Pudsey Masonic Hall Company Limited(the)

All companies of The UKOther service activitiesPudsey Masonic Hall Company Limited(the)

Activities of other membership organizations n.e.c.

Contacts of Pudsey Masonic Hall Company Limited(the): address, phone, fax, email, website, working hours

Address: Masonic Hall Church Lane LS28 7RF Pudsey

Phone: +44-1528 2432891 +44-1528 2432891

Fax: +44-1528 2432891 +44-1528 2432891

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pudsey Masonic Hall Company Limited(the)"? - Send email to us!

Pudsey Masonic Hall Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pudsey Masonic Hall Company Limited(the).

Registration data Pudsey Masonic Hall Company Limited(the)

Register date: 1907-03-13
Register number: 00092511
Capital: 819,000 GBP
Sales per year: Approximately 799,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Pudsey Masonic Hall Company Limited(the)

Addition activities kind of Pudsey Masonic Hall Company Limited(the)

22810203. Manmade staple fiber yarn, spun
24520103. Farm buildings, prefabricated or portable: wood
35480104. Electrodes, electric welding
38269907. Environmental testing equipment
38290502. Electrogamma ray loggers

Owner, director, manager of Pudsey Masonic Hall Company Limited(the)

Director - Peter Rogers. Address: Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF. DoB: June 1946, British

Director - David Acton. Address: Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF. DoB: May 1948, British

Director - David Robert Wight. Address: Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF. DoB: September 1971, British

Director - Terence Hubert Dawson. Address: Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF. DoB: July 1944, British

Director - Gary Calverley. Address: Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF. DoB: April 1959, British

Director - Raymond Philip Sheller. Address: Springbank Road, Farsley, Leeds, West Yorkshire, LS28 5LH, United Kingdom. DoB: August 1951, British

Director - Stephen Schofield. Address: Springbank Road, Farsley, Leeds, West Yorkshire, LS28 5LU. DoB: August 1965, British

Secretary - David Ian Webster. Address: 4 Rosemary Avenue, Armley, Leeds, West Yorkshire, LS12 1PN. DoB:

Director - Robert Alexander. Address: Chapel Green, Pudsey, West Yorkshire, LS28 8PH, United Kingdom. DoB: May 1943, British

Director - Phillip Boyd. Address: St Ives 88 South Parade, Pudsey, West Yorkshire, LS28 8NX. DoB: December 1947, British

Director - Wilfred Urwin Armstrong. Address: Woodhall Park Grove, Stanningley, Pudsey, West Yorkshire, LS28 7HB, United Kingdom. DoB: September 1927, British

Director - Andrew John Garnett. Address: Woodlea Croft, Meanwood, Leeds, LS6 4SF, United Kingdom. DoB: August 1952, British

Director - David Acton. Address: Skye View, Oulton Lane, Rothwell, Leeds, West Yorkshire, LS26 0WG, United Kingdom. DoB: May 1948, British

Director - Peter Throp. Address: Sunfield Close, Stanningley, Leeds, West Yorkshire, LS28 6DT, United Kingdom. DoB: December 1946, British

Director - Robert Groves. Address: Alder Drive , Galloway Lane, Pudsey, Leeds, West Yorkshire, LS28 8RD, United Kingdom. DoB: January 1938, British

Director - Norman Charles Lowe. Address: 96a Radcliffe Lane, Pudsey, Leeds, LS28 8BE. DoB: September 1942, British

Director - Michael Woosnam. Address: Standale Crescent, Pudsey, Leeds, LS28 7JG, United Kingdom. DoB: March 1945, British

Director - Roy Silkstone. Address: Neville Grove, Swillington, Leeds, West Yorkshire, LS26 8QP. DoB: December 1943, British

Director - Nigel Roy Atkins. Address: Lee Lane West, Horsforth, Leeds, West Yorkshire, LS18 5RJ. DoB: December 1964, British

Director - John Howe. Address: 282 Pudsey Road, Leeds, West Yorkshire, LS13 4HX. DoB: February 1963, British

