Rushden Masonic Hall Company Limited
Public houses and bars
Other service activities not elsewhere classified
Rushden Masonic Hall Company Limited contacts: address, phone, fax, email, website, shedule
Address: Charles House 6 Regent Park Booth Drive NN8 6GR Wellingborough
Phone: +44-1239 6669219
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rushden Masonic Hall Company Limited"? - send email to us!
Registration data Rushden Masonic Hall Company Limited
Register date: 1954-12-31
Register number: 00542689
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Rushden Masonic Hall Company LimitedOwner, director, manager of Rushden Masonic Hall Company Limited
David John Dunsford Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR. DoB: April 1950, British
Brian Hornigold Director. Address: Marks Close, Stanwick, Wellingborough, Northamptonshire, NN9 6UB, England. DoB: June 1950, British
Michael Sharpe Director. Address: Back Lane, Souldrop, Bedford, MK44 1HQ, England. DoB: June 1952, British
Sandro Strehl Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR. DoB: May 1944, British
Peter Keith Smith Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR. DoB: October 1954, British
Chris Baxter Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR. DoB: December 1950, British
Ian Conway Richards Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR. DoB: August 1953, British
Geoffrey Leonard Smith Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, England. DoB: January 1938, British
John Edward Bennett Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, England. DoB: January 1947, British
Steven Philip Brown Director. Address: Manor Mews, Station Road, Irthlingborough, Northamptonshire, NN9 5SP. DoB: February 1955, British
Steven Brown Director. Address: Manor Mews, Station Road, Irthlingborough, Northamptonshire, NN9 5SP. DoB: February 1955, British
Anthony Boreham Merriman Director. Address: Knights Farm, Newton Road, Rushden, Northamptonshire, NN10 0SX. DoB: August 1931, British
James Boughton Director. Address: 71 Spring Gardens, Earls Barton, Northamptonshire, NN6 0NJ. DoB: February 1947, British
Richard Bedells Director. Address: Mtarfa 39 Haddon Close, Wellingborough, Northamptonshire, NN8 5ZB. DoB: April 1953, British
Derek Hornbuckle Director. Address: Ebbw Vale Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PG, England. DoB: n\a, British
Neil Arrowsmith Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, England. DoB: October 1957, British
Eric Place Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, England. DoB: September 1932, British
John Edwin Walsh Director. Address: Rushden Road, Sharnbrook, Bedford, Bedfordshire, MK44 1NB. DoB: June 1938, British
Paul Nicholas Willson Director. Address: Moorlands 101 Northampton Road, Rushden, Northamptonshire, NN10 6AR. DoB: June 1951, British
Michael Arthur Richards Director. Address: 17 Parkfield Avenue, Northampton, Northamptonshire, NN4 8QH. DoB: January 1932, British
Brian James Silsby Director. Address: Spinney Lane, Barton Seagrave, Kettering, Northamptonshire, NN15 6LY, England. DoB: October 1946, British
Michael Edwin Steele Director. Address: 10 Wye Close, Wellingborough, Northamptonshire, NN8 5WS. DoB: December 1938, British
Terence Eugene Waite Director. Address: Lidgate House, Doctors Lane, Great Doddington, Northamptonshire, NN29 7TW. DoB: May 1930, British
Wayne Edward Williams Director. Address: 18 Clarks Way, Welton, Daventry, Northamptonshire, NN11 5JJ. DoB: August 1942, British
Iain Stirrat Lauder Director. Address: 7 Church Mews, Moulton, Northamptonshire, NN3 7SE. DoB: February 1945, British
Barry John Hales Director. Address: The Old Harness Room, 15 Mackworth Drive, Finedon, Wellingborough, Northamptonshire, NN9 5NL. DoB: May 1939, British
Peter Edward Hinde Director. Address: Manor Farm House, Great Billing, Northampton, Northants, NN3 9EB. DoB: February 1929, British
John Graham Humphrey Director. Address: 43 Odell Road, Harrold, Bedfordshire, MK43 7DH. DoB: July 1929, British
Albert Hurst Director. Address: 26 Grangeway, Rushden, Northamptonshire, NN10 9EZ. DoB: March 1919, British
George Sidney Osborne Director. Address: 15 Park Road, Rushden, Northamptonshire, NN10 0RW. DoB: August 1925, British
Clifford Roy Brown Director. Address: High Street, Higham Ferrers, Wellingborough, Northants. DoB: August 1928, British
Terence Frank Adams Director. Address: 174 Grangeway, Rushden, Northamptonshire, NN10 9JE. DoB: April 1930, British
William Donald Perkins Director. Address: 8 Manor Road, Rushden, Northamptonshire, NN10 9EY. DoB: November 1923, British
Ronald George Garrod Director. Address: 93 Wellingborough Road, Rushden, Northamptonshire, NN10 9YJ. DoB: June 1916, British
Jobs in Rushden Masonic Hall Company Limited vacancies. Career and practice on Rushden Masonic Hall Company Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Rushden Masonic Hall Company Limited on FaceBook
Read more comments for Rushden Masonic Hall Company Limited. Leave a respond Rushden Masonic Hall Company Limited in social networks. Rushden Masonic Hall Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rushden Masonic Hall Company Limited on google map
Other similar UK companies as Rushden Masonic Hall Company Limited: U-store-it (north West) Limited | Sj Stewart Transport Ltd. | Hughes Ireland (portadown) Limited | Gay Sterling Ltd | Antique Storage Limited
Started with Reg No. 00542689 sixty two years ago, Rushden Masonic Hall Company Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The current mailing address is Charles House 6 Regent Park, Booth Drive Wellingborough. This firm Standard Industrial Classification Code is 56302 - Public houses and bars. Rushden Masonic Hall Company Ltd reported its latest accounts for the period up to 2015-03-31. The most recent annual return information was filed on 2015-08-16. Rushden Masonic Hall Co Limited has been prospering in the business for more than 62 years, a feat not many firms could ever achieve.
As suggested by this particular firm's employees data, for almost one year there have been fourteen directors to name just a few: David John Dunsford, Brian Hornigold and Michael Sharpe.