Clanfield Masonic Hall Co. Limited

All UK companiesOther service activitiesClanfield Masonic Hall Co. Limited

Activities of other membership organizations n.e.c.

Clanfield Masonic Hall Co. Limited contacts: address, phone, fax, email, website, shedule

Address: The Masonic Hall Five Heads Road PO8 9NW Horndean

Phone: +44-1383 6214385

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data Clanfield Masonic Hall Co. Limited

Register date: 1970-07-08

Register number: 00984074

Type of company: Private Limited Company

Get full report form global database UK for Clanfield Masonic Hall Co. Limited

Owner, director, manager of Clanfield Masonic Hall Co. Limited

Rodney Combes Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: February 1955, British

John Nixon Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: November 1961, British

David Freer Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: May 1951, British

Clifford Mcgaughey Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: August 1944, British

James Powell Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: January 1946, British

Terry Butcher Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: April 1943, British

Richard Stevens Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: October 1964, British

Mathew Greasley Secretary. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW, United Kingdom. DoB:

Michael Mulvaney Director. Address: 46 Wendover Road, Havant, Hampshire, PO9 1DN. DoB: July 1953, British

David Heck Director. Address: 112 London Road, Widley, Waterlooville, Hampshire, PO7 5EP. DoB: December 1945, British

Derek Morgan Director. Address: 90 Lovedean Lane, Lovedean, Waterlooville, Hampshire, PO8 9SN. DoB: July 1943, British

Stephen Osborne Director. Address: The Masonic Hall, Five Heads Road, Horndean, Hants, PO8 9NW. DoB: June 1951, British

Fredrick Hookway Director. Address: 37 Greenwood Avenue, Cosham, Portsmouth, Hampshire, PO6 3NP. DoB: October 1940, British

Alan Bailey Secretary. Address: 19 Hazleton Way, Waterlooville, Hampshire, PO8 9AE. DoB:

Neil Maclachlan Director. Address: 50 Catherington Lane, Waterlooville, Hampshire, PO8 9JA. DoB: February 1940, British

Roger Trise Director. Address: 35 Sutton Road, Waterlooville, Hampshire, PO8 8PU. DoB: June 1942, British

Charles Winchester Director. Address: 109 Silvester Road, Waterlooville, Hampshire, PO8 8TR. DoB: August 1929, British

Jon Boast Director. Address: 75 Jessica Crescent, Totton, Southampton, SO40 1BN. DoB: August 1966, British

Brian Goldacre Director. Address: 27 Sandyfield Crescent, Cowplain, Waterlooville, Hampshire, PO8 8SQ. DoB: November 1943, British

John Joseph Fleming Director. Address: 13 Carlton Road, Portchester, Fareham, Hampshire, PO16 8JN. DoB: September 1950, British

Paul Anthony Ford Director. Address: 25 Perseus Place, Waterlooville, Hampshire, PO7 8AN. DoB: November 1967, British

Alfred Hollway Director. Address: 3 Silhouette Court, Hayling Island, Hampshire, PO11 9RH. DoB: March 1921, British

Terence Hankey Secretary. Address: 38 Beech Road, Waterlooville, Hampshire, PO8 0LN. DoB:

Peter Sanders Director. Address: Ferndale, Waterlooville, Hampshire, PO7 7PH. DoB: December 1943, British

Frederick Brown Director. Address: No 41 Woodrow, Denmead, Waterlooville, Hampshire, PO7 6YW. DoB: January 1929, British

David Nash Director. Address: 12 Tanners Ridge, Waterlooville, Hampshire, PO7 5RF. DoB: October 1955, British

Malcolm Wrath Director. Address: 61 Rowlands Avenue, Waterlooville, Hampshire, PO7 7RT. DoB: October 1942, British

Michael Milburn Director. Address: 8 Grove Road, Drayton, Portsmouth, Hampshire, PO6 1PT. DoB: September 1946, British

Fredrick Hookway Director. Address: 37 Greenwood Avenue, Cosham, Portsmouth, Hampshire, PO6 3NP. DoB: October 1940, British

Peter Stephenson Director. Address: 7 Fir Tree Gardens, Horndean, Waterlooville, Hampshire, PO8 9HF. DoB: December 1942, British

Gary Cook Director. Address: 55 Highcroft Lane, Horndean, Waterlooville, Hampshire, PO8 9PU. DoB: September 1956, British

Herbert Sawyers Director. Address: Tramore, Finchdean Road, Rowlands Castle, Hants, PO9 6EN. DoB: April 1924, English

Peter Gilham Director. Address: 182 Hayling Avenue, Copnor, Portsmouth, Hampshire, PO3 6EE. DoB: January 1941, British

Frederick Sankey Secretary. Address: 25 Peak Road, Clanfield, Waterlooville, Hampshire, PO8 0QT. DoB:

Peter Hills Secretary. Address: April Cottage 64 South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY. DoB:

David Davey Director. Address: 2 Larchfield Way, Horndean, Waterlooville, Hampshire, PO8 9HE. DoB: February 1945, British

Roger Strood Director. Address: 83 Sutton Road, Cowplain, Waterlooville, Hampshire, PO8 8QA. DoB: February 1934, British

Stanley Hobbs Director. Address: 84 Lovedean Lane, Lovedean, Waterlooville, Hampshire, PO8 9SS. DoB: September 1924, British

Albert Gower Director. Address: 72 Longwood Avenue, Cowplain, Waterlooville, Hampshire, PO8 8JB. DoB: February 1917, British

Dennis Bignell Director. Address: The Covers Green Lane, Hambledon, Waterlooville, Hampshire, PO7 4SS. DoB: May 1932, British

John Hilder Director. Address: 37 Peak Road, Clanfield, Waterlooville, Hampshire, PO8 0RY. DoB: November 1929, British

Geoffrey Page Director. Address: 7 Tarbery Crescent, Horndean, Waterlooville, Hampshire, PO8 9NP. DoB: August 1934, British

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

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Clanfield Masonic Hall Co. Limited on FaceBook

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

Address Clanfield Masonic Hall Co. Limited on google map

Other similar UK companies as Clanfield Masonic Hall Co. Limited: Destora Ltd | Old Hat (southend) Limited | Eskdale Campsites Limited | Mount Lavinia Travel Lodge Company Uk Ltd | The Mullions Management Company Limited

This particular Clanfield Masonic Hall Co. Limited business has been operating on the market for at least 46 years, as it's been founded in 1970. Started with registration number 00984074, Clanfield Masonic Hall is a PLC with office in The Masonic Hall, Horndean PO8 9NW. The enterprise SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. Clanfield Masonic Hall Co. Ltd released its account information up till December 31, 2014. The firm's most recent annual return was filed on March 16, 2016. Fourty six years of competing in this particular field comes to full flow with Clanfield Masonic Hall Company. Limited as the company managed to keep their clients happy through all the years.

As stated, the following limited company was started in 1970 and has been run by thirty seven directors, out of whom ten (Rodney Combes, John Nixon, David Freer and 7 other directors have been described below) are still employed in the company. What is more, the director's assignments are aided by a secretary - Mathew Greasley, from who joined this limited company on 2011-08-08.