Director - Peter Marriott. Address: 10 Pavilion Way, Tofts Road, Pudsey, West Yorkshire, LS28 7WH. DoB: January 1936, British

Director - Raymond Philip Sheller. Address: 6a High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH. DoB: August 1951, British

Director - James Stewart Gray. Address: 6 James Avenue, Leeds, West Yorkshire, LS8 1LH. DoB: March 1947, British

Director - Edward Russell Jones. Address: 27 Half Mile, Bramley, Leeds, West Yorkshire, LS13 1BN. DoB: October 1966, British

Director - Ronald Frank. Address: 31 Carlton Rise, Pudsey, West Yorkshire, LS28 7LS. DoB: September 1945, British

Director - David Robert Smith. Address: 10 Eastgate, Bramhope, Leeds, West Yorkshire, LS16 9AB. DoB: December 1940, British

Director - Trevor Mitchell Wilson. Address: Harwyn Park Street, Morley, Leeds, West Yorkshire, LS27 7QX. DoB: March 1930, British

Director - Derek Healey. Address: Hazel Heads, Baildon, Shipley, West Yorkshire, BD17 6LJ. DoB: October 1929, British

Director - Steven Martin Emmett. Address: 16 Crawshaw Rise, Pudsey, West Yorkshire, LS28 7ER. DoB: April 1956, British

Director - Andrew Timothy Ridsdale. Address: 6 Parklands Crescent, Bramhope, Leeds, West Yorkshire, LS16 9AQ. DoB: May 1955, British

Director - Alfred Brian Ramsden. Address: 34 Scotland Way, Horsforth, Leeds, LS18 5SL. DoB: July 1940, British

Director - Terence Hanby. Address: High Acre 12 Dawson Lane, Tong, Bradford, West Yorkshire, BD4 0ST. DoB: March 1934, British

Director - Henry Anthony Cooper. Address: 5 Uppermoor Close, Pudsey, West Yorkshire, LS28 8BU. DoB: January 1933, British

Director - H H Judge Rodney Arrandall Grant. Address: 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BU. DoB: May 1944, British

Director - James Edward Norton. Address: 2 Marsh Hall Lane, Thurstonland, Huddersfield, West Yorkshire, HD4 6XD. DoB: July 1953, British

Director - Sidney James Timbrell. Address: Braeside, 41 Somerset Road, Pudsey, West Yorkshire, LS28 7LN. DoB: August 1915, British

Director - David Hook. Address: Rigton Croft Scarsdale Lane, Bardsey, Leeds, West Yorkshire, LS17 9BH. DoB: September 1938, British

Director - Brian Eric Rhodes. Address: 2 Northwood Close, Pudsey, West Yorkshire, LS28 9LP. DoB: May 1932, British

Director - Derek Kenneth Masters. Address: 6 Shadwell Park Court, Leeds, West Yorkshire, LS17 8TS. DoB: December 1941, British

Director - Peter Norman Holdsworth. Address: 27 Victoria Mount, Horsforth, Leeds, West Yorkshire, LS18 4PU. DoB: October 1928, British

Director - Ronald Frank. Address: 31 Carlton Rise, Pudsey, West Yorkshire, LS28 7LS. DoB: September 1945, British

Director - Walter Jagger. Address: 1 The Avenue, Horsforth, Leeds, West Yorkshire, LS18 5JW. DoB: December 1920, British

Director - Michael Brooks. Address: 20 Scott Green Crescent, Gildersome Morley, Leeds, West Yorkshire, LS27 7DF. DoB: February 1935, British

Director - Derek Kenneth Masters. Address: 6 Shadwell Park Court, Leeds, West Yorkshire, LS17 8TS. DoB: December 1941, British

Director - Peter John Dear. Address: 99 Smalewell Road, Pudsey, West Yorkshire, LS28 8HU. DoB: October 1928, British

Director - James Stewart Gray. Address: 6 James Avenue, Leeds, West Yorkshire, LS8 1LH. DoB: March 1947, British

