Surbiton Masonic Hall Limited(the)
Other social work activities without accommodation n.e.c.
Surbiton Masonic Hall Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Glenmore House 6 The Crescent KT6 4BN Surbiton
Phone: +44-28 1412536
Fax: +44-28 1412536
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Surbiton Masonic Hall Limited(the)"? - send email to us!
Registration data Surbiton Masonic Hall Limited(the)
Register date: 1920-06-19
Register number: 00168412
Type of company: Private Limited Company
Get full report form global database UK for Surbiton Masonic Hall Limited(the)Owner, director, manager of Surbiton Masonic Hall Limited(the)
David Olliver Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: August 1975, British
Royston Alec Hawker Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: December 1949, British
Gordon Mead Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: August 1941, British
David Millen Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: February 1950, British
Mark Winchester Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: January 1957, British
Terry Brooker Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: April 1950, British
Murray Leonard Litvak Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: January 1964, British
Adrian Hawkins Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: January 1951, British
Jonathan Michael Brough Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: October 1963, British
Stephen Clark Jarvis Secretary. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: May 1952, British
John Clovis Pagella Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: November 1943, British
Stephen Clark Jarvis Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: May 1952, British
Stephen Richard Leonard Rowlands Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: February 1954, British
Robert Kerr Dobbie Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: n\a, British
David Timothy O'leary Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: August 1956, British
Bryan Edwin Clark Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: September 1932, British
James Annand Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: February 1976, British
Ron Barnes Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: September 1936, British
Alan Leslie Robinson Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: January 1947, British
Robert Kerr Dobbie Secretary. Address: 4 Landseer Close, Collage Town, Sandhurst, Berkshire, GU47 0FQ. DoB: n\a, British
Peter Ronald Morgan Director. Address: 1 Rose End, Worcester Park, Surrey, KT4 8PQ. DoB: September 1942, British
Ian Flashman Director. Address: Tudor Lodge, 68 Outwood Lane, Chipstead, CR5 3ND. DoB: September 1946, British
Michael Edward Hyde Director. Address: Calderwood House, 15 Stanbrook Close, Southend, Bradfield, RG7 6EW. DoB: March 1949, British
Raymond Pidgley Director. Address: Krattigen Eastville Road, Toynton St Peter, Spilsby, Lincolnshire, PE23 5AT. DoB: May 1935, British
Jack Leslie Kemp Secretary. Address: 7 Arkwright Road, Sandarstead, Surrey, CR2 0LN. DoB: December 1944, British
Stanley Gilbert Brock Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: July 1932, British
Robert William Ernest Broughton Director. Address: 351 Cannon Hill Lane, London, SW20 9HQ. DoB: July 1934, British
Graham Charles Brooker Director. Address: 29 Prince Charles Way, Wallington, Surrey, SM6 7BP. DoB: May 1954, British
Jack Leslie Kemp Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: December 1944, British
Barrie Freeman Director. Address: 26 Goodhew Close, Yapton, West Sussex, BN18 0JA. DoB: September 1933, British
Colin Anthony Mcloughlin Director. Address: 52 Woodlands Road, Surbiton, Surrey, KT6 6PY. DoB: February 1954, British
Doctor William Jonathan Brinley Morgan Director. Address: 15a Lincoln Drive, Pyrford, Woking, Surrey, GU22 8RL. DoB: October 1926, British
William Leslie Norman Director. Address: 28 Ashley Close, Walton On Thames, Surrey, KT12 1BJ. DoB: February 1906, British
Leslie George Cutler Director. Address: 28 Ashfield Place, Ashfield Lane, Chislehurst, Kent, BR7 6TL. DoB: August 1929, British
James Robert Cook Director. Address: 1 Pantile Road, Weybridge, Surrey, KT13 9PY. DoB: June 1929, British
Derek Alan Harrington Secretary. Address: 15 Warnham Close, Goring By Sea, Worthing, West Sussex, BN12 4JW. DoB: April 1944, British
