Newark-on-trent Masonic Hall Co Limited(the)

All UK companiesOther service activitiesNewark-on-trent Masonic Hall Co Limited(the)

Activities of religious organizations

Newark-on-trent Masonic Hall Co Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall The Avenue NG24 1ST Newark

Phone: +44-1346 1330963

Fax: +44-1346 1330963

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newark-on-trent Masonic Hall Co Limited(the)"? - send email to us!

Newark-on-trent Masonic Hall Co Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newark-on-trent Masonic Hall Co Limited(the).

Registration data Newark-on-trent Masonic Hall Co Limited(the)

Register date: 1939-03-09

Register number: 00350383

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

Get full report form global database UK for Newark-on-trent Masonic Hall Co Limited(the)

Owner, director, manager of Newark-on-trent Masonic Hall Co Limited(the)

Fraser Scott Macintyre Director. Address: Mill Lane, Caunton, Newark, Nottinghamshire, NG23 6AJ, England. DoB: February 1950, British

John David Lawrence Director. Address: Town Street, Westborough, Newark, Nottinghamshire, NG23 5HQ, United Kingdom. DoB: August 1946, British

Laurence Shelbourn Director. Address: London Road, Newark, Nottinghamshire, NG24 1SR, United Kingdom. DoB: February 1949, British

David Hubbard Secretary. Address: 2 Primrose Avenue, Newark, Nottinghamshire, NG24 2AQ. DoB: October 1947, British

John Malcolm Clarke Director. Address: Carpediem Oster Fen Lane, Claypole, Newark, NG23 5BM. DoB: March 1934, British

David James Crossley Director. Address: Newark Road, Caunton, Newark, Nottinghamshire, NG23 6AE, England. DoB: December 1950, British

Geoffrey Brian Tindall Director. Address: Laneham Road, Dunham On Trent, Newark, Notts, NG22 0QW. DoB: February 1944, British

John Edward Peet Director. Address: 118 Lime Grove, Newark, Nottinghamshire, NG24 4AH. DoB: January 1934, British

Adrian Shaw Director. Address: Manor Fields, Halam, Newark, Nottinghamshire, NG22 8DU, United Kingdom. DoB: December 1942, British

David Hubbard Director. Address: 2 Primrose Avenue, Newark, Nottinghamshire, NG24 2AQ. DoB: October 1947, British

Philip Ingall Director. Address: Crown Cottage 27 Main Street, Farndon, Newark, Nottinghamshire, NG24 3SA. DoB: November 1933, British

Alan Edward Coppin Director. Address: Tarranway, Station Road, Ollerton, Newark, Nottinghamshire, NG22 9BW. DoB: n\a, British

Terence Desmond Ward Director. Address: 20 Woodlands Close, Newark, Nottinghamshire, NG24 4QR. DoB: October 1937, British

Patrick Alec Matthew Mulgrew Director. Address: Southfield, Balderton, Newark, Nottinghamshire, NG24 3QB. DoB: August 1946, British

Colin Henson Director. Address: 1 Abbeydale Crescent, Grantham, Lincolnshire, NG31 8EX. DoB: July 1950, British

Frank Barrass Fairbairn Director. Address: 37 Wetsyke Lane, Balderton, Newark, Nottinghamshire, NG24 3NY. DoB: July 1935, British

Raymond Bertie Spurr Director. Address: 30 Syerston Way, Beacon Hill, Newark, NG24 2SU. DoB: April 1928, British

Philip Henry Adwick Director. Address: The Poplars, Ollerton Road Caunton, Newark, Nottinghamshire, NG23 6AY. DoB: March 1945, British

John Charles Anthony Moxon Director. Address: Lotterwood House, Woodhouse Road, Norwell, Newark, Nottinghamshire, NG23 6JX. DoB: March 1951, British

Raymond Bertie Spurr Secretary. Address: 30 Syerston Way, Beacon Hill, Newark, NG24 2SU. DoB: April 1928, British

Malcolm Greatorex Shelmerdine Director. Address: 50 Gainsborough Road, Winthorpe, Newark, Nottinghamshire, NG24 2NN. DoB: November 1933, British

Robert Andrew Heason Director. Address: 14 Plains Farm Close, Mapperley, Nottingham, Nottinghamshire, NG3 5RE. DoB: n\a, British

David Malcolm Goodwin Director. Address: 16 Whitaker Close Hallcroft Estate, Retford, Nottinghamshire, DN22 7QH. DoB: April 1936, British

Peter George Johnson Director. Address: 33 Clement Avenue, Balderton, Newark, Nottinghamshire, NG24 3NT. DoB: July 1930, British

