Keynsham Masonic Hall,limited(the)

All UK companiesOther service activitiesKeynsham Masonic Hall,limited(the)

Activities of other membership organizations n.e.c.

Keynsham Masonic Hall,limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Bath Rd Keynsham BS31 1SR Bristol

Phone: +44-1420 9288909

Fax: +44-1420 9288909

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Keynsham Masonic Hall,limited(the)"? - send email to us!

Keynsham Masonic Hall,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Keynsham Masonic Hall,limited(the).

Registration data Keynsham Masonic Hall,limited(the)

Register date: 1939-08-26

Register number: 00356319

Type of company: Private Limited Company

Get full report form global database UK for Keynsham Masonic Hall,limited(the)

Owner, director, manager of Keynsham Masonic Hall,limited(the)

Michael Wake Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: May 1944, British

David Roberts Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: October 1959, British

Robert Griffiths Director. Address: Margaret Road, Bristol, BS13 9DQ, England. DoB: April 1947, British

Robert Griffiths Secretary. Address: Margaret Road, Bristol, BS13 9DQ, England. DoB:

Nigel Bevan Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: May 1949, British

Mark Saunders Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: October 1957, British

Lee Brimble Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: December 1975, British

Gary Anthony Morris Director. Address: Maplestone Road, Bristol, BS14 0HQ, England. DoB: June 1959, British

Robert Ross Director. Address: Hi Ways Park, Hallen, Bristol, BS10 7RQ, England. DoB: July 1948, British

Richard John Shackell Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: March 1947, British

Lewis Edward Jewell Hartley Director. Address: Ellesmere Road, Uphill, Weston-Super-Mare, Avon, BS23 4UT, England. DoB: February 1941, British

John David Griffin Director. Address: Woodleigh Gardens, Whitchurch, Bristol, BS14 9JA, England. DoB: April 1963, British

Jonathan Stringer Director. Address: Bath Road, Keynsham, Bristol, BS31 1NW, England. DoB: February 1955, British

David Newland Director. Address: Adelaide Place, Channons Hill, Bristol, BS16 2ED, England. DoB: June 1964, British

William Ivor Cleaton Roberts Director. Address: Whitchurch Lane, Whitchurch, Bristol, BS14 0JN, United Kingdom. DoB: January 1944, British

Steve Coles Director. Address: Sherrin Way, Bristol, Avon, BS13 8RQ, United Kingdom. DoB: July 1952, British

Andrew Gavin Bardens Director. Address: Aylesbury Crescent, Bristol, Avon, BS3 5NW, United Kingdom. DoB: October 1964, British

Anthony Raymond Guthrie Director. Address: 8 Comfrey Close, Trowbridge, Wiltshire, BA14 0XP. DoB: August 1973, British

Christopher Fear Director. Address: 8 Home Farm Close, Pease Down St John, Bath, Somerset, BA2 8SE. DoB: July 1940, British

Christopher Brian Tarr Director. Address: 12 Penrose, Whitchurch, Bristol, BS14 0AQ. DoB: February 1963, British

Raymond Alan Sheppard Director. Address: The Masonic Hall, Bath Rd Keynsham, Bristol, BS31 1SR. DoB: n\a, British

Simon Edward Christopher Jump Director. Address: Purfield Drive, Wargrave, Reading, Berkshire, RG10 8AP, England. DoB: June 1943, British

Robert Henry Palmer Director. Address: Charlton Road, Queen Charlton, Keynsham, Bristol, BS31 2TW, United Kingdom. DoB: November 1953, British

Harvey John Piper Director. Address: Lilac Close, Taunton, Somerset, TA1 2QB, England. DoB: August 1949, British

Nicholas Charles Wright Director. Address: Padleigh Hill, Bath, Avon, BA2 9DW, United Kingdom. DoB: December 1958, British

Ian Millard Director. Address: Sandford Road, Bristol, Avon, BS8 4QG, United Kingdom. DoB: January 1941, British

Richard John Honeywell Director. Address: Norman Road, Saltford, Bristol, Avon, BS31 3BH, United Kingdom. DoB: December 1923, British

Neil Bradley Hawes Director. Address: 26 Lansdown Park, Bath, Somserset, BA1 5TG. DoB: November 1953, British

Anthony Raymond Guthrie Secretary. Address: 8 Comfrey Close, Trowbridge, Wiltshire, BA14 0XP. DoB: August 1973, British

Michael Prior Greaves Director. Address: 17 North Lane, Nailsea, North Somerset, BS48 4BT. DoB: February 1941, British

Michael Anthony Wake Director. Address: 37 Deanery Road, Warmley, Bristol, BS15 9JB. DoB: May 1944, British

Roger Mark Penny Director. Address: 37 Elliston Drive, Bath, Avon, BA2 1LU. DoB: March 1962, British

Mark Beese Director. Address: 11 Chattenden House, Stoke Park Road South Sneyd Park, Bristol, Avon, BS9 1LR. DoB: August 1961, British

Robert Lance Newman Director. Address: 22 Williams Close, Longwell Green, Bristol, Avon, BS30 9BS. DoB: February 1944, British

