Wrexham Masonic Hall Company Limited(the)

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

Licensed clubs

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

Address: Maesgwyn Hall Mold Road LL11 2AF Wrexham

Phone: +44-1306 2884155

Fax: +44-1306 2884155

Email: n\a

Website:

Shedule:

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

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

Registration data Wrexham Masonic Hall Company Limited(the)

Register date: 1922-10-20

Register number: 00185179

Type of company: Private Limited Company

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

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

Kevin Hugh Jones Director. Address: Mold Road, Wrexham, LL11 2AF, Wales. DoB: August 1952, British

Edward Henderson Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: July 1957, British

Peter Anthony Rees Matthews Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: April 1964, British

Peter George Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: September 1945, British

Robert Ashworth Brown Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: December 1944, British

Paul Maddocks Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: November 1968, British

Frederick Palmer Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: August 1937, British

Peter Douglas Dempsey Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: July 1947, British

Michael Mullen Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: March 1946, British

David Spalding Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: December 1951, British

David Ithel Kelly Director. Address: Bluebell Cottage, Bluebell Lane, Pandy, Wrexham, LL12 8EE. DoB: October 1954, British

Peter Douglas Dempsey Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: July 1947, British

Robert Andrew Frederick Butcher Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: December 1950, British

Michael John Steggles Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: December 1964, British

Peter Williams Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: August 1969, British

Kevin Lawrence Bennett Director. Address: Maesgwyn Hall, Mold Road, Wrexham, Clwyd , LL11 2AF. DoB: July 1956, British

Steven James Harvey Director. Address: Sandown Road, Bangor-On-Dee, Wrexham, Clwyd, LL13 0JA. DoB: April 1954, British

Victor Rogerson Director. Address: 2 Yew Tree Cottage, Horsemans Green Nr Whitchurch, Wrexham, Clwyd, LL14 5EN. DoB: November 1944, British

Robert Theodore Leon Hughes Director. Address: 38 Hewitt Street, Hoole, Chester, Cheshire, CH2 3JD. DoB: March 1959, British

Ian Christopher Hughes Director. Address: 34 Bryngwyn, Coedpoeth, Clwyd, LL11 3PR. DoB: October 1972, British

Gerald William Ould Director. Address: Annmarian, 13 Little Acton Drive, Garden Village, Wrexham, LL11 8DH. DoB: November 1932, British

Michael Norman Williams Director. Address: 1 Nant Court, Park Road, Coedpoeth, Clwyd, LL11 3TJ. DoB: December 1938, British

Stephen Williams Director. Address: Ravenshall, Wrexham Road, Brynteg, Clwyd, LL11 6HT. DoB: December 1949, British

Michael Rosedale Director. Address: Gatehouse Cottage, Vicarage Lane, Gresford, Wrexham, Clwyd, LL12 8UY. DoB: December 1942, British

John Haydn Marsh Director. Address: Minas Tirith, Ruthin Road, Coedpoeth, Clwyd, LL11 3US. DoB: September 1940, British

Victor Rogerson Director. Address: 2 Yew Tree Cottage, Horsemans Green Nr Whitchurch, Wrexham, Clwyd, LL14 5EN. DoB: November 1944, British

Roland Trevor Lewis Humphreys Director. Address: 7 Westminster Close, Wrexham, LL12 7AY. DoB: July 1949, British

Ian Greenwood Director. Address: 6 Kensington Grove, Box Lane, Wrexham, Clwyd, LL12 8AJ. DoB: May 1946, British

Michael Rosedale Director. Address: Gatehouse Cottage, Vicarage Lane, Gresford, Wrexham, Clwyd, LL12 8UY. DoB: December 1942, British

Robert Theodore Leon Hughes Secretary. Address: 223 Chester Road, Flint, Flintshire, CH6 5DZ. DoB: March 1959, British

Robert Theodore Leon Hughes Director. Address: 223 Chester Road, Flint, Flintshire, CH6 5DZ. DoB: March 1959, British

Philip Joseph Edwards Director. Address: 20 Marcella Crescent, Marchwiel, Wrexham, Clwyd, LL13 0RX. DoB: December 1948, British

Robert James Nall Director. Address: 3 Barnston Court, Farndon, Chester, Cheshire, CH3 6PQ. DoB: March 1933, British

Denis William Thomas Rees Director. Address: Old Post Office, Church Road Minera, Wrexham, Clwyd, LL11 3DA. DoB: October 1954, British

