Staple Hill Masonic Hall Limited(the)

All UK companiesOther service activitiesStaple Hill Masonic Hall Limited(the)

Activities of other membership organizations n.e.c.

Staple Hill Masonic Hall Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Shrubbery Road BS16 5TB Downend

Phone: +44-1379 1252136

Fax: +44-1379 1252136

Email: n\a

Website:

Shedule:

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

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

Registration data Staple Hill Masonic Hall Limited(the)

Register date: 1931-07-10

Register number: 00257749

Type of company: Private Limited Company

Get full report form global database UK for Staple Hill Masonic Hall Limited(the)

Owner, director, manager of Staple Hill Masonic Hall Limited(the)

Richard Snelgrove Secretary. Address: Charlton Mead Drive, Bristol, BS10 6LG, England. DoB:

Richard John Slade Gover Director. Address: Dingle Close, Sea Mills, Bristol, BS9 2JP, England. DoB: January 1953, British

Terrance John Wilmshurst Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: March 1943, British

Peter Jonathan Rowe Director. Address: Morley Road, Staple Hill, Bristol, BS16 4QS, United Kingdom. DoB: August 1959, British

Andrew Leslie Down Director. Address: Chiphouse Road, Kingswood, Bristol, Avon, BS15 4TZ, England. DoB: August 1996, British

Geoffrey James Cave Director. Address: Charnhill Vale, Mangotsfield, Bristol, BS16 9JT, England. DoB: March 1938, British

Frederick Ballard Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: June 1943, British

Ivan John Vine Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: January 1950, British

Peter Robin Harvey Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: December 1943, British

Raymond John Whiteford Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: July 1936, British

David John Bowden Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: April 1948, British

Timothy Cross Director. Address: Lower Cock Road, Kingswood, Bristol, BS15 9RU. DoB: September 1945, British

Desmond Joseph Anthony Mcguinness Director. Address: Park View Court, Staple Hill, Bristol, BS16 5HG. DoB: January 1942, Irish

Anthony Charles James Dolman Director. Address: 72 Church Road, Soundwell, Bristol, Avon, BS16 4RG. DoB: October 1943, British

John Clifford Moon Director. Address: 11 The Lindens, Weston Super Mare, Somerset, BS22 9LU. DoB: March 1942, British

Anthony Ernest Stock Director. Address: 16 Bellevue Road, Kingswood, Bristol, BS15 9TU. DoB: August 1940, British

Geoffrey Butterworth Director. Address: 10 Woodcote, Hanham, Bristol, BS15 8QS. DoB: November 1935, British

Clive William Alexander Secretary. Address: Montague Road, Saltford, Bristol, BS31 3LA, United Kingdom. DoB:

James Macleod Director. Address: Factory Road, Winterbourne, Bristol, BS36 1QL, United Kingdom. DoB: May 1949, British

Richard William-jones Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: May 1942, British

Raymond John Whiteford Director. Address: Riding Barn Hill, Wick, Bristol, BS30 5PA, England. DoB: July 1936, British

David John Llewllyn Director. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: July 1940, British

Roger David Jenkins Director. Address: 98 Saint Marks Road, Weston Super Mare, Avon, BS22 7PR. DoB: September 1947, British

Stephen Francis Farr Director. Address: Stone, Berkeley, Gloucestershire, GL13 9LB, United Kingdom. DoB: November 1950, British

Robert George Willis Secretary. Address: Scott Walk, Bridgeyate, Bristol, BS30 5WB, United Kingdom. DoB:

Roger Ernest Gregory Director. Address: 215 Badminton Road, Downend, Bristol, Avon, BS16 6NR. DoB: December 1939, British

Geoffrey James Cave Director. Address: 22 Charnhill Vale, Mangotsfield, Bristol, BS16 9JT. DoB: January 1949, British

David Frank Wells Director. Address: 24-26 Bedminster Road, Bedminster, Bristol, BS3 5PD. DoB: June 1943, British

Kenneth George Williams Director. Address: 5 Sunnyvale Drive, Longwell Green, Bristol, BS30 9YH. DoB: November 1929, British

Robert James Stacey Director. Address: 12 Savoy Road, Brislington, Bristol, BS4 3SX. DoB: March 1948, British

Terence Michael Long Director. Address: 33 St Annes Drive, Coalpit Heath, Bristol, Avon, BS36 2TH. DoB: July 1941, British

Geoffrey Alan Taylor Director. Address: 49 Vicarage Road, Coalpit Heath, Bristol, South Gloucestershire, BS36 2RT. DoB: February 1944, British

John Richard Parry Director. Address: 56 Grace Road, Downend, Bristol, BS16 5DU. DoB: May 1932, British

David Walter Eggbeer Director. Address: Clevelands Cleevewood Road Downend, Bristol, Avon, BS16 2SU. DoB: December 1938, British

David William Sullivan Director. Address: 216 High Street, Bristol, Avon, BS15 3HJ. DoB: June 1947, English

William Lewis Pemberton Secretary. Address: 1 Cornwall Crescent, Yate, Bristol, BS37 7RT. DoB: n\a, British

Raymond Charles Woodman Director. Address: 44 Overndale Road, Bristol, Avon, BS16 2RT. DoB: April 1925, British

Peter William Thompson Director. Address: 76 Clayfield, Yate, Bristol, Avon, BS37 7HU. DoB: November 1936, British

Roger Powell Secretary. Address: 12 Farm Close, Emersons Green, Bristol, BS16 7BU. DoB: March 1944, British

Ernest John Thomas Director. Address: 28 Malmains Drive, Frenchay, Bristol, BS16 1PQ. DoB: May 1930, British

