This company is commonly known as Chorley Masonic Hall Limited. The company was founded 52 years ago and was given the registration number 01027633. The firm's registered office is in CHORLEY. You can find them at Masonic Hall, George Street, Chorley, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHORLEY MASONIC HALL LIMITED |
---|---|---|
Company Number | : | 01027633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1971 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masonic Hall, George Street, Chorley, England, PR7 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Woodlands Meadow, Chorley, England, PR7 3QH | Secretary | 22 November 2023 | Active |
Masonic Hall, George Street, Chorley, England, PR7 2BE | Director | 01 February 2010 | Active |
Masonic Hall, George Street, Chorley, England, PR7 2BE | Director | 19 November 2013 | Active |
Masonic Hall, George Street, Chorley, England, PR7 2BE | Director | 02 July 2018 | Active |
63 Astley Road, Chorley, PR7 1RR | Secretary | 18 October 2000 | Active |
47 St Wilfreds Road, Standish, Wigan, WN6 0DN | Secretary | 20 December 1995 | Active |
4 Southport Road, Chorley, PR7 1LD | Secretary | 01 November 2013 | Active |
11 Moorfield Road, Leyland, Preston, PR5 3AR | Secretary | 23 October 1996 | Active |
12 Grasmere Grove, Whittle Le Woods, Chorley, PR6 7NX | Secretary | 31 October 1992 | Active |
73 Wymundsley, Astley, Chorley, PR7 1US | Secretary | 18 August 2004 | Active |
4, Southport Road, Chorley, PR7 1LD | Secretary | 08 February 2010 | Active |
Masonic Hall, George Street, Chorley, England, PR7 2BE | Secretary | 02 July 2018 | Active |
44 Oakwood Road, Coppull, Chorley, PR7 4PB | Director | - | Active |
4 Southport Road, Chorley, PR7 1LD | Director | 01 November 2013 | Active |
4 Southport Road, Chorley, PR7 1LD | Director | 01 November 2013 | Active |
35 Worcester Place, Duxbury, Chorley, PR7 4AP | Director | 14 November 1994 | Active |
4 Southport Road, Chorley, PR7 1LD | Director | 01 November 2013 | Active |
63 Astley Road, Chorley, PR7 1RR | Director | 18 October 2000 | Active |
Masonic Hall, George Street, Chorley, England, PR7 2BE | Director | 02 July 2018 | Active |
12 Lorne Street, Chorley, PR7 2EB | Director | - | Active |
Flat C 102 Chorley New Road, Horwich, Bolton, BL6 5QN | Director | 18 November 1992 | Active |
42 Church Lane, Wrightington, Wigan, WN6 9SL | Director | - | Active |
9 Chester Avenue, Duxbury, Chorley, PR7 4AG | Director | - | Active |
4, Southport Road, Chorley, PR7 1LD | Director | 01 February 2010 | Active |
47 St Wilfreds Road, Standish, Wigan, WN6 0DN | Director | 20 December 1995 | Active |
The Hollies, Northenden Road Coppull, Chorley, PR7 5AJ | Director | - | Active |
7 Woodmancote, Astley Park, Chorley, PR7 1XX | Director | - | Active |
7 Chisholm Close, Standish, Wigan, WN6 0QP | Director | 08 February 1996 | Active |
11 Moorfield Road, Leyland, Preston, PR5 3AR | Director | - | Active |
8 Rassey Close, Standish, Wigan, WN6 0BT | Director | 19 October 1994 | Active |
25 Naylor Farm Avenue, Shevington, Wigan, WN6 8EQ | Director | - | Active |
10 Belmont Place, Coppull, Chorley, PR7 5DX | Director | 18 November 1992 | Active |
15 Sutton Grove, Chorley, PR6 8UL | Director | - | Active |
Coppice, Burgh Lane, Chorley, PR7 3NT | Director | - | Active |
Shaldon, Chapel Lane Heapey, Chorley, PR6 8EN | Director | - | Active |
Mr Stephen Ronald Williams | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Hall, George Street, Chorley, England, PR7 2BE |
Nature of control | : |
|
Mr Simon James Dalley | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Hall, George Street, Chorley, England, PR7 2BE |
Nature of control | : |
|
Mr Edward Harry Porter | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Hall, George Street, Chorley, England, PR7 2BE |
Nature of control | : |
|
Mr John Charles Bicknell | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Hall, George Street, Chorley, England, PR7 2BE |
Nature of control | : |
|
Mr Malcolm Howard Schofield | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Hall, George Street, Chorley, England, PR7 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.