Thurrock Masonic Hall Limited

Licensed clubs

Contacts of Thurrock Masonic Hall Limited: address, phone, fax, email, website, working hours

Address: 2 River View Chadwell St. Mary RM16 4DH Grays

Phone: +44-1561 3783111 +44-1561 3783111

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Thurrock Masonic Hall Limited"? - Send email to us!

Thurrock Masonic Hall Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thurrock Masonic Hall Limited.

Registration data Thurrock Masonic Hall Limited

Register date: 1961-11-29
Register number: 00709254
Capital: 976,000 GBP
Sales per year: Less 254,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Thurrock Masonic Hall Limited

Addition activities kind of Thurrock Masonic Hall Limited

237199. Fur goods, nec
354900. Metalworking machinery, nec
24110200. Poles, posts, and pilings: untreated wood
34529907. Screws, metal
50640203. Radios, nec
75190100. Recreational vehicle rental
86110101. Contractors' association

Owner, director, manager of Thurrock Masonic Hall Limited

Director - Charles Ager. Address: River View, Chadwell St. Mary, Grays, Essex, RM16 4DH, England. DoB: May 1946, British

Director - Peter John Low. Address: River View, Chadwell St. Mary, Grays, Essex, RM16 4DH, England. DoB: June 1963, British

Director - Mark Oliver Harrison. Address: River View, Chadwell St. Mary, Grays, Essex, RM16 4DH, England. DoB: April 1973, British

Director - Richard Wilfrid Fox. Address: Somerset Road, Linford, Stanford Le Hope, Essex, SS17 0PZ, United Kingdom. DoB: May 1944, British

Director - Geraid Sampson. Address: 15 Bearsted Drive, Pitsea, Essex, SS13 2NJ. DoB: May 1950, British

Director - Paul Headley. Address: 16a Orsett Road, Grays, Essex, RM17 5DL. DoB: September 1947, British

Secretary - Paul Headley. Address: 16a Orsett Road, Grays, Essex, RM17 5DL. DoB: September 1947, British

Director - Terence John Mason. Address: 51 Buxton Road, Grays, Essex, RM16 2WU. DoB: October 1937, British

Director - Melvyn Rex Page. Address: 1 Five Chimneys Cottages, Stanford Road Orsett, Grays, Essex, RM16 3JL. DoB: n\a, British

Director - Dennis Frank Bannister. Address: 2 Leon Drive, Hillcrest View, Vange, Essex, SS16 4RD. DoB: July 1926, English

Director - Douglas John Noon. Address: 7 Langthorne Crescent, Grays, Essex, RM17 5XA. DoB: June 1950, British

Director - Christopher Francis Bushell. Address: River View Road, Chadwell St Mary, Grays, Essex, RM16 4DH, Uk. DoB: June 1948, British

Director - Clive Cheeseman. Address: The Willows, Grays, Essex, RM17 6HP. DoB: March 1954, British

Director - Barry William Chapman. Address: 33 Chestnut Ave, Grays, Essex, RM16 2UH. DoB: April 1950, British

Director - Adrian David Sheridan. Address: 5 Ridgeway, Grays, Essex, RM17 5TB. DoB: n\a, British

Director - Robert Jackson. Address: 41 Rosedale Road, Grays, Essex, RM17 6AD. DoB: June 1950, British

Director - David Taghan Sardar. Address: 70 Premier Avenue, Grays, Essex, RM16 2SJ. DoB: July 1952, British

Director - William Richard Munt. Address: 20 Cheelson Road, South Ockendon, Essex, RM15 6QD. DoB: July 1944, British

Secretary - Alan John Clark. Address: 86 Park Drive, Upminster, Essex, RM14 3AS. DoB: November 1946, British

Director - Alan Arthur Warner. Address: 35 Wallace Road, Grays, Essex, RM17 5AY. DoB: October 1946, British

Director - Denis Edward Collier. Address: 49 Rushley Close, Grays, Essex, RM16 2BJ. DoB: August 1925, British

Director - Alan John Clark. Address: 86 Park Drive, Upminster, Essex, RM14 3AS. DoB: November 1946, British

Secretary - Melvyn Rex Page. Address: 1 Five Chimneys Cottages, Stanford Road Orsett, Grays, Essex, RM16 3JL. DoB: n\a, British

