This company is commonly known as Prescot Masonic Hall Limited. The company was founded 76 years ago and was given the registration number 00450929. The firm's registered office is in PRESCOT. You can find them at Prescot Masonic Hall Limited The Masonic Hall, 3, High Street,, Prescot, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRESCOT MASONIC HALL LIMITED |
---|---|---|
Company Number | : | 00450929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1948 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prescot Masonic Hall Limited The Masonic Hall, 3, High Street,, Prescot, Merseyside, L34 3LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, 49,Foxwood, St. Helens, England, WA9 5UH | Secretary | 22 April 2022 | Active |
14, Linden Way, Eccleston, St. Helens, England, WA10 5EQ | Director | 03 June 2014 | Active |
Homestead Holme Close, Eccleston Park, Prescot, L34 2QR | Director | 20 November 2001 | Active |
6 Easenhall Close, Widnes, WA8 9WT | Director | - | Active |
5 Knowsley Road, Rainhill, Prescot, L35 0PA | Director | - | Active |
18, 18, Nutgrove Hall Drive, Nutgrove, St.Helens, England, WA9 5PU | Director | 03 June 2014 | Active |
6 The Paddock, Eccleston Park, Prescot, L34 2TP | Director | - | Active |
Prescot Masonic Hall Limited, The Masonic Hall, 3, High Street,, Prescot, England, L34 3LD | Director | 06 December 2011 | Active |
81, Doulton Street, St. Helens, England, WA10 4NY | Director | 12 September 2017 | Active |
3, High Street, Prescot, England, L34 3LD | Director | 13 September 2016 | Active |
72,, Banastre Drive, Newton-Le-Willows, England, WA12 8BE | Director | 13 December 2016 | Active |
188, Windsor Road, Ashton-In-Makerfield, Wigan, England, WN4 9ES | Director | 04 March 2014 | Active |
2 Mallow Way, Liverpool, L36 0XW | Secretary | 31 January 2000 | Active |
2 Tabbys Nook, Newburgh, Wigan, WN8 7LN | Secretary | 06 September 1994 | Active |
30 Sherman Drive, Rainhill, Prescot, L35 6PW | Secretary | 09 June 1993 | Active |
19 Gunning Avenue, Eccleston, St Helens, WA10 5DJ | Secretary | - | Active |
172 Bushey Lane, Rainford, St. Helens, WA11 7LB | Director | 09 December 2002 | Active |
Holt Hotel, Warrington Road Rainhill, Prescot, L35 8LA | Director | - | Active |
93 St Helens Road, Prescot, L34 6HP | Director | - | Active |
54 Sunbury Street, Thatto Heath, St Helens, WA10 3RE | Director | 24 January 2006 | Active |
44 Bretherton Road, Prescot, L34 2TF | Director | - | Active |
29 Stanley Road, Huyton, Liverpool, L36 9XL | Director | 06 November 1996 | Active |
1 Greenwood Close, Prescot, L34 2SL | Director | - | Active |
32 Ashton Avenue, Rainhill, Prescot, L35 0QG | Director | - | Active |
1 Oak Close, Whiston, Prescot, L35 2YG | Director | - | Active |
5 Mines Avenue, Prescot, L34 2TD | Director | 05 January 2004 | Active |
36, Park Road, Prescot, England, L34 3LR | Director | 14 March 2017 | Active |
The Limes, 36 Park Road, Prescot, L34 3LR | Director | 04 February 1995 | Active |
22 Elderswood, Clarence Park, Rainhill, L35 4QY | Director | 21 April 1992 | Active |
17 Marian Drive, Rainhill, Prescot, L35 0NB | Director | 11 May 2006 | Active |
18 Nutgrove Hall Drive, Nutgrove, St Helens, WA9 5PU | Director | 19 February 1996 | Active |
3 Hillcroft Road, Liverpool, L25 6ER | Director | - | Active |
2 Knowsley Park Lane, Prescot, L34 3NB | Director | 25 October 2001 | Active |
Prescot Masonic Hall Limited, The Masonic Hall, 3, High Street,, Prescot, England, L34 3LD | Director | 20 December 2010 | Active |
172 Higher Lane, Rainford, St Helens, WA11 8BH | Director | 18 April 1996 | Active |
Mr Michael John Paton | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, High Street, Prescot, England, L34 3LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.