Eaton Masonic Hall (congleton) Limited

All UK companiesReal estate activitiesEaton Masonic Hall (congleton) Limited

Other letting and operating of own or leased real estate

Activities of other membership organizations n.e.c.

Eaton Masonic Hall (congleton) Limited contacts: address, phone, fax, email, website, shedule

Address: 44 Mill Street Congleton CW12 1AG Cheshire

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Eaton Masonic Hall (congleton) Limited

Register date: 1979-10-25

Register number: 01457005

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

Get full report form global database UK for Eaton Masonic Hall (congleton) Limited

Owner, director, manager of Eaton Masonic Hall (congleton) Limited

Kevin James Talbot Director. Address: Long Edge Road, Biddulph Park, Stoke On Trent, ST8 7FD, Great Britain. DoB: October 1954, British

Michael Jarvis Director. Address: Belgrave Avenue, Congleton, Cheshire, CW12 1HU, England. DoB: January 1953, British

Edward George Appleton Director. Address: 10 Hampshire Close, Congleton, Cheshire, CW12 1SF. DoB: March 1947, British

Edward George Appleton Secretary. Address: 10 Hampshire Close, Congleton, Cheshire, CW12 1SF. DoB: March 1947, British

Ronald Edward Sherwin Director. Address: 62a Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QR. DoB: November 1946, British

David John Gladman Director. Address: Crossfields Farm Crossfields Lane, Congleton, Cheshire, CW12 3BL. DoB: November 1955, British

John Stanley Mottershead Director. Address: 14 Roseville Drive, Congleton, Cheshire, CW12 3LU. DoB: April 1942, British

Frank Trevor Ashley Director. Address: 45 Congleton Road North, Church Lawton, Stoke On Trent, Staffordshire, ST7 3AZ. DoB: October 1937, British

Robert Lewis Grayson Director. Address: Blackshaw Close, Congleton, Cheshire, CW12 3TB, England. DoB: February 1946, British

Alan Roy Deakin Director. Address: Puddlebanklane, Astbury, Congleton, Cheshire, CW12 3NN, United Kingdom. DoB: April 1951, British

Ivan Davies Director. Address: 6 Windermere Drive, Congleton, Cheshire, CW12 4JB. DoB: October 1937, British

Peter Edward Sutton Director. Address: Hill Farm Congleton Edge, Congleton, Cheshire, CW12 3NB. DoB: October 1952, British

Ernest Arther Clarke Director. Address: 93 St Johns Road, Buglawton, Congleton, Cheshire, CW12 2AX. DoB: August 1942, British

Ivan Davies Director. Address: 6 Windermere Drive, Congleton, Cheshire, CW12 4JB. DoB: October 1937, British

Ronald Edward Sherwin Secretary. Address: 62a Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QR. DoB: November 1946, British

Gilbert Warrilow Director. Address: 10 Doulton Close, Winsford, Cheshire, CW7 3JS. DoB: April 1941, British

Frank Loftus Secretary. Address: 26 Howey Lane, Congleton, Cheshire, CW12 4AE. DoB:

Councillor Andrew John Barratt Director. Address: 33 Mill Mead, Rode Heath, Cheshire, ST7 3RX. DoB: September 1959, British

Geoffrey William Allen Director. Address: Carwood, 5 Doddswood Drive, Congleton, Cheshire, CW12 2AR. DoB: May 1941, British

John Stanley Mottershead Director. Address: 14 Roseville Drive, Congleton, Cheshire, CW12 3LU. DoB: April 1942, British

Eric Porter Secretary. Address: 65 Harvey Road, Congleton, Cheshire, CW12 2DH. DoB: n\a, British

Peter John Hancock Director. Address: 1 Buxton Old Road, Buglawton, Congleton, Cheshire, CW12 2ES. DoB: December 1943, British

William John Eardley Director. Address: 15 Davidson Avenue, Buglawton, Congleton, Cheshire, CW12 2EQ. DoB: October 1928, British

Kevin James Talbot Director. Address: 20 Priory Close, Mossley, Congleton, Cheshire, CW12 3JL. DoB: October 1954, British

Brian Herbert Long Secretary. Address: Sunnyside Farm Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW. DoB:

David John Gladman Director. Address: Crossfields Farm Crossfields Lane, Congleton, Cheshire, CW12 3BL. DoB: November 1955, British

Keith Hamilton Ferriday Director. Address: 19 Harvey Road, Buglawton, Congleton, Cheshire, CW12 2BU. DoB: June 1934, British

William Edward Freeman Director. Address: Brookside Cottage Heaton, Rushton Spencer, Macclesfield, Cheshire, SK11 0SH. DoB: October 1930, British

James Norman Alcock Director. Address: Hollybank 184 Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4QB. DoB: June 1931, British

John Sherwood Baigent Director. Address: 14 Fields Close, Alsager, Stoke On Trent, Staffordshire, ST7 2ND. DoB: November 1915, British

James Bowman Nelson Director. Address: 41 Falmouth Road, Congleton, Cheshire, CW12 3BH. DoB: October 1927, British

Harold Jones Alcock Director. Address: 18 Minton Close, Congleton, Cheshire, CW12 3TD. DoB: May 1925, British

Bernard Feltbower Director. Address: 19 Marton House, Priesty Court, Congleton, Cheshire, CW12 4AH. DoB: December 1912, British

Jack Webster Director. Address: Hillcrest, Brownlow, Congleton, Cheshire, CW12 4TG. DoB: January 1917, British

Raymond Noel Whalley Director. Address: Greendale Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG. DoB: December 1920, British

Jobs in Eaton Masonic Hall (congleton) Limited vacancies. Career and practice on Eaton Masonic Hall (congleton) Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Eaton Masonic Hall (congleton) Limited on FaceBook

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

Address Eaton Masonic Hall (congleton) Limited on google map

Eaton Masonic Hall (congleton) Limited has been prospering in the business for thirty seven years. Started with Registered No. 01457005 in the year 1979-10-25, the company is registered at 44 Mill Street, Cheshire CW12 1AG. This company SIC code is 68209 , that means Other letting and operating of own or leased real estate. 2015-09-30 is the last time when company accounts were filed. It has been 37 years for Eaton Masonic Hall (congleton) Ltd in this field of business, it is still in the race and is very inspiring for the competition.

The firm manages a pub, nightclub or bar. Its FHRSID is L12HCN0MIL/1. It reports to Cheshire East and its last food inspection was carried out on Thu, 9th Jul 2009 in Mill Street, Congleton, CW12 1AG. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

When it comes to this specific firm, a variety of director's duties have been executed by Kevin James Talbot, Michael Jarvis, Edward George Appleton and 4 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these seven executives, John Stanley Mottershead has worked for the firm for the longest time, having become a part of company's Management Board in 2008. In order to help the directors in their tasks, for the last nearly one month the firm has been utilizing the expertise of Edward George Appleton, age 69 who's been working on ensuring that the Board's meetings are effectively organised.