Blackburn Masonic Hall Company Limited(the)

All UK companiesAccommodation and food service activitiesBlackburn Masonic Hall Company Limited(the)

Licensed clubs

Event catering activities

Blackburn Masonic Hall Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 41 Richmond Terrace Blackburn BB1 7AW Lancashire

Phone: +44-1289 6320404

Fax: +44-1289 6320404

Email: n\a

Website:

Shedule:

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

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

Registration data Blackburn Masonic Hall Company Limited(the)

Register date: 1909-03-01

Register number: 00101788

Type of company: Private Limited Company

Get full report form global database UK for Blackburn Masonic Hall Company Limited(the)

Owner, director, manager of Blackburn Masonic Hall Company Limited(the)

Mark Edward Clayton Director. Address: Richmond Terrace, Blackburn, Lancashire, BB1 7AW, England. DoB: April 1981, British

Brian Hartwell Director. Address: Church Close, Mellor, Blackburn, Lanacashire, BB2 7JU, England. DoB: March 1944, British

David Ian Gill Director. Address: 41 Richmond Terrace, Blackburn, Lancashire, BB1 7AW. DoB: July 1963, British

Andrew Michael Hindle Director. Address: 41 Richmond Terrace, Blackburn, Lancashire, BB1 7AW. DoB: July 1976, English

Anthony Michael Kenny Director. Address: 41 Richmond Terrace, Blackburn, Lancashire, BB1 7AW. DoB: June 1959, British

Philip Beaumont Director. Address: 10 Archery Avenue, Foulridge, Colne, Lancashire, BB8 7NH. DoB: January 1954, British

James Abbott Secretary. Address: 41 Richmond Terrace, Blackburn, Lancashire, BB1 7AW. DoB: January 1939, British

Paul Anthony Liles Director. Address: 18 Furness Avenue, Simonstone, Burnley, Lancashire, BB12 7SU. DoB: February 1947, British

David John West Director. Address: 41 Richmond Terrace, Blackburn, Lancashire, BB1 7AW. DoB: June 1950, British

Alexander Francis Mcgeady Director. Address: Quebec Road, Blackburn, Lancashire, BB2 7DP. DoB: November 1941, British

John Robert Lowe Director. Address: Priors Close, Blackburn, Lancashire, BB2 7BB. DoB: December 1938, British

Derek James Barden Director. Address: 31 Knowles Street, Rishton, Blackburn, BB1 4JA. DoB: April 1960, British

John Michael Rimmer Director. Address: 5 Higher Furlong, Walmer Bridge, Preston, Lancashire, PR4 5QB. DoB: September 1943, British

Barry Pickup Director. Address: 5 Cartmell Road, St Annes On Sea, Lytham St Annes, Lancashire, FY8 1DE. DoB: October 1943, British

John Stanley Holmes Director. Address: 1 Billinge View, Preston New Road, Blackburn, Lancashire, BB2 6PS. DoB: December 1961, British

Clifford West Director. Address: 30 The Croft, Blackburn, Lancashire, BB1 8DY. DoB: July 1948, British

Peter Yarwood Director. Address: 15 Goodshaw Avenue, Blackburn, Lancashire, BB1 8PF. DoB: April 1935, British

William Ian Holgate Director. Address: 33 Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LQ. DoB: December 1938, British

David Lightbown Director. Address: 6 Kestrel Drive, Darwen, Lancashire, BB3 0JU. DoB: December 1945, British

Peter Book Director. Address: 46 Branch Road, Mellor Brook, Blackburn, Lancashire, BB2 7NY. DoB: November 1947, British

William Pickup Director. Address: 26 The Rydings, Langho, Blackburn, Lancashire, BB6 8BQ. DoB: May 1946, British

Frank Knowles Director. Address: 9 Carter Fold, Mellor, Lancashire, BB2 7ER. DoB: July 1943, British

Christopher Carruthers Creelman Director. Address: 8 Deer Chase, Fence, Lancashire, BB12 9PH. DoB: December 1946, British

Philip Michael Dodson Director. Address: 19 Shirley Lane, Longton, Preston, Lancashire, PR4 5WJ. DoB: January 1938, British