Robert William John Pike Director. Address: 40 Woodmans Vale, Chipping Sodbury, Bristol, BS37 6DL. DoB: May 1956, British

Edward William Marshalsea Director. Address: 43 Park View Court, Albert Road, Staple Hill, Bristol, BS16 5HG. DoB: June 1934, British

Montague Frederick Winstone Director. Address: 37 Harcourt Road, Redland, Bristol, BS6 7RF. DoB: February 1925, British

Derek Gilbert Gunningham Director. Address: 73 Memorial Road, Hanham, Bristol, BS15 3JQ. DoB: August 1950, British

Clive William Alexander Director. Address: 21 Montague Road, Saltford, Bristol, BS31 3LA. DoB: August 1933, British

Alan George House Director. Address: 27 Park Road, Stapleton, Bristol, BS16 1AZ. DoB: August 1942, British

Roger Powell Director. Address: 12 Farm Close, Emersons Green, Bristol, BS16 7BU. DoB: March 1944, British

Benjamin James Thomas Secretary. Address: Hafod Fach, Sarnau, Llandysul, Ceredigion, SA44 6QS. DoB:

John Leslie Payne Director. Address: 113 Quakers Road, Downend, Bristol, BS16 6NJ. DoB: June 1922, British

David Reginald Durnford Director. Address: 33 Cleeve Lodge Road, Downend, Bristol, BS16 6AF. DoB: February 1931, British

Dr Royston John Pearce Director. Address: 8 Heath Close, Winterbourne, Bristol, Avon, BS17 1LQ. DoB: March 1933, British

Henry Edwin Cooper Director. Address: 63 Badminton Road, Downend, Bristol, Avon, BS16 6BP. DoB: August 1912, British

Frederick Donovan Collings Director. Address: 233 Forest Road, Fishponds, Bristol, Avon, BS16 3QX. DoB: November 1920, British

Richard Neal Gillett Director. Address: 5 Sibland Close, Thornbury, Bristol, Avon, BS12 2HR. DoB: October 1940, British

Gordon William Stone Director. Address: 1 Beach Hill, Portishead, Bristol, BS20 7HT. DoB: May 1925, British

John Derrick Ivory Director. Address: 13 Clevedale, Downend, Bristol, Avon, BS16 2SQ. DoB: August 1930, British

Edward Cecil Jones Kendall Director. Address: 58 High Street, Staple Hill, Bristol, Avon, BS16 5HN. DoB: February 2007, British

Colin John Wells Director. Address: 14 Oldbury Chase, Willsbridge, Bristol, BS30 6DY. DoB: October 1941, British

Thomas William Jones Director. Address: 68 Courtney Road, Kingswood, Bristol, BS15 9RH. DoB: May 1914, British

Frederick James Cummins Director. Address: 47 Springfield Avenue, Mangotsfield, Bristol, Avon, BS17 3BL. DoB: July 1921, British

Stanley George Clark Secretary. Address: Lodge Cottage Frenchay Common Frenchay, Bristol, Avon, BS16 1NT. DoB:

John Colin Bryant Director. Address: The Beeches 54 Wolfridge Ride, Alveston, Bristol, Avon, BS12 2RJ. DoB: June 1938, British

Francis Ernest Adams Director. Address: 1 Curlew Close, Bristol, BS16 1HT. DoB: September 1939, British

Ewart John Smith Director. Address: 23 Glenarm Road, Brislington, Bristol, BS4 4LW. DoB: March 1935, British

John Cullimore Rossiter Director. Address: 48 Homefield Road, Pucklechurch, Bristol, Avon, BS17 3QA. DoB: November 1924, British

Albert Edward Foreman Director. Address: 11 Ashley, Kingswood, Bristol, Avon, BS15 2UD. DoB: October 1932, British

Brian John Harding Director. Address: Hatters Cottage, 2 Hatters Lane, Chipping Sodbury, Bristol, BS17 6AA. DoB: August 1933, British

John Caldicot Harris Director. Address: Barnwell Wooton Road Iron Acton, Bristol, Avon, BS17 1XH. DoB: June 1920, British

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

Controller. From GBP 2200

Project Planner. From GBP 3600

Director. From GBP 6300

Director. From GBP 6400

Assistant. From GBP 1300

Helpdesk. From GBP 1300

Helpdesk. From GBP 1500

Responds for Staple Hill Masonic Hall Limited(the) on FaceBook

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

Address Staple Hill Masonic Hall Limited(the) on google map

Other similar UK companies as Staple Hill Masonic Hall Limited(the): Aqel Investments Limited | Cazenove Estates Limited | Gems Investments Limited | Brian Widdop Limited | Friars 695 Limited

Staple Hill Masonic Hall Limited(the) may be gotten hold of The Masonic Hall, Shrubbery Road in Downend. The company's zip code is BS16 5TB. Staple Hill Masonic Hall (the) has existed on the British market for 85 years. The company's Companies House Registration Number is 00257749. The company SIC code is 94990 which means Activities of other membership organizations n.e.c.. Staple Hill Masonic Hall Ltd(the) released its account information for the period up to 2015-06-30. Its latest annual return was filed on 2016-01-14. Staple Hill Masonic Hall Ltd(the) is an ideal example that a well prospering business can last for over eighty five years and continually achieve great success.

Richard John Slade Gover, Terrance John Wilmshurst, Peter Jonathan Rowe and 13 others listed below are the firm's directors and have been working on the company success for one year. To increase its productivity, since January 2016 the firm has been utilizing the skills of Richard Snelgrove, who's been concerned with ensuring efficient administration of the company.