This company is commonly known as Freemasons' Hall (chester) Limited. The company was founded 115 years ago and was given the registration number 00102236. The firm's registered office is in CHESTER. You can find them at Cheshire View Plough Lane, Christleton, Chester, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FREEMASONS' HALL (CHESTER) LIMITED |
---|---|---|
Company Number | : | 00102236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1909 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheshire View Plough Lane, Christleton, Chester, Cheshire, CH3 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 20 August 2018 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 01 September 2017 | Active |
Upton Grange Cottage, Upton Grange, Upton-By-Chester, CH2 2PE | Director | 09 October 2003 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 06 September 2022 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 06 September 2022 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 25 October 2017 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 24 September 2018 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 20 June 2023 | Active |
7 Home Park, Mollington, Chester, CH1 6NW | Secretary | 16 January 2003 | Active |
57 Ascot Avenue, Runcorn, WA7 4YP | Secretary | 01 February 1996 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Secretary | 30 October 2017 | Active |
Cheshire View, Plough Lane, Christleton, Chester, England, CH3 7PT | Secretary | 01 August 2013 | Active |
34 Endsleigh Gardens, Chester, CH2 1LT | Secretary | - | Active |
2, Mallow Close, Huntington, Chester, United Kingdom, CH3 6BH | Director | 26 October 2011 | Active |
114 Green Lane, Vicars Cross, Chester, CH3 5LE | Director | - | Active |
4 Fox Lane, Waverton, Chester, CH3 7PQ | Director | - | Active |
16 Maytree Avenue, Vicars Cross, Chester, CH3 5HQ | Director | - | Active |
Far Bailey 62 Lache Lane, Chester, CH4 7LS | Director | 10 October 1996 | Active |
62 Queensbury, Newton, Chester, CH2 1PG | Director | - | Active |
49 Oakfield Road, Blacon, Chester, CH1 5AQ | Director | 04 February 1997 | Active |
26 Foxglove Close, Huntington, Chester, CH3 6DP | Director | 08 October 1998 | Active |
Tangleweed 35 Alyn Drive, Rossett, Wrexham, LL12 0HQ | Director | - | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 27 March 2017 | Active |
The Sandstones, Edgewell Lane, Eaton By Tarporley, CW6 9AD | Director | - | Active |
Lynstone, Townfield Lane,Fardon, Chester, CH3 6QW | Director | - | Active |
18 Childer Crescent, Little Sutton, CH66 1RF | Director | 08 August 2002 | Active |
27 Greenfield Crescent, Waverton, Chester, CH3 7NE | Director | - | Active |
Beech Farm, Warrington Road, Mickle Trafford, Chester, CH2 4EB | Director | 10 October 2002 | Active |
3 Plemstall Close, Mickle Trafford, Chester, CH2 4EY | Director | 04 February 1997 | Active |
Cheshire View, Plough Lane, Christleton, Chester, United Kingdom, CH3 7PT | Director | 23 September 2013 | Active |
7 Gleggs Close, Gt Boughton, Chester, CH3 5RE | Director | 19 October 2004 | Active |
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT | Director | 25 October 2017 | Active |
Whitewalls 70 Hooton Road, Willaston, CH64 1SN | Director | - | Active |
2, Bishopsgate, Hoole, Chester, England, CH2 3DD | Director | 05 March 2005 | Active |
38 Parkfield Drive, Helsby, Frodsham, WA6 0BL | Director | 19 October 2004 | Active |
Mr Stephen Paul Cross | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Freemasons Hall, Plough Lane, Chester, England, CH3 7PT |
Nature of control | : |
|
Mr Christopher Renshaw | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Cheshire View, Plough Lane, Chester, CH3 7PT |
Nature of control | : |
|
Mr Terrence John Mccleary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Cheshire View, Plough Lane, Chester, CH3 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type small. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Miscellaneous | Legacy. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-03-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.