Cramlington Masonic Buildings Limited
Activities of other membership organizations n.e.c.
Cramlington Masonic Buildings Limited contacts: address, phone, fax, email, website, shedule
Address: Cramlington Masonic Buildings Limited School Lane NE23 1DP Cramlington
Phone: +44-1328 8229003
Fax: +44-1328 8229003
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cramlington Masonic Buildings Limited"? - send email to us!
Registration data Cramlington Masonic Buildings Limited
Register date: 1983-07-08
Register number: 01737924
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cramlington Masonic Buildings LimitedOwner, director, manager of Cramlington Masonic Buildings Limited
Derek Thompson Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP. DoB: January 1956, British
David Frederick Vaughan Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP. DoB: July 1942, British
Brian Matthews Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP. DoB: March 1952, British
William Gibson Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP. DoB: July 1940, British
Steven Thompson Secretary. Address: School Lane, Cramlington, Northumberland, NE23 1DP. DoB:
Ian Ashbridge Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP, England. DoB: November 1937, British
Raymond Armstrong Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP, England. DoB: October 1954, British
John Watson Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP, England. DoB: August 1972, British
James Campbell Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP, England. DoB: October 1952, British
David Powell Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP, England. DoB: August 1946, British
Steven Thompson Director. Address: School Lane, Cramlington, Northumberland, NE23 1DP, England. DoB: January 1969, British
Alan George White Director. Address: 3 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 3UZ. DoB: December 1950, British
George Jobling Director. Address: Megstone Avenue, Whitelea Chase, Cramlington, Northumberland, NE23 6TU, England. DoB: June 1945, British
Paul Graham Director. Address: 3 Bexhill Square, South Beach, Blyth, Northumberland, NE24 3TX. DoB: February 1963, British
Mem Tahir Director. Address: Ray Mill, Kirkwhelpington, Newcastle, Northumberland, NE19 2RD. DoB: March 1949, British
Norman Reeve Director. Address: 5 Whinfell Close, Southfield Lea, Cramlington, Northumberland, NE23 6LX. DoB: October 1949, British
Brian Hegarty Director. Address: Aidan Close, Wideopen, Newcastle Upon Tyne, NE13 7HF, Great Britain. DoB: n\a, British
Robert Long Director. Address: 6 Twentyfifth Avenue, Blyth, Northumberland, NE24 2QW. DoB: March 1940, British
Frank Lake Director. Address: 3 Minting Place, Cramlington, Northumberland, NE23 6AU. DoB: July 1938, British
Kevin Gray Director. Address: 3 Hexham Avenue, Eastfield Glade, Cramlington, Northumberland, NE23 2FG. DoB: December 1951, British
James Pearson Director. Address: 78 Birchwood Avenue, Woodlands Park, North Gosforth, Newcastle-On-Tyne, NE13 6QA. DoB: June 1946, British
Adrian Mcrobb Director. Address: Masonic Hall, School Lane, Cramlington, Northumberland, NE23 9DN, England. DoB: April 1955, British
Kevin Hobbs Director. Address: Cowdray Court, Kenton Bar Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 2UA. DoB: May 1960, British
David Rowe Director. Address: Simpson Terrace, Blucher, Newcastle Upon Tyne, Tyne And Wear, NE15 9SH. DoB: September 1971, British
Robert Dunbar Director. Address: 80 Birchwood Avenue, Woodlands Park, Newcastle Upon Tyne, Tyne & Wear, NE13 6QA. DoB: December 1924, British
Denis Parker Director. Address: 65 Cheviot Grange, Burradon, Northumberland, NE23 7PN. DoB: October 1950, British
Brian Matthews Director. Address: 12 Melling Road, Whitelea Dale, Cramlington, Northumberland, NE23 6AP. DoB: March 1952, British