Glyn Owen Jones Director. Address: 22 Bieston Close, Barkers Lane, Wrexham, LL13 9SZ. DoB: June 1939, British

Michael Mullen Director. Address: Park View, Plas Coch Road Stansty, Wrexham, Clwyd, LL11 2BW. DoB: March 1946, British

Brian Roland Ayling Director. Address: 2 Woodridge Avenue, Marford, Wrexham, Clwyd, LL12 8SU. DoB: January 1937, British

Ronald Edwin Bird Director. Address: 7 Cosford Close, Wrexham, Clwyd, LL13 9QQ. DoB: June 1948, British

Arthur Joseph Nobbs Director. Address: Church View, Worthenbury, Wrexham, Clwyd, LL13 0AN. DoB: April 1938, British

John Marles Director. Address: 3 Hamilton Close, Goulborne Estate, Wrexham, Clwyd, LL13 9QD, Wales. DoB: May 1944, British

Peter Chalk Director. Address: 45 Wynnstay Lane, Marford, Wrexham, Clwyd, LL12 8LH, Wales. DoB: April 1929, British

John Steven Owen Jones Director. Address: Berwyn View Pen Y Gardden, Ruabon, Wrexham, Clwyd, LL14 6RE. DoB: September 1950, British

Michael William Pugh Director. Address: 13 Ffordd Pedrog, Park View Estate, Wrexham, Clwyd, LL12 7PL. DoB: June 1943, British

Brian Edwards Director. Address: 29 Glyn Avenue, Wrexham, Wrexham Maelor, Clwyd, LL12 8DF. DoB: February 1942, British

Reginald William Harvey Director. Address: 41 Elwyn Drive, Marchwiel, Wrexham, Clwyd, LL13 0RD. DoB: November 1937, British

Charles Leonard Tilston Director. Address: Abermorddu Farm, Abermorddu, Wrexham, Wales, LL11 8DH. DoB: June 1928, British

George John Mctavish Director. Address: 23 Clarke Road, Borras Park, Wrexham, Clwyd, LL12 7TY. DoB: September 1935, British

David Berwyn Davies Director. Address: Y Llys 2 Maes Glas, Court Road, Wrexham, Clwyd, LL13 7SN. DoB: October 1949, British

David Edward Meacock Director. Address: 1 Rhos-Y-Madoc Cotts, Rhosymadoc, Wrexham, Clwyd, LL14 6LW. DoB: February 1949, British

Thomas Henry Harrison Director. Address: Roseneath 61 Henblas Road, Rhostyllen, Wrexham, Clwyd, LL14 4AA. DoB: November 1946, English

Graham Wright Secretary. Address: 34 Goulbourne Avenue, Wrexham, Clwyd, LL13 9HQ. DoB:

Lynne Forbes Mitchell Director. Address: Llay Bank Cottage Llay Bank, Cefn Y Bedd, Wrexham, Clwyd, LL12 9YF. DoB: March 1941, British

James Albert Dyson Director. Address: Innisfree Croeshowell Lane, Burton Rossett, Wrexham, Clwyd, LL12 0LB. DoB: January 1939, British

Gerald John Charles Edwards Director. Address: 77 Jeffreys Road, Wrexham, Clwyd, LL12 7PE. DoB: January 1939, British

Edward Ralph Hanmer Director. Address: New Millward House, Llanfynydd, Wrexham, Clwyd, LL11 5HH. DoB: August 1931, British

Graham Martin Taylor Director. Address: 3 Berwyn Drive, Marchwiel, Wrexham, Clwyd, LL13 0AJ. DoB: January 1948, British

Michael Sean Marshall Director. Address: 2 Maelor Court, Overton, Wrexham, Clwyd, LL13 0HE. DoB: June 1937, British

Donald Geoffrey Price Director. Address: 24 Richmond Road, Wrexham, Clwyd, LL12 8AB. DoB: August 1925, British

Jack Manuel Director. Address: 50 Chestnut Avenue, Acton Park Wrexham, Wrexham, Clwyd, LL12 7HU. DoB: January 1926, British

Edward Curtis Director. Address: 14 Fairway Gardens, Gwersyllt, Wrexham, Clwyd, LL11 4XB. DoB: August 1940, British

James Richard Stones Director. Address: Timesend Speedsway, Farndon, Chester, Cheshire, CH3 6QN. DoB: August 1924, British

David Iorwerth Rhys Brown Secretary. Address: 50 Park Avenue, Wrexham, Clwyd, LL12 7AH. DoB: March 1929, British

