Dover Masonic Hall Company Limited(the)

All UK companiesReal estate activitiesDover Masonic Hall Company Limited(the)

Other letting and operating of own or leased real estate

Dover Masonic Hall Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Snargate Street CT17 9XA Kent

Phone: +44-28 5890014

Fax: +44-28 5890014

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dover Masonic Hall Company Limited(the)"? - send email to us!

Dover Masonic Hall Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dover Masonic Hall Company Limited(the).

Registration data Dover Masonic Hall Company Limited(the)

Register date: 1900-04-11

Register number: 00065664

Type of company: Private Limited Company

Get full report form global database UK for Dover Masonic Hall Company Limited(the)

Owner, director, manager of Dover Masonic Hall Company Limited(the)

Michael George Goodwin Director. Address: Chisnall Road, Dover, Kent, CT17 0RH, England. DoB: January 1941, British

Trevor Francis George Edwards Rogerson Director. Address: Danes Court, Dover, Kent, CT16 2QF, England. DoB: March 1951, British

David Richard Grayling Director. Address: Lewisham Road, Dover, Kent, CT17 0QG, England. DoB: April 1955, British

Kevin Arthur Hornby Director. Address: Archers Court Road, Whitfield, Dover, Kent, CT16 3HS, United Kingdom. DoB: November 1953, British

Anthony Glave Director. Address: The Glen, Shepherdswell, Dover, Kent, CT15 7PF, United Kingdom. DoB: January 1942, British

Michael George Pearce Director. Address: Newbury Close, Dover, Kent, CT17 9NE, United Kingdom. DoB: May 1950, British

Gordon Button Director. Address: 8 Rectory House, Templar Street, Dover, Kent, CT17 0TS. DoB: January 1939, British

John Mervyn Cooper Secretary. Address: Minnis Mount Minnis Lane, River, Dover, Kent, CT17 0PT. DoB: n\a, British

Raymond Unsworth Director. Address: Joyes Close, Whitfield, Dover, Kent, CT16 3LS, England. DoB: January 1936, English

Alan William Shirley Director. Address: Valley Road, Dover, Kent, CT17 0QP, England. DoB: May 1948, British

Roger Charles Buhlman Director. Address: Riverdale, Dover, Kent, CT17 0QX, United Kingdom. DoB: March 1945, British

Clive Taylor Director. Address: 91 Lewisham Road, River, Dover, Kent, CT17 0PA. DoB: September 1943, British

Raymond Harold Veness Director. Address: Alison Crescent, Whitfield, Dover, Kent, CT16 3LN. DoB: March 1947, British

Roger Edward Gambrill Director. Address: Minnis Lane, River, Dover, Kent, CT17 0PT. DoB: May 1948, British

Roy Godfrey Howard Director. Address: Brambles, 8a Cowper Road River, Dover, Kent, CT17 0PF. DoB: December 1932, British

Harold Martin Barnes Director. Address: 170 Saint Davids Avenue, Dover, Kent, CT17 9HJ. DoB: February 1938, British

Michael Philip Gee Director. Address: 30 Newlands, Whitfield, Dover, Kent, CT16 3NB. DoB: April 1951, British

Arnold Derek Knott Director. Address: 28 Park Avenue, Dover, Kent, CT16 1HD. DoB: July 1942, British

Christopher French Henson Director. Address: Vale View Brickfield Cottages, The Lane Guston, Dover, Kent, CT15 5ES. DoB: January 1956, British

Arthur Martin Husk Director. Address: Martin Lodge The Street, Martin, Dover, Kent, CT15 5LL. DoB: September 1946, British

Lincoln Frederick Harry Perkins Director. Address: The Nook 9 Beauxfield, Whitfield, Dover, Kent, CT16 3JW. DoB: March 1940, British

Brian William Powell Director. Address: Moorlands Kingsdown Road, Walmer, Deal, Kent, CT14 8AR. DoB: July 1944, British

Clive Millard Director. Address: 28 Lenacre Avenue, Dover, Kent, CT16 3HH. DoB: December 1947, British

Malcolm Robert Twyman Director. Address: 10 Victoria Park, Dover, Kent, CT16 1QR. DoB: August 1939, British

Peter Richard Champion Director. Address: 6 Cowper Road, Dover, Kent, CT17 0PF. DoB: February 1946, British

Ernest Victor Durrant Director. Address: 43 Archers Court Road, Whitfield, Dover, Kent, CT16 3HS. DoB: March 1928, British

George Hornsey Director. Address: 11 Leahurst Court, River, Dover, Kent, CT16 3PR. DoB: July 1933, British

Peter Renwick White Director. Address: 1 Minter Avenue, Densole, Folkestone, Kent, CT18 7DS. DoB: October 1941, British

Gerry David Stupple Director. Address: 14 High Street, Dover, Kent, CT16 1DR. DoB: September 1951, British

John Robert Vinson Graeme Director. Address: 7 Herdson Road, Folkestone, Kent, CT20 2PB. DoB: February 1947, British

Michael Floyd Prout Director. Address: 14 The Ridgeway, River, Dover, Kent, CT17 0NS. DoB: November 1937, British

Raymond Ely Director. Address: 47 Deanwood Road, River, Dover, Kent, CT17 0NU. DoB: September 1938, British

Colin Michael Clewlow Director. Address: 2 Thompson Close, Walmer, Deal, Kent, CT14 7PB. DoB: November 1948, British

Donald Gillard Director. Address: 59 Minnis Lane, River, Dover, Kent, CT17 0PR. DoB: June 1934, British

George William Ayers Director. Address: 35 Deanwood Road, River, Dover, Kent, CT17 0NT. DoB: September 1928, British

Norman Wallace Stanley Director. Address: 165 Lower Road, River, Dover, Kent, CT17 0RE. DoB: June 1927, British

Leonard Fox Director. Address: Highfield Vicarage Lane, Nonington, Dover, Kent, CT15 4JT. DoB: September 1915, British

Jobs in Dover Masonic Hall Company Limited(the) vacancies. Career and practice on Dover Masonic Hall Company Limited(the). Working and traineeship

Project Planner. From GBP 3200

Welder. From GBP 1700

Fabricator. From GBP 2800

Controller. From GBP 2800

Cleaner. From GBP 1200

Driver. From GBP 1500

Other personal. From GBP 1500

Responds for Dover Masonic Hall Company Limited(the) on FaceBook

Read more comments for Dover Masonic Hall Company Limited(the). Leave a respond Dover Masonic Hall Company Limited(the) in social networks. Dover Masonic Hall Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Dover Masonic Hall Company Limited(the) on google map

Other similar UK companies as Dover Masonic Hall Company Limited(the): Bk Associates (nw) Limited | 48 Warren Road Torquay Freehold Limited | Bradley Court Property Limited | C D Vernon Limited | Scholars Court Management Limited

This business operates under the name of Dover Masonic Hall Company Limited(the). This firm was founded one hundred and sixteen years ago and was registered under 00065664 as its reg. no.. This particular headquarters of this firm is located in Kent. You may visit it at The Masonic Hall, Snargate Street. This business is registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2015-12-31 is the last time the company accounts were reported. For over 116 years, Dover Masonic Hall Co Limited(the) has been one of the powerhouses of this field of business.

Michael George Goodwin, Trevor Francis George Edwards Rogerson, David Richard Grayling and 4 others listed below are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2015-01-31. In addition, the managing director's tasks are aided by a secretary - John Mervyn Cooper, from who was selected by this company on 1991-09-30.