Rochdale Masonic Buildings Limited(the)

All UK companiesAccommodation and food service activitiesRochdale Masonic Buildings Limited(the)

Event catering activities

Rochdale Masonic Buildings Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Masonic Hall Richard Street OL11 1DU Rochdale

Phone: +44-1233 8827758

Fax: +44-1233 8827758

Email: n\a

Website:

Shedule:

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

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

Registration data Rochdale Masonic Buildings Limited(the)

Register date: 1926-06-12

Register number: 00214319

Type of company: Private Limited Company

Get full report form global database UK for Rochdale Masonic Buildings Limited(the)

Owner, director, manager of Rochdale Masonic Buildings Limited(the)

John George Hall Secretary. Address: Sandy Lane, Rochdale, Lancashire, OL11 5DG, England. DoB:

Vernon Edward Scott Buckley Director. Address: Shawclough Road, Rochdale, Lancashire, OL12 6LG, England. DoB: December 1974, British

Stephen Whitelegg Director. Address: Cotswold Crescent, Bury, Lancashire, BL8 1QP, England. DoB: June 1959, British

John Kevin Hooson Director. Address: Masonic Hall, Richard Street, Rochdale, OL11 1DU. DoB: January 1953, British

Alan David Stancliffe Director. Address: Masonic Hall, Richard Street, Rochdale, OL11 1DU. DoB: December 1938, British

Trevor Jewitt Director. Address: Masonic Hall, Richard Street, Rochdale, OL11 1DU. DoB: December 1946, British

James Rothwell Director. Address: Garfield Close, Rochdale, Lancashire, OL11 5RY. DoB: June 1939, British

Michael John Church-taylor Director. Address: 18 Stonehill Crescent, Rochdale, Lancashire, OL12 7JW. DoB: September 1954, British

Garth Ratcliffe Green Director. Address: 41 Farmway, Middleton, Manchester, Lancashire, M24 1DL. DoB: June 1945, British

Michael Charles James Davies Director. Address: 40 Nordale Park, Rochdale, Lancashire, OL12 7RS. DoB: November 1937, British

Graham Newton Director. Address: 2 Mercer Lane, Rochdale, Lancashire, OL11 5RN. DoB: March 1954, British

David Brian Armistead Director. Address: 2 Lyndale Drive, Littleborough, Lancashire, OL15 9HQ. DoB: July 1946, British

David Acton Director. Address: Masonic Hall, Richard Street, Rochdale, OL11 1DU. DoB: April 1942, British

John Geoffrey Wheater Director. Address: 2 Chadwick Hall Road, Oulder Hill, Rochdale, Lancashire, OL11 4DJ. DoB: October 1950, British

John Peter Tomlinson Director. Address: 10 Clay Lane, Norden, Rochdale, Lancashire, OL11 5RQ. DoB: August 1939, British

Philip John Howarth Director. Address: Masonic Hall, Richard Street, Rochdale, OL11 1DU. DoB: February 1973, British

Trevor Jewitt Director. Address: 3 Bowness Avenue, Rochdale, Lancashire, OL12 7DN. DoB: December 1946, British

Joseph Warburton Director. Address: 8 Baytree Walk, Whitworth, Rochdale, Lancashire, OL12 8AJ. DoB: May 1945, British

Ronnie Taylor Director. Address: Holly Lodge, 13 Kenley Drive, Heywood, Lancashire, OL10 2WE. DoB: November 1933, British

Paul Michael Holt Secretary. Address: Lark Rise, Gorsey Lane, Ashton Under Lyne, OL6 9BT. DoB: n\a, British

Arthur Lawrence Dargan Director. Address: 17 Astley Road, Bradshaw, Bolton, Lancashire, BL2 4BR. DoB: October 1933, British

Rodney Hargreaves Stott Director. Address: 2 Queens Avenue, Wardle Road, Rochdale, Lancashire, OL12 9HS. DoB: June 1939, British

Philip Norbury Director. Address: Moss Cottage, Kings Road, Rochdale, Lancashire, OL16 5HW. DoB: July 1940, British

David Tattersall Director. Address: 3 Baytree Walk, Whitworth, Rochdale, Lancashire, OL12 8AJ. DoB: March 1963, British

