Preston Masonic Hall Limited

All UK companiesAccommodation and food service activitiesPreston Masonic Hall Limited

Licensed clubs

Preston Masonic Hall Limited contacts: address, phone, fax, email, website, shedule

Address: Saul Street Preston PR1 2QU

Phone: +44-1392 9265014

Fax: +44-1392 9265014

Email: n\a

Website:

Shedule:

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

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

Registration data Preston Masonic Hall Limited

Register date: 1944-08-03

Register number: 00389062

Type of company: Private Limited Company

Get full report form global database UK for Preston Masonic Hall Limited

Owner, director, manager of Preston Masonic Hall Limited

David Malcolm Gregson Secretary. Address: Saul Street, Preston, PR1 2QU. DoB:

David Trevor Grime Director. Address: Saul Street, Preston, Lancashire, PR1 2QU. DoB: October 1982, English

Farrel Joseph Mchugh Director. Address: Ashlar House, Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: December 1939, British

Raymond Frank Beech Director. Address: Ashlar House, Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: February 1931, British

William Woods Director. Address: Ashlair House, Saul Street, Preston, Lancashire, PR1 2QU. DoB: June 1936, British

Raymond Stuart Thompson Director. Address: Ashlar House Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: July 1953, British

Malcolm Lindsay Douglas Clifford Director. Address: Ashlar House, Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: December 1954, British

Harold Sutcliffe Director. Address: Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: June 1950, British

Terence Mcgill Director. Address: Hillside Avenue, Fulwood, Preston, Lancashire, PR2 3QN. DoB: September 1946, British

Alan Thomas Howarth Director. Address: 73 Broadoak Lane, Penwortham, Preston, Lancashire, PR1 0UY. DoB: July 1950, British

John Frederick Whittall Director. Address: Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT. DoB: August 1948, British

Robert Cadman Director. Address: 12 Cedar Close, Newton With Scales, Preston, Lancashire, PR4 3TZ. DoB: October 1952, British

Peter Cornwell Director. Address: 20 Singleton Way, Fulwood, Preston, Lancashire, PR2 9PX. DoB: August 1939, British

Gordon Stuart Pilkington Director. Address: Manor House Lane, Preston, PR1 6HP, England. DoB: April 1947, British

Thomas Ashcroft Director. Address: 13 Oxford Road, Fulwood, Preston, Lancashire, PR2 3JJ. DoB: June 1946, British

Stephen William Bolton Director. Address: 4 Kelsall Close, Birchwood, Cheshire, WA3 6LZ. DoB: September 1952, British

David Malcolm Gregson Director. Address: 68 Bournesfield, Hoghton, Preston, Lancashire, PR5 0EH. DoB: March 1943, British

Patrick Hartley Bracewell Director. Address: 187 Tulketh Road, Ashton On Ribble, Preston, Lancashire, PR2 1ER. DoB: January 1945, British

Stuart Bernard Elliott Director. Address: 67 Cromwell Road, Ribbleton, Preston, Lancashire, PR2 6YD. DoB: August 1946, British

James Ainsworth Director. Address: 45 Thornton Drive, Hoghton, Preston, Lancashire, PR5 0LX. DoB: November 1938, British

James White Director. Address: 145 De Lacy Street, Ashton On Ribble, Preston, PR2 2AP. DoB: June 1929, British

Raymond Taylor Director. Address: Hebron House 46 Hugh Barn Lane, New Longton, Preston, PR4 4XA. DoB: May 1945, British

Ian William Greenwood Director. Address: 3 Merton Avenue, Fulwood, Preston, Lancashire, PR2 8HX. DoB: September 1936, British

Stuart Bernard Elliott Secretary. Address: Cromwell Road, Preston, Lancashire, PR2 6YD. DoB: n\a, British

Thomas Ashcroft Secretary. Address: Saul Street, Preston, PR1 2QU. DoB:

Roderick Love Director. Address: Glenway, Penwortham, Preston, Lancashire, PR1 9AJ, England. DoB: July 1935, British

Rodney Harding Thompson Director. Address: Rectory Close, Croston, Leyland, Lancashire, PR26 9SH. DoB: February 1944, British

Neil Skinner Director. Address: Aquila Goosnargh Lane, Goosnargh, Preston, PR3 2BP. DoB: August 1955, British

Edward Alan Ball Director. Address: Old Oak Gardens, Walton Park, Preston, Lancashire, PR5 4BF. DoB: January 1949, British

Peter Cornwall Secretary. Address: 20 Singleton Way, Fulwood, Preston, Lancashire, PR2 9PX. DoB:

