The Castle Eden Masonic Hall Company, Limited
Activities of other membership organizations n.e.c.
The Castle Eden Masonic Hall Company, Limited contacts: address, phone, fax, email, website, shedule
Address: Masonic Hall Stockton Road. Castle-eden TS27 4SD Hartlepool
Phone: +44-1409 1043670
Fax: +44-1409 1043670
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Castle Eden Masonic Hall Company, Limited"? - send email to us!
Registration data The Castle Eden Masonic Hall Company, Limited
Register date: 1924-10-01
Register number: 00200739
Type of company: Private Limited Company
Get full report form global database UK for The Castle Eden Masonic Hall Company, LimitedOwner, director, manager of The Castle Eden Masonic Hall Company, Limited
Stephen Middlemass Director. Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland , TS27 4SD. DoB: April 1975, British
Brian Rowley Director. Address: Tintagel Close, Hartlepool, Cleveland, TS27 3NA, England. DoB: November 1950, British
Brian Mottram Director. Address: Blaise Garden Village, Hartlepool, Cleveland, TS26 0QE. DoB: December 1946, British
Ian Johnson Director. Address: 8 Yohden Crescent, Horden, Peterlee, County Durham, SR8 4PU. DoB: February 1951, British
Glen Fallow Director. Address: 51 Ocean View, Blackhall Colliery, Hartlepool, Durham, TS27 4DA. DoB: March 1959, British
Thomas Victor Bell Secretary. Address: 45 Stainton Way, Peterlee, County Durham, SR8 2BJ. DoB: May 1945, British
Alan Ruddell Director. Address: The Old Granary, East Grange Court, Peterlee, County Durham, SR8 3DG. DoB: March 1953, British
William Blackburn Director. Address: 21 Clevegate, Nunthorpe, Middlesbrough, TS7 0JH. DoB: March 1950, British
Christopher James Metcalfe Director. Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland , TS27 4SD. DoB: July 1949, British
Thomas Victor Bell Director. Address: 45 Stainton Way, Peterlee, County Durham, SR8 2BJ. DoB: May 1945, British
Walter Alan Hutton Director. Address: Overdale, Front Street, Trimdon Village, Co Durham, TS29 6LY. DoB: September 1931, British
Frank Harrop Director. Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland , TS27 4SD. DoB: October 1943, British
Peter Jones Director. Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland , TS27 4SD. DoB: November 1954, British
Douglas Lister Director. Address: Yohden Crescent, Horden, Peterlee, Durham, SR8 4PU. DoB: October 1941, British
George Stanley John Stirling Director. Address: 87 Lancaster Hill, Peterlee, County Durham, SR8 2EY. DoB: April 1941, British
Joseph Henry Patterson Director. Address: 24 South View, Wheatley Hill, County Durham, DH6 3LL. DoB: April 1943, British
Malcolm Shorten Director. Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland , TS27 4SD. DoB: October 1957, British
Richard Storey Bewick Wilson Director. Address: Beauleigh, Dunelm Road, Thornley, County Durham, DH6 3HX. DoB: November 1928, British
Edwin Derrick Lofthouse Director. Address: 42 The Meadows, Sedgefield, Stockton On Tees, Cleveland, TS21 2DH. DoB: July 1928, British
George Roscamp Jackson Secretary. Address: 29 Corby Grove, Peterlee, County Durham, SR8 1PY. DoB:
Douglas Rylance Nicholson Director. Address: 32 Dowsey Road, Sherburn, Durham, County Durham, DH6 1JH. DoB: April 1942, British
Peter Martin Director. Address: 35 Berwick Chase, Peterlee, County Durham, SR8 1NQ. DoB: March 1947, British
Christopher Baines Director. Address: 19 Cleveland View, Fishburn, Stockton On Tees, Cleveland, TS21 4BZ. DoB: February 1956, British
Eric Smith Director. Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland , TS27 4SD. DoB: December 1944, British
