Newport Masonic Hall Limited

All UK companiesAccommodation and food service activitiesNewport Masonic Hall Limited

Other accommodation

Newport Masonic Hall Limited contacts: address, phone, fax, email, website, shedule

Address: 109 Lower Dock Street NP20 2AG Newport

Phone: +44-23 2219757

Fax: +44-23 2219757

Email: n\a

Website:

Shedule:

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

Newport Masonic Hall Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newport Masonic Hall Limited.

Registration data Newport Masonic Hall Limited

Register date: 1935-09-14

Register number: 00305044

Type of company: Private Limited Company

Get full report form global database UK for Newport Masonic Hall Limited

Owner, director, manager of Newport Masonic Hall Limited

Paul Richard Francis Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG. DoB: December 1984, British

Benjamin James Lightfoot Director. Address: Annesley Road, Newport, Gwent, NP19 7EX, Wales. DoB: February 1982, British

Benjamin Thomas Lee Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG. DoB: May 1983, British Welsh

Matthew Raymond Thomas Eales Director. Address: High St, Blackwood, Gwent, NP12 2BN, Wales. DoB: April 1980, British Welsh

Peter Howells Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: April 1950, British

Phillip Courtney Thomas Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: January 1960, British

Martyn Stuart Clark Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: February 1960, British

Melville Buckley Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: April 1936, British

Haydn John Bishop Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: January 1949, British

Alun Raymond Haines Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: October 1954, British

Alan James Bignell Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: December 1931, British

Ivor Arthur Frederick Morgan Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: January 1945, British

Brian William Ansen Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: May 1943, British

Robert Southey Daw Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: March 1943, British

Neil Bignell Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: January 1963, British

Lionel John Cawley Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: May 1947, British

Ralph Edward Collins Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: July 1944, British

Keith Vivian Evans Secretary. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB:

David George Forbes Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: January 1944, British

Brian Symonds Director. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: January 1943, British

Norman Henry Lee Director. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: July 1936, British

Stephen Lovell Director. Address: 50 Stockton Close, Newport, Gwent, NP19 7HH. DoB: May 1965, British

Nigel Roberts Director. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: November 1962, British

Stephen Lovell Director. Address: 50 Stockton Close, Newport, Gwent, NP19 7HH. DoB: May 1965, British

Brian William Ansen Secretary. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: May 1943, British

Bernie Kowalski Director. Address: 47 Dolphin Street, Newport, Gwent, NP20 2AT. DoB: n\a, British

Michael David Walsh Director. Address: Y Buithyn 80 High Street, Pentwynmawr Newbridge, Newport, NP11 4HN. DoB: December 1961, British

Hugh Roy Wigmore Director. Address: The Wake 15 Glen Usk View, Caerleon, Newport, Gwent, NP18 3FY. DoB: April 1944, British

Bryan Tansley Secretary. Address: Conifers, Forge Lane Bassaleg, Newport, NP10 8NF. DoB:

Kenneth Michael Davis Director. Address: The Mill, St Brides Netherwent, Caldicot, Gwent, NP26 3AT. DoB: December 1944, British

Johnathan Roberts Director. Address: 46 Palm Close, New Inn, Pontypool, Gwent, NP4 0DE. DoB: November 1962, British

Terence John Johnson Director. Address: 67 Victoria Avenue, Newport, NP19 8LR. DoB: December 1948, British

Charles Williams Director. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: October 1925, British

Malcolm Albert Beardmore Director. Address: Lower Dock Street, Newport, Gwent, NP20 2AG, Wales. DoB: September 1941, British

Charles Edgar John Dalton Director. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: May 1932, British

Brian Sims Director. Address: 4 Ridgeway Court, Newport, Gwent, NP20 5AQ. DoB: November 1941, British

Graham Thomas Turner Director. Address: 7 Livale Walk, Bettws, Newport, Gwent, NP20 7DH. DoB: July 1943, British

Richard John Lanyon Butterworth Secretary. Address: 30 Cwm Dylan Close, Bassaleg, Newport, Gwent, NP10 8JR. DoB:

Ian William Powell Director. Address: 13 The Meadows, Marshfield, Cardiff, CF3 2AY. DoB: October 1949, British

Paul Stephen Salter Director. Address: 140 Stockton Road, Newport, Gwent, NP19 7HG. DoB: January 1951, British

Harald John Sommerin Director. Address: 17 Home Farm Green, Caerleon, Newport, South Wales, NP18 8SF. DoB: December 1943, British

Raymond Lewis Charles Director. Address: 38 Northfield Close, Caerleon, Newport, South Wales, NP18 3EZ. DoB: March 1945, British

David Craig Jones Director. Address: The Nook Glasllwch Lane, Newport, Gwent, NP20 3PR. DoB: June 1949, British

Alan Aubrey Wood Director. Address: 11 Beaufort Place, Newport, Monmouthshire, NP9 7NB. DoB: June 1927, British

Frederick Mansel Gabb Secretary. Address: 63 Squires Gate, Rogerstone, Newport, Gwent, NP10 0BQ. DoB: May 1921, British

David John Powell Director. Address: Ty Gwynt 8 Castle Rise, Llanvaches, Newport, Gwent, NP6 3BS. DoB: July 1939, British

