The Castle Eden Masonic Hall Company, Limited

All UK companiesOther service activitiesThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Castle Eden Masonic Hall Company, Limited"? - send email to us!

The Castle Eden Masonic Hall Company, Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Castle Eden Masonic Hall Company, Limited.

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, Limited

Owner, 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, MySpace

Address 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.