Widnes Masonic Hall Limited(the)

All UK companiesAccommodation and food service activitiesWidnes Masonic Hall Limited(the)

Licensed clubs

Widnes Masonic Hall Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Kingsway WA8 7QH Widnes

Phone: +44-1452 9462493

Fax: +44-1452 9462493

Email: n\a

Website:

Shedule:

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

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

Registration data Widnes Masonic Hall Limited(the)

Register date: 1959-04-06

Register number: 00625099

Type of company: Private Limited Company

Get full report form global database UK for Widnes Masonic Hall Limited(the)

Owner, director, manager of Widnes Masonic Hall Limited(the)

David Redhead Director. Address: Kirkstone Crescent, Beechwood, Runcorn, Cheshire, WA7 3JQ, England. DoB: August 1948, British

John Thompson Director. Address: Compass Close, Murdishaw, Runcorn, Cheshire, WA7 6DL, England. DoB: January 1947, British

George Carter Director. Address: Oakland Street, Widnes, Cheshire, WA8 0EW, England. DoB: December 1940, British

Thomas Glynn Director. Address: Henderson Road, Widnes, Cheshire, WA8 7LR, United Kingdom. DoB: April 1937, British

David Wilkinson Director. Address: The Masonic Hall, Kingsway, Widnes, WA8 7QH. DoB: May 1944, British

Peter Carter Director. Address: Clifton Crescent, Frodsham, Cheshire 27, WA6 7PW, United Kingdom. DoB: November 1945, British

Alan Lowe Director. Address: Dykin Road, Widnes, Cheshire, WA8 3HN, United Kingdom. DoB: December 1937, British

Gary Turner Director. Address: 34 Pottery Lane, Whiston, Prescot, Merseyside, L35 3RQ. DoB: July 1957, British

Robert Pierpoint Director. Address: Church Road, Woolton, Liverpool, L25 6DD. DoB: March 1936, British

Ian Charles Rowan Director. Address: 7 Nursery Close, Widnes, Cheshire, WA8 3HB. DoB: January 1950, British

Gary Turner Secretary. Address: 34 Pottery Lane, Whiston, Prescot, Merseyside, L35 3RQ. DoB: July 1957, British

David John Merrill Director. Address: Daffodil Close, Widnes, Cheshire, WA8 3XY, United Kingdom. DoB: July 1947, British

Donald Edwards Director. Address: Hartland Close, Widnes, Cheshire, WA8 9FB. DoB: October 1937, British

Leslie Hudson Director. Address: 62 Dykin Road, Widnes, Cheshire, WA8 3HW. DoB: May 1934, British

Kenneth Myers Director. Address: 20 Weaverside Avenue, Runcorn, Cheshire, WA7 3HE. DoB: April 1948, British

Reginald Smythe Director. Address: 102 Prescot Road, Widnes, Cheshire, WA8 4PD. DoB: March 1945, British

John Flynn Director. Address: 44 Coachmans Drive, Liverpool, L12 0HX. DoB: August 1934, British

Ivan Waby Director. Address: 22 Chatterton Drive, Runcorn, Cheshire, WA7 6RG. DoB: December 1956, British

Peter William Browne Director. Address: 29 Springfield Road, Hough Green, Widnes, Cheshire, WA8 8JB. DoB: July 1938, British

David Redhead Director. Address: 15 Kirkstone Crescent, Runcorn, Cheshire, WA7 3JQ. DoB: August 1948, British

David Rieveley Director. Address: 20 Baileys Close, Widnes, Cheshire, WA8 9JR. DoB: March 1947, British

Keith Gatley Director. Address: 14 Hawthorne Road, Stockton Heath, Warrington, Cheshire, WA4 6JP. DoB: April 1944, British

Alan Pattinson Director. Address: 7 Burnet Close, Padgate, Warrington, Cheshire, WA2 0UH. DoB: October 1945, British

Joseph Cooke Director. Address: 45 Grangemeadow Road, Gateacre, Liverpool, Merseyside, L25 4SU. DoB: February 1940, British

Alan Roberts Director. Address: 19 Siding Lane, Rainford, St. Helens, Merseyside, WA11 7SR. DoB: May 1942, British

Alan Seddon Director. Address: 26 Barnstaple Way, Penketh, Warrington, Cheshire, WA5 2QD. DoB: June 1934, British

Geoffrey Baker Director. Address: 1 Buckingham Avenue, Widnes, Cheshire, WA8 9EP. DoB: March 1931, British

William Pierpoint Director. Address: 26 Weaver Avenue, Rainhill, Prescot, Merseyside, L35 0NR. DoB: February 1943, British