Director - Keith Ian Platt. Address: 37 Furness Close, Chalfont St Mary, Grays, Essex, RM16 4JB. DoB: May 1943, British

Director - Jon Gregory Oliver. Address: 10 Taits, Corringham, Stanford Le Hope, Essex, SS17 7HN. DoB: November 1945, British

Director - Dennis Edward Starns. Address: 30 Godman Road, Chadwell St Mary, Grays, Essex, RM16 4SP. DoB: April 1934, British

Director - Peter John Wallace. Address: 1 The Rowans, Purfleet Road, Aveley, Essex, RM15 4AY. DoB: April 1929, British

Director - Ernest James Hewitt. Address: 76 Chafford Way, Grays, Essex, RM16 2ED. DoB: January 1930, British

Director - William Frederick John Marr. Address: 15 Gambleside, Basildon, Essex, SS16 4PG. DoB: April 1949, British

Director - Leslie William Story. Address: 3 Bankfoot, Badgers Dene, Grays, Essex, RM17 5JA. DoB: August 1932, British

Director - Peter Leonard Smith. Address: 29 Rushley Close, Grays, Essex, RM16 2BJ. DoB: September 1957, British

Secretary - Glyn Brian Jarrett. Address: Wellington 166 Goldhanger Road, Heybridge, Maldon, Essex, CM9 4QS. DoB: February 1936, British

Director - John Wright. Address: 9 Alma Close, Benfleet, Essex, SS7 2EG. DoB: March 1949, British

Director - Ronald Schwar. Address: Orsett Fruit Farm, Orsett, Essex, RM163BH. DoB: December 1940, British

Director - Glyn Brian Jarrett. Address: Wellington 166 Goldhanger Road, Heybridge, Maldon, Essex, CM9 4QS. DoB: February 1936, British

Director - Brian Joseph Clark. Address: 258 Crawley Close, Corringham, Stanford Le Hope, Essex, SS17 7JU. DoB: August 1938, British

Director - Thornton Wallace. Address: 19 Northfields, Grays, Essex, RM17 5TN. DoB: n\a, British

Director - Alan Maurice Partridge. Address: 5 Rushdon Close, Grays, Essex, RM17 5QN. DoB: June 1928, English

Director - Frederick Ronald Hogben. Address: 10 Meadway, Little Thurrock, Grays, Essex, RM17 5TA. DoB: April 1922, British

Director - Samuel John William Skinner. Address: 69 Long Lane, Grays, Essex, RM16 2PL. DoB: January 1922, English

Director - Cyril Richard Board. Address: Cornerways 59 Parkside, Grays, Essex, RM16 4AE. DoB: July 1922, English

Director - John Watson Brown. Address: 197 Beauchamps Drive, Wickford, Essex, SS11 8NS. DoB: November 1929, British

Director - Roy Edward Beardwell. Address: Peggy Farm Rectory Road, Little Burstead, Billericay, Essex, CM12 9TR. DoB: March 1937, British

Director - Andrew Charles Barnes. Address: 34 Galleydene, Benfleet, Essex, SS7 2QA. DoB: October 1951, British

Director - Barrie Davies. Address: 30 Branksome Close, Stanford Le Hope, Essex, SS17 8BA. DoB: July 1941, British

Director - John Gray. Address: 12 Woodcroft Close, Thundersley, Benfleet, Essex, SS7 3YD. DoB: June 1937, British

Director - George Hardcastle. Address: 83 East Tilbury Road, Linford, Stanford Le Hope, Essex, SS17 0QF. DoB: November 1927, British

Director - Donald Baines. Address: 9 Woodward Close, Grays, Essex, RM17 5RP. DoB: June 1931, British

Director - Raymond Donald Jennings. Address: 42 Ingrebourne Gardens, Upminster, Essex, RM14 1BN. DoB: February 1945, British

Director - Alfred Rochefort Mitchell. Address: 6 Bickerton Point, South Woodham Ferrers, Chelmsford, Essex, CM3 5YE. DoB: January 1932, British

Secretary - Roger Benson. Address: 4 Oak Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4JZ. DoB:

