Cirencester Masonic Hall Limited GLOS


Cirencester Masonic Hall started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00939252. The Cirencester Masonic Hall company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Glos at The Avenue. Postal code: GL7 1EH.

The firm has 6 directors, namely Rowland R., George L. and Michael R. and others. Of them, Paul T. has been with the company the longest, being appointed on 5 December 2012 and Rowland R. and George L. have been with the company for the least time - from 27 June 2023. At the moment 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.

Cirencester Masonic Hall Limited Address / Contact

Office Address The Avenue
Office Address2 Cirencester
Town Glos
Post code GL7 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939252
Date of Incorporation Tue, 24th Sep 1968
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Rowland R.

Position: Director

Appointed: 27 June 2023

George L.

Position: Director

Appointed: 27 June 2023

Michael R.

Position: Director

Appointed: 22 August 2022

Alexander P.

Position: Director

Appointed: 24 February 2021

Nicholas C.

Position: Director

Appointed: 12 April 2017

Paul T.

Position: Director

Appointed: 05 December 2012

Michael K.

Position: Director

Appointed: 21 November 2019

Resigned: 01 September 2023

Alan D.

Position: Director

Appointed: 27 November 2017

Resigned: 24 February 2021

Tony D.

Position: Director

Appointed: 08 September 2016

Resigned: 27 November 2017

Raymond T.

Position: Director

Appointed: 17 October 2013

Resigned: 16 April 2024

David W.

Position: Director

Appointed: 09 October 2012

Resigned: 02 March 2021

Robert W.

Position: Director

Appointed: 20 October 2011

Resigned: 27 November 2017

Peter E.

Position: Director

Appointed: 20 October 2011

Resigned: 19 April 2013

Bernard N.

Position: Director

Appointed: 20 October 2011

Resigned: 21 May 2015

Alan D.

Position: Secretary

Appointed: 18 August 2011

Resigned: 09 October 2015

Peter T.

Position: Director

Appointed: 31 March 2009

Resigned: 13 March 2012

Tegid P.

Position: Director

Appointed: 04 April 2007

Resigned: 21 August 2012

Maurice H.

Position: Director

Appointed: 04 April 2007

Resigned: 08 September 2016

Michael E.

Position: Director

Appointed: 04 April 2007

Resigned: 13 June 2018

John A.

Position: Director

Appointed: 21 February 2006

Resigned: 17 October 2013

Kenneth W.

Position: Director

Appointed: 21 February 2006

Resigned: 17 October 2013

Edwin G.

Position: Director

Appointed: 25 April 2005

Resigned: 10 May 2011

Barry M.

Position: Director

Appointed: 02 March 2005

Resigned: 17 March 2009

Nigel B.

Position: Director

Appointed: 03 February 2004

Resigned: 07 September 2017

Neil J.

Position: Director

Appointed: 03 February 2004

Resigned: 21 August 2012

Phillip M.

Position: Secretary

Appointed: 30 May 2003

Resigned: 10 May 2011

James W.

Position: Director

Appointed: 07 February 2002

Resigned: 09 October 2015

James B.

Position: Director

Appointed: 07 February 2002

Resigned: 21 February 2006

Peter P.

Position: Director

Appointed: 07 February 2002

Resigned: 10 May 2011

Ivan S.

Position: Director

Appointed: 04 April 2000

Resigned: 07 December 2004

Talbot C.

Position: Director

Appointed: 04 April 2000

Resigned: 10 October 2006

Arthur G.

Position: Director

Appointed: 29 January 1997

Resigned: 07 February 2002

Kenneth C.

Position: Director

Appointed: 11 April 1991

Resigned: 26 May 2003

Dennis B.

Position: Director

Appointed: 11 April 1991

Resigned: 07 February 2002

Ronald C.

Position: Director

Appointed: 11 April 1991

Resigned: 21 February 2006

Wilfred B.

Position: Director

Appointed: 11 April 1991

Resigned: 04 April 2000

Peter G.

Position: Director

Appointed: 11 April 1991

Resigned: 03 February 2004

Norman L.

Position: Director

Appointed: 11 April 1991

Resigned: 07 February 2002

Rodney A.

Position: Director

Appointed: 11 April 1991

Resigned: 10 October 2006

Langford O.

Position: Director

Appointed: 11 April 1991

Resigned: 14 July 1996

Ronald P.

Position: Director

Appointed: 11 April 1991

Resigned: 18 March 2005

Bernard P.

Position: Director

Appointed: 11 April 1991

Resigned: 04 April 2000

George S.

Position: Director

Appointed: 11 April 1991

Resigned: 10 October 2006

Phillip M.

Position: Director

Appointed: 11 April 1991

Resigned: 30 March 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Raymond T. The abovementioned PSC has significiant influence or control over this company,.

Raymond T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets28 24648 79838 00523 30438 492
Net Assets Liabilities41 06563 70881 196  
Other
Average Number Employees During Period   22
Creditors28 90526 8934 9992 12820 678
Fixed Assets49 28050 21348 19047 45247 112
Net Current Assets Liabilities20 69040 38833 00621 17617 814
Total Assets Less Current Liabilities69 97090 60181 19668 62864 926

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, March 2023
Free Download (5 pages)

Company search

Advertisements