Tilsmore Masonic Hall Company Limited ETCHINGHAM


Founded in 1982, Tilsmore Masonic Hall Company, classified under reg no. 01628189 is an active company. Currently registered at Heffle Masonic Hall Stonegate Road TN19 7JR, Etchingham the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 9 directors in the the company, namely Steven H., Loic F. and Robert M. and others. In addition one secretary - John H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tilsmore Masonic Hall Company Limited Address / Contact

Office Address Heffle Masonic Hall Stonegate Road
Office Address2 Burwash Weald
Town Etchingham
Post code TN19 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01628189
Date of Incorporation Thu, 8th Apr 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Steven H.

Position: Director

Appointed: 30 August 2023

Loic F.

Position: Director

Appointed: 26 April 2023

Robert M.

Position: Director

Appointed: 23 April 2023

John H.

Position: Secretary

Appointed: 16 April 2023

John H.

Position: Director

Appointed: 16 April 2023

Roger N.

Position: Director

Appointed: 21 May 2017

Elliott I.

Position: Director

Appointed: 01 July 2015

Derek M.

Position: Director

Appointed: 05 December 2013

Raymond M.

Position: Director

Appointed: 03 February 2001

Alan B.

Position: Director

Appointed: 31 December 1991

Bertram H.

Position: Director

Resigned: 06 December 2016

Mark P.

Position: Director

Appointed: 01 November 2018

Resigned: 18 April 2023

Steven M.

Position: Director

Appointed: 06 December 2016

Resigned: 01 November 2018

John S.

Position: Director

Appointed: 05 December 2013

Resigned: 23 April 2023

Edward G.

Position: Secretary

Appointed: 03 June 2013

Resigned: 16 April 2023

Robert G.

Position: Director

Appointed: 08 January 2012

Resigned: 01 July 2015

Mark P.

Position: Director

Appointed: 15 May 2005

Resigned: 05 December 2013

Mark P.

Position: Secretary

Appointed: 15 May 2005

Resigned: 03 June 2013

Ivan W.

Position: Director

Appointed: 17 February 2004

Resigned: 08 January 2012

Edward G.

Position: Director

Appointed: 15 May 2001

Resigned: 21 July 2023

John H.

Position: Director

Appointed: 14 June 2000

Resigned: 21 May 2017

Peter P.

Position: Director

Appointed: 04 February 1999

Resigned: 04 April 2000

Richard P.

Position: Secretary

Appointed: 15 January 1998

Resigned: 15 May 2005

Aubrey W.

Position: Director

Appointed: 02 February 1995

Resigned: 31 March 1999

Guy W.

Position: Director

Appointed: 16 February 1994

Resigned: 05 December 2013

Richard P.

Position: Director

Appointed: 31 December 1991

Resigned: 16 May 2004

Donald G.

Position: Director

Appointed: 31 December 1991

Resigned: 09 February 1994

Arthur H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 December 1997

Harry M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 2001

George H.

Position: Director

Appointed: 31 December 1991

Resigned: 03 February 2001

Joseph S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is John H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Edward G. This PSC has significiant influence or control over the company,.

John H.

Notified on 4 June 2023
Nature of control: significiant influence or control

Edward G.

Notified on 7 April 2016
Ceased on 26 June 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, May 2023
Free Download (7 pages)

Company search

Advertisements