Director - Douglas Peter Short. Address: Magnolias 14 The Durdans, Langdon Hills, Essex, SS16 6DA. DoB: December 1945, British

Director - Thomas Gordon Penman. Address: 8 King Street, Stanford Le Hope, Essex, SS17 0HW. DoB: June 1943, British

Director - Aubrey Henry Edward Trangmar. Address: 101 Plumberow Avenue, Hockley, Essex, SS5 5AT. DoB: January 1925, British

Jobs in Thurrock Masonic Hall Limited, vacancies. Career and training on Thurrock Masonic Hall Limited, practic

Now Thurrock Masonic Hall Limited have no open offers. Look for open vacancies in other companies

  • Undergraduate Support Officer (80439-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Statistics

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Sport and Exercise Psychology (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Department of Psychology, Social Work and Counselling

    Salary: £32,004 to £37,075 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Lecturer in Paramedic Science (Stafford)

    Region: Stafford

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Enterprise Coordinator (Aston)

    Region: Aston

    Company: Aston University

    Department: N\A

    Salary: £25,728 to £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Deputy Programmes Manager (76890-087) (London)

    Region: London

    Company: University of Warwick

    Department: Warwick Business School - London

    Salary: £29,301 to £38,183 plus £3,000 per annum London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services

  • Professor of Innovation & Entrepreneurship (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Associate in Disease Modelling and Gene Editing (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Ophthalmology

    Salary: £34,056 to £37,936 per annum (UCL Grade 7), inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Tourism Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Programme Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • UK/EU PhD Studentship on Advanced NMR Techniques for the Quantitative Evaluation of Functionalised Nanoscale Silica (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemical Engineering and Biotechnology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Thurrock Masonic Hall Limited on Facebook, comments in social nerworks

Read more comments for Thurrock Masonic Hall Limited. Leave a comment for Thurrock Masonic Hall Limited. Profiles of Thurrock Masonic Hall Limited on Facebook and Google+, LinkedIn, MySpace

Location Thurrock Masonic Hall Limited on Google maps

Other similar companies of The United Kingdom as Thurrock Masonic Hall Limited: Flanagan Management Services Ltd | Little Trevarrack Limited | Bbq Express (uk) Ltd | The Willow Tree Bar And Grill Limited | R N C Enterprises Limited

Thurrock Masonic Hall started its business in 1961 as a Private Limited Company with reg. no. 00709254. This business has been developing with great success for fifty five years and it's currently active. The company's registered office is registered in Grays at 2 River View. Anyone could also locate this business by its area code , RM16 4DH. This enterprise is classified under the NACe and SiC code 56301 and has the NACE code: Licensed clubs. The business most recent records cover the period up to Friday 31st July 2015 and the latest annual return information was filed on Monday 14th March 2016. Thurrock Masonic Hall Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 55 years and continually achieve high level of success.

In this particular firm, a number of director's assignments up till now have been done by Charles Ager, Peter John Low, Mark Oliver Harrison and 7 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these ten managers, Douglas John Noon has worked for the firm for the longest time, having been a member of the Management Board in 1991-03-04. In order to help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the skills of Paul Headley, age 69 who has been focusing on ensuring that the Board's meetings are effectively organised.

Thurrock Masonic Hall Limited is a domestic stock company, located in Grays, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 2 River View Chadwell St. Mary RM16 4DH Grays. Thurrock Masonic Hall Limited was registered on 1961-11-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 976,000 GBP, sales per year - less 254,000 GBP. Thurrock Masonic Hall Limited is Private Limited Company.
The main activity of Thurrock Masonic Hall Limited is Accommodation and food service activities, including 7 other directions. Director of Thurrock Masonic Hall Limited is Charles Ager, which was registered at River View, Chadwell St. Mary, Grays, Essex, RM16 4DH, England. Products made in Thurrock Masonic Hall Limited were not found. This corporation was registered on 1961-11-29 and was issued with the Register number 00709254 in Grays, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Thurrock Masonic Hall Limited, open vacancies, location of Thurrock Masonic Hall Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Thurrock Masonic Hall Limited from yellow pages of The United Kingdom. Find address Thurrock Masonic Hall Limited, phone, email, website credits, responds, Thurrock Masonic Hall Limited job and vacancies, contacts finance sectors Thurrock Masonic Hall Limited