Chritsopher Ian Sleigh Director. Address: 3 St Katherines Drive, Blackrod, Bolton, Lancashire, BL6 5EJ. DoB: May 1957, British

Frank Greenwood Moss Director. Address: 151 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES. DoB: April 1933, British

Rodney Harding Thompson Director. Address: 46 Rectory Close, Croston, Preston, Lancashire, PR26 9SH. DoB: February 1944, British

Robert Kenneth Norris Director. Address: 17 Brindle Road, Bambor Bridge, Preston, Lancashire, PR5 6RN. DoB: May 1956, British

John Gerrard Campbell Director. Address: 15 Sydney Drive, Hesweth Bank, Preston, Lancashire, PR4 6SW. DoB: March 1964, British

Ronald George Gates Director. Address: Inglewood, 10 Pear Tree Road, Chorley, Lancashire, PR6 7JP. DoB: September 1938, British

Christopher Charles Butterfield Director. Address: 245 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8AB. DoB: November 1961, British

Gerald Gallery Director. Address: 31 Greystock Close, Bamber Bridge, Preston, Lancashire, PR5 6YS. DoB: December 1943, British

Peter George Dawson Director. Address: 50 Willow Park Lane, Longridge, Preston, Lancashire, PR3 3HJ. DoB: July 1943, British

Alan Wilkinson Director. Address: 22 Back Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7QE. DoB: May 1943, British

David Woan Director. Address: 29 Thornfield, Much Hoole, Preston, Lancashire, PR4 4HE. DoB: December 1957, British

Stuart Clive Alcock Director. Address: 116 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QJ. DoB: January 1937, British

Frank Greenwood Moss Director. Address: 151 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES. DoB: April 1933, British

Keith Walton Director. Address: 44 Shaftesbury Avenue, Preston, Lancashire, PR1 0EL. DoB: October 1942, British

Sydney Hind Director. Address: 18 Moorfield Close, Fulwood, Preston, Lancashire, PR2 9SW. DoB: November 1931, British

Ian Mark Howard Director. Address: 6 Marina Grove, Lostock Hall, Preston, Lancashire, PR5 5SR. DoB: May 1972, British

Michael Threlfall Director. Address: The Chines 29a Highgate Avenue, Fulwood, Preston, Lancashire, PR2 8LL. DoB: September 1954, British

Roy Davies Director. Address: 51 Wellbrow Drive, Longridge, Preston, Lancashire, PR3 3TB. DoB: November 1942, British

Anthony James Keane Director. Address: 29 Savick Road, Fulwood, Preston, Lancashire, PR2 3QP. DoB: September 1941, British

Frank Smith Director. Address: 57 Preston Road, Longridge, Preston, Lancashire, PR3 3AY. DoB: September 1931, British

John Medcalf Director. Address: The Bungalow, Poplar Avenue, Longton, Preston, Lancashire, PR4 5PA. DoB: September 1947, British

Reginald Richards Director. Address: 10 Bank Croft, Longton Preston, Lancashire, PR4 5AL. DoB: December 1929, British

Michael Beesley Director. Address: 4 Stokes Hall Avenue, Leyland, Lancashire, PR25 3FA. DoB: November 1947, British

Edward Arnold Battersby Director. Address: 12 Withy Grove Crescent, Bamber Bridge, Preston, PR5 6WX. DoB: September 1929, British

Lyndon Thomas Trafford Director. Address: 9 Blaydike Moss, Leyland, Lancashire, PR26 7AR. DoB: December 1921, British

William Hawkins Director. Address: 11 Mulberry Avenue, Penwortham, Preston, Lancashire, PR1 0LL. DoB: December 1929, British

Edward Lowes Director. Address: 18 Shalgrove Field, Fulwood, Preston, Lancashire, PR2 3SX. DoB: April 1938, British

Ernest Pask Director. Address: 760 Blackpool Road, Ashton, Preston, Lancashire, PR2 1XJ. DoB: December 1933, British

Lee John Hopkins Director. Address: 5 Bilsborough Hey, Penwortham, Preston, Lancashire, PR1 9UQ. DoB: August 1967, British

Jack Melling Director. Address: 3 Poulton Crescent, Hoghton, Preston, Lancashire, PR5 0LY. DoB: January 1950, British

William Edward Fry Director. Address: Hardhorn Way, Poulton Le Fylde, Lancashire, FY6 8AE, England. DoB: March 1940, British

John Harold O'malley Director. Address: 9 Pinfold, Longton, Preston, Lancashire, PR4 5AE. DoB: May 1940, British

Peter Stott Director. Address: Clark House Farm, Chipping, Preston, Lancashire, PR3 2GQ. DoB: September 1939, British

