regent Street, Manningtree, CO11 1BL, England
RBS RETAIL LTD Flat Above 53 Station Road, Lawford, Manningtree, Essex, CO11 1EB, United Kingdom
TENDRING TREE SURGERY LIMITED 43 Hunter Drive, Lawford, Manningtree, Essex, CO11 2EJ, England
GARASAM LTD 3 Station Road, Wrabness, Manningtree, Essex, CO11 2TJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RALPH, Keith John Secretary (Active) 13 Remus Close, Colchester, Essex, England, CO4 5LW /
4 February 2013
/
GRIGGS, Michael James Director (Active) Tudor Rose Cottage, Malting Green Layer De La Haye, Colchester, Essex, CO2 0JE April 1951 /
1 January 2005
British /
United Kingdom
Sales Manager Spares
HODGSON, Alan Director (Active) 50 New Road, Mistley, Manningtree, Essex, England, CO11 1BU April 1951 /
4 February 2013
British /
England
Self Employed Builder
MILLINGTON, Philip Bernard Director (Active) 40 Chaplin Road, East Bergholt, Colchester, Essex, CO7 6SR December 1947 /
9 May 2001
British /
United Kingdom
Podiatrist
PIPE, John Director (Active) The Masonic Hall, South Street, Manningtree, Essex, England, CO11 1BG July 1963 /
22 September 2014
British /
England
Marina Manager
RALPH, Keith John Director (Active) 13 Remus Close, Colchester, Essex, England, CO4 5LW September 1949 /
4 February 2013
British /
England
Retired
WATSHAM, Jeremy Stewart Director (Active) Toad Hall, Rectory Road Little Bentley, Colchester, Essex, CO7 8SL July 1943 /
1 January 2005
British /
United Kingdom
Retired
FOREMOST FORMATIONS COMPANY SERVICES LIMITED Secretary (Resigned) Anglia House, North Station Road, Colchester, Essex, CO1 1SB /
3 May 2001
/
PEREIRA, Sandra Secretary (Resigned) The Paddocks, Manor Lane, Stutton, Ipswich, Suffolk, IP9 2TB /
8 September 2008
/
WATTS, Brian Travers Secretary (Resigned) The Orchard, Wignall Street Lawford, Colchester, Essex, CO11 2JQ /
9 May 2001
/
BLACK, David Nominee Director (Resigned) 347 Ipswich Road, Colchester, Essex, CO4 0HN June 1957 /
3 May 2001
British /
CANDY, Donald James Director (Resigned) 12a School Lane, Lawford, Manningtree, Essex, CO11 2HZ January 1932 /
19 May 2001
British /
Retired
TRITTON, John William Director (Resigned) 36 Sycamore Way, Brantham, Manningtree, Essex, CO11 1TL November 1931 /
9 May 2001
British /
Retired
WATTS, Brian Travers Director (Resigned) The Orchard, Wignall Street Lawford, Colchester, Essex, CO11 2JQ February 1937 /
9 May 2001
British /
United Kingdom
Retired
WILLIAMS, Brian Roy Director (Resigned) The Mistley Masonic Hall, South Street, Manningtree, Essex, CO11 1BG November 1944 /
24 January 2012
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town MANNINGTREE
Post Code CO11 1BG
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on THE MISTLEY MASONIC HALL COMPANY 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