Sidney James Dunford Director. Address: 15 Askerton Drive, Oakerside Park, Peterlee, County Durham, SR8 1PW. DoB: January 1927, British
Albert William Edwin Thompson Director. Address: 38 Honiton Way, Hartlepool, Cleveland, TS25 2PU. DoB: April 1922, British
Douglas Sutherland Director. Address: Loretta The Bleachery, Castle Eden, Hartlepool, Cleveland, TS27 4SG. DoB: August 1948, British
David Savage Director. Address: 33 Wheatall Drive, Whitburn, Tyne & Wear, SR6 7HD. DoB: October 1940, British
William Wallace Sayer Director. Address: 26 Newlands Avenue, Norton, Stockton On Tees, Cleveland, TS20 2PG. DoB: February 1949, British
Gordon Thornton Secretary. Address: 4 Millom Court, Oakerside Park, Peterlee, County Durham, SR8 1PN. DoB:
Herbert Mitchison Director. Address: 50 North Road East, Wingate, County Durham, TS28 5AU. DoB: October 1940, British
Gordon Henry Tindle Director. Address: 1 Elsdon Close, Peterlee, County Durham, SR8 1NE. DoB: February 1925, British
John William Pickstock Director. Address: 15 Oakland Avenue, Owton Manor, Hartlepool, Cleveland, TS25 5LD. DoB: October 1945, British
Frank Harkness Owen Director. Address: Beauchief, Wellfield Road, Wingate, Co Durham, TS28 7HP. DoB: October 1925, British
Vaughan Abel Lonie Director. Address: Lambton Lodge, West Park Lane, Sedgefield, County Durham, TS21 2BX. DoB: September 1931, British
John William Kirkbride Director. Address: 39 Wolviston Road, Billingham, Cleveland, TS23 2RU. DoB: March 1921, British
Donald Nicholson Secretary. Address: Heortnesse Durham Road, Wingate, County Durham, TS28 5HP. DoB:
Michael Swanson Director. Address: 2 Grosmont Road, Hartlepool, Cleveland, TS25 1ED. DoB: February 1911, British
George Jackson Director. Address: 28 Corby Grove, Oaxerside Vale, Peterlee, County Durham, SR8 1PY. DoB: July 1937, British
George Nicholas Gibson Director. Address: 3 Shotton Road, Horden, Peterlee, County Durham, SR8 4QT. DoB: May 1916, British
Jobs in The Castle Eden Masonic Hall Company, Limited vacancies. Career and practice on The Castle Eden Masonic Hall Company, Limited. Working and traineeship
Carpenter. From GBP 2500
Package Manager. From GBP 1600
Electrical Supervisor. From GBP 1700
Plumber. From GBP 2000
Electrician. From GBP 1700
Electrical Supervisor. From GBP 2100
Project Planner. From GBP 2900
Responds for The Castle Eden Masonic Hall Company, Limited on FaceBook
Read more comments for The Castle Eden Masonic Hall Company, Limited. Leave a respond The Castle Eden Masonic Hall Company, Limited in social networks. The Castle Eden Masonic Hall Company, Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Castle Eden Masonic Hall Company, Limited on google map
The Castle Eden Masonic Hall is a company located at TS27 4SD Hartlepool at Masonic Hall. This enterprise has been in existence since 1924 and is established as reg. no. 00200739. This enterprise has been on the UK market for ninety two years now and its last known status is is active. This enterprise SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's latest filings were filed up to 2015-03-31 and the most current annual return was submitted on 2015-10-24. The Castle Eden Masonic Hall Co, Limited is one of the rare examples that a well prospering company can last for over 92 years and enjoy a constant satisfactory results.
Stephen Middlemass, Brian Rowley, Brian Mottram and 7 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been cooperating as the Management Board for one year. In addition, the director's responsibilities are aided by a secretary - Thomas Victor Bell, age 71, from who joined the company on 2006-10-09.