Swinton Masonic Hall Company,limited

All UK companiesOther service activitiesSwinton Masonic Hall Company,limited

Activities of other membership organizations n.e.c.

Swinton Masonic Hall Company,limited contacts: address, phone, fax, email, website, shedule

Address: 63 Station Street Swinton S64 8PZ Mexborough

Phone: +44-1366 9375427

Fax: +44-1366 9375427

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Swinton Masonic Hall Company,limited"? - send email to us!

Swinton Masonic Hall Company,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swinton Masonic Hall Company,limited.

Registration data Swinton Masonic Hall Company,limited

Register date: 1921-03-07

Register number: 00173557

Type of company: Private Limited Company

Get full report form global database UK for Swinton Masonic Hall Company,limited

Owner, director, manager of Swinton Masonic Hall Company,limited

Richard John Dickinson Director. Address: 63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: July 1948, British

Ian Smallman Director. Address: 63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: April 1946, British

Bernard Dudill Director. Address: 63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: July 1944, British

Ian Wright Director. Address: 63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: February 1947, British

Charles David Lindsay Director. Address: 63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: April 1956, British

Mashall Swann Director. Address: Adwick Road, Mexborough, South Yorkshire, S64 0BB. DoB: April 1933, British

Marshall Swann Director. Address: Adwick Road, Mexborough, South Yorkshire, S64 0BB. DoB: April 1933, British

David Taylor Director. Address: 1 Gillott Dell, Wickersley, Rotherham, South Yorkshire, S66 1BF. DoB: August 1951, British

Robert Davis Secretary. Address: Springwell House Crow Tree Lane, Adwick On Dearne, Mexborough, South Yorkshire, S64 0NT. DoB:

Charles Philip Richardson Director. Address: 29 Hermit Lane, Higham, Barnsley, Sth Yorkshire, S75 1PL. DoB: October 1945, British

Geoffrey Richard Lord Director. Address: 19 Woodlands Crescent, Swinton, Mexborough, South Yorkshire, S64 8ER. DoB: February 1944, British

Robert Davis Director. Address: Springwell House, Crow Tree Lane, Adwick Upon Dearne, Mexborough, South Yorkshire, S64 0NT. DoB: October 1943, British

Christopher John Beavan Director. Address: 63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: June 1948, British

Robert Sowden Director. Address: Highcliffe Drive, Swinton, South Yorkshire, S64 8LX. DoB: December 1939, British

George Crofts Director. Address: Mallyan 18 Crabtree Drive, Gt Houghton, Barnsley, South Yorkshire, S72 0AF. DoB: October 1942, British

Ian Wright Director. Address: Tree Tops, Manor Lane Adwick Upon Dearne, Mexborough, South Yorkshire, S64 0NN. DoB: February 1947, British

Barry Mynett Director. Address: 23 Mill Street, Greasborough, Rotherham, South Yorkshire, S61 4ES. DoB: January 1938, British

Alan Stewart Gilby Director. Address: 15 Lidget Close, Sheffield, South Yorkshire, S26 4SX. DoB: April 1947, British

Brian Oldroyd Director. Address: 12 Moorlands Court Westmelton, Rotherham, South Yorkshire, S63 6DD. DoB: June 1957, British

Michael Butterworth Director. Address: 26 Queens Avenue, Swinton, Mexborough, South Yorkshire, S64 8NP. DoB: December 1945, British

Roy Aldrich Director. Address: 204-8 Milton Road, Hoyland, Barnsley, South Yorkshire, S74 9BW. DoB: July 1944, British

Ian Yates Director. Address: Redmire 42 Newsam Road, Kilnhurst, Mexborough, South Yorkshire, S64 5UN. DoB: September 1957, British

David Taylor Director. Address: 1 Gillott Dell, Wickersley, Rotherham, South Yorkshire, S66 1BF. DoB: August 1951, British

George Crofts Secretary. Address: Mallyan 18 Crabtree Drive, Gt Houghton, Barnsley, South Yorkshire, S72 0AF. DoB: October 1942, British

Raymond John Condon Director. Address: 6 The Larches, Swinton, Mexborough, South Yorkshire, S64 8UD. DoB: May 1932, British

Brian Oldroyd Director. Address: 12 Moorlands Court Westmelton, Rotherham, South Yorkshire, S63 6DD. DoB: June 1957, British

Martin Christopher Scothern Secretary. Address: 75 Celandine Rise, Swinton, Mexborough, South Yorkshire, S64 8NZ. DoB:

Melvyn Chappell Director. Address: 31 Melton Green, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6AA. DoB: December 1943, British

Peter Brindley Director. Address: 178 Bawtry Road, Doncaster, South Yorkshire, DN4 7BU. DoB: August 1933, British

