This company is commonly known as Twickenham District Masonic Council Limited. The company was founded 73 years ago and was given the registration number 00489194. The firm's registered office is in TWICKENHAM. You can find them at Cole Court, 150 London Road, Twickenham, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED |
---|---|---|
Company Number | : | 00489194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1950 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cole Court, 150 London Road, Twickenham, Middlesex, TW1 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cole Court, 150 London Road, Twickenham, TW1 1HD | Secretary | 01 October 2022 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Director | 06 October 2022 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Director | 19 January 2015 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Director | 18 December 2019 | Active |
Cole Court, 150 London Road, Twickenham, United Kingdom, TW1 1HD | Director | 22 January 2015 | Active |
4, Macdonald Court, Stanley Road, Hounslow, England, TW3 1YS | Director | 19 January 2015 | Active |
Cole Court, 150 London Road, Twickenham, England, TW1 1HD | Director | 14 December 2023 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Director | 14 March 2024 | Active |
20 Clonmel Road, Teddington, TW11 0SR | Secretary | 30 March 2006 | Active |
103 Ashgrove Road, Ashford, TW15 1NY | Secretary | 18 September 2006 | Active |
208 Elgar Avenue, Surbiton, KT5 9JY | Secretary | 10 February 1992 | Active |
Cole Court, 150 London Road, Twickenham, Great Britain, TW1 1HD | Secretary | 21 February 2015 | Active |
89 Constance Road, Whitton, TW2 7HX | Secretary | 15 December 2005 | Active |
13 Mayfair Close, Surbiton, KT6 6RR | Secretary | 16 December 2004 | Active |
4 Wilmington Avenue, Chiswick, London, W4 3HA | Secretary | 04 February 2008 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Secretary | 25 September 2017 | Active |
41 Herons Place, Lion Wharf Road, Olde Isleworth, TW7 7BE | Secretary | 29 January 1999 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Secretary | 17 January 2011 | Active |
31a Spencer Road, Twickenham, TW2 5TZ | Secretary | 07 January 2002 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Secretary | 10 February 2020 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Director | 18 December 2019 | Active |
The Old Orchard, Lime Grove, West Clandon, GU4 7UT | Director | 04 February 2008 | Active |
150, London Road, Twickenham, England, TW1 1HD | Director | 01 August 2021 | Active |
32 Clive Road, Twickenham, TW1 4SG | Director | - | Active |
Cole Court, 150 London Road, Twickenham, England, TW1 1HD | Director | 25 April 2015 | Active |
Cole Court, 150 London Road, Twickenham, Great Britain, TW1 1HD | Director | 22 January 2015 | Active |
20 Clonmel Road, Teddington, TW11 0SR | Director | 29 November 1995 | Active |
20 Osborne Close, Hanworth, TW13 6SR | Director | 29 November 1995 | Active |
Cole Court, 150 London Road, Twickenham, TW1 1HD | Director | 15 December 2011 | Active |
5 Wellington Court, Hampton, TW12 1JS | Director | - | Active |
26 Lime Grove, Twickenham, TW1 1EL | Director | - | Active |
50 High Beeches, Banstead, SM7 1NB | Director | 29 January 1998 | Active |
30 Windermere Gardens, Strawberry Hill, Twickenham, TW1 4PH | Director | - | Active |
66 Longdown Road, Little Sandhurst, Sandhurst, GU47 8QQ | Director | 16 December 2004 | Active |
208 Elgar Avenue, Surbiton, KT5 9JY | Director | 10 February 1992 | Active |
Mr Peter John Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cole Court, 150 London Road, Twickenham, England, TW1 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person secretary company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.