Alan Mercer Director. Address: Ryecroft, Ryecroft Road, Frampton Cotterell, Bristol, Avon, BS36 2HW. DoB: December 1946, British

Dean Andrew Jones Director. Address: 15 Rose Oak Lane, Coalpit Heath, Bristol, BS17 2QX. DoB: June 1963, British

Richard Eric Victor Wagg Director. Address: 49 Under Knoll, Peasedown St John, Bath, Avon, BA2 8TY. DoB: May 1928, British

Christopher Thomas Mccarthy Director. Address: 86 Middle Road, Kingswood, Bristol, BS15 4XL. DoB: March 1947, British

John Nicholas Champion Director. Address: 13 Acramans Road, Southville, Bristol, Avon, BS3 1DQ. DoB: August 1945, British

David John Foreman Director. Address: North Corner House, 14 Perrinpitt Road, Frampton Cotterell, South Gloucestershire, BS36 2AT. DoB: November 1959, British

Raymond Alan Sheppard Director. Address: 107b Wellsway, Keynsham, Bristol, BS31 1HZ. DoB: n\a, British

James Eric Shove Director. Address: 4 Cerney Gardens, Nailsea, North Somerset, BS48 1ST. DoB: February 1953, British

Peter John William Parks Director. Address: 10 Cherry Garden Lane, Bitton, Bristol, BS30 6JH. DoB: May 1942, British

Paul Leat Director. Address: Mead House, Brewery Lane, Holcombe, Bath, Avon, BA3 5EQ. DoB: February 1940, British

Roger Francis Chilcott Director. Address: 62 The Meadows, Hanham, Bristol, Avon, BS15 3PB. DoB: December 1939, English

Ronald John Porter Director. Address: 11 Unity Road, Keynsham, Bristol, Avon, BS31 1ND. DoB: December 1928, British

Eric Howard Potter Director. Address: Woolsery, Tyning, Timsbury, Bath, Avon, BA3 1HG. DoB: July 1932, British

Stephen Nigel White Director. Address: 5 Caroline Close, Chipping Sodbury, Bristol, BS37 6BY. DoB: July 1948, British

James Joseph Ivory Director. Address: 16 Saint Aldams Drive, Pucklechurch, Bristol, Avon, BS16 9QQ. DoB: September 1937, British

Geoffrey Stephen Botley Director. Address: 15 Withington Close, Bitton, Bristol, Avon, BS30 6JR. DoB: November 1952, British

Keith Smith Director. Address: 6 Coombe Dale, Backwell, Bristol, Avon, BS48 3EN. DoB: January 1947, British

John David Griffin Director. Address: 26 Woodleigh Gardens, Bristol, Avon, BS14 9JA. DoB: April 1963, British

Barry Lock Director. Address: 8 Unity Road, Keynsham, Bristol, Avon, BS31 1ND. DoB: June 1947, British

John Bradburn Muskett Secretary. Address: Keynsham Manor East, Saltford, Bristol, BS31 3AF. DoB: March 1941, British

Peter Godfrey Director. Address: 24 Tyning Road, Saltford, North East Somerset, BS31 3HL. DoB: March 1941, British

Terence Harrison Director. Address: 15 Farington Road, Bristol, BS10 5BN. DoB: July 1946, British

John Bradburn Muskett Director. Address: Keynsham Manor East, Saltford, Bristol, BS31 3AF. DoB: March 1941, British

Donald Tetlow Director. Address: 1 Nursery Rise, Chilcompton, Bath, Avon, BA3 4RQ. DoB: March 1932, British

Colin David Pruett Director. Address: 8 Beresford Close, Saltford, North East Somerset, BS31 3HU. DoB: March 1934, British

Raymond Guthrie Director. Address: 14 Rotcombe Lane, High Littleton, Bristol, BS39 6JW. DoB: June 1951, British

Arthur Henry Forse Director. Address: Jackdaw Cottage Dryleaze, Bath Road Saltford, Bristol, Bath And North East Somerset, BS18 3JT. DoB: May 1927, British

Brian Kenneth Hook Secretary. Address: 364 Wells Road, Knowle, Bristol, Avon, BS4 2QL. DoB: April 1952, British

Dennis Stewart Dowden Director. Address: 6 Cypress Grove, Henleaze, Bristol, Avon, BS9 4RX. DoB: October 1930, British

Paul Cooper Director. Address: 140 Long Ashton Road, Long Ashton, Bristol, BS41 9LS. DoB: August 1943, British

Michael Wake Director. Address: 36 Clay Bottom, St George, Bristol, Avon, BS5 7HA. DoB: May 1944, British

Adrian James Boone Director. Address: 11 Leda Avenue, Hengrove, Bristol, Avon, BS14 9DG. DoB: February 1954, British

Gordon Summerell Director. Address: 48 King Georges Road, Bishopsworth, Bristol, Avon, BS13 8LX. DoB: May 1926, British

Colin Pitman Director. Address: Foxcote 13 Gwentlands Close, Bulwark, Chepstow, Gwent, NP6 5JH. DoB: June 1934, British