David Iorwerth Rhys Brown Director. Address: 50 Park Avenue, Wrexham, Clwyd, LL12 7AH. DoB: March 1929, British

Elgan Lloyd Williams Director. Address: 42 Spring Road, Rhosddu, Wrexham, Clwyd, LL11 2LU. DoB: March 1937, British

James Hartley Director. Address: 10 Ffordd Hooson, Wrexham, Clwyd, LL12 7LS. DoB: September 1924, British

Graham Roland Godfrey Cleverley Director. Address: Montrose New Road, Southsea, Wrexham, Clwyd, LL11 5RD. DoB: May 1931, British

David Spalding Director. Address: 7 Lawson Road, Wrexham, Clwyd, LL12 7BA. DoB: December 1951, British

Michael Charles Antony Brown Director. Address: Mill Brow House Springfield Lane, Marford, Wrexham, Clwyd, LL12 8TF. DoB: December 1944, British

Neville George Alton Director. Address: The Mews Laurel Grove, Bersham, Wrexham, Clwyd, LL14 4HF. DoB: August 1930, British

John Marles Director. Address: 3 Hamilton Close, Goulborne Estate, Wrexham, Clwyd, LL13 9QD, Wales. DoB: May 1944, British

Richard Robert Broad Director. Address: Hensol Church View, Pentre Broughton, Wrexham, Clwyd. DoB: January 1920, British

Lewis George Hockey Director. Address: 4 Aston Grove, Wrexham, Clwyd, LL12 7DF. DoB: June 1917, British

Anthony Brian Morris Director. Address: 23 Vicarage Fields, Ruabon, Wrexham, Clwyd, LL14 6LG. DoB: September 1937, British

Royd Davies Director. Address: 180 Chester Road, Wrexham, Clwyd. DoB: July 1923, British

Alfred Jones Director. Address: 3 Glinder Road, Wrexham, Clwyd. DoB: March 1930, British

Robert Selwyn Blackshaw Director. Address: 102 Snowdon Drive, Wrexham, Clwyd, LL11 2YA. DoB: September 1919, British

Frederick Derby George Alton Director. Address: 7 Alundale, Cefn Y Bedd, Wrexham, Clwyd, LL12 9YA. DoB: July 1925, British

Josephy Reginald Roberts Director. Address: 18 Dee Crescent, Farndon, Chester, Cheshire, CH3 6QJ. DoB: February 1923, British

Thomas Vivian Reynolds Roberts Secretary. Address: 4 Grosvenor Road, Wrexham, Clwyd, LL11 1BU. DoB:

Geoffrey Hughes Director. Address: 34 Bieston Close, Wrexham, Clwyd, LL13 9SZ. DoB: June 1942, British

Kenneth Hughes Director. Address: 39 Percy Road, Wrexham, Clwyd, LL13 7EA. DoB: September 1921, British

George Husbands Director. Address: 162 Chester Road, Wrexham, Clwyd, LL12 8DS. DoB: February 1921, British

Hughie Jones Director. Address: 8 Green Park, Erddig, Wrexham, Clwyd, LL13 7YE. DoB: February 1923, British

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

Director. From GBP 5200

Director. From GBP 5400

Responds for Wrexham Masonic Hall Company Limited(the) on FaceBook

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

Address Wrexham Masonic Hall Company Limited(the) on google map

Other similar UK companies as Wrexham Masonic Hall Company Limited(the): Gjc Plumbing & Heating Ltd | Jca Carpentry Limited | Alan Lovell Limited | York Energy Limited | Straight Up Ceilings/partitions Ltd

Wrexham Masonic Hall Company Limited(the) was set up as Private Limited Company, registered in Maesgwyn Hall, Mold Road , Wrexham. The head office zip code is LL11 2AF This firm 's been 94 years on the local market. The company's Companies House Registration Number is 00185179. This firm SIC and NACE codes are 56301 which means Licensed clubs. The company's latest filings cover the period up to 2015-12-31 and the latest annual return was released on 2016-06-01. Wrexham Masonic Hall Co Limited(the) is a perfect example that a well prospering business can constantly deliver the highest quality of services for over ninety four years and continually achieve high level of success.

When it comes to this limited company, the majority of director's obligations have so far been met by Kevin Hugh Jones, Edward Henderson, Peter Anthony Rees Matthews and 8 others listed below. Out of these eleven managers, David Ithel Kelly has been with the limited company for the longest period of time, having been one of the many members of Board of Directors in February 2006.