Michael Frederick Tyrer Director. Address: 17 Windsor Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1JD. DoB: November 1937, British

Bernard James Tagg Director. Address: 349 Tag Lane, Ingol, Preston, Lancashire, PR2 3XA. DoB: August 1944, British

Anthony Keith Maudsley Director. Address: 149 West Park Avenue, Ashton, Preston, Lancashire, PR2 1SX. DoB: August 1946, British

Mrjohn John Hartley Smith Director. Address: 83 Lightfoot Lane, Fulwood, Preston, Lancashire, PR2 3LS. DoB: January 1955, British

Stephen George Handley Director. Address: 32 Manor Lane, Penwortham, Preston, Lancashire, PR1 0SY. DoB: March 1955, British

David Bunnell Director. Address: 19 Beech Grove, Ashton On Ribble, Preston, Lancashire, PR2 1DX. DoB: September 1945, British

Norman Yates Director. Address: Foxcroft, Gill Lane, Longton, Preston, Lancashire, PR4 4SR. DoB: June 1943, British

James Hewitt Director. Address: 20 Green Drive, Lostock Hall, Preston, Lancashire, PR5 5XA. DoB: July 1941, British

Robert Lindsay Graham Director. Address: Holmsfield Road, Lytham St. Annes, Lancashire, FY8 1YF. DoB: November 1947, British

Gerald Lowe Director. Address: 30 The Stables, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6HQ. DoB: February 1932, British

James Sydney Bennett Director. Address: 4 Polefield, Fulwood, Preston, Lancashire, PR2 9RS. DoB: July 1948, British

Michael Robert Hunt Director. Address: Officer Commanding Headquaters Co, Weeton Barracks, Preston, Lancashire, PR4 3JQ. DoB: August 1956, British

William Gladwyn Morgan Director. Address: 7 Ranaldsway, Leyland, Preston, Lancashire, PR5 3AS. DoB: May 1931, British

William Hardacre Director. Address: Highlands House, Durton Lane, Broughton, Preston, Lancashire, PR3 5LE. DoB: May 1934, British

Melvyn Cross Director. Address: 102a Woodplumpton Road, Woodplumpton, Preston, Lancashire, PR4 0LJ. DoB: February 1946, British

Edward Richards Director. Address: 1 Langton Brow, Longridge, Preston, PR3 3XH. DoB: December 1943, British

David Harold Catterall Director. Address: 8 Ballot Hill Crescent, Bilsborrow, Preston, PR3 0RX. DoB: March 1944, British

Derek Hewertson Director. Address: 6 Windsor Drive, Fulwood, Preston, Lancashire, PR2 4YP. DoB: November 1937, British

David Dawson Director. Address: Squirrel Lodge, Fermor Road Tarleton, Preston, Lancashire, PR4 6AP. DoB: May 1944, British

Keith Handley Director. Address: 20 Longfield, Penwortham, Preston, PR1 0TB. DoB: April 1928, British

William John Roscoe Director. Address: 34 Dunoon Close, Ingol, Preston, PR2 3ZS. DoB: April 1944, British

Michael Franklyn George Jones Director. Address: 16 Greenway, Fulwood, Preston, PR2 9TL. DoB: March 1943, British

Francis Peter Johnson Director. Address: Myrtle Cottage Brookvale, Nooklands Fulwood, Preston, PR2 8XN. DoB: August 1939, British

Peter Leonard Garratt Director. Address: Roundstons 15 Fylde Road, Lytham St Annes, Lancashire, FY8 4BB. DoB: July 1929, British

Walter Wotherspoon Davidson Director. Address: 69 Great Gill, Walmer Bridge, Preston, PR4 5QP. DoB: June 1941, British

Ronald George Gates Director. Address: Inglewood, 10 Pear Tree Road, Chorley, Lancashire, PR6 7JP. DoB: September 1938, British

Ronald Hill Director. Address: 3 Blackleach Avenue, Grimsargh, Preston, PR2 5RE. DoB: February 1930, British

Joseph Brian Parry Director. Address: 28 Churchfield, Fulwood, Preston, Lancashire, PR2 8GT. DoB: August 1942, British

Dennis Roy Parker Director. Address: 19 Greyfriars Crescent, Fulwood, Preston, Lancashire, PR2 3RB. DoB: January 1936, British

Ronald Joseph Murtagh Director. Address: 19 Cedar Way, Gomersal, Cleckheaton, West Yorkshire, BD19 4TA. DoB: April 1939, British

Derek Stansfield Director. Address: 15 Brentwood Avenue, Poulton Le Fylde, Lancashire, FY6 7EA. DoB: September 1931, British

