UKBizDB.co.uk

FARNBOROUGH MASONIC CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farnborough Masonic Centre Ltd. The company was founded 72 years ago and was given the registration number 00506965. The firm's registered office is in FARNBOROUGH. You can find them at Alexandra Hall 39, Alexandra Road, Farnborough, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FARNBOROUGH MASONIC CENTRE LTD
Company Number:00506965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Alexandra Hall 39, Alexandra Road, Farnborough, Hampshire, GU14 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director17 April 2020Active
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director17 June 2022Active
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director31 March 2022Active
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director01 July 2020Active
14 Clayton Road, Farnborough, GU14 9DF

Secretary05 October 2001Active
14 Clayton Road, Farnborough, GU14 9DF

Secretary25 September 1998Active
Alexandra Hall 39, Alexandra Road, Farnborough, United Kingdom, GU14 6BS

Secretary15 November 2013Active
Tracey, Bow, Crediton, EX17 6EP

Secretary-Active
38 Regent Close, Fleet, GU51 3NS

Secretary08 November 2004Active
12 Netherhouse Moor, Church Crookham, Fleet, GU13 0TY

Secretary22 October 1999Active
12 Netherhouse Moor, Church Crookham, Fleet, GU13 0TY

Secretary01 April 1997Active
73 Peabody Road, Farnborough, GU14 6EB

Secretary12 December 2003Active
Waterlands Reading Road, Eversley Centre, Hook, RG27 0NB

Secretary22 August 2005Active
275 Lynchford Road, Farnborough, GU14 6HZ

Secretary26 July 2007Active
371 Fair Oak Road, Eastleigh, SO50 7AB

Secretary26 October 2007Active
107 York Road, Farnborough, GU14 6NQ

Director26 October 2007Active
14 Clayton Road, Farnborough, GU14 9DF

Director08 November 2004Active
14 Clayton Road, Farnborough, GU14 9DF

Director29 October 1998Active
58 Connaught Road, Aldershot, GU12 4RR

Director05 January 2004Active
Alexandra Hall 39, Alexandra Road, Farnborough, United Kingdom, GU14 6BS

Director26 October 2007Active
24 Brinksway, Fleet, GU13 9PN

Director-Active
30, Anglesey Avenue, Farnborough, GU14 8SF

Director13 June 2008Active
13 Sherborne Road, Farnborough, GU14 6JS

Director24 October 2001Active
2 Clevedon Court, Farnborough, GU14 7EJ

Director24 October 2000Active
Pilgrims 80 Boundstone Road, Rowledge, Farnham, GU10 4AV

Director03 September 1998Active
Alexandra Hall 39, Alexandra Road, Farnborough, United Kingdom, GU14 6BS

Director01 October 2010Active
Tracey, Bow, Crediton, EX17 6EP

Director08 November 2004Active
Tracey, Bow, Crediton, EX17 6EP

Director03 September 1998Active
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director08 March 2021Active
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director19 August 2020Active
Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS

Director26 October 2018Active
19 Glorney Mead, Badshot Lea, Farnham, GU9 9NL

Director16 April 2004Active
Westwood, Crooksbury Lane The Sands, Farnham, GU10 1ND

Director03 September 1998Active
45 Ferndale Avenue, Chertsey, KT16 9RA

Director25 August 1999Active
Oak Ridge Glaziers Lane, Normandy, Guildford, GU3 2EB

Director09 October 1997Active

People with Significant Control

Simon Tudor
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:4 Bell Court, Merlin Road, Farnborough, England, GU14 7HR
Nature of control:
  • Right to appoint and remove directors
Mr Michael Kenneth Greenwood
Notified on:01 June 2022
Status:Active
Date of birth:April 1950
Nationality:British
Address:Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS
Nature of control:
  • Significant influence or control
Adrian Bean
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:37, Alexandra Road, Farnborough, England, GU14 6BS
Nature of control:
  • Right to appoint and remove directors
Mr Derek Martin Williamson
Notified on:01 September 2019
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:52, Molesey Close, Walton-On-Thames, England, KT12 4PX
Nature of control:
  • Significant influence or control as firm
Mr Harold John Dennis Ryan
Notified on:26 October 2018
Status:Active
Date of birth:March 1951
Nationality:English
Address:Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS
Nature of control:
  • Right to appoint and remove directors
Mr Dionissios Skouras
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Greek
Address:Alexandra Hall 39, Alexandra Road, Farnborough, GU14 6BS
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-31Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Officers

Change person director company with change date.

Download
2021-01-02Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.