Redcar Masonic Trust Limited

All UK companiesOther service activitiesRedcar Masonic Trust Limited

Other service activities not elsewhere classified

Redcar Masonic Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 384 Linthorpe Road Middlesbrough TS5 6HA

Phone: +44-1539 7696716

Fax: +44-1539 7696716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Redcar Masonic Trust Limited"? - send email to us!

Redcar Masonic Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redcar Masonic Trust Limited.

Registration data Redcar Masonic Trust Limited

Register date: 1991-02-05

Register number: 02580183

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

Get full report form global database UK for Redcar Masonic Trust Limited

Owner, director, manager of Redcar Masonic Trust Limited

Andrew Temke Director. Address: Blackbush Walk, Thornaby, Stockton-On-Tees, Cleveland, TS17 0LU, England. DoB: September 1961, British

Colin Ivison Director. Address: Corporation Road, Redcar, Cleveland, TS10 1HB, England. DoB: April 1936, British

Nicholas Jowsey Director. Address: Gilling Way, Redcar, Cleveland, TS10 2LR, England. DoB: November 1962, British

Allan Cameron Scott Director. Address: Woodside, Redcar, Cleveland, TS10 4NG, England. DoB: July 1952, British

Richard Herbert North Director. Address: Easson Road, Redcar, Cleveland, TS10 1HH, England. DoB: October 1967, British

George Atkinson Director. Address: Sandmoor Road, New Marske, Redcar, Cleveland, TS11 8BP, England. DoB: November 1948, British

Henry Hatton Director. Address: Borough Road, Redcar, Cleveland, TS10 2EF, England. DoB: February 1938, British

John David Macadie Director. Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA. DoB: July 1946, British

Michael Snelling Director. Address: Longbeck Estate, Marske-By-The-Sea, Redcar, Cleveland, TS11 6HH, United Kingdom. DoB: April 1958, British

Stephen Charles Fleming Director. Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA. DoB: April 1959, British

Roy Barker Director. Address: Chisel Hill Mill Farm, Chop Gate, Middlesbrough, Cleveland, TS9 7HY. DoB: December 1935, British

Dennis Grahame Jones Director. Address: 25 Thames Avenue, Guisborough, Cleveland, TS14 8AG. DoB: February 1944, British

Malcolm Carver Director. Address: 30 Carvers Court, Brotton, Saltburn, Cleveland, TS12 2XN. DoB: January 1946, British

Ian Moore Director. Address: 10 The Leas, Redcar, Cleveland, TS10 2JR. DoB: May 1952, British

Edward Anthony Dolan Director. Address: 7 Granville Terrace, Redcar, Cleveland, TS10 3AP. DoB: March 1951, British

Stephen Craig Beddow Director. Address: 95 Wimpole Road, Fairfield, Stockton On Tees, Cleveland, TS19 7LR. DoB: March 1955, British

Richard Anthony Stephenson Secretary. Address: The Grange, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AY. DoB: October 1943, British

Richard Anthony Stephenson Director. Address: The Grange, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AY. DoB: October 1943, British

John Graham Davidson Director. Address: 11 Wheatlands Park, Redcar, Cleveland, TS10 2PD. DoB: June 1930, British

David Ronald Atkinson Director. Address: 6 Whitby Avenue, Guisborough, Cleveland, TS14 7AP. DoB: September 1946, British

David Thomas Tabner Director. Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA. DoB: June 1944, British Citizen

Christopher Taylor Director. Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA. DoB: July 1932, British

Kenneth Heseltine Director. Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA. DoB: November 1947, British

Gordan Derek Turner Director. Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA. DoB: January 1950, British

Reginald Peter Sigsworth Director. Address: Wincanton Road, Redcar, Cleveland, TS10 2HP, England. DoB: May 1937, British

Frederick Allan Temke Director. Address: Devonshire Road, Darlington, County Durham, DL1 2LE. DoB: July 1938, British

Mark Tann Director. Address: Cornwallis Close, Brotton, Saltburn-By-The-Sea, North Yorkshire, TS12 2GA. DoB: May 1960, British