John David Lawrence Director. Address: Sandalwood Town Street, Westborough, Newark On Trent, Nottinghamshire, NG23 5HJ. DoB: August 1946, British

Alan Edward Coppin Secretary. Address: Tarranway, Station Road, Ollerton, Newark, Nottinghamshire, NG22 9BW. DoB: n\a, British

Norman Thomas Smith Director. Address: Cherrytrees 12 Valley Prospect, Newark, Nottinghamshire, NG24 4QJ. DoB: March 1929, British

Nathan William Footitt Davy Director. Address: Green Oaks Kelham Lane, Little Carlton, Newark, Notts, NG23 6BT. DoB: November 1923, British

Carl Stephen Clifford Director. Address: Beechdale Shady Lane, Easthorpe, Southwell, Nottinghamshire, NG25 0HX. DoB: October 1932, British

Harry Furness Director. Address: 15 Woodlands Close, Newark, Nottinghamshire, NG24 4QR. DoB: October 1920, British

Henry Michael Gartside Director. Address: The Lilacs Bowbridge Road, Newark, Nottinghamshire, NG24 4EQ. DoB: September 1928, British

John Edward James Hambling Director. Address: 63 The Pastures, Long Bennington, Newark, Nottinghamshire, NG23 5EG. DoB: December 1928, British

John Jones Director. Address: 69 Lime Grove, Newark, Notts, NG24 4AQ. DoB: January 1920, British

Anthony Robert Kemp Director. Address: 22 Macauley Drive, Balderton, Newark, Nottinghamshire, NG24 3QQ. DoB: May 1925, British

John Henry Lawrence Director. Address: Charnwood The Spinney, Winthorpe, Newark, Nottinghamshire, NG24 2NT. DoB: October 1915, British

Reginald Norman Longden Director. Address: The Nook Station Lane, Fiskerton, Southwell, Notts, NG25 0UE. DoB: February 1921, British

Charles Henry Masding Director. Address: Chapau, Fosse Lane Thorpe-On-The-Hill, Lincoln, Lincolnshire, LN6 9BE. DoB: September 1910, British

Alec Geoffrey Scott Director. Address: 12 Wordsworth Drive, Balderton, Newark, Nottinghamshire, NG24 3QY. DoB: April 1922, British

John Bryan Smith Director. Address: Tew Tree Cottage 135c Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6DD. DoB: December 1931, British

Wilfred Arthur Cocking Director. Address: 19 The Paddocks, Newark, Nottinghamshire, NG24 1SS. DoB: November 1916, British

John Wilkinson Director. Address: 150 Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ. DoB: November 1913, British

Samuel Ironmonger Derry Director. Address: The Mews 82 London Road, Newark, Nottinghamshire, NG24 1SQ. DoB: April 1914, British

John Doncaster Director. Address: Cromwell House, Bullpit Road Balderton, Newark, Notts, NG24 3PT. DoB: May 1940, British

Jobs in Newark-on-trent Masonic Hall Co Limited(the) vacancies. Career and practice on Newark-on-trent Masonic Hall Co Limited(the). Working and traineeship

Project Planner. From GBP 2000

Administrator. From GBP 2100

Tester. From GBP 3900

Electrical Supervisor. From GBP 1500

Responds for Newark-on-trent Masonic Hall Co Limited(the) on FaceBook

Read more comments for Newark-on-trent Masonic Hall Co Limited(the). Leave a respond Newark-on-trent Masonic Hall Co Limited(the) in social networks. Newark-on-trent Masonic Hall Co Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Newark-on-trent Masonic Hall Co Limited(the) on google map

Other similar UK companies as Newark-on-trent Masonic Hall Co Limited(the): Gpc Management Services Limited | Tn Properties Furness Limited | Florimel Court (gedling) Management Company Limited | Fellsouth Limited | Murray Properties (london) Ltd

Newark-on-trent Masonic Hall (the) started conducting its operations in 1939 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00350383. This particular business has been functioning successfully for seventy seven years and the present status is active. This firm's office is located in Newark at The Masonic Hall. Anyone could also find the firm using its postal code : NG24 1ST. This business principal business activity number is 94910 which stands for Activities of religious organizations. The business latest records cover the period up to 2015-03-31 and the most current annual return was submitted on 2016-01-15. Newark-on-trent Masonic Hall Companylimited(the) is one of the rare examples that a business can remain on the market for over 77 years and achieve a constant great success.

That business owes its well established position on the market and unending development to a group of twelve directors, who are Fraser Scott Macintyre, John David Lawrence, Laurence Shelbourn and 9 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over it for one year. In order to help the directors in their tasks, since 2009 this business has been implementing the ideas of David Hubbard, age 69 who's been concerned with maintaining the company's records.