Alan Guest Director. Address: Beardsley, Beardwood Brow, Blackburn, Lancashire, BB2 7AT. DoB: June 1942, British

John Milton Mitchell Director. Address: 5 Anchor House, Merchants Landing, Blackburn, Lancashire, BB1 1BZ. DoB: November 1953, British

John Birtwistle Hayes Director. Address: 66 Pole Lane, Darwen, Lancashire, BB3 3LD. DoB: January 1926, British

Raymond Counsell Director. Address: 18 Kemp Court, Whalley New Road, Ramsgreave, Blackburn, Lancashire, BB1 9DB. DoB: May 1923, British

John Michael Rimmer Director. Address: 5 Higher Furlong, Walmer Bridge, Preston, Lancashire, PR4 5QB. DoB: September 1943, British

Kevin Lee Director. Address: 124 Openshaw Drive, Blackburn, Lancashire, BB1 8RH. DoB: December 1942, British

David Lightbown Director. Address: 6 Kestrel Drive, Darwen, Lancashire, BB3 0JU. DoB: December 1945, British

James Owen Sharples Director. Address: 6 Ryburn Avenue, Blackburn, Lancashire, BB2 6AH. DoB: December 1929, British

Ian James Stevens Director. Address: 34 Union Street, Clitheroe, Lancashire, BB7 2NH. DoB: December 1944, British

Ian Ainsworth Director. Address: 514 Preston Old Road, Cherry Tree, Blackburn, Lancashire, BB2 5NL. DoB: July 1944, British

Ernest George Harflett Director. Address: 6 North Bank Avenue, Blackburn, Lancashire, BB1 8PY. DoB: July 1924, British

William Bullock Livesey Director. Address: 110 Quebec Road, Lammack, Blackburn, Lancshire, BB2 7DA. DoB: January 1944, British

Ken Sandham Director. Address: 21 Albany Drive, Salesbury, Blackburn, Lancashire, BB1 9EH. DoB: February 1929, British

Robert Howson Director. Address: 934 Whalley New Road, Wilpshire, Blackburn, Lancashire, BB1 9PH. DoB: February 1953, British

Clive Stewart Astley Secretary. Address: Kynance 36 Church Lane, Mellor, Blackburn, BB2 7JL. DoB: October 1944, British

Richard John Sutlieff Director. Address: 9 Ryburn Avenue, Blackburn, Lancashire, BB2 7AU. DoB: January 1953, British

Michael James Catterall Director. Address: 11 Beatrice Place, Blackburn, Lancashire, BB1 4HS. DoB: September 1944, British

John Anthony Fillingham Director. Address: 57 Anchor Grove, Darwen, Lancashire, BB3 0BA. DoB: July 1940, British

Frank Gawthorpe Director. Address: 24 Tower Road, Blackburn, Lancashire, BB2 5LE. DoB: November 1928, British

Keith Hodson Thorp Director. Address: 826 Livesey Branch Road, Feniscowles, Blackburn, Lancashire, BB2 5EG. DoB: March 1938, British

Barry Pickup Director. Address: 5 Cartmell Road, St Annes On Sea, Lytham St Annes, Lancashire, FY8 1DE. DoB: October 1943, British

Clive Stewart Astley Director. Address: Kynance 36 Church Lane, Mellor, Blackburn, BB2 7JL. DoB: October 1944, British

Fred Smith Director. Address: 11 Wood View, Cherry Tree, Blackburn, Lancashire, BB2 5LL. DoB: June 1927, British

Thomas Michael Webb Director. Address: 7 Rhodes Avenue, Blackburn, Lancashire, BB1 8NW. DoB: April 1927, British

Paul Sean Feehan Director. Address: 4 Croft Drive, Tottington, Bury, Lancashire, BL8 3HT. DoB: May 1956, British

Joseph Henry Lilley Director. Address: The Coach House, Rear 44 Wellington Street St Johns, Blackburn, Lancashire, BB1 8AF. DoB: July 1924, British

James Abbott Director. Address: 90 Darwen Street, Blackburn, Lancashire, BB2 2AJ. DoB: January 1939, British

Ellis Roscon Director. Address: Austerley Spring Lane, Samlesbury, Preston, Lancashire, BR5 0UX. DoB: September 1925, British

