Masonic Charity Trustee Limited

All UK companiesAdministrative and support service activitiesMasonic Charity Trustee Limited

Other business support service activities n.e.c.

Masonic Charity Trustee Limited contacts: address, phone, fax, email, website, shedule

Address: 60 Great Queen Street WC2B 5AZ London

Phone: +44-1322 2870147

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Masonic Charity Trustee Limited"? - send email to us!

Masonic Charity Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Masonic Charity Trustee Limited.

Registration data Masonic Charity Trustee Limited

Register date: 1980-03-25

Register number: 01487345

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Masonic Charity Trustee Limited

Owner, director, manager of Masonic Charity Trustee Limited

Simon D'Olier Duckworth Director. Address: Great Queen Street, London, WC2B 5AZ. DoB: November 1964, British

Charles Assad Akle Director. Address: Great Queen Street, London, WC2B 5AZ. DoB: October 1952, British

His Honour Judge Richard Michael Hone Director. Address: Great Queen Street, London, WC2B 5AZ. DoB: February 1947, British

Richard Lewis Camm Jones Secretary. Address: 15 Homelands Avenue, East Preston, Littlehampton, West Sussex, BN16 1PS. DoB:

Nigel James Cubitt Buchanan Director. Address: Park Avenue, Harpenden, Hertfordshire, AL5 2EA, England. DoB: November 1943, British

Guy David Alsager Elgood Director. Address: Westbourne Avenue, Emsworth, Hampshire, PO10 7QT, England. DoB: April 1946, British

Ian Brook Johnson Director. Address: Great Queen Street, London, WC2B 5AZ. DoB: June 1951, British

Grahame Nicholas Elliott Director. Address: Highbury 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ. DoB: December 1938, British

Roderic Wallace Mitchell Director. Address: Fairlands Jack Haye Lane, Light Oaks, Stoke On Trent, Staffs, ST2 7NG. DoB: July 1942, British

Brian Dennis Kelly Director. Address: Glendaragh Cottage, Barnpark Road, Teignmouth, Devon, TQ14 8PN. DoB: September 1939, British

Hugh William James Stubbs Director. Address: 23 Springalls Wharf, Bermondsey Wall West, London, SE16 4TL. DoB: August 1946, British

Adrian Ralph Chalk Director. Address: 48a Townside, Haddenham, Aylesbury, Buckinghamshire, HP17 8BQ. DoB: August 1931, British

Robert Anthony Henry Morrow Director. Address: 102 Parkside Way, Harrow, Middlesex, HA2 6DG. DoB: March 1947, British

Guy David Alsager Elgood Secretary. Address: 16 Shenley Road, Borehamwood, Hertfordshire, WD6 1DL. DoB: April 1946, British

James Wallace Daniel Director. Address: Rising Sun Farm, Twelveheads, Truro, Cornwall, TR4 8SN. DoB: December 1941, British

Dudley Michael Wensley Secretary. Address: 20 Dean Close, Pyrford, Woking, Surrey, GU22 8PA. DoB: n\a, British

Raymond John Lye Director. Address: Flighthill Cottage, Flight Hill, Sandford St Martin, Oxfordshire, OX7 7AW. DoB: July 1937, British

John Michael Hoare Director. Address: Cuylers, The Street, Thurlow, Haverhill, Suffolk, CB9 7LA. DoB: September 1930, British

John Michael Beard Director. Address: The Retreat, Ashford In The Water, Bakewell, Derbyshire, DE45 1PZ. DoB: June 1932, British

Charles Sheldon Marshall Director. Address: 60 Westfield Road, Bishop Auckland, County Durham, DL14 6AE. DoB: January 1944, British

Commander Royal Navy Michael Bernard Shepley Higham Director. Address: 60 Great Queen Street, London, WC2B 5AZ. DoB: June 1936, British

Jeremy Pemberton Director. Address: I6 Albany, Piccadilly, London, W1V 9RP. DoB: February 1919, British

Sir James Stubbs Director. Address: 5 Pensioners Court, London, EC1M 6AU. DoB: August 1910, British

Clifford Harold Kershaw Director. Address: 83 Riverdale Road, Sheffield, South Yorkshire, S10 3FE. DoB: August 1920, British

Sir John Reader Welch Director. Address: 16 Bedford Street, Covent Garden, London, WC2E 9HF. DoB: July 1933, British

Jobs in Masonic Charity Trustee Limited vacancies. Career and practice on Masonic Charity Trustee Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Masonic Charity Trustee Limited on FaceBook

Read more comments for Masonic Charity Trustee Limited. Leave a respond Masonic Charity Trustee Limited in social networks. Masonic Charity Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Address Masonic Charity Trustee Limited on google map

Other similar UK companies as Masonic Charity Trustee Limited: 202-204 Amyand Park Road (twickenham) Limited | Marymount Management Company Limited | Ash Lodge Residents Association Limited | Haydens Management Limited | Capehaven Limited

Registered as 01487345 thirty six years ago, Masonic Charity Trustee Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its active office address is 60 Great Queen Street, London. This business Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. Its latest filed account data documents were filed up to 31st December 2014 and the most recent annual return information was filed on 31st December 2015. Since it began on the market 36 years ago, this firm has sustained its great level of prosperity.

When it comes to the company, a number of director's assignments have been fulfilled by Simon D'Olier Duckworth, Charles Assad Akle and His Honour Judge Richard Michael Hone. As for these three individuals, His Honour Judge Richard Michael Hone has been employed by the company the longest, having been a part of company's Management Board in July 2012. In addition, the director's efforts are regularly backed by a secretary - Richard Lewis Camm Jones, from who was selected by the company in 2004.