Freemasons' Hall (leicester) Limited

All UK companiesOther service activitiesFreemasons' Hall (leicester) Limited

Activities of other membership organizations n.e.c.

Freemasons' Hall (leicester) Limited contacts: address, phone, fax, email, website, shedule

Address: Freemasons Hall 80 London Road LE2 0RA Leicester

Phone: +44-1327 8183135

Fax: +44-1327 8183135

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Freemasons' Hall (leicester) Limited"? - send email to us!

Freemasons' Hall (leicester) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Freemasons' Hall (leicester) Limited.

Registration data Freemasons' Hall (leicester) Limited

Register date: 2002-12-10

Register number: 04613510

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

Get full report form global database UK for Freemasons' Hall (leicester) Limited

Owner, director, manager of Freemasons' Hall (leicester) Limited

Kelvin Frank Jamieson Johnson Director. Address: 80 London Road, Leicester, Leicestershire, LE2 0RA, Uk. DoB: December 1942, British

Brian Stuart Carruthers Secretary. Address: Fleckney Road, Kilby, Wigston, Leicestershire, LE18 3TB, England. DoB:

Ian Richards Johnson Director. Address: Meadowcourt Road, Oadby, Leicester, Leicestershire, LE2 2PB, United Kingdom. DoB: July 1956, British

James Leslie Buckle Director. Address: Holbeck Drive, Broughton Astley, Leicester, LE9 6UR. DoB: July 1946, British

Peter Charles Kinder Director. Address: Main Street, Swithland, Loughborough, Leicestershire, LE12 8TH. DoB: February 1952, British

Brian Stuart Carruthers Director. Address: 7 Fleckney Road, Kilby, Leicestershire, LE18 3TB. DoB: February 1949, British

David Victor Hagger Director. Address: 198 Station Road, Cropston, Leicester, Leicestershire, LE7 7HF. DoB: January 1942, British

Nicola Suzanne Holyoake Secretary. Address: Church Close, Kibworth Beauchamp, Leicester, LE8 0SF, England. DoB:

Anthony James Wood Director. Address: St. Catharines Way, Houghton-On-The-Hill, Leicester, LE7 9HE. DoB: November 1941, British

John Mitton Secretary. Address: Bankart Avenue, Oadby, Leicester, LE2 2DD. DoB:

Noel Charles Manby Director. Address: 6 Springfield Way, Oakham, Rutland, LE15 6QA. DoB: January 1955, British

Roger Kenneth Poynton Director. Address: 363 Scraptoft Lane, Scraptoft, Leicester, Leicestershire, LE7 9SE. DoB: July 1937, British

Anthony Morris Director. Address: Far-Berry House, Shilton Road, Barwell, Leicester, LE9 8BN. DoB: April 1941, British

Brian Malcom Watts Director. Address: 6 Willoughby Gardens, Leicester Forest East, Leicester, Leicestershire, LE3 3GZ. DoB: January 1932, British

Michael Peter Godfrey Cowood Director. Address: 2 Logan Crescent, Market Harborough, Leicester, Leicestershire, LE16 9QT. DoB: April 1953, British

Christopher Gordon Packham Director. Address: 182 Station Road, Cropston, Leicester, Leicestershire, LE7 7HF. DoB: March 1946, British

Donald Arthur Peacock Director. Address: 20 St Catherines Close, Burbage, Hinckley, Leicestershire, LE10 2QD. DoB: August 1945, British

Philip Arthur Dodd Director. Address: 54 Letchworth Road, Leicester, Leicestershire, LE3 6FG. DoB: May 1947, British

Michael Edward Herbert Director. Address: 30 Hill Top Avenue, Great Glen, Leicester, Leicestershire, LE8 9EE. DoB: December 1932, British

Alan Michael Jinks Director. Address: 2 Ferneley Rise, Thrussington, Leicester, Leicestershire, LE7 4UA. DoB: February 1933, British

Dr Malcom David Marston Parkes Bowen Director. Address: The Manor House 63 Anstey Lane, Thurcaston, Leicester, LE7 7JB. DoB: December 1924, British

John Bickley Wood Nisbet Director. Address: North Ridge 29 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RE. DoB: February 1931, British

Barrie Owen Percival Director. Address: The Lodge, Burton Walks, Loughborough, Leicestershire, LE11 2DU. DoB: September 1936, British

Michael Henry Roalfe Director. Address: Woodcote 23 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE. DoB: January 1935, British

Michael David Patterson Turnbull Director. Address: Knoll Farm Leicester Road, Earl Shilton, Leicester, Leicestershire, LE9 7TJ. DoB: April 1938, British

James Reginald Williamson Director. Address: Glebe House, Frisby By Gaulby, Billesdon, Leicester, LE7 9BD. DoB: April 1938, British

Bryan Bernard Wills Director. Address: 103 Ashby Road, Hinckley, Leicestershire, LE10 1SQ. DoB: September 1931, British

William Goode Dawson Director. Address: 16 Andrew Close, Stoke Golding, Nuneaton, Warwickshire, CV13 6EL. DoB: July 1932, British

Edward Walter Bramford Director. Address: 30 Launde Road, Oadby, Leicester, LE2 4HG. DoB: August 1934, British

Donald Henry Clarke Moore Director. Address: 17 Marydene Drive, Evington, Leicester, LE5 6HD. DoB: November 1930, British

Keith Richard Harkness Director. Address: Orchard House 67 Ankle Hill, Melton Mowbray, Leicestershire, LE13 0QJ. DoB: April 1944, British

Jobs in Freemasons' Hall (leicester) Limited vacancies. Career and practice on Freemasons' Hall (leicester) Limited. Working and traineeship

Sorry, now on Freemasons' Hall (leicester) Limited all vacancies is closed.

Responds for Freemasons' Hall (leicester) Limited on FaceBook

Read more comments for Freemasons' Hall (leicester) Limited. Leave a respond Freemasons' Hall (leicester) Limited in social networks. Freemasons' Hall (leicester) Limited on Facebook and Google+, LinkedIn, MySpace

Address Freemasons' Hall (leicester) Limited on google map

Other similar UK companies as Freemasons' Hall (leicester) Limited: Ruiz-ferrer Consultancy Limited | Hrm Partnership Limited | Arranmore Consulting Limited | Cavendish Corporation Limited | Springfrost Limited

Situated at Freemasons Hall, Leicester LE2 0RA Freemasons' Hall (leicester) Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 04613510 registration number. It has been set up 14 years ago. This business is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. The latest filings were submitted for the period up to 2016-05-31 and the latest annual return information was released on 2015-12-10. Since the company began in the field fourteen years ago, the firm has managed to sustain its great level of prosperity.

Regarding to this company, most of director's obligations have so far been fulfilled by Kelvin Frank Jamieson Johnson, Ian Richards Johnson, James Leslie Buckle and 3 other members of the Management Board who might be found within the Company Staff section of this page. As for these six people, David Victor Hagger has been employed by the company the longest, having become a vital part of directors' team in 2003. In order to help the directors in their tasks, since August 2014 the following company has been utilizing the skills of Brian Stuart Carruthers, who has been tasked with successful communication and correspondence within the firm.