Frederick Mansel Gabb Director. Address: 63 Squires Gate, Rogerstone, Newport, Gwent, NP10 0BQ. DoB: May 1921, British

Alan John Anstice Director. Address: 27 Court Farm Road, Llantarnam, Cwmbran, Gwent, NP44 3BY. DoB: January 1931, British

Kenneth Gwyn Dixon Director. Address: 109 Dock Street, Newport, South Wales, NP20 2AG. DoB: March 1926, British

Cyril Peter Keohane Director. Address: 96 Fields Park Road, Newport, Gwent, NP9 5BL. DoB: November 1933, British

Charles Stanley Jones Director. Address: 45 Allt-Yr-Yn Avenue, Newport, Gwent, NP9 5DB. DoB: July 1919, British

Charles Anthony Chainey Director. Address: Llys Gaer Stow Park Crescent, Newport, Gwent, NP20 4HD. DoB: November 1938, British

Anthony Clement Director. Address: Trekkers, Trerhyngyll, Cowbridge, South Glamorgan, CF7 7TN. DoB: December 1946, British

Leonard Edward Stone Director. Address: 54 Cowleaze, Undy Magor, Newport, Gwent, NP6 3LE. DoB: July 1925, British

Thomas John Moses Director. Address: 21 Allt Yr Yn View, Newport, South Wales, NP20 5EH. DoB: July 1946, British

William Royston Taylor Director. Address: 12 Ronald Road, Newport, Gwent, NP9 7GE. DoB: June 1922, British

David Mariner Director. Address: 63 Claremont, Malpas, Newport, Gwent, NP9 6PL. DoB: March 1943, British

Reginald John Haywood Director. Address: 29 Stow Park Circle, Newport, Gwent, NP20 4HF. DoB: August 1921, British

John Taynton-evans Director. Address: 31 Fields Road, Newport, Gwent, NP20 5BP. DoB: March 1926, Welsh

David John Morgan Director. Address: Dunraven 16 Glasllwch Crescent, Newport, Gwent, NP9 3SE. DoB: August 1925, British

Donald Charles Powell Director. Address: Broadwinds, Chapel Lane Pwllmeyric, Chepstow, Monmouthshire, NP6 6JS. DoB: May 1924, British

Terence John Woodsford Director. Address: 25 Jasmine Drive, St. Mellons, Cardiff, S Glam, CF3 0JD. DoB: June 1949, British

Arthur Morgan Director. Address: 93 Allt Yr Yn Avenue, Newport, Gwent, NP9 5DE. DoB: February 1918, British

William Edwin Ronald Fletcher Director. Address: Barnfield, Marshfield, Cardiff, CF3 8UB. DoB: March 1909, British

Godfrey T Powell Director. Address: 633 Chepstow Road, Newport, Gwent, NP9 9BN. DoB: March 1924, British

Henry Lawrence Director. Address: 6 Hollybush Walk, Bassaleg, Newport, Gwent, NP1 9PB. DoB: July 1918, British

Ivory John Director. Address: 16 Rees Close, Newport, Gwent, NP9 6QT. DoB: May 1913, British

Robert Storey Howorth Director. Address: 1 Burway House, Bromfield Road, Ludlow, Salop, SY8 2BN. DoB: November 1935, British

Alan G Beese Director. Address: 9 Sussex Close, Newport, Gwent, NP9 0QH. DoB: November 1930, British

Thomas William Booth Director. Address: 4 Canberra Crescent, Newport, Gwent, NP9 3QQ. DoB: December 1923, British

Kenneth B Davies Director. Address: 18 Fforest Glade, Newport, Gwent, NP9 8NE. DoB: February 1926, British

John Challenger Director. Address: 33 Blossom Close, Langstone, Newport, Gwent, NP18 2LT. DoB: May 1938, British

Jobs in Newport Masonic Hall Limited vacancies. Career and practice on Newport Masonic Hall Limited. Working and traineeship

Sorry, now on Newport Masonic Hall Limited all vacancies is closed.

Responds for Newport Masonic Hall Limited on FaceBook

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

Address Newport Masonic Hall Limited on google map

Other similar UK companies as Newport Masonic Hall Limited: Austin Harper Limited | The Fast Welder Ltd | Animal Health Disinfectants Ltd | Partridge Technical Limited | Choice Building Contractors Limited

Based in 109 Lower Dock Street, Newport NP20 2AG Newport Masonic Hall Limited is a PLC with 00305044 registration number. The company was established on 1935-09-14. The company SIC and NACE codes are 55900 meaning Other accommodation. Newport Masonic Hall Ltd released its account information up till 2015-12-31. The most recent annual return information was submitted on 2015-12-01. Newport Masonic Hall Ltd is a perfect example that a well prospering business can last for over eighty one years and continually achieve high level of success.

The firm manages a pub, nightclub or bar. Its FHRSID is 10/00290/MIXED. It reports to Newport and its last food inspection was carried out on Thu, 8th Oct 2015 in Masonic Hall 109 Lower Dock Street Newport South Wales, Newport, NP20 2AG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

Our info describing this specific firm's executives reveals the existence of sixteen directors: Paul Richard Francis, Benjamin James Lightfoot, Benjamin Thomas Lee and 13 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2016-04-12, 2016-04-11 and 2016-02-19.