Peter Robert Storry Director. Address: 461 Preston Old Road, Cherry Tree, Blackburn, Lancashire, BB2 5ND. DoB: August 1938, British

Joseph Keith Hunt Director. Address: 51 Bexhill Road, Ingol, Preston, Lancashire, PR2 3TA. DoB: January 1931, British

David Charles Thompson Director. Address: 1 Hollings, New Longton, Preston, Lancashire, PR4 4XS. DoB: October 1943, British

John Ross Director. Address: 37 Gleneagles Drive, Penwortham, Preston, Lancashire, PR1 0JT. DoB: September 1940, British

Harold Sutcliffe Director. Address: 26 Tower Lane, Fulwood, Preston, Lancashire, PR2 9HP. DoB: June 1950, British

Walter Taylor Director. Address: 27 Great Gill, Walmer Bridge, Preston, Lancashire, PR4 5QP. DoB: December 1934, British

Frank Greenwood Moss Director. Address: 151 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES. DoB: April 1933, British

Allan Miles Gorton Director. Address: 31 Water Street, Ribchester, Preston, PR3 3YJ. DoB: July 1939, British

John William Reagan Director. Address: 1 Holmes Court, Brackenbury Road, Preston, PR1 7UR. DoB: June 1929, British

Arnold Richard Thompson Director. Address: 1 Mayfield Road, Ashton, Preston, Lancashire, PR2 1EX. DoB: June 1923, British

Robert Cadman Director. Address: 12 Cedar Close, Newton With Scales, Preston, Lancashire, PR4 3TZ. DoB: October 1952, British

Anthony Suart Director. Address: Nooklands Gubberford Lane, Garstang, Preston, Lancashire, PR3 1PS. DoB: May 1954, British

William Anthony Briggs Director. Address: 55 Bankhead Lane, Houghton, Preston, Lancashire, PR5 0AB. DoB: July 1943, British

Walter Lindley Director. Address: 70 Sandown Court, Preston, Lancashire, PR1 3SE. DoB: November 1925, British

John Maurice Whiteside Secretary. Address: 142 Woodplumpton Road, Fulwood, Preston, PR2 2LR. DoB: August 1930, British

Robert Geoffrey Dunnings Director. Address: 9 Meadway, Penwortham, Preston, Lancashire, PR1 0JL. DoB: January 1934, British

Christopher Granville Scott Director. Address: 55 Camwood Fold, Chorley, Lancashire, PR6 7SD. DoB: May 1957, British

Philip Henry Jones Director. Address: 36 Spring Gardens, Penwortham, Preston, Lancashire, PR1 9LY. DoB: December 1936, British

Richard Henderson Gibb Director. Address: 8 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN. DoB: January 1926, British

John Gregson Director. Address: Bridge House Chapel Park, Longton, Preston, Lancashire, PR4 5NS. DoB: February 1928, British

Frank Hewitt Director. Address: 13 Parkfield Crescent, Lea, Preston, Lancashire, PR2 1QU. DoB: October 1921, British

Edward Lowes Director. Address: 18 Shalgrove Field, Fulwood, Preston, Lancashire, PR2 3SX. DoB: April 1938, British

Peter Fish Director. Address: 66 Sheep Hill Lane, New Longton, Preston, Lancashire, PR4 4YN. DoB: August 1943, British

Raymond William Leather Director. Address: 19 Halton Road, Great Sankey, Warrington, WA5 3BN. DoB: December 1927, British

James Gardner Director. Address: 11 Springs Road, Longridge, Preston, Lancashire, PR3 3TE. DoB: September 1932, British

Ronald John Mclaughlin Director. Address: Cherry Orchard Lower Lane, Longridge, Preston, Lancashire, PR3 3SQ. DoB: January 1937, British

Charles Michael Wiggins Director. Address: 11 Kings Drive, Fulwood, Preston, Lancashire, PR2 3HN. DoB: October 1928, British

Michael George Beck Director. Address: 5 Breeze Mount, Lostock Hall, Preston, Lancashire, PR5 5YR. DoB: February 1944, British

Robert Arthur Booth Director. Address: 40 Aldwych Drive, Ashton, Preston, Lancashire, PR2 1SL. DoB: June 1932, British

Malcolm Stuart Barnes Director. Address: The Barn Blackleach Lane, Bartle, Preston, Lancashire, PR4 0RY. DoB: June 1937, British

Frank Cook Director. Address: School House Farm Church Road, Treales, Kingham, Lancashire, PR4 3SH. DoB: January 1946, British

