Pontefract Masonic Hall Company Limited(the)
Activities of other membership organizations n.e.c.
Pontefract Masonic Hall Company Limited(the) contacts: address, phone, fax, email, website, shedule
Address: The Masonic Lodge 1 Ackworth Road WF8 3PA Pontefract
Phone: +44-1264 9130432
Fax: +44-1264 9130432
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pontefract Masonic Hall Company Limited(the)"? - send email to us!
Registration data Pontefract Masonic Hall Company Limited(the)
Register date: 1942-08-11
Register number: 00375483
Type of company: Private Limited Company
Get full report form global database UK for Pontefract Masonic Hall Company Limited(the)Owner, director, manager of Pontefract Masonic Hall Company Limited(the)
Paul Levey Director. Address: Lynwood Crescent, Pontefract, West Yorkshire, WF8 3QT, England. DoB: December 1952, British
Tomislav Dragisic Director. Address: Langdale Drive, Ackworth, Pontefract, West Yorkshire, WF7 7PX, England. DoB: December 1969, British
John Stephen Wilkins Secretary. Address: Mill Close, Ackworth, Pontefract, West Yorkshire, WF7 7PU, England. DoB:
Peter Higgins Director. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: December 1944, British
John Stephen Wilkins Director. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: April 1947, British
Jon Martin Sandham Director. Address: Pontefract Masonic Hall, 1 Ackworth Road, Pontefract, West Yorkshire, Gb-Gbr. DoB: November 1955, British
Stephen Derek Bellamy Director. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: May 1954, British
Rob Copley Director. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: August 1971, British
Michael John Taylor Director. Address: Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: September 1950, British
Bryan Stewart Taylor Director. Address: 16 Low Garth Road, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6DH. DoB: March 1953, British
John Stephen Wilkins Secretary. Address: Ackworth Road, Pontefract, West Yorkshire, WF8 3PA, England. DoB:
Richard Clapham Director. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: September 1961, British
William John Gillies Secretary. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB:
Trevor Rogers Director. Address: The Masonic Lodge, 1 Ackworth Road, Pontefract, West Yorkshire, WF8 3PA. DoB: November 1936, British
David George Whitelaw Director. Address: Applewood Gardens, Darrington, Pontefract, West Yorkshire, WF8 3FG. DoB: June 1974, British
David Kenneth Tomlin Director. Address: Valley Road, Darrington, Pontefract, West Yorkshire, WF8 3BT. DoB: January 1954, British
William John Gillies Director. Address: Larks Hill, Pontefract, West Yorkshire, WF8 4NW. DoB: January 1948, British
Colin Bradley Director. Address: Wyvern Court, Main Street Hensall, Goole, North Humberside, DN14 0QZ. DoB: April 1953, British
Louis Pearson Director. Address: 18 Hall Court, Brotherton, Knottingley, West Yorkshire, WF11 9HF. DoB: May 1944, British
Duncan Roger Kilbride Director. Address: The Grange, Field Lane, Hensall Goole, North Humberside, DN14 0RE. DoB: May 1955, English
Kenneth Arthur Palmer Director. Address: 1 Manor Close, Badsworth, Pontefract, West Yorkshire, WF9 1BX. DoB: October 1943, British
Dr Ian Fred Pinder Director. Address: Manor Grange Church Street, Brotherton, Knottingley, West Yorkshire, WF11 9HE. DoB: September 1950, British
John Lawrence Ward Director. Address: 2 Springbank, Mayors Walk, Pontefract, Yorkshire, WF8 4HX. DoB: June 1951, British
William Henry Martin Wallace Director. Address: 7 Beechwood Dale, Low Ackworth, West Yorkshire, WF7 7NP. DoB: October 1954, British
Douglas Rhodes Director. Address: The Cottage, Brocodale Woods Wentbridge, Pontefract, West Yorkshire, WF8 3HZ. DoB: April 1930, British
Paul Anthony Marston Director. Address: 59 Park Lane, Pontefract, West Yorkshire, WF8 4QJ. DoB: September 1946, British
Lewis Maeer Director. Address: Inla Cottage, Slip Road North, Ferrybridge, West Yorkshire, WF11 0BX. DoB: May 1940, British
Alan Lawrence Director. Address: 4 The Hamlet, Eggborough, Goole, East Yorkshire, DN14 0UN. DoB: September 1943, British
Arthur Inman Procter Director. Address: 9 Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW. DoB: February 1931, British
Steven Banks Director. Address: 9 Greeroyd Court, Darrington, Pontefract, West Yorkshire, WF8 3BG. DoB: April 1950, British
