Rowlandson Freemasons Hall Company Limited

All UK companiesAccommodation and food service activitiesRowlandson Freemasons Hall Company Limited

Licensed clubs

Rowlandson Freemasons Hall Company Limited contacts: address, phone, fax, email, website, shedule

Address: Rowlandson Freemasons Hall 34 North Street DL17 8HX Ferryhill

Phone: +44-1264 6237182

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rowlandson Freemasons Hall Company Limited"? - send email to us!

Rowlandson Freemasons Hall Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rowlandson Freemasons Hall Company Limited.

Registration data Rowlandson Freemasons Hall Company Limited

Register date: 1963-03-27

Register number: 00755156

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

Get full report form global database UK for Rowlandson Freemasons Hall Company Limited

Owner, director, manager of Rowlandson Freemasons Hall Company Limited

Michael William Biott Director. Address: Chestnut Road, Sedgefield, Stockton-On-Tees, Cleveland, TS21 3DG, England. DoB: February 1967, British

Peter Ranson Director. Address: Windsor Avenue, Ferryhill, County Durham, DL17 8JG, England. DoB: March 1951, British

Norman Marshall Director. Address: Windsor Avenue, Ferryhill, County Durham, DL17 8JG, England. DoB: September 1944, British

Trevor Bellis Director. Address: Conway Grove, Bishop Auckland, County Durham, DL14 6AF, England. DoB: n\a, British

Leo Ryan Director. Address: 20 Park View, Oakenshaw, Crook, Co. Durham, England. DoB: March 1951, British

Robert Guthrie Jubb Director. Address: 38 Martindale Park, Houghton Le Spring, Co. Durham, England. DoB: November 1966, British

Walter David Graham Director. Address: Richmond Avenue, Bishop Auckland, County Durham, DL14 6NQ, England. DoB: January 1945, British

John Thomas Dodds Director. Address: Vicarage Road, West Cornforth, Ferryhill, County Durham, DL17 9JW, England. DoB: September 1956, British

Philip Terry Errington Director. Address: Claxton Court, Newton Aycliffe, County Durham, DL5 7LA, England. DoB: June 1945, British

Brian Laidlaw Director. Address: The Masonic Hall,, Ferryhill,, Durham. DoB: June 1947, British

Joseph Arthur Peacock Director. Address: The Masonic Hall,, Ferryhill,, Durham. DoB: March 1953, British

Douglas Arthur Rowell Director. Address: The Masonic Hall,, Ferryhill,, Durham. DoB: December 1942, British

George William Alderson Director. Address: The Masonic Hall,, Ferryhill,, Durham. DoB: November 1943, British

Kevan Dennis Mahon Director. Address: The Masonic Hall,, Ferryhill,, Durham. DoB: March 1949, British

Paul John Quinn Director. Address: 8 Bank Top, Bishop Middleham, Ferryhill, County Durham, DL17 9AW. DoB: May 1964, British

Ronald Richardson Director. Address: 2 The Green, Hett, County Durham, DH6 5LX. DoB: August 1947, British

Terence Green Director. Address: 47 Sheraton Park, Stockton On Tees, Cleveland, TS19 0PN. DoB: July 1943, British

David Wilson Director. Address: 19 Kerr Crescent, Sedgefield, Durham, TS21 2EG. DoB: September 1952, British

Ronald Woods Director. Address: 53 Stoneybeck, Bp Middleham, Ferryhill, County Durham, DL17 9BN. DoB: December 1943, British

John William Scott Director. Address: Belassis 37 St Andrews Road, Bishop Auckland, County Durham, DL14 6RX. DoB: February 1939, British

Ian Ormiston Director. Address: Thornvale, Station Road West Coxhoe, Durham, DH6 4AS. DoB: March 1943, British

Terence John Sheehan Director. Address: 4 Front Street, Bishop Middleham, Durham, DL17 9AJ. DoB: December 1947, British

John Maurice Nye Director. Address: 3 Coppice Mount, Crook, Co Durham, DL15 9NY. DoB: April 1941, British