Brian Beesley Worswick Director. Address: 85 Woodplumpton Lane, Woodplumpton, Preston, Lancashire, PR4 0AG. DoB: October 1930, British

Derek Thomas Ormrod Director. Address: 23 Tinkerfield, Fulwood, Preston, Lancashire, PR2 4RT. DoB: October 1929, British

Michael Thomas Southworth Director. Address: 72 Greenacres, Fulwood, Preston, Lancashire, PR2 7DB. DoB: September 1941, British

William Albert Bannister Director. Address: 1 Willow Drive, Wrea Green, Preston, PR4 2NT. DoB: September 1936, British

John Brandwood Director. Address: The Cottage Priory Close, Penwortham, Preston, PR1 0BB. DoB: October 1930, British

Robert John Poole Director. Address: 8 Glenway, Penwortham, Preston, Lancashire, PR1 9AJ. DoB: November 1935, British

Gordon Payne Director. Address: 19 Chapman Road, Fulwood, Preston, PR2 4NX. DoB: August 1933, British

Hedley Peter Wade Director. Address: 18 Oakwood Drive, Fulwood, Preston, PR2 3LX. DoB: August 1945, British

James Sumner Director. Address: 24 Stephendale Avenue, Bamber Bridge, Preston, Lancashire, PR5 6ZP. DoB: May 1929, British

William Cramer Smith Director. Address: 19 Rawsthorne Road, Penwortham, Preston, PR1 0RE. DoB: March 1939, British

Roy Simpson Director. Address: Holme Farm Bee Lane, Penwortham, Preston, Lancashire, PR1 9TX. DoB: March 1944, British

Bryan Shorrock Director. Address: 30 Park Lane, Penwortham, Preston, PR1 9JB. DoB: September 1931, British

Edward Richards Director. Address: 1 Langton Brow, Longridge, Preston, PR3 3XH. DoB: December 1943, British

James Reeder Director. Address: 8 Kentmere Drive, Longton, Preston, PR4 5EP. DoB: October 1921, British

W Bro Arthur Edard Packer Director. Address: 8 Burleigh Road, Preston, PR1 8PX. DoB: June 1949, British

Douglas Mason Director. Address: 38 Shaftesbury Avenue, New Longton, Preston, Lancashire, PR4 4ZE. DoB: April 1933, British

Thomas William Kirk Director. Address: 24 Coniston Road, Fulwood, Preston, Lancashire, PR2 4AX. DoB: April 1922, British

Ross Garnett Kinder Director. Address: 46 Glendale Avenue, Lostock Hall, Preston, PR5 5XY. DoB: March 1944, British

Dennis Victor Johnson Director. Address: 17 Birch Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1JU. DoB: June 1921, British

George Jamieson Director. Address: 26 Glenway, Penwortham, Preston, PR1 9AJ. DoB: January 1929, British

Thomas Alan Jackson Director. Address: 18 Pedders Lane, Ashton On Ribble, Preston, PR2 1AN. DoB: December 1931, British

Melvyn Jerome Hurt Director. Address: 167 Higher Meadow, Leyland, Preston, PR5 2RR. DoB: April 1944, British

Gordon Robert Hunter Director. Address: 107 Clifton Drive, Blackpool, FY4 1RS. DoB: March 1938, British

Thomas Irwin Holland Director. Address: 4 Wordsworth Place, Walton Le Dale, Preston, PR5 4TU. DoB: January 1923, British

Edward Brian Hawkes Director. Address: 49 Pringlewood, Woodplumpton Lane Broughton, Preston, PR3 5JJ. DoB: March 1935, British

Joseph Bryan Green Director. Address: Four Acres Town Lane, Much Hoole, Preston, Lancashire, PR4 4GJ. DoB: August 1947, British

John Eastham Director. Address: Cruck Barn Stanalea Lane, Goosnargh, Preston, Lancashire, PR3 2EQ. DoB: June 1939, English

Francis Dennis Crankshaw Director. Address: 17 Whitebeam Close, Penwortham, Preston, Lancashire, PR1 0SE. DoB: December 1953, British

Joseph Collier Director. Address: 15 Raleigh Road, Fulwood, Preston, PR2 4RU. DoB: August 1927, British

David Harold Catterall Director. Address: 8 Ballot Hill Crescent, Bilsborrow, Preston, PR3 0RX. DoB: March 1944, British

Malcolm Stuart Barnes Director. Address: The Barn Blackleach Lane, Bartle, Preston, Lancashire, PR4 0RY. DoB: June 1937, British

Councillor Ronald Ball Director. Address: 527 Blackpool Road, Ashton On Ribble, Preston, PR2 1EQ. DoB: August 1927, British

