This company is commonly known as Cramlington Masonic Buildings Limited. The company was founded 40 years ago and was given the registration number 01737924. The firm's registered office is in CRAMLINGTON. You can find them at Cramlington Masonic Buildings Limited, School Lane, Cramlington, Northumberland. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CRAMLINGTON MASONIC BUILDINGS LIMITED |
---|---|---|
Company Number | : | 01737924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cramlington Masonic Buildings Limited, School Lane, Cramlington, Northumberland, NE23 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Secretary | 01 September 2020 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, England, NE23 1DP | Director | 04 March 2014 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 10 January 2017 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, England, NE23 1DP | Director | 04 March 2014 | Active |
3 Bexhill Square, South Beach, Blyth, NE24 3TX | Director | 24 June 2004 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 05 April 2019 | Active |
16, Willowbrook Close, Bedlington, United Kingdom, NE22 7BU | Director | 28 April 2022 | Active |
4, Highfield Place, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 7HW | Director | 30 August 2022 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 04 September 2018 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 21 January 2019 | Active |
65, Cheviot Grange, Burradon, Cramlington, United Kingdom, NE23 7PN | Director | 22 December 2022 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, England, NE23 1DP | Director | 04 March 2014 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 03 April 2019 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 27 November 2015 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 05 September 2017 | Active |
9 Thornhill Close, Seaton Delaval, Whitley Bay, NE25 0JS | Secretary | 08 June 1998 | Active |
10, Aidan Close, Wideopen, Newcastle Upon Tyne, Great Britain, NE13 7HF | Secretary | 10 June 2003 | Active |
8 Fairisle Wentworth Park, Ouston, Chester-Le-Street, DH2 1JT | Secretary | - | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Secretary | 30 September 2015 | Active |
9 Thornhill Close, Seaton Delaval, NE25 0JS | Director | 19 June 1997 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 05 September 2017 | Active |
11 Pentland Grove, West Moor, Newcastle, NE12 0NY | Director | 14 June 1993 | Active |
11 Barnmoor Bank, Hepscott, Morpeth, NE61 6LD | Director | - | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, England, NE23 1DP | Director | 04 March 2014 | Active |
56 Highburn, Stonelaw Grange, Cramlington, NE23 6BG | Director | 11 June 2002 | Active |
5 Earlston Way, Hartford Green, Cramlington, NE23 3HP | Director | 10 March 2004 | Active |
33 Thorntree Way, Chase Farm, Blyth, NE24 4LS | Director | 24 June 2004 | Active |
Ritton White House, Netherwitton, England, NE61 4PP | Director | 05 December 2006 | Active |
134 Queen Street, Alexandre Road, North Shields, NE29 9AP | Director | - | Active |
16, Portland Gardens, Cramlington, NE23 2QD | Director | 01 May 2002 | Active |
2 Alexander Terrace, Hazelrigg, Newcastle Upon Tyne, NE13 7BT | Director | 14 June 1993 | Active |
Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP | Director | 21 January 2019 | Active |
80 Birchwood Avenue, Woodlands Park, Newcastle Upon Tyne, NE13 6QA | Director | 09 January 2008 | Active |
36 Taylor Avenue, Wideopen, Newcastle-Upon-Tyne, NE13 6NA | Director | - | Active |
85 Worcester Way Woodlands Park, North Gosforth, Newcastle Upon Tyne, NE13 6JD | Director | 05 June 2006 | Active |
Mr Noel Martin Jackson | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP |
Nature of control | : |
|
Mr David Henry Moffett | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP |
Nature of control | : |
|
Mr James Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP |
Nature of control | : |
|
Mr Steven Alan Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP |
Nature of control | : |
|
Mr John James Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Cramlington Masonic Buildings Limited, School Lane, Cramlington, NE23 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-12-24 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.