Whitley Bay Masonic Hall Company Limited (the)

All UK companiesOther service activitiesWhitley Bay Masonic Hall Company Limited (the)

Activities of other membership organizations n.e.c.

Whitley Bay Masonic Hall Company Limited (the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Northam Road NE26 2SE Whitley Bay

Phone: +44-1490 1369140

Fax: +44-1490 1369140

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Whitley Bay Masonic Hall Company Limited (the)"? - send email to us!

Whitley Bay Masonic Hall Company Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Whitley Bay Masonic Hall Company Limited (the).

Registration data Whitley Bay Masonic Hall Company Limited (the)

Register date: 1912-10-09

Register number: 00124683

Type of company: Private Limited Company

Get full report form global database UK for Whitley Bay Masonic Hall Company Limited (the)

Owner, director, manager of Whitley Bay Masonic Hall Company Limited (the)

Russell Douglas Dawson Director. Address: Norham Road, Whitley Bay, Tyne And Wear, NE26 2SE, England. DoB: November 1939, British

Peter Anderson Danbury Director. Address: Norham Road, Whitley Bay, Tyne And Wear, NE26 2SE, England. DoB: April 1946, British

Peter Weightman Director. Address: Norham Road, Whitley Bay, Tyne And Wear, NE26 2SE, England. DoB: June 1944, British

Alistair Bennie Director. Address: Norham Road, Whitley Bay, NE26 2SE, England. DoB: August 1937, British

John Edward Liddle Secretary. Address: Norham Road, Whitley Bay, Tyne & Wear, NE26 2SE, England. DoB:

Peter Craig Thorp Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: December 1973, British

John Edward Liddle Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: September 1945, Uk

Peter David Carrick Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: May 1945, English

Albert Paterson Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: April 1948, British

David Willam Stevenson Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: March 1944, British

Peter David Carrick Director. Address: Clovelly Gardens, Whitley Bay, Tyne And Wear, NE26 1PZ. DoB: May 1945, English

Ian Dalgleish Daniel Director. Address: 58 Monkseaton Drive, Whitley Bay, Tyne & Wear, NE26 1SZ. DoB: February 1938, British

Charles William Steel Director. Address: 99 Seatonville Road, West Monkseaton, Whitley Bay, NE25 9EG. DoB: November 1950, British

John Park Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: October 1954, British

Michael William Mchail Director. Address: The Masonic Hall, Northam Road, Whitley Bay, Tyne And Wear, NE26 2SE. DoB: June 1945, British

Paul Anthony Thorton Director. Address: Longston Avenue,, Cullercoats, North Shields,, Tyne And Wear, NE30 3NG. DoB: June 1945, British

Keith Martin Director. Address: Ashton Way,, Whitley Bay,, Tyne And Wear, NE26 3JH. DoB: May 1946, British

Raymond Makmillan Nathan Secretary. Address: Hylton Terrace, Coach Lane, North Shields, Tyne And Wear, NE29 0EE, U K. DoB:

Christopher James Risebero Director. Address: 24 Ocean View, Whitley Bay, Tyne & Wear, NE26 1AL. DoB: May 1955, British

Robert Bruce Nichol Director. Address: 20 Kittiwake Close, Blyth, Northumberland, NE24 3RG. DoB: October 1948, British

Norman Bradley English Director. Address: 26 Marine View, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4JY. DoB: April 1957, British

Eric Howard Turner Director. Address: 33 Monks Wood, Tynemouth, Tyne & Wear, NE30 2UD. DoB: October 1938, British

Leslie Stobbs Director. Address: 3 Ashbury, Red House Farm, Whitley Bay, Tyne & Wear, NE25 9XW. DoB: November 1929, British

John Edward Mallery Director. Address: 29 Muirfield, Monk Seaton, Whitley Bay, Tyne & Wear, NE25 9HY. DoB: January 1958, British

Keith Ireland Director. Address: 27 Megstone Avenue, Whitlea Chase, Cramlington, Northumberland, NE23 6TU. DoB: October 1945, British

Francis Christopher Boak Director. Address: 20 Regency Gardens, North Shields, Tyne & Wear, NE29 0SX. DoB: March 1948, British

Brian Purvis Director. Address: 42 Westerkirk, Cramlington, Northumberland, NE23 6ND. DoB: March 1943, British

Gordon Anderson Director. Address: 19 Newlands Road, Blyth, Northumberland, NE24 2QJ. DoB: January 1931, British

James Fox Brown Director. Address: 13 Ashbury, Red House Farm Estate, Whitley Bay, Tyne & Wear, NE25 9XW. DoB: February 1936, British

Frederick James Gray Director. Address: 14 Edwards Road, Whitley Bay, Tyne & Wear, NE26 2BJ. DoB: April 1937, British

Robert Anthony Edmonds Director. Address: 154 Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 3RX. DoB: March 1924, British

Martin Leonard Murch Secretary. Address: Langmead House 111 Kenton Lane, Newcastle Upon Tyne, NE3 4LD. DoB: February 1941, British

Edward Derek Kelly Director. Address: 9 Relton Terrace, Whitley Bay, Tyne & Wear, NE25 8DZ. DoB: July 1924, British

Gordon Smith Director. Address: 18 Village Court, Whitley Bay, Tyne & Wear, NE26 3QA. DoB: March 1928, British

Alan Horsfield Director. Address: 23 Blind Lane, Chester Le Street, County Durham, DH3 4AF. DoB: September 1933, British

Ernest Dixon Director. Address: 3 Cliff Row, Cullercoats, North Shields, Tyne & Wear, NE30 4QT. DoB: March 1929, British