Peter Sagar Aikman Director. Address: 3 Aubigny Drive, Fulwood, Preston, PR2 3QL. DoB: August 1933, British

Derek Atkinson Director. Address: 182a Liverpool Road, Longton, Preston, PR4 5ZE. DoB: December 1934, British

Edward Arnold Battersby Director. Address: 12 Withy Grove Crescent, Bamber Bridge, Preston, PR5 6WX. DoB: September 1929, British

Robert Arthur Booth Director. Address: 40 Aldwych Drive, Ashton, Preston, Lancashire, PR2 1SL. DoB: June 1932, British

Vincent Clarke Director. Address: 16 Tudor Avenue, Lea, Preston, PR2 1YP. DoB: May 1939, British

Herbert Stewart Owen Director. Address: 6 Lancaster Avenue, Leyland, Preston, PR5 2TD. DoB: December 1924, British

Stanley Baldwin Roberts Director. Address: 39 Saint Clares Avenue, Fulwood, Preston, Lancashire, PR2 8GX. DoB: December 1926, British

John Frederick Treasure Director. Address: Warton Close Lodge Lane, Lytham, Lytham St Annes, Lancashire, FY8 5RP. DoB: November 1934, British

Richard James Maddocks Director. Address: 2 Park Lane, Penwortham, Preston, PR1 9JB. DoB: June 1943, British

Russell Porter Director. Address: 34 Sion Close, Ribbleton, Preston, Lancashire, PR2 6RP. DoB: September 1939, British

Stanley Todd Director. Address: Rosedale Station Lane, Barton, Preston, Lancashire, PR3 5DX. DoB: June 1927, British

Norman William Coulthurst Director. Address: Benvenuto Horns Lane, Goosnargh, Preston, Lancashire, PR3 2NE. DoB: October 1933, British

Linden George Davies Director. Address: Cragmere Storrs Park, Windermere, Cumbria, LA23 3LT. DoB: April 1929, British

Alan Rudman Drinkall Director. Address: Marrua Highrigg Drive, Broughton, Preston, Lancashire, PR3 5LJ. DoB: April 1939, British

William Frank Dyde Director. Address: Moor House Farm Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YS. DoB: May 1919, British

George Edward Foster Director. Address: 23 Aspels Crescent, Penwortham, Preston, Lancashire, PR1 9AN. DoB: October 1937, British

Jeffrey Garstang Director. Address: Pendennis, 147 Yewlands Drive, Garstang, Lancashire, PR3 1JP. DoB: n\a, British

Keith Allan Ray Greaves Director. Address: Vista Gorse Lane, Tarleton, Preston, Lancashire, PR4 6LH. DoB: March 1945, British

Joseph Green Director. Address: 31 Hawthorn Crescent, Lea, Preston, Lancashire, PR2 1RD. DoB: April 1920, British

Brian Grimshaw Director. Address: Clayton Field, Clayton Le Woods, Chorley, Lancashire, PR6 7EY. DoB: November 1928, British

Lyndon Thomas Trafford Director. Address: 9 Blaydike Moss, Leyland, Lancashire, PR26 7AR. DoB: December 1921, British

John Charles Hakes Director. Address: Common Bank Cottage, Dolphin Holme, Lancaster, Lancashire, LA2 9AN. DoB: July 1948, British

Arthur Halliwell Director. Address: 18 Mossway, New Longton, Preston, Lancashire, PR4 4ZQ. DoB: February 1917, British

Kenneth Harrison Director. Address: 32 Freshfields, Lea, Preston, Lancashire, PR2 1TH. DoB: March 1919, British

John Haydock Director. Address: Arpita 525 Blackpool Road, Ashton On Ribble, Preston, Lancashire, PR2 1EQ. DoB: May 1920, British

Roger Hayhurst Director. Address: 21 Balmoral Road, Lytham St. Annes, Lancashire, FY8 1ER. DoB: November 1922, British

Frank Holmes Director. Address: 20 Regent Court, Fulwood, Preston, Lancashire, PR2 4XW. DoB: January 1916, British

Dr Peter Geoffrey Holt Director. Address: 9 Sharoe Green Park, Fulwood, Preston, Lancashire, PR2 4HW. DoB: September 1929, British

George William Hudson Director. Address: 9 Mardale Crescent, Leyland, Preston, Lancashire, PR5 2BT. DoB: November 1917, British

Ronald Jackson Director. Address: 1 Latimer Drive, New Longton, Preston, Lancashire, PR4 4ZL. DoB: May 1930, British

Richard James Director. Address: 7 Douglas Close, Bamber Bridge, Preston, Lancashire, PR5 6WE. DoB: July 1910, British