Peter Stuart Gobbett Director. Address: 18 Durnford Close, Norden, Rochdale, Lancashire, OL12 7RX. DoB: January 1945, British

Ian Parratt Director. Address: Crantoc 6 Yealand Close, Rochdale, Lancashire, OL11 4DL. DoB: January 1952, British

Eric Coleman Director. Address: 90 Merton Avenue, Oldham, Lancashire, OL8 4JF. DoB: July 1921, British

John Charles Binns Director. Address: 8 Madeley Gardens, Rochdale, Lancashire, OL12 7BZ. DoB: December 1962, British

Ronald Charles Collin Director. Address: 39 Hutchinson Road, Norden, Rochdale, Lancashire, OL11 5TX. DoB: June 1936, British

Neville Westerman Director. Address: 1 Hibson Avenue, Rochdale, Lancashire, OL12 7RU. DoB: December 1937, British

James Richard Bonser Director. Address: Carr Wood Cottage, Bamford, Rochdale, Lancashire, OL11 5UT. DoB: January 1938, British

Simon Jamie Ridy Director. Address: 27 Oulder Hill Drive, Bamford, Rochdale, Lancashire, OL11 5LB. DoB: June 1954, British

John George Hall Director. Address: 3 Hillcrest Road, Castleton, Rochdale, Lancashire, OL11 2QE. DoB: n\a, British

Edward George Blundell Director. Address: 23 Ramsden Road, Wardle, Rochdale, Lancashire, OL12 9LB. DoB: March 1944, British

Derek Gaunt Director. Address: 4 Marcliffe Drive, Rochdale, Lancashire, OL11 4DH. DoB: July 1934, British

Jack Livesey Director. Address: 235 Skipton Road, Colne, Lancashire, BB8 7AT. DoB: September 1938, British

Michael John Revers Director. Address: 18 Alicia Drive, Rochdale, Lancashire, OL12 6JW. DoB: November 1947, British

David Clement Baird Director. Address: 31 Scarr Lane, Shaw, Oldham, Lancashire, OL2 8HQ. DoB: January 1948, British

Jack Goodwin Director. Address: 33 Henley Avenue, Cheadle Hulme, Stockport, Cheshire, SK8 6DE. DoB: April 1930, British

Jack Butterworth Director. Address: 79 Rochdale Road, Milnrow, Rochdale, Lancashire, OL16 4DT. DoB: September 1925, British

Allan Wilson Director. Address: 11 Oak Gates, Egerton, Bolton, BL7 9TQ. DoB: June 1938, British

Geoffrey Howard Director. Address: 582 Bury Road, Rochdale, Lancashire, OL11 4DN. DoB: September 1924, British

Francis William Healey Director. Address: 69 Tonacliffe Road, Whitworth, Rochdale, Lancashire, OL12 8SJ. DoB: March 1927, British

Francis Leslie Holmes Director. Address: Derby House 8 Epsom Close, Bamford, Rochdale, Lancashire, OL11 5SQ. DoB: March 1944, British

Colin Farrow Director. Address: 84 Sandy Lane, Rochdale, Lancashire, OL11 5DG. DoB: June 1943, British

Arthur Kershaw Director. Address: 3 Chester Avenue, Rochdale, Lancashire, OL11 5LY. DoB: March 1940, British

John Derek Wheater Director. Address: 5 Linnet Hill, Rochdale, Lancashire, OL11 4DA. DoB: March 1928, British

Nigel Harold Pilling Director. Address: 41 Halifax Road, Littleborough, Lancashire, OL15 0HL. DoB: May 1949, British

John Stuart Clough Director. Address: Erns Cottage, Broadhalgh, Rochdale, Lancashire, OL11 5LX. DoB: August 1943, British

Derek Michael Heald Director. Address: 12 Clay Lane, Rochdale, Lancashire, OL11 5RQ. DoB: August 1935, British

Robert Graham Park Director. Address: 5 Birch Road, Hurstead, Rochdale, Lancashire, OL12 9QQ. DoB: September 1947, British

Peter Anthony Blackburn Secretary. Address: 44 The Cray, Milnrow, Rochdale, Lancashire, OL16 4DW. DoB:

