Newcastle-under-lyme Masonic Hall Limited

All UK companiesAccommodation and food service activitiesNewcastle-under-lyme Masonic Hall Limited

Public houses and bars

Activities of other membership organizations n.e.c.

Newcastle-under-lyme Masonic Hall Limited contacts: address, phone, fax, email, website, shedule

Address: Charter Court 2 Well House Barns, Chester Road Bretton CH4 0DH Chester

Phone: +44-1437 3828704

Fax: +44-1437 3828704

Email: n\a

Website:

Shedule:

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

Newcastle-under-lyme Masonic Hall Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newcastle-under-lyme Masonic Hall Limited.

Registration data Newcastle-under-lyme Masonic Hall Limited

Register date: 1946-06-17

Register number: 00412913

Type of company: Private Limited Company

Get full report form global database UK for Newcastle-under-lyme Masonic Hall Limited

Owner, director, manager of Newcastle-under-lyme Masonic Hall Limited

William Kaye Malbon Wain Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH. DoB: October 1945, British

Mark John Sewell Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH. DoB: May 1966, British

Ian Keith Turner Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH. DoB: August 1945, British

James Anthony Eld Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: January 1947, British

Peter John Hagan Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: July 1947, British

Malcolm Joseph Woodward Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: December 1946, British

Antony Ernest Thorley Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: December 1940, British

Kenneth Williamson Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: October 1934, British

Adrian James Yearsley Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: August 1968, British

Graham John Deeth Secretary. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: November 1941, British

John Victor Renaudon Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: October 1947, British

Francis Joseph Mather Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: January 1943, British

Graham John Deeth Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: November 1941, British

Paul Andrew Richards Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH. DoB: July 1967, British

Christopher Robert Beckett Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: December 1960, British

Anthony Nicholls Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: November 1946, British

Ronald Victor Arthur Chell Director. Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU. DoB: May 1946, British

Stephen George Poole Director. Address: Cheswardine Hall, Chipnall, Market Drayton, Shropshire, TF9 2RJ. DoB: December 1948, British

Thomas Adams Director. Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU. DoB: February 1929, British

Brian Sydney Machin Director. Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU. DoB: February 1944, British

Alan James Walker Secretary. Address: 4 The Willows, Brereton, Rugeley, Staffordshire, WS15 1EP. DoB:

Reverend John James Davis Director. Address: Stockton Croft, 87 Weeping Cross, Stafford, Staffordshire, ST17 0DQ. DoB: February 1948, British

John Atkinson Director. Address: 45 Ridgmont Road, Newcastle, Staffordshire, ST5 3LD. DoB: February 1939, British

John Edwin Alcock Director. Address: 13 Magnolia Close, Great Bridgeford, Stafford, Staffordshire, ST18 9PW. DoB: January 1946, British

Ivan George Deeth Director. Address: 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom. DoB: October 1927, British

John Atkinson Secretary. Address: 12 Queens Gardens, Llandudno, Conwy, LL30 1RU. DoB: February 1939, British

Joseph William Bowers Director. Address: Cherry Cottage Sandyfields, Baldwins Gate, Newcastle-Under-Lyme, Staffordshire, ST5 5DW. DoB: November 1934, British

Roy Stuart Beech Director. Address: 49 Abbots Way, Newcastle, Staffordshire, ST5 2EY. DoB: February 1926, British

Ronald Charles Blatcher Director. Address: 2 Stockton Lane, Stafford, Staffordshire, ST17 0JT. DoB: May 1927, British

Harold Russell Bostock Director. Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU. DoB: October 1929, British

James Lawrence Parker Director. Address: Lightwood Green, Audlem, Crewe, Cheshire, CW3 0EN. DoB: December 1936, British

John Alan Heath Director. Address: 24 Millfield Drive, Market Drayton, Shropshire, TF9 1HS. DoB: June 1927, British

Henry Clive Brian Secretary. Address: Briawood 137 Church Road, Blurton, Stoke-On-Trent, Staffordshire, ST3 3BQ. DoB:

Alexander Jamieson Director. Address: 35 Hassell Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2HH. DoB: March 1923, British

John Victor Renaudon Director. Address: The Firs, Madeley Heath, Crewe, Cheshire, CW3 9LQ. DoB: October 1947, British

Eric Charles Stock Director. Address: 19 Sherborne Drive, Newcastle, Staffordshire, ST5 3JA. DoB: February 1923, British

John Doorbar Director. Address: 19 Northfield Drive, Biddulph, Stoke On Trent, Staffordshire, ST8 7DU. DoB: April 1941, British

Anthony Louis Frieder Director. Address: Cloud End, Hill Chorlton, Newcastle, Staffordshire, ST5 5JF. DoB: September 1920, English

Leonard Bradley Director. Address: 49 The Plaisance, Westlands, Newcastle-Under-Lyme, Staffordshire, ST5 3RZ. DoB: July 1924, British

Jobs in Newcastle-under-lyme Masonic Hall Limited vacancies. Career and practice on Newcastle-under-lyme Masonic Hall Limited. Working and traineeship

Tester. From GBP 3100

Welder. From GBP 1600

Director. From GBP 5800

Welder. From GBP 1600

Responds for Newcastle-under-lyme Masonic Hall Limited on FaceBook

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

Address Newcastle-under-lyme Masonic Hall Limited on google map

Other similar UK companies as Newcastle-under-lyme Masonic Hall Limited: Udaisagar Ltd | Mania Media Limited | Boiler Room (uk) Limited | Sqs Group Limited | Global Creative Entertainment Limited

The firm known as Newcastle-under-lyme Masonic Hall has been started on 1946-06-17 as a Private Limited Company. The firm registered office may be gotten hold of Chester on Charter Court 2 Well House Barns, Chester Road, Bretton. When you want to reach this company by post, the postal code is CH4 0DH. The registration number for Newcastle-under-lyme Masonic Hall Limited is 00412913. The firm principal business activity number is 56302 and has the NACE code: Public houses and bars. The latest records cover the period up to 2015-12-31 and the most current annual return information was filed on 2015-11-20. Newcastle-under-lyme Masonic Hall Ltd has been functioning in this business for more than 70 years, a feat not many companies managed to do.

We have a number of twelve directors overseeing this limited company now, specifically William Kaye Malbon Wain, Mark John Sewell, Ian Keith Turner and 9 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since March 2016. Moreover, the director's assignments are regularly aided by a secretary - Graham John Deeth, age 75, from who joined the limited company on 2004-02-19.