Belper Masonic Hall Ltd
Other letting and operating of own or leased real estate
Belper Masonic Hall Ltd contacts: address, phone, fax, email, website, shedule
Address: Belper Masonic Hall 1 Campbell Street DE56 1AP Belper
Phone: +44-1284 1340301
Fax: +44-1432 8699768
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Belper Masonic Hall Ltd"? - send email to us!
Registration data Belper Masonic Hall Ltd
Register date: 1991-08-08
Register number: 02636200
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Belper Masonic Hall LtdOwner, director, manager of Belper Masonic Hall Ltd
Richard Alan Kerry Director. Address: Field Lane, Belper, Derbyshire, DE56 1DD, England. DoB: June 1946, British
Eric Waterhouse Secretary. Address: 34 Nethermoor Road, Wingerworth, Chesterfield, Derbyshire, S42 6LJ. DoB: May 1938, British
Eric Waterhouse Director. Address: 34 Nethermoor Road, Wingerworth, Chesterfield, Derbyshire, S42 6LJ. DoB: May 1938, British
Richard Samuel Moss Director. Address: 1 Midland View, Belper, Derbyshire, DE56 1QB. DoB: n\a, British
Richard Samuel Moss Secretary. Address: 1 Midland View, Belper, Derbyshire, DE56 1QB. DoB: n\a, British
Henry George Dyer Director. Address: 12 Harewood Road, Allestree, Derby, Derbyshire, DE22 2JN. DoB: May 1926, British
Geoffrey Nicholson Director. Address: 93 Henhurst Ridge, Burton Upon Trent, Staffordshire, DE13 9TH. DoB: August 1936, British
Keith Urwin Ratcliffe Director. Address: 2 Farnah Green, Belper, Derbyshire, DE56 2UP. DoB: May 1934, British
William John Cullen Director. Address: 3 Mount Pleasant Drive, Heage, Derbyshire, DE56 2TD. DoB: February 1937, British
Richard Arthur Bailey Director. Address: 1 Broom Close, Belper, Derbyshire, DE56 2TZ. DoB: April 1917, British
Brian Edward Green Director. Address: 17 Curzon Close, Allestree, Derby, Derbyshire, DE22 2SX. DoB: August 1943, British
James Noble Beardsley Director. Address: 10 Kensington Gardens, Ilkeston, Derbyshire, DE7 5NZ. DoB: April 1939, British
Clive Francis Dakin Director. Address: 8 Almshouses Lane, Morley, Ilkeston, Derbyshire, DE7 6DL. DoB: December 1943, British
Peter Allnutt Smedley Director. Address: 4 Laund Close, Belper, Derbyshire, DE56 1ET. DoB: April 1935, British
Neal Charles Flanders Director. Address: The Spinney, Bridge Hill, Belper, Derbyshire, DE56 2BY. DoB: January 1927, British
Dr Alan Beckerton Director. Address: 7 Foxlands Avenue, Darley Abbey, Derby, Derbyshire, DE22 2AH. DoB: April 1951, British
Dennis Wilfred Pegg Director. Address: 41 Kingsley Road, Allestree, Derby, Derbyshire, DE22 2JJ. DoB: March 1923, British
Wynford Luther Phillips Director. Address: 57 Park Road, Duffield, Belper, Derbyshire, DE56 4GR. DoB: September 1930, British
Arthur Bernard Atkins Director. Address: 21 Walkington Way, Sandilands, Mablethorpe, Lincolnshire, LN12 2UD. DoB: October 1932, British
Henry Maesmor John Gillett Director. Address: The Fairway, Vicarage Road, Milford, Derbyshire, DE56 0RD. DoB: January 1924, British
Alan Draper Director. Address: 2 Cliffash Lane, Idridgehay, Derby, Derbyshire. DoB: February 1946, British
John French Carrington Director. Address: 30 Cherry Tree Avenue, Belper, Derbyshire, DE56 1FR. DoB: September 1915, British
Gregory John Edwin Macdonald Director. Address: Lane End Farm Hardy Barn, Shipley, Heanor, Derbyshire, DE75 7LY. DoB: May 1940, British
Arthur Christopher Youell Director. Address: 40 Hurds Hollow, Matlock, Derbyshire, DE4 3LA. DoB: September 1931, British
Alfred Leonard Egbert Smith Director. Address: 28 Sunnyhill, Milford, Belper, Derbyshire, DE56 0QR. DoB: December 1923, British
Roger Martin Haylett Director. Address: 6 Thorn Close, Allestree, Derby, Derbyshire, DE22 2JG. DoB: July 1940, British
Thomas Philip Smith Director. Address: High Acres, Wakebridge, Matlock, Derbyshire, DE4 5HD. DoB: July 1920, British
Richard Alan Kerry Director. Address: 31 Field Lane, Belper, Derbyshire, DE56 1DD. DoB: June 1946, British
Brian Ben Priestley Director. Address: 4 Carnoustie Close, Mickleover, Derby, Derbyshire, DE3 5YD. DoB: July 1926, British
David Owen Jones Director. Address: 5 Thorndon Close, Mickleover, Derby, Derbyshire, DE3 5LL. DoB: April 1926, British
Jobs in Belper Masonic Hall Ltd vacancies. Career and practice on Belper Masonic Hall Ltd. Working and traineeship
Assistant. From GBP 2000
Director. From GBP 5200
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1800
Carpenter. From GBP 2200
Package Manager. From GBP 1600
Director. From GBP 5300
Welder. From GBP 1800
Helpdesk. From GBP 1400
Responds for Belper Masonic Hall Ltd on FaceBook
Read more comments for Belper Masonic Hall Ltd. Leave a respond Belper Masonic Hall Ltd in social networks. Belper Masonic Hall Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Belper Masonic Hall Ltd on google map
Other similar UK companies as Belper Masonic Hall Ltd: Olamama Ltd | Michael Fahami Ltd | Whisselwell Care Limited | Kids In Bloom @ Southdene Childrens Centre Ltd | Centres For Seafarers
Based in Belper Masonic Hall, Belper DE56 1AP Belper Masonic Hall Ltd is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 02636200 Companies House Reg No.. This firm was set up 25 years ago. The enterprise is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Tue, 30th Jun 2015 is the last time company accounts were filed. Twenty five years of experience in this particular field comes to full flow with Belper Masonic Hall Limited as the company managed to keep their customers satisfied through all the years.
Given this firm's constant development, it became imperative to employ other members of the board of directors: Richard Alan Kerry, Eric Waterhouse and Richard Samuel Moss who have been supporting each other since 2015 for the benefit of the following business. Additionally, the director's responsibilities are continually helped by a secretary - Eric Waterhouse, age 78, from who joined this specific business in 2005.