William Coyle Moon Director. Address: 22 Wyndfall Way, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 4QJ. DoB: August 1929, British

William Russell Ian Nesbit Director. Address: 13 Uplands, Monkseaton, Whitley Bay, Tyne & Wear, NE25 9AG. DoB: July 1933, British

Alistair John Bennie Director. Address: 14 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3BJ. DoB: August 1937, British

Alexander Brunton Director. Address: 3 Felstead Place, Willowsteads, Blyth, Northumberland, NE24 3HL. DoB: July 1925, British

Derrick Ovington Director. Address: 1 Plessey Crescent, Whitley Bay, Tyne & Wear, NE25 8QJ. DoB: May 1928, British

Robert Watson Norie Director. Address: 59 Hastings Avenue, Whitley Bay, Tyne & Wear, NE26 4AG. DoB: April 1919, British

David Rogers Director. Address: 98 Alexandra Way, Cramlington, Northumberland, NE23 6EB. DoB: March 1952, British

Robert Alexander Redpath Director. Address: 20 Carrick Drive, Blyth, Northumberland, NE24 3SX. DoB: June 1913, British

Raymond William George Sadler Director. Address: 53 Whyncote Court, Newcastle, Tyne & Wear, NE7 7BG. DoB: September 1923, British

William Edward Harrison Director. Address: 270 Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 3DD. DoB: January 1923, British

Fenwick Scurr Director. Address: 4 Ashbrooke, Whitley Bay, Tyne & Wear, NE25 8EG. DoB: March 1915, British

Neil Campbell Johnston Director. Address: 8 St Johns Place, Whitley Bay, Tyne & Wear, NE26 1HX. DoB: November 1922, British

Oakes Denis Director. Address: 9 Monkridge, Whitley Bay, Tyne & Wear, NE26 3EQ. DoB: June 1921, British

Robert Wray Taylor Director. Address: 24 Oakwood Road, Whitley Bay, Tyne & Wear, NE25 8LS. DoB: July 1921, British

Alan Dawson Director. Address: 2 St Marys Avenue, Whitley Bay, Tyne & Wear, NE26 1TA. DoB: August 1919, British

Joseph India Clark Director. Address: 56 Seacrest Avenue, Cullercoats, North Shields, Tyne & Wear, NE30 3DN. DoB: September 1914, British

Thomas William Brown Director. Address: 153 Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 3TA. DoB: October 1916, British

John William Hoggett Director. Address: 70 Saltwell Road South, Gateshead, Tyne & Wear, NE9 6HA. DoB: June 1934, British

John Graham Scott Secretary. Address: 8 The Dene, Whitley Bay, Tyne & Wear, NE25 9AB. DoB:

Thomas Robinson Allan Director. Address: 18 Bolam Grove, North Shields, Tyne & Wear, NE30 3PZ. DoB: April 1930, British

William Moore Jackson Director. Address: 4 St Davids Close, Whitley Bay, Tyne & Wear, NE26 1JB. DoB: March 1917, British

Ronald Scott Director. Address: 17 Wentworth Grange, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NL. DoB: June 1926, British

Eric Lambert Director. Address: 7 Abbey Close, Whitley Bay, Tyne & Wear, NE25 9RJ. DoB: October 1934, British

Alan Lee Director. Address: 5 Hampton Road, Tynemouth, North Shields, Tyne & Wear, NE30 3HR. DoB: June 1930, British

Harry Barker Director. Address: 6 Bournemouth Gardens, Whitley Bay, Tyne & Wear, NE26 1QF. DoB: April 1915, British

Andrew Sinclair Director. Address: 2 Kingston Way, Whitley Bay, Tyne & Wear, NE26 1JL. DoB: June 1923, British

John Harle Pearson Director. Address: 5 Lorton Avenue, Tynemouth, North Shields, Tyne & Wear, NE30 3UR. DoB: September 1929, British

George Albert Price Director. Address: 24 Bideford Gardens, Whitley Bay, Tyne & Wear, NE26 1QW. DoB: February 1922, British

Martin Leonard Murch Director. Address: Langmead House 111 Kenton Lane, Newcastle Upon Tyne, NE3 4LD. DoB: February 1941, British

Jobs in Whitley Bay Masonic Hall Company Limited (the) vacancies. Career and practice on Whitley Bay Masonic Hall Company Limited (the). Working and traineeship

Electrician. From GBP 1800

Electrician. From GBP 2100

Other personal. From GBP 1400

Package Manager. From GBP 1700

Electrician. From GBP 2200

Responds for Whitley Bay Masonic Hall Company Limited (the) on FaceBook

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

Address Whitley Bay Masonic Hall Company Limited (the) on google map

Other similar UK companies as Whitley Bay Masonic Hall Company Limited (the): Kgb Cleaning & Support Services Limited | Bemrose Associates Ltd | All Environmental Health Services Ltd | Gooderson Svh Limited | Actuaries For Lawyers Limited

This firm operates as Whitley Bay Masonic Hall Company Limited (the). It was established one hundred and four years ago and was registered under 00124683 as the company registration number. This particular headquarters of the company is based in Whitley Bay. You can contact it at The Masonic Hall, Northam Road. This firm SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. The company's latest records were filed up to 2015/08/31 and the most recent annual return information was filed on 2015/12/31. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Whitley Bay Masonic Hall Co Limited (the).

The information we have about this specific company's personnel shows us there are twelve directors: Russell Douglas Dawson, Peter Anderson Danbury, Peter Weightman and 9 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on Thursday 6th February 2014, Saturday 1st February 2014 and Friday 1st February 2013. Additionally, the director's tasks are helped by a secretary - John Edward Liddle, from who found employment in the business on Thursday 24th January 2013.