Pontefract Masonic Hall Company Limited(the)

All UK companiesOther service activitiesPontefract 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:

Shedule:

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

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

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, MySpace

Address 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.