George Michael Hutchinson Director. Address: 85 Selby Road, Eggborough, Goole, North Humberside, DN14 0LJ. DoB: May 1941, British
Keith Philip Bullock Director. Address: 1 Purston Park Court, Featherstone, Pontefract, West Yorkshire, WF7 5LR. DoB: January 1940, British
Richard Wilcock Director. Address: 3 Kimberly Close, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3ER. DoB: March 1939, British
Joseph Martin Huddlestone Director. Address: North Airmyn Grange Airmyn, Goole, East Yorkshire, DN14 8JY. DoB: March 1946, British
Derek Edward Ellis Secretary. Address: Trecasa Main Street, Little Smeaton, Pontefract, West Yorkshire, WF8 3LF. DoB: July 1937, British
Robert Derek Amery Director. Address: 5 Hardwick Crescent, Pontefract, West Yorkshire, WF8 3RB. DoB: April 1944, British
Ian Wolstencroft Director. Address: 14 Waterfront House, Clementhorpe, York, North Yorkshire, YO23 1PL. DoB: April 1947, English
Derek Edward Ellis Director. Address: Trecasa Main Street, Little Smeaton, Pontefract, West Yorkshire, WF8 3LF. DoB: July 1937, British
Harry Thompson Director. Address: 10 Lancaster Close, Pontefract, West Yorkshire, WF8 3PH. DoB: May 1924, British
Frederick Nigel Beaney Secretary. Address: 20 The Croft, Badsworth, Pontefract, West Yorkshire, WF9 1AS. DoB: February 1915, British
Richard Bolton Director. Address: 10 The Links, North Featherstone, West Yorkshire, WF7 6NB. DoB: October 1942, British
Paul Jervis Director. Address: The Chase Church Lane, Wentbridge, Pontefract, West Yorkshire, WF8 3JH. DoB: June 1956, British
Colin Richardson Director. Address: 55 Ravensmead, Featherstone, Pontefract, West Yorkshire, WF7 5AQ. DoB: November 1924, British
Robert Derek Amery Director. Address: 5 Hardwick Crescent, Pontefract, West Yorkshire, WF8 3RB. DoB: April 1944, British
Ronald Eric Greenaway Director. Address: 67 Fairview, Carlton, Pontefract, West Yorkshire, WF8 3NU. DoB: September 1920, British
James Gaxton Smith Director. Address: 103 Manygates Lane, Sandal, Wakefield, West Yorkshire, WF2 7DL. DoB: May 1930, British
Walter Collier Director. Address: 19 Rosedale Avenue, Wakefield, West Yorkshire, WF2 6EP. DoB: January 1920, British
Frederick Nigel Beaney Director. Address: 20 The Croft, Badsworth, Pontefract, West Yorkshire, WF9 1AS. DoB: February 1915, British
Michael John Taylor Director. Address: 19 Windsor Rise, Pontefract, West Yorkshire, WF8 4PZ. DoB: September 1950, British
David Hopley Director. Address: Fernleigh Selby Road, Monk Fryston, Leeds, West Yorkshire, LS25 5LQ. DoB: October 1923, British
Jobs in Pontefract Masonic Hall Company Limited(the) vacancies. Career and practice on Pontefract Masonic Hall Company Limited(the). Working and traineeship
Electrician. From GBP 2100
Manager. From GBP 2100
Electrical Supervisor. From GBP 2500
Plumber. From GBP 1800
Engineer. From GBP 2300
Electrician. From GBP 1700
Project Planner. From GBP 3200
Responds for Pontefract Masonic Hall Company Limited(the) on FaceBook
Read more comments for Pontefract Masonic Hall Company Limited(the). Leave a respond Pontefract Masonic Hall Company Limited(the) in social networks. Pontefract Masonic Hall Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Pontefract Masonic Hall Company Limited(the) on google map
Other similar UK companies as Pontefract Masonic Hall Company Limited(the): Magnumcart Limited | Potwells Limited | Millionhands Boutique Merchandise Ltd | Green Future (africa) Ltd | Bathrooms Direct & Bathroom Decor Limited
This particular Pontefract Masonic Hall Company Limited(the) firm has been operating in this business for seventy four years, having launched in 1942. Started with registration number 00375483, Pontefract Masonic Hall (the) is categorised as a PLC located in The Masonic Lodge, Pontefract WF8 3PA. This company declared SIC number is 94990 which means Activities of other membership organizations n.e.c.. 2014-12-31 is the last time the company accounts were filed. Pontefract Masonic Hall Co Limited(the) has operated as a part of this market for at least 74 years, a feat very few firms could ever achieve.
As suggested by this specific company's employees register, since 2015 there have been nine directors to name just a few: Paul Levey, Tomislav Dragisic and Peter Higgins. To maximise its growth, since the appointment on 2014-03-17 this specific company has been utilizing the expertise of John Stephen Wilkins, who has been focusing on successful communication and correspondence within the firm.