This company is commonly known as Tewkesbury Masonic Hall Limited. The company was founded 59 years ago and was given the registration number 00810760. The firm's registered office is in TEWKESBURY. You can find them at Masonic Hall, Trinity Walk, Tewkesbury, Glos. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TEWKESBURY MASONIC HALL LIMITED |
---|---|---|
Company Number | : | 00810760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1964 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masonic Hall, Trinity Walk, Tewkesbury, Glos, GL20 5NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Secretary | 18 October 2015 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 14 April 2023 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 17 July 2023 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 29 August 2020 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 14 April 2023 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 29 August 2020 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 18 November 2012 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, England, GL20 5NP | Director | 20 March 2023 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 18 October 2015 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 20 July 2023 | Active |
91, Church Road, Leckhampton, Cheltenham, United Kingdom, GL53 0PF | Secretary | 18 January 2009 | Active |
3 Saint Johns Close, Bishops Cleeve, Cheltenham, GL52 4XH | Secretary | 01 June 2005 | Active |
10 Oakbrook Drive, The Reddings, Cheltenham, GL51 6SB | Secretary | 18 February 2007 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Secretary | 18 November 2012 | Active |
40 Carrabt Rd, Mitton, Tewkesbury, GL20 8AD | Secretary | - | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 18 November 2012 | Active |
53 Bramley Road, Tewkesbury, GL20 8AQ | Director | 07 December 1998 | Active |
13 Manor Park, Tewkesbury, GL20 8BQ | Director | - | Active |
Chosen View 37 Parton Road, Churchdown, Gloucester, GL3 2AB | Director | 03 March 1992 | Active |
23 The Park, Northway, Tewkesbury, GL20 8SS | Director | - | Active |
Cherrytrees, Station Lane, Tewkesbury, GL20 5DB | Director | 06 July 2001 | Active |
Ashbord, Gravel Pits Close Bredon, Tewkesbury, GL20 7QL | Director | - | Active |
Cleeve View, Bredon, Tewkesbury, GL20 5TZ | Director | - | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 18 November 2012 | Active |
91, Church Road, Leckhampton, Cheltenham, United Kingdom, GL53 0PF | Director | 18 January 2009 | Active |
60 Henley Road, Spring Bank, Cheltenham, GL51 0PD | Director | 19 November 2006 | Active |
4 Fir Tree Close, Cheltenham, GL52 3EU | Director | 01 April 2000 | Active |
21, Battle Road, Tewkesbury, England, GL20 5TZ | Director | 18 November 2011 | Active |
21 Battle Road, Tewkesbury, GL20 5TZ | Director | - | Active |
3 Saint Johns Close, Bishops Cleeve, Cheltenham, GL52 4XH | Director | 01 April 2000 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 08 September 2013 | Active |
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP | Director | 05 January 2013 | Active |
3 Vermont Drive, Woodstock, OX20 1YA | Director | - | Active |
36, York Road, Tewkesbury, United Kingdom, GL20 5HJ | Director | 18 January 2009 | Active |
Herbert House, Tredington Park Tredington, Tewkesbury, GL20 7DJ | Director | 02 April 1997 | Active |
Mr Kevin Lovegrove | ||
Notified on | : | 10 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | Masonic Hall, Tewkesbury, GL20 5NP |
Nature of control | : |
|
Mr Alan Green | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Masonic Hall, Tewkesbury, GL20 5NP |
Nature of control | : |
|
Mr Gordon John Tartaglia | ||
Notified on | : | 14 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Masonic Hall, Tewkesbury, GL20 5NP |
Nature of control | : |
|
Mr Graeme Robert Steele | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 35, Heol Senni, Newport, Wales, NP20 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Change person secretary company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-18 | Officers | Termination director company with name termination date. | Download |
2023-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.