Derek John Rex Van Petegem Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: July 1931, British
Arthur Percy Gaudin Director. Address: 7 Alliance Court, Anderson Drive, Ashford, Middlesex, TW15 1BH. DoB: April 1921, British
Derek Alan Harrington Director. Address: 15 Warnham Close, Goring By Sea, Worthing, West Sussex, BN12 4JW. DoB: April 1944, British
Frederick William Patrick Hull Director. Address: Moneys Farm, Aldeby, Beccles, Suffolk, NR34 0BH. DoB: October 1927, British
Bryan Cyril Abraham Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: June 1932, British
Gordon Francis Spencer Jarvis Director. Address: 73 Langham Road, Raynes Park, London, SW20 8TP. DoB: November 1924, British
Ronald George Briggs Director. Address: 63 Broadacres, Guildford, Surrey, GU3 3BD. DoB: June 1932, British
Anthony Machin Director. Address: 19 Linden Way, Ripley, Woking, Surrey, GU23 6LN. DoB: August 1954, British
Ivor Alick Maslyn Director. Address: 22 Sandy Way, Walton On Thames, Surrey, KT12 1BL. DoB: October 1924, British
Mc Bean Keith Director. Address: 9 Goodwood Road, Worthing, West Sussex, BN13 2RU. DoB: November 1935, British
Bertram Stevenson Director. Address: 26 Hayes Hill Road, Bromley, Kent, BR2 7HT. DoB: March 1926, British
Kenneth Harry Nutting Director. Address: 62 Thamespoint, Fairways Broom Road, Teddington, Middlesex, TW11 9PP. DoB: June 1923, British
Lawrence Francis Onslow Director. Address: 44 Moresby Avenue, Tolworth, Surbiton, Surrey, KT5 9DS. DoB: January 1915, British
David John Arthur Evan Pamplin Director. Address: Sonnleiten Westwood Lane, Normandy, Guildford, Surrey, GU3 2JG. DoB: March 1929, British
George Henry Pegler Director. Address: White Horizon 6 Raymond Way, Claygate, Esher, Surrey, KT10 0EY. DoB: August 1924, British
Stanley Frederick Pollard Director. Address: 35 Kew Crescent, Cheam, Sutton, Surrey, SM3 9RU. DoB: June 1930, British
Albert Edward Burrell Director. Address: 1 Brunswick Lodge, Surbiton, Surrey, KT6 6BB. DoB: February 1902, British
Thomas Frank Coote Director. Address: 20 Wheble Drive, Woodley, Reading, Berkshire, RG5 3DT. DoB: June 1929, British
Bryan Charles West Director. Address: Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN. DoB: December 1923, British
Michael John Brough Director. Address: 21 Ringwood Gardens, London, SW15 4NP. DoB: September 1933, British
Alfred Harry Bixley Director. Address: 14 Greenwood Road, Thames Ditton, Surrey, KT7 0DY. DoB: September 1916, British
Jobs in Surbiton Masonic Hall Limited(the) vacancies. Career and practice on Surbiton Masonic Hall Limited(the). Working and traineeship
Tester. From GBP 2600
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1800
Electrician. From GBP 2200
Welder. From GBP 2000
Engineer. From GBP 2000
Controller. From GBP 2700
Responds for Surbiton Masonic Hall Limited(the) on FaceBook
Read more comments for Surbiton Masonic Hall Limited(the). Leave a respond Surbiton Masonic Hall Limited(the) in social networks. Surbiton Masonic Hall Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Surbiton Masonic Hall Limited(the) on google map
Other similar UK companies as Surbiton Masonic Hall Limited(the): Kevlin Properties Limited | Punch & Judy (snacks) Limited | Musgo Management Limited | Sanden Properties Limited | Operation Properties Limited
Surbiton Masonic Hall (the) came into being in 1920 as company enlisted under the no 00168412, located at KT6 4BN Surbiton at Glenmore House. The firm has been expanding for ninety six years and its up-to-data status is active. This business Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. Surbiton Masonic Hall Ltd(the) reported its latest accounts up till 2015-07-31. The business most recent annual return information was submitted on 2015-12-14. Surbiton Masonic Hall Ltd(the) has been working in the business for at least 96 years, something few competitors have achieved.
The info we posses describing the following enterprise's members shows us the existence of fifteen directors: David Olliver, Royston Alec Hawker, Gordon Mead and 12 others listed below who assumed their respective positions on 2014-12-15, 2013-02-01 and 2012-01-27. To maximise its growth, for the last nearly one month the following company has been utilizing the expertise of Stephen Clark Jarvis, age 64 who's been tasked with ensuring efficient administration of this company.