John Jesson Director. Address: The Old Rectory 89 Church Street, Mexborough, South Yorkshire, S64 0ER. DoB: May 1947, British

Jack Anderson Director. Address: Rockingham Lodge, Wathwood Drive, Swinton, South Yorkshire, S64 8UW. DoB: November 1932, British

Andrew Philip Walker Director. Address: Stone Grange Stone, Maltby, Rotherham, South Yorkshire, S66 8NU. DoB: July 1953, British

David Richard Field Secretary. Address: 24 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6QB. DoB: December 1944, British

David Richard Field Secretary. Address: 24 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6QB. DoB: December 1944, British

Philip John Greenfield Director. Address: 28 Warren Vale Road, Swinton, Mexborough, South Yorkshire, S64 8UP. DoB: March 1945, British

George Michael Marsden Director. Address: 2 St Johns Walk, Adwick Upon Dearne, Mexborough, South Yorkshire, S64 0NS. DoB: August 1931, British

Marshall Swann Director. Address: 86 Adwick Road, Mexborough, South Yorkshire, S64 0BB. DoB: April 1933, British

Carl Barron Griffiths Secretary. Address: Llechryd Lodge The Green, Old Denaby, Doncaster, South Yorkshire, DN12 4JZ. DoB:

George Crofts Director. Address: Mallyan 18 Crabtree Drive, Gt Houghton, Barnsley, South Yorkshire, S72 0AF. DoB: October 1942, British

Leslie Arthur Varney Director. Address: Housley House 150 Burncross Road, Chapeltown, Sheffield, South Yorkshire, S30 4SG. DoB: September 1932, British

Reginald Squires Director. Address: Gale House Farm, Cawood, Selby, Yorkshire, YO8 0UB. DoB: December 1934, British

Anthony John Tarver Director. Address: 33 St Michaels Avenue, Swinton, Mexborough, South Yorkshire, S64 8NX. DoB: August 1930, British

John Vollans Clayton Director. Address: Jungalow The Barrow, Wentworth, Rotherham, South Yorkshire, S62 7TT. DoB: June 1927, British

Clifford Taylor Director. Address: 101 Racecourse Road, Swinton, Mexborough, South Yorkshire, S64 8DS. DoB: November 1912, British

Dr Kenneth Kaye Director. Address: Berndene Inns Road, Cadeby, Doncaster, South Yorkshire, DN5 7SS. DoB: February 1928, British

Roy Asquith Director. Address: 1 Andrews Court, Yapham Road, Pocklington York, South Yorkshire, YO4 2TT. DoB: September 1932, British

Keith Whitlam Director. Address: 139 Sandygate, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7PN. DoB: May 1924, British

Orlando Varney Secretary. Address: 31 Hall Avenue, Mexborough, South Yorkshire, S64 0AH. DoB:

Dr John Barrie Ford Director. Address: The Coppins 1 Warren Vale Road, Swinton, Mexborough, South Yorkshire, S64 8UR. DoB: January 1935, British

Jobs in Swinton Masonic Hall Company,limited vacancies. Career and practice on Swinton Masonic Hall Company,limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Cleaner. From GBP 1200

Carpenter. From GBP 2600

Project Co-ordinator. From GBP 1200

Responds for Swinton Masonic Hall Company,limited on FaceBook

Read more comments for Swinton Masonic Hall Company,limited. Leave a respond Swinton Masonic Hall Company,limited in social networks. Swinton Masonic Hall Company,limited on Facebook and Google+, LinkedIn, MySpace

Address Swinton Masonic Hall Company,limited on google map

Other similar UK companies as Swinton Masonic Hall Company,limited: Lozells, Birchfield And Handsworth Community Trust Limited | Letcheck Inventories Limited | Pensions Research Accountants Group | Ellis Taylor Beauty Studio Limited | Riverside Court (garstang) Management Company Limited

Swinton Masonic Hall Company,limited is a Private Limited Company, with headquarters in 63 Station Street, Swinton , Mexborough. The company zip code S64 8PZ This enterprise has been ninety five years on the British market. Its registered no. is 00173557. This enterprise Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Its latest financial reports cover the period up to 31st March 2015 and the most current annual return was released on 24th June 2016. Swinton Masonic Hall Co,limited has operated as a part of this market for more than 95 years, a feat not many companies could achieve.

In the business, the majority of director's duties have so far been performed by Richard John Dickinson, Ian Smallman, Bernard Dudill and 8 others listed below. Amongst these eleven individuals, Geoffrey Richard Lord has been working for the business for the longest time, having become a member of directors' team in 1999-06-16. In addition, the director's efforts are regularly backed by a secretary - Robert Davis, from who joined this specific business eleven years ago.