Director - Peter Gough. Address: Karella Methley Road, Castleford, Yorkshire, WF10 1PW. DoB: March 1927, British

Director - Donald Brill. Address: 32 Moseley Wood Gardens, Cookridge, Leeds, West Yorkshire, LS16 7HR. DoB: June 1941, British

Director - Michael Singer. Address: 1 Turnberry Close, Alwoodley Park, Leeds, Yorkshire, LS17 7TE. DoB: June 1943, British

Director - Christopher Scholfield. Address: 64 Alexandra Road, Pudsey, West Yorkshire, LS28 8BY. DoB: October 1944, British

Director - Robert Groves. Address: 1 Alder Drive, Pudsey, West Yorkshire, LS28 8RD. DoB: January 1938, British

Director - Peter Edward Steel. Address: 37 Greenville Drive, Low Moor, Bradford, West Yorkshire, BD12 0PT. DoB: February 1935, British

Director - Trevor Davey. Address: 7 Park Court, Pool-In-Wharfedale, Otley, West Yorkshire, LS21 1LF. DoB: n\a, British

Director - Thomas Samwell. Address: 7 Fieldhead Drive, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EE. DoB: June 1944, British

Director - Howard Frederick Richardson. Address: 67 Windermere Road, Bradford, West Yorkshire, BD7 4BB. DoB: April 1944, British

Director - Ian Morris. Address: 12 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE. DoB: November 1939, British

Director - Richard Michael Brownridge. Address: 57 Scotland Way, Horsforth, Leeds, West Yorkshire, LS18 5SQ. DoB: February 1941, British

Director - Frank Howard Barron. Address: Green Acres 170 Towngate, Brighouse, West Yorkshire, HD6 4HH. DoB: March 1944, British

Director - Alfred Brian Ramsden. Address: 34 Scotland Way, Horsforth, Leeds, LS18 5SL. DoB: July 1940, British

Director - Derek Healey. Address: Hazel Heads, Baildon, Shipley, West Yorkshire, BD17 6LJ. DoB: October 1929, British

Director - Trevor Ramsden. Address: Glencarron 11 Whitehall Road West, Birkenshaw, Bradford, West Yorkshire, BD11 2LS. DoB: May 1940, British

Director - Michael Schofield. Address: Galloway Court, Pudsey, West Yorkshire, LS28 8RA. DoB: September 1936, British

Director - Alan Hurdley. Address: 67 Hillfoot Drive, Pudsey, West Yorkshire, LS28 7QL. DoB: February 1947, British

Director - Trevor Mitchell Wilson. Address: Harwyn Park Street, Morley, Leeds, West Yorkshire, LS27 7QX. DoB: March 1930, British

Director - William Drake. Address: 17 Low Garth Road, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6DH. DoB: December 1943, British

Director - George William Quinn. Address: 39 Carr Manor Parade, Leeds, West Yorkshire, LS17 5AE. DoB: July 1934, British

Director - George Frobisher. Address: 7 Surrey Road, Pudsey, West Yorkshire, LS28 7NQ. DoB: November 1919, British

Director - Philip Porter. Address: 16 Alder Hill Avenue, Leeds, West Yorkshire, LS6 4JQ. DoB: January 1923, British

Director - Walter Jagger. Address: 1 The Avenue, Horsforth, Leeds, West Yorkshire, LS18 5JW. DoB: December 1920, British

Director - Roland Ellis Laister. Address: 36 Woodlands Park Road, Pudsey, West Yorkshire, LS28 8LX. DoB: September 1922, British

Secretary - Wilfred Urwin Armstrong. Address: 22 Woodhall Park Grove, Stanningley, Pudsey, West Yorkshire, LS28 7HB. DoB:

Director - Peter Marriott. Address: 36 Carlton Rise, Pudsey, West Yorkshire, LS28 7LS. DoB: January 1936, British