Kenneth Sutcliffe Halstead Director. Address: 16 Pickering Close, Lytham St Annes, Lancashire, FY8 3QU. DoB: April 1919, British

Ian Hampson Director. Address: 16 Northdene Drive, Rochdale, Lancashire, OL11 5NH. DoB: February 1944, British

Stanley Hesketh Director. Address: 8 Chadwick Hall Road, Rochdale, Lancashire, OL11 4DJ. DoB: June 1922, British

John Heywood Director. Address: 6 Stratford Avenue, Rochdale, Lancashire, OL11 3RA. DoB: June 1913, British

Arthur Rogers Hill Director. Address: Sydall Cottage 221 Manchester Road, Heywood, Lancashire, OL10 2NN. DoB: February 1926, British

Lionel Taylor Director. Address: The Bungalow Halifax Road, Rochdale, Lancashire, OL12 9QU. DoB: January 1933, British

Harold Stuart Mills Director. Address: 1 Stansfield Hall, Calderbrook, Littleborough, Lancashire, OL15 9RH. DoB: June 1930, British

Keith Malcolm Ashton Walker Director. Address: 274 Middleton Road, Heywood, Lancashire, OL10 2LG. DoB: September 1944, British

Stanley William Jones Director. Address: 9 Stanhorne Avenue, Higher Crumpsall, Manchester, Lancashire, M8 4PQ. DoB: October 1924, British

Brian Harris Director. Address: Falinge Lawn East Bentmeadows, Rochdale, Lancashire, OL12 6LF. DoB: July 1928, British

Eric Coleman Director. Address: 90 Merton Avenue, Oldham, Lancashire, OL8 4JF. DoB: July 1921, British

Arthur James Ridy Director. Address: 596 Bury Road, Rochdale, Lancashire, OL11 4AU. DoB: March 1926, British

Brian Morant Director. Address: 2 Cairn Drive, Bamford, Rochdale, Lancashire, OL11 5PG. DoB: September 1927, British

Herbert Rushton Director. Address: 17 Rawstron Street, Whitworth, Rochdale, Lancashire, OL12 8BA. DoB: October 1921, British

Leonard Robert Hutchinson Director. Address: 47 Smithills Croft Road, Bolton, Lancashire, BL1 6LN. DoB: July 1921, British

Frank Schofield Director. Address: Woodhouse Farm Woodhouse Lane, Norden, Rochdale, Lancashire, OL12 7TB. DoB: May 1915, British

John Russell Grant Grice Director. Address: 17 Woodtop Avenue, Bamford, Rochdale, Lancashire, OL11 4BD. DoB: December 1918, British

Jobs in Rochdale Masonic Buildings Limited(the) vacancies. Career and practice on Rochdale Masonic Buildings Limited(the). Working and traineeship

Tester. From GBP 3600

Cleaner. From GBP 1200

Engineer. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Rochdale Masonic Buildings Limited(the) on FaceBook

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

Address Rochdale Masonic Buildings Limited(the) on google map

Other similar UK companies as Rochdale Masonic Buildings Limited(the): G-ness Services Ltd | Wyke Square Builders Limited | Fix It 4 You Limited | Derek Mcdowell & Sons Ltd | Davian Site Engineering Services Limited

Registered at Masonic Hall, Rochdale OL11 1DU Rochdale Masonic Buildings Limited(the) is a Private Limited Company with 00214319 registration number. It was launched on 1926-06-12. This firm SIC and NACE codes are 56210 which stands for Event catering activities. October 31, 2015 is the last time the company accounts were reported. Rochdale Masonic Buildings Ltd(the) has been developing in the business for over ninety years, a feat very few companies managed to do.

In order to meet the requirements of their clientele, this specific limited company is continually led by a body of eleven directors who are, to name just a few, Vernon Edward Scott Buckley, Stephen Whitelegg and John Kevin Hooson. Their successful cooperation has been of critical use to the limited company since June 2015. In order to find professional help with legal documentation, since the appointment on 2015-07-20 the limited company has been utilizing the expertise of John George Hall, who has been looking for creative solutions ensuring efficient administration of the company.