Arthur Hopgood Director. Address: 45 Cathedral View, Newbottle, Houghton Le Spring, Tyne & Wear, DH4 4HJ. DoB: August 1946, British

Keith Marley Director. Address: Highfield 19 North Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HH. DoB: February 1947, British

Richard Armstrong Director. Address: 2 Linden Road, Ferryhill, County Durham, DL17 8BD. DoB: n\a, British

Micheal Bearpark Director. Address: The Masonic Hall,, Ferryhill,, Durham. DoB: February 1952, British

Paul Grant Davidson Director. Address: 30 The Meadows, Sedgefield, Durham, TS21 2DH. DoB: March 1948, British

John Naisbitt Director. Address: The Briars, Kirk Street Stillington, Stockton On Tees, Cleveland, TS21 1JR. DoB: July 1950, British

Norman Eric Lawrence Baldwin Director. Address: 29 Cleves Court, Ferryhill, County Durham, DL17 8RA. DoB: December 1952, British

Roy Needham Director. Address: 1 The Leas, Sedgefield, Cleveland, TS21 2DS. DoB: July 1931, British

Adam Lamb Director. Address: 53 Bogma Avenue, Coxhoe, County Durham, DH6 4EW. DoB: June 1951, British

Anderson Beamson Director. Address: 6 The Leas, Sedgefield, Cleveland, TS21 2DS. DoB: September 1936, British

Colin Carter Director. Address: 5 Bousfield Crescent, Newton Aycliffe, County Durham, DL5 4HZ. DoB: June 1938, British

Ivor Gray Stayman Director. Address: 29 Sunningdale, Woodham Village, Newton Aycliffe, Durham, DL5 4TS. DoB: October 1934, British

Stuart Robert Hughes Director. Address: 2 East Street, Hett Village, Durham, DH6 5LP. DoB: December 1941, British

George Jones Director. Address: 26 Aidens Walk, Ferryhill, County Durham, DL17 8RD. DoB: August 1947, British

Alfred Beck Director. Address: 5 Ennerdale Grove, West Auckland, County Durham, DL14 9LN. DoB: August 1940, British

George Sinclair Director. Address: 11 The Leas, Sedgefield, Stockton On Tees, Cleveland, TS21 2DS. DoB: November 1935, British

Douglas Arthur Rowell Director. Address: 7 Marigold Court, Darlington, County Durham, DL1 1HZ. DoB: December 1942, British

John Rogers Director. Address: 36 West Street, Ferryhill, County Durham, DL17 8JZ. DoB: August 1941, British

Davies Norman Director. Address: 35 Bowes Close, Ferryhill, County Durham, DL17 8SY. DoB: November 1930, British

John Thomas Dodds Director. Address: Brooklands, Vicarage Road, West Cornforth, Durham, DL17 9JW. DoB: September 1956, British

George Ernest Bull Director. Address: 21 The Lane, Sedgefield, Stockton On Tees, Cleveland, TS21 3BE. DoB: August 1941, British

John Ainscough Director. Address: 17 Kendrew Close, Newton Aycliffe, County Durham, DL5 4JB. DoB: September 1943, British

Richard Armstrong Secretary. Address: 2 Linden Road, Ferryhill, County Durham, DL17 8BD. DoB: n\a, British

Edwin Hill Robinson Director. Address: 14 Butterwick Road, Fishburn, Stockton On Tees, Cleveland, TS21 4EE. DoB: January 1924, British

John Norman Bell Director. Address: 10 Linden Road, Ferryhill, Co Durham, DL17 8BD. DoB: September 1950, English

Major Robert Jones Director. Address: 4 Lytham Road, Darlington, County Durham, DL1 3DW. DoB: April 1929, British

Robert Henry Jones Director. Address: 2 Haselrigg Close, School Aycliffe, Newton Aycliffe, County Durham, DL5 6QT. DoB: September 1936, British

Gerald Richard Cockayne Director. Address: 29 Bowes Close, Ferryhill, County Durham, DL17 8SY. DoB: May 1928, British

Eric Lowe Director. Address: 33 Front Street, Sedgefield, Stockton On Tees, Cleveland, TS21 3AT. DoB: June 1927, British

