This company is commonly known as Rossendale Masonic Hall Company Limited(the). The company was founded 93 years ago and was given the registration number 00254598. The firm's registered office is in ROSSENDALE. You can find them at The Rossendale Masonic Hall, Rawtenstall, Rossendale, Lancs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROSSENDALE MASONIC HALL COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00254598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1931 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rossendale Masonic Hall, Rawtenstall, Rossendale, Lancs, BB4 5SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorncliffe Lodge, Thorncliffe, Hollingworth, Hyde, England, SK14 8NH | Secretary | 02 August 2021 | Active |
12, Glen Terrace, Waterfoot, Rossendale, BB4 7BS | Director | 01 August 2009 | Active |
Ashcliffe Cottage, Dale Street, Bacup, OL13 8BA | Secretary | 16 July 1996 | Active |
2 Moorcroft, Edenfield, Bury, BL0 0LL | Secretary | 08 August 2001 | Active |
7 Ashborne Drive, Summerseat, Bury, BL9 5PD | Secretary | - | Active |
3 Bess Nook, Balladen, Rossendale, BB4 6HX | Director | 19 July 1993 | Active |
17 Grange Road, Rawtenstall, Rossendale, BB4 7RH | Director | 02 November 1995 | Active |
123 Bury Road, Rawtenstall, Rossendale, BB4 6DD | Director | 30 September 1991 | Active |
14 How Lea Drive, Limfield, Bury, BL9 5HR | Director | 30 September 1991 | Active |
11 Gladstone Street, Bacup, United Kingdom, OL13 9JN | Director | 01 April 2016 | Active |
2 Scale Hall Lane, Newton, Preston, PR4 3TL | Director | - | Active |
28 Greenside Drive, Greenmount, Bury, BL8 4BE | Director | 29 April 2005 | Active |
43 Carrwood Hey, Ramsbottom, Bury, BL0 9PN | Director | 30 September 1991 | Active |
509, Newchurch Road, Higher Cloughfold, Rossendale, BB4 7TR | Director | 01 August 2009 | Active |
3 Lee View, Bacup, OL13 9RF | Director | - | Active |
149 Newchurch Road, Rawtenstall, Rossendale, BB4 7SU | Director | - | Active |
16, Sedgefield Road, Radcliffe, Manchester, M26 1YE | Director | 01 August 2009 | Active |
259 Holcombe Road, Greenmount, Bury, BL8 4BD | Director | 30 September 1991 | Active |
Silver Ash 1 Shepherds Green, Lumb, Rossendale, BB4 9PB | Director | 02 November 1995 | Active |
Frog Hole House, Pollards Lane Summerseat, Bury, BL9 5RF | Director | 24 August 2001 | Active |
51 Redwood Drive, Rawtenstall, United Kingdom, BB4 6DR | Director | 30 March 2016 | Active |
51, Redwood Drive, Rawtenstall, Rossendale, BB4 6DR | Director | 01 August 2009 | Active |
33 Dean Road, Haslingden, Rossendale, BB4 4DS | Director | 28 May 1999 | Active |
10 Lostock Drive, Limefield, Bury, BL9 5HP | Director | - | Active |
9 Herbert Street, Bacup, OL13 0TY | Director | 28 May 1999 | Active |
24 Edinburgh Road, Haslingden, Rossendale, BB4 4RA | Director | 30 September 1991 | Active |
Ashcliffe Cottage, Dale Street, Bacup, OL13 8BA | Director | - | Active |
9 Oaklands Drive, Rawtenstall, Rossendale, BB4 6SA | Director | 30 September 1991 | Active |
3-5 Houghton Street, Bury, BL9 0TA | Director | 29 November 1994 | Active |
72 Schofield Road, Rawtenstall, Rossendale, BB4 8RP | Director | 30 September 1991 | Active |
2 Parklands, Park Avenue Haslingden, Rossendale, BB4 6PE | Director | 28 May 1999 | Active |
128 Booth Road, Stacksteads, Bacup, OL13 0TF | Director | 29 April 2005 | Active |
2 Moorcroft, Edenfield, Bury, BL0 0LL | Director | 02 November 1995 | Active |
7 Ashborne Drive, Summerseat, Bury, BL9 5PD | Director | - | Active |
184 Bolton Street, Ramsbottom, Bury, BL0 9JE | Director | - | Active |
Mr Derek Lenfestey Pilling | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | The Rossendale Masonic Hall, Rossendale, BB4 5SN |
Nature of control | : |
|
Mr Derek Lenfestey Pilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | The Rossendale Masonic Hall, Rossendale, BB4 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.