The Wallingford Masonic Centre Limited

All UK companiesOther service activitiesThe Wallingford Masonic Centre Limited

Activities of other membership organizations n.e.c.

The Wallingford Masonic Centre Limited contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Goldsmiths Lane OX10 0DU Wallingford

Phone: +44-1354 3312072

Fax: +44-1354 3312072

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Wallingford Masonic Centre Limited"? - send email to us!

The Wallingford Masonic Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Wallingford Masonic Centre Limited.

Registration data The Wallingford Masonic Centre Limited

Register date: 1998-10-06

Register number: 03644905

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

Get full report form global database UK for The Wallingford Masonic Centre Limited

Owner, director, manager of The Wallingford Masonic Centre Limited

Robert Alan Peacock Director. Address: Southby Close, Cholsey, Wallingford, Oxfordshire, OX10 9FQ, England. DoB: September 1970, British

Colin Michael Gilbey Director. Address: Droveside, Cholsey, Wallingford, Oxfordshire, OX10 9PU, England. DoB: November 1957, British

Jason Evans Director. Address: Windmill Cottage, Uppr Farm Thame Road, Warborough, Oxfordshire, OX10 7DH. DoB: November 1970, British

Alan Stuart Miles Director. Address: 58 Elderdene, Chinnor, Oxfordshire, OX9 4EE. DoB: March 1942, British

Frank Edward Hames Secretary. Address: 16 Green Road, Shillingford Hill, Wallingford, Oxfordshire, OX10 8LR. DoB: October 1945, British

Richard Boorne Director. Address: Chapel Lane, Benson, Wallingford, Oxfordshire, OX10 6LU, England. DoB: March 1942, British

Sqn Ldr (Rtd) Michael Frederick Sanders Director. Address: 2 Howbery Farm, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8NR. DoB: September 1945, British

Stuart Adrian Stringer Director. Address: Rectory Cottages, The Common, Ewelme, Oxfordshire, OX10 6PG. DoB: December 1970, English

Robert Crowe Director. Address: 23 Winterbrook, Wallingford, Oxfordshire, OX10 9DX. DoB: September 1956, British

John Ross Director. Address: Balnagowan, Berrick Salome, Wallingford, Oxfordshire, OX10 6JQ. DoB: January 1940, British

Edward Ernest Mcteague Director. Address: The Homestead, Roke, Wallingford, Oxfordshire, OX10 6JD. DoB: September 1930, British

Raymond William Hall Director. Address: 72 Norreys Road, Didcot, Oxfordshire, OX11 0AN. DoB: June 1955, British

Craig Edward Walton Director. Address: 20 Hambledon Drive, Wallingford, Oxfordshire, OX10 0PG. DoB: September 1958, British

Brian Stuart Rowley Director. Address: 51 Churchill Road, Didcot, Oxfordshire, OX11 7BU. DoB: January 1938, British

William Christopher Barnett Secretary. Address: 47 Windrush, Highworth, Swindon, Wiltshire, SN6 7DT. DoB: November 1967, English

Lee Champion Director. Address: 15 Herons Way, Thatcham, Berkshire, RG19 3SR. DoB: September 1958, British

Richard Adrian Owen Director. Address: 149 Wantage Road, Wallingford, Oxfordshire, OX10 0LT. DoB: February 1942, British

Peter William Atkins Secretary. Address: 10 Hazel Grove, Wallingford, Oxfordshire, OX10 0TA. DoB:

Colin Taylor Milne Director. Address: 15 Kennett Place, Cavendish Park, Didcot, Oxfordshire, OX11 8EA. DoB: December 1922, British

Desmond Ronald Arthur Winterbone Director. Address: 37 Mill Lane, Benson, Wallingford, Oxfordshire, OX10 6SA. DoB: August 1937, British

Keith Leslie Arthur Foster Secretary. Address: Acacia Cottage, Aston Upthorpe, Didcot, Oxon, OX11 9EE. DoB:

Geoffrey Hoskins Director. Address: 6 Marlow Close, Wallingford, Oxfordshire, OX10 0PF. DoB: July 1933, British

Ian James Clark Director. Address: The Poplars Fullers Road, Aston Upthorpe, Didcot, Oxfordshire, OX11 9EL. DoB: March 1948, British

Arthur Geoffrey Ikin Director. Address: Boxgrove Cook Lane, North Stoke, Wallingford, Oxfordshire, OX10 6BG. DoB: December 1935, British

Robert Derek Kelsey Director. Address: 17 Craven Common, Uffington, Faringdon, Oxfordshire, SN7 7RN. DoB: August 1943, British

Jobs in The Wallingford Masonic Centre Limited vacancies. Career and practice on The Wallingford Masonic Centre Limited. Working and traineeship

Tester. From GBP 2600

Manager. From GBP 2600

Tester. From GBP 3200

Engineer. From GBP 2600

Helpdesk. From GBP 1400

Engineer. From GBP 2800

Welder. From GBP 1400

Other personal. From GBP 1400

Responds for The Wallingford Masonic Centre Limited on FaceBook

Read more comments for The Wallingford Masonic Centre Limited. Leave a respond The Wallingford Masonic Centre Limited in social networks. The Wallingford Masonic Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Wallingford Masonic Centre Limited on google map

Other similar UK companies as The Wallingford Masonic Centre Limited: 12property Capital Ltd | Bodo Flyservice Ltd | Rose Cleaning Services Limited | Security 4 (europe) Limited | Flying Solutions (uk) Limited

The Wallingford Masonic Centre Limited can be reached at Wallingford at The Masonic Hall. You can find the firm by referencing its area code - OX10 0DU. The Wallingford Masonic Centre's incorporation dates back to year 1998. The company is registered under the number 03644905 and their current state is active. The company is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. 2015-09-30 is the last time company accounts were filed. It's been eighteen years for The Wallingford Masonic Centre Ltd in this field, it is still in the race and is an object of envy for it's competition.

The directors currently enumerated by this business include: Robert Alan Peacock given the job in 2014 in December, Colin Michael Gilbey given the job two years ago, Jason Evans given the job in 2005 and 3 other directors who might be found below. In addition, the director's efforts are continually bolstered by a secretary - Frank Edward Hames, age 71, from who was recruited by the following business thirteen years ago.