Derek Mapp Director. Address: 2 Hansard Close, School Aycliffe, Newton Aycliffe, County Durham, DL5 6QS. DoB: March 1934, British

Norman Marshall Director. Address: 32 Windsor Avenue, Ferryhill, County Durham, DL17 8JG. DoB: September 1944, British

Frederick William Clark Director. Address: 8 Woodham View, Chilton, Ferryhill, County Durham, DL17 0PJ. DoB: June 1933, British

Richard Cator Director. Address: 27 Bowes Grove, Spennymoor, County Durham, DL16 6LT. DoB: May 1939, British

Anthony Keith Brewster Director. Address: 97 Greathead Crescent, Newton Aycliffe, County Durham, DL5 5DP. DoB: April 1954, British

John Maurice Nye Director. Address: The Hollies 31 South View, Hunwick, Crook, County Durham, DL15 0JW. DoB: April 1941, British

Ronald Rowe Director. Address: 11 Stoneybeck, Bishop Middleham, Ferryhill, County Durham, DL17 9BL. DoB: October 1924, British

George William Barker Director. Address: 4 Strathmore, Great Lumley, Chester Le Street, County Durham, DH3 4LX. DoB: July 1922, British

Walter Gordon Scott Director. Address: 23 Kendrick Close, Newton Aycliffe, Co Durham, DL5 4JB. DoB: January 1925, British

Kenneth Simpson Director. Address: 20 Ravensworth Avenue, Bishop Auckland, County Durham, DL14 6AZ. DoB: March 1941, British

Derek Alan Bailey Director. Address: 27 Clarence Green, Newton Aycliffe, County Durham, DL5 5HZ. DoB: August 1942, British

David Charles Thompson Director. Address: 1 Garbutt Street, Shildon, Co Durham, DL4 1AR. DoB: February 1936, British

Denis Watson Director. Address: 10 Witton Road, Ferryhill, County Durham, DL17 8QE. DoB: June 1945, British

Joseph William White Director. Address: 1 Priors Close, Crossgate Moor, Durham, County Durham, DH1 4AN. DoB: February 1926, British

Derek Hartley Director. Address: 25 Archery Rise, Durham, County Durham, DH1 4LA. DoB: January 1936, British

Gerald Woodward Director. Address: 7 St Pauls Terrace, West Pelton, Stanley, County Durham, DH9 6RU. DoB: June 1931, British

Geoffrey William Fawcett Director. Address: 34 Daneraw, Great Lumley, Chester Le Street, Durham, DH3. DoB: September 1935, British

Robert Davison Director. Address: 17 Westmorland Way, Newton Aycliffe, Co Durham, DL5 4NN. DoB: August 1950, British

Jobs in Rowlandson Freemasons Hall Company Limited vacancies. Career and practice on Rowlandson Freemasons Hall Company Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Rowlandson Freemasons Hall Company Limited on FaceBook

Read more comments for Rowlandson Freemasons Hall Company Limited. Leave a respond Rowlandson Freemasons Hall Company Limited in social networks. Rowlandson Freemasons Hall Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Rowlandson Freemasons Hall Company Limited on google map

Other similar UK companies as Rowlandson Freemasons Hall Company Limited: Rattly And Raw Limited | My Accomplice Limited | Naes Invest Ltd | First Division Rugby Limited | Sparkles Adventure Play Limited

Rowlandson Freemasons Hall Company Limited with the registration number 00755156 has been a part of the business world for fifty three years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Rowlandson Freemasons Hall, 34 North Street in Ferryhill and their post code is DL17 8HX. This company Standard Industrial Classification Code is 56301 : Licensed clubs. Rowlandson Freemasons Hall Company Ltd filed its account information up until 2015-12-31. The firm's most recent annual return information was filed on 2016-05-09. Rowlandson Freemasons Hall Co Limited is an ideal example that a well prospering business can remain on the market for over 53 years and achieve a constant great success.

There is a number of twenty six directors working for the following limited company at the moment, including Michael William Biott, Peter Ranson, Norman Marshall and 23 other directors who might be found below who have been carrying out the directors tasks since April 2015.