Cleethorpes Masonic Hall Limited CLEETHORPES


Founded in 1952, Cleethorpes Masonic Hall, classified under reg no. 00512000 is an active company. Currently registered at ""southlands" DN35 0AJ, Cleethorpes the company has been in the business for seventy two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 10 directors in the the firm, namely Paul A., Brian M. and David B. and others. In addition one secretary - Timothy H. - is with the company. 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.

Cleethorpes Masonic Hall Limited Address / Contact

Office Address ""southlands"
Office Address2 ,"1 Kings Road,
Town Cleethorpes
Post code DN35 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00512000
Date of Incorporation Fri, 3rd Oct 1952
Industry Event catering activities
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Paul A.

Position: Director

Appointed: 23 October 2023

Brian M.

Position: Director

Appointed: 25 April 2023

David B.

Position: Director

Appointed: 26 September 2022

Peter G.

Position: Director

Appointed: 26 September 2022

Martin S.

Position: Director

Appointed: 01 April 2020

Terence C.

Position: Director

Appointed: 04 November 2017

Timothy H.

Position: Director

Appointed: 12 May 2016

Timothy H.

Position: Secretary

Appointed: 12 May 2011

Martin P.

Position: Director

Appointed: 06 May 2010

Malcolm R.

Position: Director

Appointed: 06 May 2010

Geoffrey I.

Position: Director

Appointed: 30 November 2003

John B.

Position: Director

Resigned: 05 March 2021

Graham P.

Position: Secretary

Resigned: 19 November 1999

Paul A.

Position: Director

Appointed: 07 June 2015

Resigned: 26 September 2022

Martin S.

Position: Director

Appointed: 06 May 2010

Resigned: 04 November 2017

David W.

Position: Director

Appointed: 12 August 2008

Resigned: 30 September 2014

William C.

Position: Director

Appointed: 31 October 2005

Resigned: 29 October 2009

Frank B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 12 May 2011

Frederick B.

Position: Director

Appointed: 22 October 2004

Resigned: 05 March 2021

William D.

Position: Secretary

Appointed: 19 November 1999

Resigned: 01 November 2004

Colin O.

Position: Director

Appointed: 30 November 1993

Resigned: 12 May 2016

Frank B.

Position: Director

Appointed: 29 October 1993

Resigned: 13 October 2021

Paul S.

Position: Director

Appointed: 29 October 1993

Resigned: 19 March 2022

Roger W.

Position: Director

Appointed: 29 October 1993

Resigned: 31 March 2013

John W.

Position: Director

Appointed: 07 July 1992

Resigned: 13 November 2009

Malcolm R.

Position: Director

Appointed: 13 September 1991

Resigned: 11 December 2006

David C.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 2003

Albert P.

Position: Director

Appointed: 13 September 1991

Resigned: 01 April 1992

Francois T.

Position: Director

Appointed: 13 September 1991

Resigned: 30 November 1993

John C.

Position: Director

Appointed: 13 September 1991

Resigned: 06 May 2010

William H.

Position: Director

Appointed: 13 September 1991

Resigned: 30 November 2003

Graham P.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 2003

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, June 2023
Free Download (6 pages)

Company search

Advertisements