Sutton Coldfield Masonic Hall Company Limited

All UK companiesReal estate activitiesSutton Coldfield Masonic Hall Company Limited

Other letting and operating of own or leased real estate

Sutton Coldfield Masonic Hall Company Limited contacts: address, phone, fax, email, website, shedule

Address: Mill Street Sutton Coldfield B72 1TJ West Midlands

Phone: +44-1509 1797882

Fax: +44-1509 1797882

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sutton Coldfield Masonic Hall Company Limited"? - send email to us!

Sutton Coldfield Masonic Hall Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutton Coldfield Masonic Hall Company Limited.

Registration data Sutton Coldfield Masonic Hall Company Limited

Register date: 1903-03-17

Register number: 00076724

Type of company: Private Limited Company

Get full report form global database UK for Sutton Coldfield Masonic Hall Company Limited

Owner, director, manager of Sutton Coldfield Masonic Hall Company Limited

John Alan Sheath Director. Address: Mill Street, Sutton Coldfield, West Midlands, B72 1TJ. DoB: August 1960, British

Robert Vincent Williams Director. Address: Mill Street, Sutton Coldfield, West Midlands, B72 1TJ. DoB: March 1947, British

Brian Pepper Secretary. Address: Mill Street, Sutton Coldfield, West Midlands, B72 1TJ. DoB:

Brian Pepper Director. Address: 90 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DH. DoB: August 1934, British

Robert William Darwin Director. Address: 17 Ivy Road, Sutton Coldfield, West Midlands, B73 5EB. DoB: February 1945, British

Peter George Randon Director. Address: 64 Hardwick Road, Streetly, Sutton Coldfield, West Midlands, B74 3DL. DoB: March 1940, British

Eric Charles Higgins Director. Address: 22 Norman Road, Park Hall, Walsall, West Midlands, WS5 3QJ. DoB: November 1936, British

James Walter Shaw Director. Address: Walsall Road, Pipehill, Lichfield, Staffs, WS13 8JU, United Kingdom. DoB: August 1937, British

Alan Sheath Director. Address: 9 Portland Road, Aldridge, Walsall, West Midlands, WS9 8NS. DoB: September 1928, British

Clive Norman Simmonds Director. Address: Mill Street, Sutton Coldfield, West Midlands, B72 1TJ. DoB: April 1942, British

Clive Norman Simmonds Director. Address: 30 Oaklands, Curdworth, Sutton Coldfield, Warwickshire, B76 9HD. DoB: April 1942, British

William Robert Betts Director. Address: Redwing Anglesey Close, Chasetown, Staffordshire, WS7 4XA. DoB: July 1944, British

Ronald Owen Linden Director. Address: 27 Hillwood Common Road, Four Oaks, West Midlands, B75 5QJ. DoB: March 1924, British

Bramwell Ernest Downs Director. Address: 45 Beech Hill Road, Wylde Green, West Midlands, B72 1BY. DoB: February 1921, British

Reverend Michael Stewart Lovell Director. Address: 6 Sullivan Way, Lichfield, Staffordshire, WS13 6AS. DoB: October 1945, British

Ronald Badger Secretary. Address: 105 Lydford Road, Walsall, West Midlands, WS3 3NU. DoB:

John Leonard Saint Director. Address: Foley Road East, Streetley, Sutton Coldfield, West Midlands, B74 3JP. DoB: September 1940, British

Brian John Potter Secretary. Address: 9 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB:

Patrick Pincombe Director. Address: 18 Hatherton Road, Cannock, Staffordshire, WS11 1HG. DoB: September 1941, British

Alan Charles Goodwin Director. Address: 4 Belwell Drive, Four Oaks, Sutton Coldfield, B74 4AH. DoB: August 1932, British

John Henry Hewett Secretary. Address: 113 Antrobus Road, Sutton Coldfield, West Midlands, B73 5EL. DoB:

Frederick John Hollway Director. Address: 6 Bennett Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TJ. DoB: December 1925, British

Cyril Sergeant Secretary. Address: 9 Homestead Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5LN. DoB:

William Fox Aitken Director. Address: 216 Dower Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6SZ. DoB: October 1931, British

Frederick Tyler Cooper Director. Address: 189 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JR. DoB: February 1923, British

John William Osborn Harrison Director. Address: 16 Hillwood Common Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QJ. DoB: September 1912, British

Donald Alfred Charles Edmond Director. Address: 104 Birmingham Road, Sutton Coldfield, West Midlands, B72 1LY. DoB: August 1931, British

Jobs in Sutton Coldfield Masonic Hall Company Limited vacancies. Career and practice on Sutton Coldfield Masonic Hall Company Limited. Working and traineeship

Welder. From GBP 2000

Driver. From GBP 1800

Responds for Sutton Coldfield Masonic Hall Company Limited on FaceBook

Read more comments for Sutton Coldfield Masonic Hall Company Limited. Leave a respond Sutton Coldfield Masonic Hall Company Limited in social networks. Sutton Coldfield Masonic Hall Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Sutton Coldfield Masonic Hall Company Limited on google map

Other similar UK companies as Sutton Coldfield Masonic Hall Company Limited: Antorix Ltd | Blue Kangaroo Limited | Freie Reedereiinspektoren - Marine Superintendents Limited | Castle Holiday Properties Limited | Quality First Engineering Limited

00076724 is a company registration number for Sutton Coldfield Masonic Hall Company Limited. The company was registered as a PLC on Tuesday 17th March 1903. The company has existed on the British market for one hundred and thirteen years. This company can be reached at Mill Street Sutton Coldfield in West Midlands. The company zip code assigned to this place is B72 1TJ. This company is registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Sutton Coldfield Masonic Hall Company Ltd filed its latest accounts up until Tue, 30th Jun 2015. The business most recent annual return was submitted on Thu, 10th Dec 2015. For over 113 years, Sutton Coldfield Masonic Hall Co Limited has been one of the powerhouses of this field of business.

Our data regarding this firm's executives shows us there are eight directors: John Alan Sheath, Robert Vincent Williams, Brian Pepper and 5 other directors who might be found below who were appointed to their positions on Tuesday 10th December 2013, Saturday 13th November 2010 and Saturday 18th November 2006. In order to increase its productivity, since the appointment on Thursday 1st July 2010 the following company has been utilizing the expertise of Brian Pepper, who has been looking into successful communication and correspondence within the firm.