Ellis Haswell Jones Director. Address: 55 Mersey Road, Redcar, Cleveland, TS10 1NH. DoB: November 1942, British

Colin Dadson Director. Address: 4 Greenway, Eston, Middlesbrough, Cleveland, TS6 9EQ. DoB: April 1945, British

James Ernest Thomas Massey Director. Address: 24 Hampton Grove, Redcar, TS10 3PH. DoB: May 1944, British

William John Griffiths Director. Address: 24 Sandown Park, Redcar, Cleveland, TS10 2HT. DoB: October 1928, British

Michael John Kelly Director. Address: 24 Windermere Avenue, Redcar, Cleveland, TS10 1LE. DoB: November 1944, British

Jeffrey Alan Wynn Director. Address: 42 Marlborough Road, Skelton, Saltburn By The Sea, Cleveland, TS12 2JH. DoB: September 1946, British

Christopher Raymond Mangan Director. Address: 30 Ludlow Crescent, Redcar, Cleveland, TS10 2LQ. DoB: February 1927, British

Thomas William Howes Director. Address: 44 Priestcrofts, Marske By The Sea, Redcar, Cleveland, TS11 7HP. DoB: January 1928, British

Arnold Fendall Simpson Director. Address: 2 Fishpond Road, Yearby, Redcar, Cleveland, TS11 8HE. DoB: January 1924, British

Malcolm Barrows Director. Address: 40 Malvern Avenue, Redcar, Cleveland, TS10 4AJ. DoB: March 1938, British

Michael John Halliwell Director. Address: 7 Almond Grove, Marske By Sea, Cleveland, TS11 6DA. DoB: July 1938, British

Derek William Graham Director. Address: 151 Castle Road, Redcar, TS10 2LY. DoB: February 1926, British

David Thomas Tabner Director. Address: 110 Flatts Lane, Normanby, Middlesbrough, TS6 0PW, England. DoB: June 1944, British Citizen

Malcolm William Burton Director. Address: 4 Goodwood Road, Redcar, Cleveland, TS10 2JH. DoB: November 1937, British

Alan Willaim Craig Director. Address: 32 Forest Lane, Kirklevington, Yarm, Cleveland, TS15 9LY. DoB: April 1936, British

Donald Thomas Director. Address: 67 Howard Drive, Marske By The Sea, Redcar, Cleveland, TS11 7EF. DoB: October 1929, British

Malcolm William Burton Secretary. Address: 4 Goodwood Road, Redcar, Cleveland, TS10 2JH. DoB: November 1937, British

Philip Stewart Director. Address: 120 Farndale Drive, Pine Hills, Guisborough, Cleveland, TS14 8JX. DoB: May 1945, British

Jonathan Hugh William Bishop Director. Address: 32 Elm Grove, Forest Hall, Newcastle Upon Tyne, NE12 0AN. DoB: May 1965, British

Clifford James Croskell Director. Address: 27 Warwick Road, Redcar, Cleveland, TS10 2HA. DoB: October 1914, British

Rachel Rogan Secretary. Address: Crown House 2 Crown Dale, London, SE19 3NQ. DoB: n\a, British

Reginald Peter Sigsworth Director. Address: 1 Wincanton Road, Redcar, Cleveland, TS10 2HP. DoB: May 1937, British

Brian Malcolm Wall Director. Address: 83 High Street, Marske By The Sea, Redcar, Cleveland, TS11 6JL. DoB: April 1933, British

Robert Stanway Director. Address: 2 Hawthorn Road, Redcar, Cleveland, TS10 3NU. DoB: October 1938, British

Antony Philip Atherley Director. Address: 19 Fir Rigg Drive, Marske By The Sea, Redcar, Cleveland, TS11 6BT. DoB: October 1935, British

Ernest Clifford Bradley Director. Address: Station House, Hutton Gate, Guisborough, Cleveland, TS14 8EG. DoB: December 1919, British

George Leonard Burton Director. Address: 169 Guisborough Road, Middlesbrough, Cleveland, TS7 0JQ. DoB: May 1945, British

