Andover Masonic Hall Limited ANDOVER


Founded in 1970, Andover Masonic Hall, classified under reg no. 00980704 is an active company. Currently registered at Masonic Hall SP10 1EP, Andover the company has been in the business for fifty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Nigel P., David D. and Stephen S. and others. Of them, David T. has been with the company the longest, being appointed on 1 October 2021 and Nigel P. has been with the company for the least time - from 19 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Andover Masonic Hall Limited Address / Contact

Office Address Masonic Hall
Office Address2 East Street
Town Andover
Post code SP10 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00980704
Date of Incorporation Fri, 29th May 1970
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Nigel P.

Position: Director

Appointed: 19 October 2023

David D.

Position: Director

Appointed: 13 July 2022

Stephen S.

Position: Director

Appointed: 28 April 2022

Alan N.

Position: Director

Appointed: 10 October 2021

David T.

Position: Director

Appointed: 01 October 2021

Robin C.

Position: Director

Appointed: 18 April 2019

Resigned: 19 October 2023

Melvyn W.

Position: Director

Appointed: 01 April 2017

Resigned: 24 April 2017

Melvyn W.

Position: Director

Appointed: 01 March 2017

Resigned: 08 October 2021

Stephen S.

Position: Secretary

Appointed: 01 March 2017

Resigned: 18 April 2019

Marc P.

Position: Director

Appointed: 10 July 2015

Resigned: 28 February 2017

Alexander R.

Position: Director

Appointed: 10 July 2015

Resigned: 08 October 2021

Niall B.

Position: Director

Appointed: 10 July 2015

Resigned: 01 October 2022

Marc P.

Position: Secretary

Appointed: 10 July 2015

Resigned: 28 February 2017

Malcolm H.

Position: Director

Appointed: 06 July 2012

Resigned: 10 July 2015

Paul P.

Position: Secretary

Appointed: 13 April 2012

Resigned: 05 March 2014

Gilbert H.

Position: Director

Appointed: 05 July 2011

Resigned: 10 July 2015

James F.

Position: Secretary

Appointed: 09 January 2009

Resigned: 13 April 2012

Danny W.

Position: Director

Appointed: 06 August 2007

Resigned: 10 July 2015

John C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2019

Ivor P.

Position: Director

Appointed: 01 July 2005

Resigned: 09 November 2006

Frank W.

Position: Director

Appointed: 01 July 2005

Resigned: 13 April 2012

Louis A.

Position: Director

Appointed: 06 July 2001

Resigned: 13 April 2012

David L.

Position: Director

Appointed: 06 July 2001

Resigned: 18 April 2019

William J.

Position: Director

Appointed: 08 July 1995

Resigned: 06 August 2007

Richard E.

Position: Director

Appointed: 07 July 1995

Resigned: 01 July 2005

Terence J.

Position: Director

Appointed: 05 May 1992

Resigned: 07 July 1995

Leonard S.

Position: Director

Appointed: 05 May 1992

Resigned: 08 July 1994

David C.

Position: Director

Appointed: 05 May 1992

Resigned: 06 July 2001

Cyril S.

Position: Secretary

Appointed: 05 May 1992

Resigned: 09 January 2009

John D.

Position: Director

Appointed: 05 May 1992

Resigned: 01 July 2005

James L.

Position: Director

Appointed: 05 May 1992

Resigned: 06 July 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Alan N. This PSC has significiant influence or control over this company,. The second one in the PSC register is Niall B. This PSC has significiant influence or control over the company,.

Alan N.

Notified on 29 March 2023
Nature of control: significiant influence or control

Niall B.

Notified on 17 July 2017
Ceased on 15 July 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements