Southgate Masonic Centre Limited

All UK companiesOther service activitiesSouthgate Masonic Centre Limited

Activities of other membership organizations n.e.c.

Southgate Masonic Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Southgate Masonic Centre 88 High Street N14 6EB London

Phone: +44-1431 5047637

Fax: +44-1431 5047637

Email: n\a

Website:

Shedule:

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

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

Registration data Southgate Masonic Centre Limited

Register date: 1963-04-11

Register number: 00757412

Type of company: Private Limited Company

Get full report form global database UK for Southgate Masonic Centre Limited

Owner, director, manager of Southgate Masonic Centre Limited

Stephen Michael Wortley Director. Address: 24 Bycullah Avenue, 88 High Street, Enfield, Middlesex, EN2 8DN, England. DoB: April 1951, British

Thomas James Lawford Director. Address: 63 Browning Road, Enfield, Middlesex, EN2 0EJ. DoB: June 1947, British

Ivan Kraven Director. Address: 55 Cranfield Crescent, Cuffley, Hertfordshire, EN6 4DZ. DoB: March 1936, British

Keith Lindsay Holehouse Director. Address: 35 Chandos Avenue, Southgate, London, N14 7ES. DoB: August 1954, British

David Edmund Salmon Director. Address: 59 Cotton Road, Potters Bar, Hertfordshire, EN6 5JT. DoB: August 1950, British

Harold Ross Secretary. Address: 17 Stonegrove, Edgware, HA8 7TW, England. DoB: n\a, British

Sidney Edward Ernest Tuck Director. Address: Moran Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3YT. DoB: December 1925, British

Charles Edward Fernandez Director. Address: Southgate Masonic Centre, 88 High Street, London, N14 6EB. DoB: June 1969, British

Robert Albert Victor Craig Director. Address: 2 Northbrook Road, Bowes Park, London, N22 4YQ. DoB: January 1931, British

Reginald Albert Middleton Director. Address: Cherry Trees 3 Kilburn Close, Calcot, Reading, Berkshire, RG31 7DH. DoB: August 1931, British

Raymond Ledner Director. Address: 95 Ashdown Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN8 0RG. DoB: February 1939, British

William Antony Tarran Director. Address: 74 Chapel Field, Harlow, Essex, CM17 9EJ. DoB: January 1955, British

Rodney James Newson Director. Address: 21 River Road, Buckhurst Hill, Essex, IG9 6BS. DoB: August 1951, British

Peter Joseph Clatworthy Director. Address: 17 Firs Avenue, Muswell Hill, London, N10 3LY. DoB: June 1948, British

Alexander George Stone Director. Address: 44 Lowther Drive, Enfield, Middlesex, EN2 7JW. DoB: July 1924, British

Roy Charles Stephenson Director. Address: The Beeches 138 Park Avenue, Enfield, Middlesex, EN1 2BJ. DoB: October 1927, British

Eric James Reynolds Secretary. Address: 104 Aldykes, Hatfield, Hertfordshire, AL10 8EE. DoB:

Robert George Holmes Secretary. Address: 64 Linden Way, Southgate, London, N14 4NE. DoB:

Brian William Alan Tyler Director. Address: 41 Walton Road, Ware, Hertfordshire, SG12 9PQ. DoB: April 1929, British

Kenneth Reginald Anscombe Secretary. Address: 83 Weirdale Avenue, Whetstone, London, N20 0AJ. DoB:

Clive Frederick Campbell Moules Director. Address: 10 Branksome Avenue, Stanford Le Hope, Essex, SS17 8AZ. DoB: March 1940, British

John Jenkins Director. Address: 34a Ravensdale Avenue, Finchley, London, N12 9HT. DoB: November 1922, British

Kenneth Francis Wheatley Director. Address: 212 Winchmore Hill Road, London, N21 1QR. DoB: February 1929, British

Leonard Ring Jackson Director. Address: 57 Old Park View, Enfield, Middlesex, EN2 7EQ. DoB: November 1919, British

Roy Ilott Director. Address: 36 Greenacres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4NA. DoB: September 1938, British

Raymond Heskell Director. Address: 2 Aldridge Walk, Southgate, London, N14 6AF. DoB: January 1920, British

Douglas Hawes Director. Address: 65 Oakwood Crescent, Winchmore Hill, London, N21 1PA. DoB: September 1918, British

John Maurice Lowrie Director. Address: 84 Green Dragon Lane, Winchmore Hill, London, N21 2LH. DoB: October 1934, British

Harry John Freegard Director. Address: 52 Vera Avenue, Winchmore Hill, London, N21 1RG. DoB: December 1919, British

Eric James Reynolds Secretary. Address: 104 Aldykes, Hatfield, Hertfordshire, AL10 8EE. DoB:

Victor George Francis Dafters Director. Address: 29 St Johns Road, Ilford, Essex, IG2 7BB. DoB: December 1921, British

Ernest Alfred John Day Director. Address: 4 Bazile Road, Grange Park, London, N21 1HB. DoB: December 1928, British

Leonard Buall Director. Address: 48 Hamilton Road, Cockfosters, Barnet, Hertfordshire, EN4 9HE. DoB: November 1928, British

Charles Kenneth Drury Director. Address: 20 Camlet Way, Hadley Wood, Hertfordshire, EN4 0JM. DoB: June 1928, British

Ronald Arrowsmith Director. Address: Moena, Ongar Road, Enfield, Essex. DoB: November 1922, British

Oscar Gerald Stern Director. Address: 37 Meadway, London, N14 6NJ. DoB: August 1924, British

Anthony Pursall Director. Address: 16 Bycullah Road, Enfield, Middlesex, EN2 8EW. DoB: January 1931, British

Donald Watson Director. Address: 101 Carnarvon Avenue, Enfield, Middlesex, EN1 3DY. DoB: March 1922, British

Jobs in Southgate Masonic Centre Limited vacancies. Career and practice on Southgate Masonic Centre Limited. Working and traineeship

Fabricator. From GBP 2300

Cleaner. From GBP 1200

Welder. From GBP 1400

Driver. From GBP 2100

Administrator. From GBP 2400

Controller. From GBP 2900

Plumber. From GBP 2100

Carpenter. From GBP 2200

Welder. From GBP 2000

Responds for Southgate Masonic Centre Limited on FaceBook

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

Address Southgate Masonic Centre Limited on google map

Other similar UK companies as Southgate Masonic Centre Limited: Mcdonald & Ogston Limited | Brazil Real Estate Partners Limited | M C Holt-taylor Limited | Alpha Carpentry And Security Limited | Elite Repairs (southeast) Ltd

Located at Southgate Masonic Centre, London N14 6EB Southgate Masonic Centre Limited is categorised as a PLC with 00757412 registration number. This company was established fifty three years ago. This enterprise SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. Southgate Masonic Centre Ltd reported its account information up until 2015-05-31. The company's latest annual return information was released on 2015-12-16. Southgate Masonic Centre Ltd is an ideal example that a well prospering business can remain on the market for over 53 years and achieve a constant great success.

As stated, this specific limited company was established in 1963 and has been steered by thirty three directors, out of whom six (Stephen Michael Wortley, Thomas James Lawford, Ivan Kraven and 3 others listed below) are still employed. To maximise its growth, since November 1994 this specific limited company has been implementing the ideas of Harold Ross, who's been concerned with ensuring efficient administration of the company.