Director - Alan Townend Lawson. Address: 19 Rectory Drive, Batley, West Yorkshire, WF17 0PL. DoB: February 1928, British

Director - Alan Taylor. Address: Glenburn 17 West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JL. DoB: June 1922, British

Jobs in Pudsey Masonic Hall Company Limited(the), vacancies. Career and training on Pudsey Masonic Hall Company Limited(the), practic

Now Pudsey Masonic Hall Company Limited(the) have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Division of Biosciences

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other

  • Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)

    Region: Chester

    Company: University of Chester

    Department: N\A

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Postdoctoral Researcher in Computer Science - Emotional Virtual Agents. Prof. Tapio Takala. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Director's Assistant/Personal Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in MR Sequencer Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Senior Engineer (Network) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • KTP Research Associate (fixed term) (Didcot)

    Region: Didcot

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £30,000 per annum plus significant training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • Digital Marketing Co-ordinator (Doctoral College Student Experience) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Student Administration

    Salary: £24,285 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant Professor in the School of Biomedical Sciences (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Deputy Director Novolife (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Faculty Director of Partnerships and Business Engagement (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Faculty of Science and Technology

    Salary: £51,260 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Microbiologist (Stevenage)

    Region: Stevenage

    Company: N\A

    Department: N\A

    Salary: Competitive salary and benefits on offer

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology

Responds for Pudsey Masonic Hall Company Limited(the) on Facebook, comments in social nerworks

Read more comments for Pudsey Masonic Hall Company Limited(the). Leave a comment for Pudsey Masonic Hall Company Limited(the). Profiles of Pudsey Masonic Hall Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Pudsey Masonic Hall Company Limited(the) on Google maps

Other similar companies of The United Kingdom as Pudsey Masonic Hall Company Limited(the): Auldbank Ltd | Roamer Limited | Cratia Ltd. | Caravan Repairs & Services Limited | Parisian Limited

Pudsey Masonic Hall Company Limited(the) 's been in the business for one hundred and nine years. Started with Companies House Reg No. 00092511 in 1907-03-13, the company is based at Masonic Hall, Pudsey LS28 7RF. This firm declared SIC number is 94990 - Activities of other membership organizations n.e.c.. Pudsey Masonic Hall Company Ltd(the) released its account information up to 2015-12-31. The business most recent annual return was filed on 2015-07-31. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Pudsey Masonic Hall Co Limited(the).

In this firm, the majority of director's obligations up till now have been met by Peter Rogers, David Acton, David Robert Wight and 6 others listed below. When it comes to these nine executives, Phillip Boyd has been working for the firm for the longest time, having become a member of company's Management Board in 2001. In order to find professional help with legal documentation, for the last almost one month this firm has been implementing the ideas of David Ian Webster, who has been looking into ensuring the company's growth.

Pudsey Masonic Hall Company Limited(the) is a domestic company, located in Pudsey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Masonic Hall Church Lane LS28 7RF Pudsey. Pudsey Masonic Hall Company Limited(the) was registered on 1907-03-13. 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 - 819,000 GBP, sales per year - approximately 799,000 GBP. Pudsey Masonic Hall Company Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Pudsey Masonic Hall Company Limited(the) is Other service activities, including 5 other directions. Director of Pudsey Masonic Hall Company Limited(the) is Peter Rogers, which was registered at Masonic Hall, Church Lane, Pudsey, West Yorkshire, LS28 7RF. Products made in Pudsey Masonic Hall Company Limited(the) were not found. This corporation was registered on 1907-03-13 and was issued with the Register number 00092511 in Pudsey, 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 Pudsey Masonic Hall Company Limited(the), open vacancies, location of Pudsey Masonic Hall Company Limited(the) 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 Pudsey Masonic Hall Company Limited(the) from yellow pages of The United Kingdom. Find address Pudsey Masonic Hall Company Limited(the), phone, email, website credits, responds, Pudsey Masonic Hall Company Limited(the) job and vacancies, contacts finance sectors Pudsey Masonic Hall Company Limited(the)