Vincent Nelson Johnson Director. Address: 122 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QJ. DoB: May 1923, British

Leslie Cunliffe Director. Address: 71 Egerton Road, Ashton On Ribble, Preston, Lancashire, PR2 1AL. DoB: April 1930, British

Robert Edward Kenwright Director. Address: 2 Corncroft, Penwortham, Preston, Lancashire, PR1 9YP. DoB: December 1922, British

John William Bayldon Director. Address: Barn Meadows Town Lane, Much Hoole, Preston, Lancashire, PR4 4QJ. DoB: October 1924, British

George Woods Director. Address: 41 Danesway, Walton Le Dale, Preston, Lancashire, PR5 4UQ. DoB: December 1921, British

Cyril Archer Director. Address: 4 Stratford Drive, Fulwood, Preston, Lancashire, PR2 3HT. DoB: April 1922, British

Edgar Almond Director. Address: 5 Basil Street, Preston, Lancashire, PR1 6XS. DoB: July 1912, British

Sydney Lucas Director. Address: 18 The Coppice, Ingol, Preston, Lancashire, PR2 3UL. DoB: April 1918, British

Allan Frederick Martin Director. Address: 54 Hawthorne Road, Thornton Cleveleys, Lancashire, FY5 5DH. DoB: April 1926, British

John Brian Musson Director. Address: 21 Saint Catherines Drive, Fulwood, Preston, Lancashire, PR2 3RL. DoB: May 1933, British

Gordon Nield Director. Address: 10 Willow Tree Avenue, Barton, Preston, Lancashire, PR3 5DH. DoB: December 1911, British

Frederick Edward Onyon Director. Address: 49 Woodplumpton Road, Ashton On Ribble, Preston, Lancashire, PR2 2LQ. DoB: March 1920, British

Bernard Lucas Director. Address: Oakwood House Thorntrees Avenue, Barton, Preston, Lancashire, PR3 5DT. DoB: October 1932, British

Victor Norman Page Director. Address: 9 Lower Lane, Longridge, Preston, Lancashire, PR3 3SL. DoB: May 1909, British

Terence Chamley Pattinson Director. Address: 23 Mersey Street, Longridge, Preston, Lancashire, PR3 3NE. DoB: October 1919, British

Stanley Thomas Pickup Director. Address: 49 Oozehead Lane, Blackburn, Lancashire, BB2 6NH. DoB: July 1918, British

Douglas John Plank Director. Address: Robin Hill Green Lane East, Cabus, Preston, Lancashire, PR3 1JS. DoB: December 1921, British

Sidney Pyatt Director. Address: 20 Moorcroft, Broughton, Preston, Lancashire, PR3 5LP. DoB: February 1913, British

David Keith Rhodes Director. Address: Kimberley Lodge, Walker Lane, Preston, Lancashire, PR2 7AP. DoB: June 1940, British

William Joseph Sarginson Director. Address: Flat 26 Majestic, North Promenade, Lytham St Annes, Lancashire, FY8 2LZ. DoB: November 1919, British

Gerald Leslie Stephens Director. Address: 142 Hoyles Lane, Cottam, Preston, Lancashire, PR4 0NB. DoB: September 1924, British

Ian Hamilton Taylor Director. Address: Prospect Cottage Lower Lane, Longridge, Preston, Lancashire, PR3 3SL. DoB: February 1944, British

Walter Taylor Director. Address: Walmer Bridge Inn, Longton, Preston, Lancashire, PR4 5QE. DoB: December 1934, British

Norman James Thomas Director. Address: 5 Wensleydale Close, Thornton Cleveleys, Lancashire, FY5 5BN. DoB: June 1925, British

Albert Henry Barton Director. Address: 37 Victoria Road, Fulwood, Preston, Lancashire, PR2 4NE. DoB: March 1916, British

William Henry Williamson Director. Address: 176 Liverpool Road, Hutton, Preston, Lancashire, PR4 5SL. DoB: May 1921, British

Frederic William Woodruff Director. Address: 3 Russell Avenue, Preston, Lancashire, PR1 5TP. DoB: March 1909, British

Raymond Harold Truman Director. Address: The Gables 32 The Avenue, Ingol, Preston, Lancashire, PR2 7AX. DoB: February 1929, British

James Frederick Walmsley Director. Address: 3 Berwick Drive, Fulwood, Preston, Lancashire, PR2 3JS. DoB: December 1918, British

Basil John Bulley Director. Address: 100 Norris Street, Preston, Lancashire, PR1 7QA. DoB: October 1922, British