Malcolm William Burton Director. Address: 4 Goodwood Road, Redcar, Cleveland, TS10 2JH. DoB: November 1937, British

John Poad Clark Director. Address: 21a Upper Garth Gardens, Guisborough, Cleveland, TS14 6HA. DoB: November 1932, British

Ernest Roach Douglass Director. Address: 63 Coast Road, Redcar, Cleveland, TS10 3RA. DoB: January 1935, British

Reginald Stewart Griggs Director. Address: 3 Dunsmore Close, Maltby, Middlesbrough, Cleveland, TS8 0BS. DoB: July 1920, British

Griffith Hatton Director. Address: 55 Kirkleatham Avenue, Marske By The Sea, Redcar, Cleveland, TS11 7EN. DoB: March 1931, British

John Price Huthwaite Director. Address: 17 West Avenue, Saltburn, Saltburn By The Sea, Cleveland, TS12 1QF. DoB: February 1927, British

Peter Waddington Johnson Director. Address: 28 Gordon Road, Redcar, Cleveland, TS10 5BU. DoB: May 1920, British

Stanley Jones Director. Address: 68 Newmarket Road, Redcar, Cleveland, TS10 2JA. DoB: October 1926, English

Bernard John Male Director. Address: 41 Warwick Road, Redcar, Cleveland, TS10 2HT. DoB: September 1922, British

Thomas Jackson Myers Director. Address: 6 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DD. DoB: May 1934, British

Donald Prosser-fisher Director. Address: 30 Darnbrook Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0RA. DoB: July 1932, British

Edward Ernest Ransom Director. Address: 147 Torcross Way, Redcar, Cleveland, TS10 2SH. DoB: November 1935, British

Stanley Gordon Williams Director. Address: 6 Wincanton Road, Redcar, Cleveland, TS10 2HP. DoB: December 1933, British

Arnold Fendall Simpson Secretary. Address: 2 Fishpond Road, Yearby, Redcar, Cleveland, TS11 8HE. DoB: January 1924, British

Stanley Foster Secretary. Address: 23 Cobble Carr, Guisborough, Cleveland, TS14 6NR. DoB:

John Vivian Shawcross Director. Address: 12 Strait Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2JZ. DoB: December 1926, British

Rachel Rogan Nominee-secretary. Address: Crown House, 2 Crown Dale, London, SE19 3NQ. DoB:

Jobs in Redcar Masonic Trust Limited vacancies. Career and practice on Redcar Masonic Trust Limited. Working and traineeship

Administrator. From GBP 2200

Driver. From GBP 1700

Director. From GBP 5100

Plumber. From GBP 2200

Fabricator. From GBP 3000

Responds for Redcar Masonic Trust Limited on FaceBook

Read more comments for Redcar Masonic Trust Limited. Leave a respond Redcar Masonic Trust Limited in social networks. Redcar Masonic Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Redcar Masonic Trust Limited on google map

Other similar UK companies as Redcar Masonic Trust Limited: Eko-instal Limited | Davito Invest Ltd | Binz Design And Technology Limited | Seeing | Servoca Secure Solutions Limited

Redcar Masonic Trust Limited 's been on the market for twenty five years. Started with Registered No. 02580183 in 1991-02-05, the firm is registered at 384 Linthorpe Road, Acklam TS5 6HA. This firm SIC code is 96090 , that means Other service activities not elsewhere classified. 2015-12-31 is the last time company accounts were filed. 25 years of presence in this field comes to full flow with Redcar Masonic Trust Ltd as they managed to keep their customers happy throughout their long history.

Taking into consideration the following enterprise's size, it was necessary to hire extra members of the board of directors, namely: Andrew Temke, Colin Ivison, Nicholas Jowsey who have been participating in joint efforts for almost one year to fulfil their statutory duties for the following firm. To help the directors in their tasks, since 2002 the following firm has been making use of Richard Anthony Stephenson, age 73 who has been looking into successful communication and correspondence within the firm.