This company is commonly known as Bognor Freemasons Hall Limited. The company was founded 95 years ago and was given the registration number 00237621. The firm's registered office is in BOGNOR REGIS. You can find them at The Gordon Centre, Canada Grove, Bognor Regis, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BOGNOR FREEMASONS HALL LIMITED |
---|---|---|
Company Number | : | 00237621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1929 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gordon Centre, Canada Grove, Bognor Regis, West Sussex, PO21 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Secretary | 08 November 2022 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 25 July 2011 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 27 April 2022 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 18 November 2019 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 20 June 2013 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 19 April 2012 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 09 June 2006 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 19 May 2023 | Active |
7 Marshall Avenue, Bognor Regis, PO21 2TH | Secretary | 13 September 1997 | Active |
34 Addison Way, North Bersted, Bognor Regis, PO22 9HY | Secretary | 01 December 2005 | Active |
89 Valley Park Drive, Clanfield, Waterlooville, PO8 0PS | Secretary | 09 February 2005 | Active |
89 Valley Park Drive, Clanfield, Waterlooville, PO8 0PS | Secretary | 29 November 2000 | Active |
Hever Cottage 12 The Midway, Felpham, Bognor Regis, PO22 7HA | Secretary | 31 January 1995 | Active |
4 Lichfield Gardens, Bognor Regis, PO21 3RB | Secretary | 28 November 1999 | Active |
6 Ranworth Close, Felpham, Bognor Regis, PO22 8HD | Secretary | - | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Secretary | 15 October 2009 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Secretary | 01 April 2017 | Active |
1 Lichfield Gardens, Bognor Regis, PO21 3RB | Secretary | 15 April 2006 | Active |
1 Lichfield Gardens, Bognor Regis, PO21 3RB | Secretary | 06 June 2003 | Active |
23 Fordwater Gardens, Yapton, Arundel, BN18 0HU | Secretary | 30 April 1992 | Active |
53 Linden Road, Bognor Regis, PO21 2AX | Director | 31 March 1993 | Active |
Garlands Norfolk Close, Bognor Regis, PO21 2JB | Director | 21 June 1995 | Active |
Honer Farm, Honer Lane South Mundham, Chichester, PO20 1LZ | Director | 28 November 1999 | Active |
2 Inglewood Close, Nyetimber, Bognor Regis, PO21 4LA | Director | 21 October 2005 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 30 November 2017 | Active |
Wayside 61 Chichester Road, Bognor Regis, PO21 2AB | Director | 24 February 1999 | Active |
138 Flansham Lane, Bognor Regis, PO22 6BB | Director | 08 February 2002 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 25 July 2011 | Active |
8 Alsford Road, Purbrook, Waterlooville, PO7 5NE | Director | 08 October 2001 | Active |
89 Valley Park Drive, Clanfield, Waterlooville, PO8 0PS | Director | 07 March 1997 | Active |
Hever Cottage 12 The Midway, Felpham, Bognor Regis, PO22 7HA | Director | 16 March 1994 | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 21 October 2005 | Active |
3 Grange Court, Bognor Regis, PO21 4XR | Director | - | Active |
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW | Director | 27 April 2022 | Active |
Moorfield 19 West Close, Middleton On Sea, Bognor Regis, PO22 7RP | Director | - | Active |
Trustees Of Gordon Lodge No.1726 | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Gordon Centre, 9 Canada Grove, Bognor Regis, England, PO21 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person secretary company with name date. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-08 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.