James Edward Taylor Director. Address: 108 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ER. DoB: June 1934, British

Robert Haworth Walmsley Director. Address: Beverley 43 Higher Road, Longridge, Preston, Lancashire, PR3 3SX. DoB: September 1909, British

Ian Hodder Director. Address: 16 Manor Road, Inskip, Preston, Lancashire, PR4 0UJ. DoB: January 1933, British

William Bryan Holden Director. Address: 4 Fairway, Penwortham, Preston, Lancashire, PR1 0EJ. DoB: December 1917, British

John Darlington Watson Director. Address: 24 Whitby Road, Lytham St Annes, Lancashire, FY8 3HA. DoB: April 1940, British

William Webster Director. Address: 102 Chorley Road, Walton Le Dale, Preston, Lancashire, PR5 4PA. DoB: September 1921, British

John Maurice Whiteside Director. Address: 142 Woodplumpton Road, Fulwood, Preston, PR2 2LR. DoB: August 1930, British

William James Brennand Director. Address: The Oaks Preston New Road, Samlesbury, Preston, Lancashire, PR5 0UP. DoB: September 1938, British

John David Blackburn Director. Address: Jingling Barn Mill Lane, Goosnargh, Preston, Lancashire, PR3 2FL. DoB: May 1935, British

William Calderbank Director. Address: 10 Cooper Hill Drive, Walton Le Dale, Preston, Lancashire, PR5 4HE. DoB: December 1921, British

Philip Brooksbank Belton Director. Address: 41 Kenwyn Avenue, Blackpool, Lancashire, FY3 9HR. DoB: April 1929, British

Doctor George Caplin Director. Address: 248 Garstang Road, Fulwood, Preston, Lancashire, PR2 4QB. DoB: December 1929, British

William Whittaker Director. Address: Aysgarth Lodge Lane, Farington Moss, Preston, Lancashire, PR5 3RA. DoB: March 1920, British

Colin Michael John Carefoot Director. Address: Preston Wives Farm Ward Green Lane, Longridge, Preston, Lancashire, PR3 2ZL. DoB: September 1933, British

Raymond Cliff Director. Address: 10 Tunbrook Avenue, Grimsargh, Preston, Lancashire, PR2 5LD. DoB: June 1939, British

William Sheehan Wilding Director. Address: 157 Fox Lane, Leyland, Preston, Lancashire, PR5 1HE. DoB: October 1934, British

George Douglas Williams Director. Address: 22 Abingdon Drive, Ashton On Ribble, Preston, Lancashire, PR2 1EY. DoB: December 1921, British

Peter Cocker Director. Address: 16 St Andrews Close, Leyland, Preston, Lancashire, PR5 2BJ. DoB: July 1931, British

Francis Cook Director. Address: Old School House Farm Church Road, Treales, Preston, Lancashire, PR4 3SH. DoB: January 1944, British

Walter Lindley Secretary. Address: 70 Sandown Court, Preston, Lancashire, PR1 3SE. DoB: November 1925, British

Jobs in Preston Masonic Hall Limited vacancies. Career and practice on Preston Masonic Hall Limited. Working and traineeship

Electrician. From GBP 2100

Administrator. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2900

Engineer. From GBP 2900

Responds for Preston Masonic Hall Limited on FaceBook

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

Address Preston Masonic Hall Limited on google map

Other similar UK companies as Preston Masonic Hall Limited: Gnergy Holdings Limited | Sebnini Trading Ltd | Leung Kai Fook (u.k.) Company Limited | Wraith Intelligentsia Ltd. | Orion Consultancy Limited

This firm is widely known as Preston Masonic Hall Limited. It first started seventy two years ago and was registered under 00389062 as the reg. no.. The office of the company is registered in Fishwick. You may visit it at Saul Street, Preston. This firm Standard Industrial Classification Code is 56301 meaning Licensed clubs. 2015-07-31 is the last time company accounts were reported. Preston Masonic Hall Ltd is one of the rare examples that a well prospering business can remain on the market for over 72 years and enjoy a constant high level of success.

The firm manages a pub, nightclub or bar. Its FHRSID is 250. It reports to Preston and its last food inspection was carried out on 2016/10/20 in Ashlar House, Preston, PR1 2QU. 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: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Due to this particular company's magnitude, it was imperative to employ extra members of the board of directors, namely: David Trevor Grime, Farrel Joseph Mchugh, Raymond Frank Beech who have been aiding each other for two years to exercise independent judgement of this firm. In order to find professional help with legal documentation, for the last nearly one month the following firm has been utilizing the expertise of David Malcolm Gregson, who has been in charge of ensuring the company's growth.