West Bridgford Masonic Club Limited WEST BRIDGFORD


Founded in 1992, West Bridgford Masonic Club, classified under reg no. 02744603 is an active company. Currently registered at Freemasons Hall NG2 7QW, West Bridgford the company has been in the business for thirty two years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Darius F., Charles P. and Christopher G. and others. In addition one secretary - Darius F. - is with the firm. Currently 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.

West Bridgford Masonic Club Limited Address / Contact

Office Address Freemasons Hall
Office Address2 Welbeck Road
Town West Bridgford
Post code NG2 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744603
Date of Incorporation Thu, 3rd Sep 1992
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Darius F.

Position: Director

Appointed: 19 October 2023

Darius F.

Position: Secretary

Appointed: 19 October 2023

Charles P.

Position: Director

Appointed: 10 November 2020

Christopher G.

Position: Director

Appointed: 26 September 2006

Clifford H.

Position: Director

Appointed: 28 March 2006

Albert H.

Position: Secretary

Appointed: 16 November 2021

Resigned: 19 October 2023

Maurice B.

Position: Director

Appointed: 16 October 2012

Resigned: 22 April 2014

David B.

Position: Secretary

Appointed: 24 July 2012

Resigned: 16 November 2021

Peter B.

Position: Director

Appointed: 12 October 2010

Resigned: 17 April 2019

Roy B.

Position: Director

Appointed: 27 July 2010

Resigned: 19 April 2016

Paul S.

Position: Director

Appointed: 25 July 2006

Resigned: 30 October 2015

John C.

Position: Director

Appointed: 27 April 2004

Resigned: 19 April 2019

George H.

Position: Director

Appointed: 27 February 2001

Resigned: 07 October 2003

John C.

Position: Director

Appointed: 25 July 2000

Resigned: 05 July 2016

David D.

Position: Director

Appointed: 27 July 1999

Resigned: 22 March 2005

Don S.

Position: Director

Appointed: 25 November 1997

Resigned: 18 December 2007

Harold T.

Position: Director

Appointed: 23 September 1997

Resigned: 13 May 2003

Michael G.

Position: Director

Appointed: 28 January 1997

Resigned: 22 March 2005

Philip P.

Position: Director

Appointed: 18 September 1996

Resigned: 22 July 1997

Thomas S.

Position: Secretary

Appointed: 18 September 1996

Resigned: 13 June 2012

Thomas S.

Position: Director

Appointed: 18 September 1996

Resigned: 13 June 2012

Jeffrey S.

Position: Director

Appointed: 24 January 1995

Resigned: 28 July 1998

Stanley H.

Position: Director

Appointed: 15 October 1993

Resigned: 18 September 1996

Kenneth G.

Position: Director

Appointed: 23 June 1993

Resigned: 03 June 1997

John E.

Position: Director

Appointed: 23 June 1993

Resigned: 28 January 1997

William P.

Position: Director

Appointed: 23 June 1993

Resigned: 23 February 1999

Keith R.

Position: Director

Appointed: 23 June 1993

Resigned: 25 October 2022

Robert S.

Position: Director

Appointed: 23 June 1993

Resigned: 21 November 1995

Christopher B.

Position: Director

Appointed: 01 May 1993

Resigned: 18 September 1996

Robert B.

Position: Director

Appointed: 01 May 1993

Resigned: 07 December 2006

Derek B.

Position: Director

Appointed: 01 May 1993

Resigned: 12 November 1993

Anthony E.

Position: Director

Appointed: 22 October 1992

Resigned: 25 October 2022

Stanley H.

Position: Secretary

Appointed: 22 October 1992

Resigned: 18 September 1996

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 03 September 1992

Resigned: 22 October 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 03 September 1992

Resigned: 22 October 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is West Bridgford Freemasons Hall Co. Ltd from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

West Bridgford Freemasons Hall Co. Ltd

Freemasons Hall Welbeck Road, West Bridgford, Nottingham, NG2 7QW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 September 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, December 2023
Free Download (9 pages)

Company search

Advertisements