Alan Donovan Toghill Director. Address: 12 Tower Road, Warmley, Bristol, Avon, BS15 5BJ. DoB: February 1928, British

Albert Francis Lloyd Director. Address: 12 Chesterfield Road, St Andrews, Bristol, BS6 5DL. DoB: December 1917, British

David Bryan Keith Kingscott Director. Address: 2 Rodbury Court, Backwell, Bristol, Avon, BS19 3NW. DoB: April 1940, British

Allen George Wakeling Director. Address: 31 The Perrings, Nailsea, Bristol, Avon, BS19 2YQ. DoB: February 1934, British

Arthur Ernest Hayward Director. Address: 7 Granston Close, Brislington, Bristol, Avon, BS4 4NA. DoB: March 1940, English

Raymond Frederick King Director. Address: Wyndrush, Tilley Lane, Farmborough, Bath, BA3 1BE. DoB: January 1931, British

John Michael Williams Director. Address: 9 Eagle Road, Brislington, Bristol, Avon, BS4 3LQ. DoB: February 1932, British

Thomas Cowie Mcewan Director. Address: 22 Bowood, Bristol, Avon, BS16 1NS. DoB: June 1924, British

Brian Kenneth Hook Director. Address: 364 Wells Road, Knowle, Bristol, Avon, BS4 2QL. DoB: April 1952, British

Alan Livingstone Thompson Director. Address: Tudor Lodge 2a Unity Road, Keynsham, Bristol, Avon, BS18 1ND. DoB: February 1945, British

Joseph Reginald Hawkins Director. Address: Runtuna, Meadway Temple Cloud, Bristol, Avon, BS18 5BD. DoB: January 1934, British

Mervyn Western Director. Address: 52 Homefield Road, Pucklechurch, Bristol, Avon, BS17 3QA. DoB: June 1928, British

Donald Alfred Richard Woolf Director. Address: 1 St Marks Close, Keynsham, Bristol, Avon, BS18 2BW. DoB: March 1920, British

Alan John Thackway Director. Address: Hazlemere Berkley Road, Frome, Somerset, BA11 2EH. DoB: May 1928, British

Alan Patrick Parker Director. Address: 41 St Martins Road, Knowle, Bristol, Avon, BS4 2NQ. DoB: March 1929, British

Robert Denis Cherry Director. Address: 20 Northleigh, Bradford On Avon, Wiltshire, BA15 2RG. DoB: March 1928, British

John Graham Nix Director. Address: Staddle Stones Vicarage Lane, Compton Dando, Bristol, Avon, BS18 4LA. DoB: June 1935, British

William Frederick Aplin Director. Address: Old Mill, Golden Valley Lane Bitton, Bristol, Avon, BS15 6NS. DoB: March 1920, British

Anthony Duncan Fisher Director. Address: 27 Claverton Road West, Saltford, Bristol, Avon, BS18 3AL. DoB: September 1951, British

Douglas George Griffin Director. Address: 26 Priory Road, Knowle, Bristol, Avon, BS4 2NL. DoB: November 1931, British

David Bryan Keith Kingscott Secretary. Address: 2 Rodbury Court, Backwell, Bristol, Avon, BS19 3NW. DoB: April 1940, British

Patrick Philip Cousins Director. Address: 35 Oakdale Court, Downend, Bristol, Avon, BS16 6DU. DoB: March 1930, British

Jobs in Keynsham Masonic Hall,limited(the) vacancies. Career and practice on Keynsham Masonic Hall,limited(the). Working and traineeship

Engineer. From GBP 3000

Project Co-ordinator. From GBP 1300

Helpdesk. From GBP 1300

Project Co-ordinator. From GBP 1700

Engineer. From GBP 2000

Responds for Keynsham Masonic Hall,limited(the) on FaceBook

Read more comments for Keynsham Masonic Hall,limited(the). Leave a respond Keynsham Masonic Hall,limited(the) in social networks. Keynsham Masonic Hall,limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Keynsham Masonic Hall,limited(the) on google map

Other similar UK companies as Keynsham Masonic Hall,limited(the): Eridge House Rest Home Limited | Ashford Foodbank | London Eye Care Centre Limited | Home-start Crawley, Horsham And Mid Sussex | Francis Home Care Services Limited

Located in The Masonic Hall, Bristol BS31 1SR Keynsham Masonic Hall,limited(the) is categorised as a Private Limited Company registered under the 00356319 Companies House Reg No.. This company was launched 77 years ago. The company principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. Thu, 31st Dec 2015 is the last time when account status updates were reported. Keynsham Masonic Hall,ltd(the) is a perfect example that a business can remain on the market for over seventy seven years and continually achieve great success.

Considering this specific enterprise's growth, it became unavoidable to find more company leaders, to name just a few: Michael Wake, David Roberts, Robert Griffiths who have been supporting each other since September 29, 2014 for the benefit of this company. In order to find professional help with legal documentation, since January 2014 this specific company has been implementing the ideas of Robert Griffiths, who's been tasked with ensuring the company's growth.