Steven Davison Director. Address: 261 Warrington Road, Whiston, Prescot, Merseyside, L35 2XL. DoB: January 1966, British

Eric Atherton Director. Address: 105 Heath Road South, Weston, Runcorn, Cheshire, WA7 4QH. DoB: June 1919, British

Stuart Gormally Director. Address: 10 Tarlton Close, Rainhill, Prescot, Merseyside, L35 8QB. DoB: March 1972, British

Edward Lewis Director. Address: 18 St Mawes Close, Widnes, Cheshire, WA8 7NR. DoB: October 1925, British

Rupert Harold Faulkner Director. Address: 242 Birchfield Road, Widnes, Cheshire, WA8 9EH. DoB: August 1941, British

David Smith Director. Address: 5 Aran Close, Hale, Liverpool, L24 5SB. DoB: January 1944, British

Ronald Potter Director. Address: 41 Bancroft Road, Widnes, Cheshire, WA8 0LR. DoB: March 1921, British

David Berrington Director. Address: 23 Caronia Street, Garston, Liverpool, L19 8EY. DoB: January 1951, British

Alan Wilson Director. Address: 17 Wheatfield Road, Cronton, Widnes, Cheshire, WA8 5BU. DoB: November 1930, British

Alan Daniels Director. Address: 21 Wedgewood Drive, Widnes, Cheshire, WA8 9RJ. DoB: September 1934, British

Thomas Wilson Director. Address: 122 The Uplands, Palace Fields, Runcorn, Cheshire, WA7 2UB. DoB: October 1916, British

Dudley Fildes Director. Address: 61 Coroners Lane, Widnes, Cheshire, WA8 9JB. DoB: June 1916, British

John Sherwin Director. Address: 6 Coombe Drive, Runcorn, Cheshire, WA7 4SR. DoB: November 1921, British

John Middlehurst Director. Address: 6 Coroners Lane, Widnes, Cheshire, WA8 9JN. DoB: February 1921, British

Edward Pitt Director. Address: 14 Hampton Drive, Cronton, Widnes, Cheshire, WA8 5BZ. DoB: May 1927, British

James Atherton Director. Address: 34 The Parchments, Newton Le Willows, Merseyside, WA12 0DY. DoB: November 1927, British

Eric Baldwin Director. Address: Upton House 99 Upton Lane, Widnes, Cheshire, WA8 9PA. DoB: May 1927, British

Reginald Hudson Director. Address: 96 Fairfield Road, Widnes, Cheshire, WA8 6SJ. DoB: October 1924, British

Roy Mccaffery Director. Address: 30 Thirlmere Close, Frodsham, Warrington, Cheshire, WA6 7LZ. DoB: January 1933, British

James Tyrer Director. Address: Brookside Farm, Lower Road Halewood, Liverpool, Merseyside, L26 3UA. DoB: August 1926, British

Frank Vowles Director. Address: Langdale, 37 Tuson Drive, Widnes, Cheshire, WA8 9EZ. DoB: December 1925, British

William Hill Director. Address: Abbey Cottage Abbey Lane, Oakmere, Northwich, Cheshire, CW8 2HN. DoB: February 1914, British

Frank Thomas Secretary. Address: 57 Lynton Crescent, Widnes, Cheshire, WA8 7NT. DoB:

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

Cleaner. From GBP 1100

Driver. From GBP 2400

Project Co-ordinator. From GBP 1700

Responds for Widnes Masonic Hall Limited(the) on FaceBook

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

Address Widnes Masonic Hall Limited(the) on google map

Other similar UK companies as Widnes Masonic Hall Limited(the): Ballers Clothing Ltd | Bravura Foods Limited | Savapound Limited | Preema International Limited | Golden Empire (international) Limited

Widnes Masonic Hall (the) has been in this business field for 57 years. Started under number 00625099, this company is registered as a PLC. You may find the main office of the company during office times at the following location: The Masonic Hall Kingsway, WA8 7QH Widnes. This business Standard Industrial Classification Code is 56301 and has the NACE code: Licensed clubs. Widnes Masonic Hall Ltd(the) filed its latest accounts for the period up to 2015-08-31. Its most recent annual return was filed on 2016-06-25. Widnes Masonic Hall Ltd(the) has been working in the business for at least fifty seven years, a feat few companies have achieved.

At the moment, the directors enumerated by the following limited company are: David Redhead selected to lead the company on 2015-05-05, John Thompson selected to lead the company on 2014-11-01, George Carter selected to lead the company on 2014-09-25 and 7 others listed below. Furthermore, the director's duties are constantly backed by a secretary - Gary Turner, age 59, from who was selected by the limited company on 2007-09-01.