Anthony Bolam Director. Address: Netherwitton, Northumberland, NE61 4PP, England. DoB: September 1960, British
Henry Gibson Director. Address: 85 Worcester Way Woodlands Park, North Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE13 6JD. DoB: June 1937, British
David Osborne Director. Address: 26 Gleneagles Court, Red House Farm, Whitley Bay, Tyne & Wear, NE25 9NA. DoB: September 1945, British
Joseph Wiseman Director. Address: 30 Carlby Way, Cramlington, Northumberland, NE23 3YU. DoB: November 1939, British
Ray Lisle Director. Address: 22 Brookside, Dudley, Cramlington, Northumberland, NE23 7DL. DoB: September 1946, British
Eric Barnes Director. Address: 33 Thorntree Way, Chase Farm, Blyth, Northumberland, NE24 4LS. DoB: July 1926, British
Christopher Ayre Director. Address: 5 Earlston Way, Hartford Green, Cramlington, Northumberland, NE23 3HP. DoB: August 1961, British
Brian Hegarty Secretary. Address: Aidan Close, Wideopen, Newcastle Upon Tyne, NE13 7HF, Great Britain. DoB: n\a, British
Brian Tickle Director. Address: 20 Marlborough Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HT. DoB: February 1941, British
Arthur Ashurst Director. Address: 56 Highburn, Stonelaw Grange, Cramlington, Northumberland, NE23 6BG. DoB: November 1939, British
Frederick Butler Director. Address: Portland Gardens, Cramlington, Northumberland, NE23 2QD. DoB: November 1939, British
William Philipson Director. Address: 25 Allerhope, Cramlington, Northumberland, NE23 6ST. DoB: August 1936, British
Andrew Mackinlay Director. Address: 3 St Albans View, Shiremoor, Newcastle Upon Tyne, Tyne & Wear, NE27 0UH. DoB: August 1961, British
Kenneth Johnston Director. Address: 42 Kendal Drive, Eastfield Dale, Cramlington, Northumberland, NE23 9XE. DoB: March 1953, British
Jack Hepplewhite Director. Address: 9 Whernside Place, Southfield Lea, Cramlington, Northumberland, NE23 6PG. DoB: March 1916, British
Michael Mackey Director. Address: 68 Southway, Dumpling Hall Estate, South West Denton, Newcastle, NE15 7RD. DoB: August 1949, British
Ian Anderson Secretary. Address: 9 Thornhill Close, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0JS. DoB:
Ian Anderson Director. Address: 9 Thornhill Close, Seaton Delaval, Tyne & Wear, NE25 0JS. DoB: July 1944, British
James Urwin Director. Address: 61 Westerkirk, Southfield Lea, Cramlington, Northumberland, NE23 6NE. DoB: February 1946, British
Kenneth Sellick Director. Address: 15 Rothlea Gardens, Stakeford, Choppington, Northumberland, NE62 5YB. DoB: April 1945, British
Ronald Taylor Director. Address: 14 Green Crescent, Dodley, Cramlington, Northumberland, NE23 7JR. DoB: July 1941, British
Robert Stewart Director. Address: 17 Winshields, Cramlington, Northumberland, NE23 6JB. DoB: July 1931, British
Edward Taylor Director. Address: 19 Attlee Close, Burradon, Cramlington, Northumberland, NE23 7PB. DoB: December 1935, British
Charles Cowan Director. Address: 2 Alexander Terrace, Hazelrigg, Newcastle Upon Tyne, Northumberland, NE13 7BT. DoB: March 1945, British
David Shaw Director. Address: 9 Larriston Place, Beaconhill Glade, Cramlington, Northumberland, NE23 8ER. DoB: May 1962, British
Anthony Armstrong Director. Address: 11 Pentland Grove, West Moor, Newcastle, Tyne & Wear, NE12 0NY. DoB: November 1933, British
Robert Harrison Director. Address: 2 Park Drive, Forest Hall, Newcastle-Upon-Tyne, NE12 9JN. DoB: December 1949, British
Edward Towers Director. Address: 16 Wansbeck Street, North Seaton Colliery, Ashington, Northumberland, NE63 0XJ. DoB: June 1937, British
Roger Spratt Director. Address: 7 Minting Place, Whitledale, Cramlington, Northumberland, NE23 6AU. DoB: April 1955, British
Keith Smith Director. Address: 58 Highburn, Cramlington, Northumberland, NE23 6AZ. DoB: December 1943, British
