Milford Haven Masonic Hall Company Limited(the)

All UK companiesReal estate activitiesMilford Haven Masonic Hall Company Limited(the)

Other letting and operating of own or leased real estate

Milford Haven Masonic Hall Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Hamilton Terrace SA73 3JN Milford Haven

Phone: +44-1540 4120941

Fax: +44-1540 4120941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Milford Haven Masonic Hall Company Limited(the)"? - send email to us!

Milford Haven Masonic Hall Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Milford Haven Masonic Hall Company Limited(the).

Registration data Milford Haven Masonic Hall Company Limited(the)

Register date: 1906-05-15

Register number: 00088783

Type of company: Private Limited Company

Get full report form global database UK for Milford Haven Masonic Hall Company Limited(the)

Owner, director, manager of Milford Haven Masonic Hall Company Limited(the)

David Clive Griffith Secretary. Address: Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JN, Wales. DoB:

Malcolm Wood Director. Address: Waterloo Road, Milford Haven, Dyfed, SA73 2HY, Wales. DoB: June 1949, British

Capt John Francis Phillips Director. Address: Charles Street, Milford Haven, Dyfed, SA73 2HW, Wales. DoB: July 1940, British

Stephen Mcgarvie Director. Address: Westhill Avenue, Milford Haven, Pembrokeshire, Wales. DoB: January 1952, British

Trevor David Jones Director. Address: Wellington Road, Hakin, Milford Haven, Pembrokeshire, SA73 3BU, Wales. DoB: December 1944, British - Welsh

Alan Dennison Director. Address: Ramsey Drive, Milford Haven, Dyfed, SA73 2RQ, Wales. DoB: July 1960, Welsh

Trevor Bryant Director. Address: Camrose, Haverfordwest, Dyfed, SA62 6JB, Wales. DoB: July 1953, British

Alan England Director. Address: 9 Priory Road, Milford Haven, Dyfed, SA73 2DS. DoB: August 1951, British

Christopher Francis Phillips Director. Address: The Lane, Rosemarket, Milford Haven, Dyfed, SA73 1JT, Wales. DoB: September 1968, British

Eric Sutherland Secretary. Address: Waterston House, Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DP. DoB: May 1960, British

William Clifford Barry Thynne Director. Address: 54 Priory Road, Milford Haven, Dyfed, SA73 2DZ. DoB: July 1938, British

Peter Walkden Director. Address: 16 Ardent Close, Steynton, Milford Haven, Dyfed, SA73 1AU. DoB: October 1944, British

Cerith Pugh Secretary. Address: 2 Liddeston Close, Liddeston, Milford Haven, Pembrokeshire, SA73 3PY. DoB:

John Prior Director. Address: Amaroo 3 Silver Stream Drive, Hakin, Milford Haven, Pembrokeshire, SA73 3NL. DoB: March 1950, British

John Michael Nicholas Director. Address: 209 Skomer Drive, Milford Haven, Pembrokeshire, SA73 2RP. DoB: October 1933, British

David Gareth Jones Director. Address: 5 Sheffield Drive, Steynton, Milford Haven, Pembrokeshire, SA73 1AX. DoB: October 1945, British

Terence Ernest Richards Director. Address: Hayden House 37 Albion Street, Milford Haven, Dyfed, SA73 2JN. DoB: July 1935, British

George Rackley Director. Address: 77 Priory Road, Milford Haven, Dyfed, SA73 2EA. DoB: May 1928, British

William Alexander Lloyd King Director. Address: 15 Hayston Avenue, Hakin, Milford Haven, Dyfed, SA73 3EA. DoB: December 1922, British

Frederick Morgan Director. Address: St Helens The Rath, Milford Haven, Dyfed, SA73 2QA. DoB: July 1914, British

Peter Ralph Scoble Director. Address: Ashgrove 134 Steynton Road, Steynton, Milford Haven, Dyfed, SA73 1AN. DoB: March 1946, British

Gary Raymond Hicks Director. Address: 8 Lilac Close, Milford Haven, Pembrokeshire, SA73 1DF. DoB: October 1949, British

Roy Plummer Secretary. Address: 8 Bunkers Hill, Milford Haven, Pembrokeshire, SA73 1AG. DoB:

Derek Hughes Director. Address: 5 Wellington Road, Hakin, Milford Haven, Dyfed, SA73 3BP. DoB: March 1938, British

Thomas Henry Lewis Director. Address: 38 Hamilton Terrace, Milford Haven, Dyfed, SA73 3JN. DoB: February 1923, British

Derek Malcolm Rees Director. Address: 8 Westhill Avenue, Milford Haven, Dyfed, SA73 2RD. DoB: October 1928, British

David Glyn Davies Director. Address: 176 Haven Road, Haverfordwest, Dyfed, SA61 1DG. DoB: May 1929, British

Jobs in Milford Haven Masonic Hall Company Limited(the) vacancies. Career and practice on Milford Haven Masonic Hall Company Limited(the). Working and traineeship

Engineer. From GBP 2400

Other personal. From GBP 1300

Electrician. From GBP 2000

Administrator. From GBP 2500

Responds for Milford Haven Masonic Hall Company Limited(the) on FaceBook

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

Address Milford Haven Masonic Hall Company Limited(the) on google map

Other similar UK companies as Milford Haven Masonic Hall Company Limited(the): Maxted Engineering Co Limited | Mainetti (uk) Limited | Nash Aircraft Limited | Vinyl Compounds (no 1) Ltd | Fastprint & Design Limited

Milford Haven Masonic Hall Company Limited(the) could be contacted at The Masonic Hall, Hamilton Terrace in Milford Haven. The post code is SA73 3JN. Milford Haven Masonic Hall (the) has been in this business since the company was set up on 1906-05-15. The Companies House Registration Number is 00088783. This enterprise SIC code is 68209 : Other letting and operating of own or leased real estate. The latest financial reports were submitted for the period up to 2014-12-31 and the most recent annual return was released on 2016-06-01. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Milford Haven Masonic Hall Co Limited(the).

Because of this specific company's number of employees, it became necessary to find more company leaders, to name just a few: Malcolm Wood, Capt John Francis Phillips, Stephen Mcgarvie who have been supporting each other for 4 years for the benefit of the following business. Moreover, the managing director's assignments are regularly aided by a secretary - David Clive Griffith, from who joined this specific business four years ago.