Peter Brian Ellis Director. Address: 4 The Walled Garden, Whittle Le Woods, Chorley, Lancashire, PR6 7PD. DoB: August 1948, British

Charles Richard Phillips Director. Address: 16 Albany Road, Blackburn, Lancashire, BB2 6EQ. DoB: November 1919, British

John Dickinson Director. Address: 98 Lynwood Road, Blackburn, Lancashire, BB2 6HW. DoB: February 1932, British

Arthur Dennis Clark Director. Address: 26 Buncer Lane, Blackburn, Lancashire, BB2 6SN. DoB: November 1922, British

Eric Frank Richard Champ Director. Address: 26 Willow Park Lane, Longridge, Preston, PR3 3HJ. DoB: April 1935, British

Keith Simm Director. Address: Cat Nab, Barker Lane Mellor, Blackburn, Lancashire, BB2 7EE. DoB: April 1939, British

Charles Ronald Caton Director. Address: Broward 20 Hawkshaw Avenue, Darwen, Lancashire, BB3 1QZ. DoB: May 1935, British

William Gordon Chalmers Secretary. Address: 148 Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LJ. DoB:

William Brian Brooks Director. Address: Coronation Lodge No 3479, Masonic Hall, Blackburn, Lancashire, BB1 8LD. DoB: July 1930, British

Albert Brindle Director. Address: 21 Blackburn Road, Rishton, Blackburn, Lancashire, BB1 4EU. DoB: April 1927, British

David Hadley Hargreaves Director. Address: Chestnut Cottage, The Green Kirkdale, Beadale, North Yorkshire, DL8 2NZ. DoB: August 1915, British

Tom Hindle Director. Address: Thistle Mount 3 The Mount, Blackburn, Lancashire, BB2 6EX. DoB: September 1915, British

John Reginald Lawson Director. Address: 7 Ranken Drive, Hoddlesden, Darwen, Lancashire, BB3 3LT. DoB: May 1948, British

Wyatt Goymer Director. Address: 28 Willow Trees Drive, Blackburn, Lancashire, BB1 8LB. DoB: June 1909, British

Arthur Ernest Glasson Director. Address: 26 Warrenside Close, Blackburn, Lancashire, BB1 9PF. DoB: April 1918, British

John Henry Freeman Director. Address: 16 Manitoba Close, Blackburn, Lancashire, BB2 7DR. DoB: February 1930, British

Robert Trevor Downham Director. Address: 3 The Dene, Beardwood, Blackburn, Lancashire. DoB: July 1938, British

Brian Leigh Director. Address: 15 Belvedere Road, Blackburn, Lancashire, BB1 9NS. DoB: October 1935, British

Jobs in Blackburn Masonic Hall Company Limited(the) vacancies. Career and practice on Blackburn Masonic Hall Company Limited(the). Working and traineeship

Sorry, now on Blackburn Masonic Hall Company Limited(the) all vacancies is closed.

Responds for Blackburn Masonic Hall Company Limited(the) on FaceBook

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

Address Blackburn Masonic Hall Company Limited(the) on google map

Other similar UK companies as Blackburn Masonic Hall Company Limited(the): Hancock Marine Services Ltd. | Broccoli Limited | C R Operations Ltd | John Washington Limited | Smart Home Protection Ltd

Blackburn Masonic Hall Company Limited(the) can be found at Lancashire at 41 Richmond Terrace. Anyone can look up this business by referencing its zip code - BB1 7AW. Blackburn Masonic Hall (the)'s launching dates back to 1909. The firm is registered under the number 00101788 and their last known status is active. The firm principal business activity number is 56301 and their NACE code stands for Licensed clubs. Blackburn Masonic Hall Company Ltd(the) released its account information up till 2015-12-31. The latest annual return was released on 2016-05-12. For over 107 years, Blackburn Masonic Hall Co Limited(the) has been one of the powerhouses of this field of business.

Taking into consideration the firm's magnitude, it became necessary to acquire new executives, namely: Mark Edward Clayton, Brian Hartwell, David Ian Gill who have been supporting each other for nearly one year to promote the success of the following firm. To help the directors in their tasks, for the last almost one month the following firm has been implementing the ideas of James Abbott, age 77 who's been looking into ensuring the company's growth.