James Shaw Director. Address: 53 Landale Drive, Beacon Hill Glades, Cramlington, Northumberland, NE23 8EZ. DoB: December 1937, British
Raymond Poskett Director. Address: 8 Haddon Close, West Monkseaton, Whitley Bay, Tyne & Wear, NE25 9QE. DoB: November 1922, British
John Lavendar Director. Address: 169 Rectory Road, Gateshead, Newcastle-Upon-Tyne, Tyne & Wear, NE8 4RQ. DoB: June 1956, British
John Joyce Director. Address: 2 Fern Drive, Dudley, Crawlington, Northumberland, NE23 7AF. DoB: March 1939, British
Derek Popay Director. Address: 227 Victoria Road West, Hebburn, Tyne & Wear, NE31 1UH. DoB: January 1940, British
Richard Needham Director. Address: 4 Elmwood Avenue, North Gosforth, Newcastle-Upon-Tyne, Tyne & Wear, NE13 6PX. DoB: May 1923, British
Neil Morrow Director. Address: 8 Fairisle Wentworth Park, Ouston, Chester-Le-Street, County Durham, DH2 1JT. DoB: June 1956, British
Alexandre Mcfarlane Director. Address: 51 Sudbury Way, Beacon Hill, Cramlington, Northumberland, NE23 8HQ. DoB: March 1939, British
Charles Wood Director. Address: 55 Castleway Dinnington Green, Dinnington, Newcastle-Upon-Tyne, Tyne & Wear, NE13 7LS. DoB: May 1948, British
Alan White Director. Address: 34 Ringwood Drive, Parkside Glade, Cramlington, Northumberland, NE23 9NE. DoB: March 1954, British
Thomas Tait Director. Address: 33 Meadoway, Forest Hall, Newcastle-Upon-Tyne, Tyne & Wear, NE12 9RE. DoB: March 1931, British
John Fisher Director. Address: 36 Taylor Avenue, Wideopen, Newcastle-Upon-Tyne, Tyne & Wear, NE13 6NA. DoB: February 1923, British
George Stephenson Director. Address: 12 Walter Street, Brunswick Village, Wideopen, Tyne & Wear, NE13 7EF. DoB: July 1934, British
Robert Buddle Director. Address: 134 Queen Street, Alexandre Road, North Shields, Tyne & Wear, NE29 9AP. DoB: June 1928, British
David Armstrong Director. Address: 11 Barnmoor Bank, Hepscott, Morpeth, Northumberland, NE61 6LD. DoB: March 1954, British
Jobs in Cramlington Masonic Buildings Limited vacancies. Career and practice on Cramlington Masonic Buildings Limited. Working and traineeship
Sorry, now on Cramlington Masonic Buildings Limited all vacancies is closed.
Responds for Cramlington Masonic Buildings Limited on FaceBook
Read more comments for Cramlington Masonic Buildings Limited. Leave a respond Cramlington Masonic Buildings Limited in social networks. Cramlington Masonic Buildings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cramlington Masonic Buildings Limited on google map
Other similar UK companies as Cramlington Masonic Buildings Limited: Sdr (uk) Limited | Bassi Sweet Centre Limited | Period-lighting Limited | Progress Pets Ltd | Telecom Centre (uk) Limited
The company named Cramlington Masonic Buildings has been created on 1983-07-08 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company headquarters can be contacted at Cramlington on Cramlington Masonic Buildings Limited, School Lane. In case you have to reach the business by mail, the zip code is NE23 1DP. The company reg. no. for Cramlington Masonic Buildings Limited is 01737924. The company is registered with SIC code 94990 - Activities of other membership organizations n.e.c.. December 31, 2015 is the last time the company accounts were reported. Thirty three years of presence in this line of business comes to full flow with Cramlington Masonic Buildings Ltd as the company managed to keep their customers happy through all this time.
The info we gathered detailing this company's staff members shows us that there are twenty directors: Derek Thompson, David Frederick Vaughan, Brian Matthews and 17 remaining, listed below who joined the company's Management Board on 2015-11-27, 2015-11-26 and 2014-03-04. In addition, the managing director's efforts are constantly helped by a secretary - Steven Thompson, from who was hired by the business on 2015-09-30.