Masonic Buildings (nuneaton) Limited
Activities of other membership organizations n.e.c.
Masonic Buildings (nuneaton) Limited contacts: address, phone, fax, email, website, shedule
Address: 12 Newdegate Place CV11 4EZ Nuneaton
Phone: +44-1229 5551086
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Masonic Buildings (nuneaton) Limited"? - send email to us!
Registration data Masonic Buildings (nuneaton) Limited
Register date: 1929-08-10
Register number: 00241648
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Masonic Buildings (nuneaton) LimitedOwner, director, manager of Masonic Buildings (nuneaton) Limited
Michael John Harris Director. Address: 1 Orchard Close, Burbage, Leicestershire, LE10 2FD. DoB: April 1946, British
David Thomas Hopkins Director. Address: Brookfield Drive, Wolvey, Hinckley, Leicestershire, LE10 3LT, England. DoB: March 1944, British
Michael Anthony Buckenham Director. Address: 7 Kiln Close, Nuneaton, Warwickshire, CV10 7RZ. DoB: August 1946, British
Frank Anthony Green Director. Address: 72 Clovelly Way, Nuneaton, Warwickshire, CV11 6YB. DoB: January 1947, British
Jack Chetwynd Director. Address: 98 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PH. DoB: January 1932, British
David George Richardson Director. Address: 18 Milby Drive, Nuneaton, Warwickshire, CV11 6JS. DoB: August 1949, British
John Murray Garner Director. Address: 75 Whitestone Road, Nuneaton, Warwickshire, CV11 4SY. DoB: August 1944, British
David Duckett Director. Address: 45 Shirley Road, Walsgrave, Coventry, CV2 2EL. DoB: n\a, British
Robert George White Director. Address: 2 Penzance Way, Horestone Grange Eastborough Wy, Nuneaton, Warwickshire, CV11 6FW. DoB: April 1951, British
Michael Anthony Roe Secretary. Address: 31 Shakespeare Drive, Nuneaton, Warwickshire, CV11 6NN. DoB:
David Duckett Secretary. Address: 45 Shirley Road, Walsgrave, Coventry, CV2 2EL. DoB: n\a, British
Kevin Moran Director. Address: Old House 30 Watling Street, Witherley, Warwickshire, CV9 1RD. DoB: April 1952, British
Roy Francis Hawkins Director. Address: 3 Cavendish Walk, Nuneaton, Warwickshire, CV11 6GE. DoB: February 1957, British
Edgar George Owen Secretary. Address: 29 Clay Avenue, Nuneaton, Warwickshire, CV11 6DU. DoB: October 1939, British
David William Stevens Director. Address: 6 Barne Close, Whitestone, Nuneaton, Warwickshire, CV11 4TP. DoB: December 1929, British
Howard Stanley Baker Director. Address: Fabian House Main Street, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DJ. DoB: June 1934, British
Keith James Meuse Director. Address: 26 Shawe Avenue, Nuneaton, Warwickshire, CV10 0EL. DoB: December 1945, British
Brian Trevor Simpson Director. Address: 202 Hinckley Road, Nuneaton, Warwickshire, CV11 6LW. DoB: October 1930, British
Frederic Colin Smart Director. Address: 164 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP. DoB: June 1934, British
Frederick Maurice Smart Director. Address: 46 Ambleside Way, Nuneaton, Warwickshire, CV11 6AU. DoB: August 1908, British
Derek Thomas Harry Bunney Director. Address: 3 Arden Road, Nuneaton, Warwickshire, CV11 6PT. DoB: July 1921, British
William John Betts Director. Address: 4 Arden Road, Nuneaton, Warwickshire, CV11 6PT. DoB: March 1914, British
Ronald Albert Bell Secretary. Address: 31 Thirlmere Avenue, Nuneaton, Warwickshire, CV11 6HU. DoB:
William Eric Herbert Director. Address: 10 Reading Avenue, Nuneaton, Warwickshire, CV11 6HE. DoB: July 1919, British
Owen Gordon Parker Director. Address: 22 Station Road, Stoke Golding, Nuneaton, Warwickshire, CV13 6EZ. DoB: August 1921, British
Roger Harry Parker Director. Address: 184 St Nicolas Park Drive, Nuneaton, Warwickshire, CV11 6EQ. DoB: November 1943, British
Jack Rowley Director. Address: 8 Andrew Close, Stoke Golding, Nuneaton, Warwickshire, CV13 6EL. DoB: November 1921, British
Jobs in Masonic Buildings (nuneaton) Limited vacancies. Career and practice on Masonic Buildings (nuneaton) Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Masonic Buildings (nuneaton) Limited on FaceBook
Read more comments for Masonic Buildings (nuneaton) Limited. Leave a respond Masonic Buildings (nuneaton) Limited in social networks. Masonic Buildings (nuneaton) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Masonic Buildings (nuneaton) Limited on google map
Other similar UK companies as Masonic Buildings (nuneaton) Limited: H20 (kingswood) Management Company Limited | 93 Forest Road (e11) Limited | Arrowaden Limited | 17 Dagmar Road Rte Company Limited | 17 Upper Park Road Limited
1929 marks the establishment of Masonic Buildings (nuneaton) Limited, the firm registered at 12 Newdegate Place, in Nuneaton. That would make 87 years Masonic Buildings (nuneaton) has prospered on the local market, as it was established on 1929-08-10. The firm Companies House Registration Number is 00241648 and its post code is CV11 4EZ. This company principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. 2014-12-31 is the last time when the accounts were filed. Masonic Buildings (nuneaton) Ltd is one of the rare examples that a business can constantly deliver the highest quality of services for over eighty seven years and achieve a constant high level of success.
This business owes its well established position on the market and permanent improvement to nine directors, namely Michael John Harris, David Thomas Hopkins, Michael Anthony Buckenham and 6 other directors have been described below, who have been supervising it for 9 years.