Stockton Masonic Hall,limited

All UK companiesOther service activitiesStockton Masonic Hall,limited

Other service activities not elsewhere classified

Stockton Masonic Hall,limited contacts: address, phone, fax, email, website, shedule

Address: Wellington Street Stockton On Tees TS18 1RD

Phone: +44-191 2186798

Fax: +44-191 2186798

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stockton Masonic Hall,limited"? - send email to us!

Stockton Masonic Hall,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stockton Masonic Hall,limited.

Registration data Stockton Masonic Hall,limited

Register date: 1946-03-05

Register number: 00405544

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

Get full report form global database UK for Stockton Masonic Hall,limited

Owner, director, manager of Stockton Masonic Hall,limited

John Alexander Fishburn Director. Address: Foxwood Drive, Stockton-On-Tees, Cleveland, TS19 0XU, England. DoB: December 1942, British

Geoffrey Donald Payne Director. Address: Stoneyhurst Avenue, Acklam, Middlesbrough, Cleveland, TS5 4RE, England. DoB: July 1954, English

Raymond Clark Director. Address: Blackthorn Grove, Stockton On Tees, Teesside, TS19 7DG. DoB: May 1944, British

Robert Frederick Johnsey Director. Address: 8 Hildyard Close, Stokesley, North Yorkshire, TS9 5QE. DoB: October 1950, British

Stephen John Williams Secretary. Address: Reeth Road, Linthorpe, Middlesbrough, Cleveland, TS5 5JX, United Kingdom. DoB:

Denis Fenny Wright Director. Address: 4 The Leas, Sedgefield, Stockton On Tees, Durham, TS21 2DS. DoB: September 1943, British

William Crutchley Director. Address: 26 Fountains Drive, Acklam Hall, Middlesbrough, TS5 7LJ. DoB: November 1951, British

David Hodgson Director. Address: 58 Barker Road, Linthorpe, Middlesbrough, Cleveland, TS5 5ES. DoB: January 1955, British

Eric Blackburn Director. Address: Sunningdale Drive, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 9EA, England. DoB: March 1940, British

Glenn David Stone Director. Address: Weaverham Road, Stockton-On-Tees, Cleveland, TS20 1QL, England. DoB: May 1973, British

Michael Charles Thomas Director. Address: Wellington Street, Stockton On Tees, TS18 1RD. DoB: February 1950, British

Robert William Nichol Director. Address: Wellington Street, Stockton On Tees, TS18 1RD. DoB: December 1936, British

Christopher Stuart Pickles Director. Address: Oakdene Avenue, Stockton-On-Tees, Cleveland, TS18 4EQ, United Kingdom. DoB: December 1972, British

Thomas Fred Gittins Director. Address: Wellington Street, Stockton-On-Tees, Cleveland, TS18 1RD. DoB: June 1958, British

Colin Ian Overton Director. Address: Wharfdale Avenue, Billingham, Cleveland, TS23 1AX. DoB: May 1952, British

John Brian Mitchinson Director. Address: 36 Whitton Road, Fairfield, Stockton On Tees, Cleveland, TS19 7EB. DoB: November 1933, British

Alan Keith Robinson Director. Address: 8 Dingleside, Elmtree, Stockton On Tees, Cleveland, TS19 0TU. DoB: October 1946, British

Allen Ruddy Director. Address: 4 Green Vale Grove, Fairfield, Borough Of Stockton On Tees, TS19 7RA. DoB: March 1941, British

John Alexander Benson Director. Address: 650 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DH. DoB: April 1963, British

John Michael Poole Director. Address: Oakroyd, 113 Harlsey Road Hartburn, Stockton On Tees, Cleveland, TS18 5DQ. DoB: February 1955, British

Charles Bryan Counter Director. Address: 10 Hensley Court, Norton, Stockton On Tees, TS20 1TE. DoB: May 1936, British

Dr David Graham Shipley Secretary. Address: 12 Fir Tree Close, Yarm, Cleveland, TS15 9JZ. DoB: March 1941, British

Ian Mcmillan Director. Address: 8 Woodmere Road, Stockton On Tees, TS19 0QF. DoB: September 1944, British

Derek Richmond Director. Address: 15 Sandy Flatts Lane, Middlesbrough, Cleveland, TS5 7YY. DoB: October 1941, British

Eric Blackburn Director. Address: 4 Sunningdale Drive, Stockton On Tees, Cleveland, TS16 9EA. DoB: March 1940, British

Frank Allen Secretary. Address: 5 Masham Grove, Fairfield, Stockton On Tees, Cleveland, TS19 7QX. DoB:

Dr David Graham Shipley Director. Address: 12 Fir Tree Close, Yarm, Cleveland, TS15 9JZ. DoB: March 1941, British

John George Hindmarsh Secretary. Address: 86 Fairwell Road, Fairfield Stockton, Stockton, County Durham, TS19 7JB. DoB: September 1936, British

Derek Porter Director. Address: 2 Marrick Road, Stockton On Tees, Cleveland, TS18 5LW. DoB: July 1952, British

Robert Ian Crowle Director. Address: 6 Malcolm Drive, Fairfield, Stockton On Tees, Cleveland, TS19 8TH. DoB: March 1944, British

Ronald Jacobs Director. Address: 57 Gypsy Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0DS. DoB: May 1931, British

Robert William Nichol Director. Address: 10 Belle Vue Court, Stockton On Tees, Cleveland, TS20 2EJ. DoB: December 1936, British

Douglas Allen Carhart Secretary. Address: 119 Whitton Road, Fairfield, Stockton On Tees, Cleveland, TS19 7DN. DoB: November 1943, British

Douglas Allen Carhart Director. Address: 119 Whitton Road, Fairfield, Stockton On Tees, Cleveland, TS19 7DN. DoB: November 1943, British

Gary Charles Hanrahan Director. Address: 63 Glaisdale Road, Yarm, Cleveland, TS15 9RN. DoB: January 1950, British

George Eric Edmondson Director. Address: 121 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DB. DoB: March 1926, British

John Brian Mitchinson Director. Address: 36 Whitton Road, Fairfield, Stockton On Tees, Cleveland, TS19 7EB. DoB: November 1933, British

Trevor Clarke Director. Address: 1 Martham Close, Stockton On Tees, Cleveland, TS19 0XG. DoB: December 1922, British

Michael David Rowntree Director. Address: 20 Moorhouse Estate, Yarm Road, Stockton On Tees, Cleveland, TS18 3RN. DoB: n\a, British

John Armitage Director. Address: 42 Junction Road, Stockton On Tees, Cleveland, TS20 1PW. DoB: April 1932, British

Rodwell John Soper Harrison Director. Address: 6 Glenrea, The Avenue, Eaglesliffe, Cleveland. DoB: May 1937, British

Raymond Atkinson Shaw Director. Address: 10 Harlsey Crescent, Hartburn, Stocktonon Tees, Cleveland, TS18 5DG. DoB: August 1925, British

Frank Southall Barker Secretary. Address: 98 Yarm Road, Stockton On Tees, Cleveland, TS18 3PL. DoB:

Charles Bryan Counter Director. Address: 14 Syon Gardens, Norton, Stockton On Tees, Cleveland, TS20 1QG. DoB: May 1936, British

Roy Malcolm Jamieson Director. Address: 23 Walmer Crescent, New Marske, Redcar, Cleveland, TS11 8BS. DoB: September 1926, British

Jobs in Stockton Masonic Hall,limited vacancies. Career and practice on Stockton Masonic Hall,limited. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Stockton Masonic Hall,limited on FaceBook

Read more comments for Stockton Masonic Hall,limited. Leave a respond Stockton Masonic Hall,limited in social networks. Stockton Masonic Hall,limited on Facebook and Google+, LinkedIn, MySpace

Address Stockton Masonic Hall,limited on google map

Other similar UK companies as Stockton Masonic Hall,limited: Garn Creations Limited | R Direct Ltd | He Heating Supplies Ltd. | John Macnamara Car Sales Limited | Sumaqui Limited

Stockton Masonic Hall,limited with the registration number 00405544 has been a part of the business world for seventy years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Wellington Street, Stockton On Tees , Preston-on-Tees and their postal code is TS18 1RD. This business is classified under the NACe and SiC code 96090 meaning Other service activities not elsewhere classified. The firm's most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2015-11-15. Stockton Masonic Hall,ltd has been operating as a part of this market for at least 70 years, a feat not many firms managed to do.

The firm manages a pub, nightclub or bar. Its FHRSID is 1076. It reports to Stockton On Tees and its last food inspection was carried out on 12th January 2015 , Stockton-on-Tees, TS18 1RD. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

There is a team of seven directors running the business at the current moment, namely John Alexander Fishburn, Geoffrey Donald Payne, Raymond Clark and 4 other directors have been described below who have been utilizing the directors assignments since November 2014. What is more, the director's efforts are bolstered by a secretary - Stephen John Williams, from who was selected by the business in 2006.