Masonic Hall (middlesbrough) Limited
Other social work activities without accommodation n.e.c.
Contacts of Masonic Hall (middlesbrough) Limited: address, phone, fax, email, website, working hours
Address: Roman Road Linthorpe TS5 5QA Middlesbrough
Phone: +44-1268 2950622 +44-1268 2950622
Fax: +44-1547 2289520 +44-1547 2289520
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Masonic Hall (middlesbrough) Limited"? - Send email to us!
Registration data Masonic Hall (middlesbrough) Limited
Get full report from global database of The UK for Masonic Hall (middlesbrough) Limited
Addition activities kind of Masonic Hall (middlesbrough) Limited
391104. Precious metal cases
783299. Motion picture theaters, except drive-in, nec
01610400. Lettuce and leaf vegetable farms
20910213. Shrimp: packaged in cans, jars, etc.
22979901. Bonded-fiber fabrics, except felt
34430503. Nuclear core structurals, metal plate
38410401. Anesthesia apparatus
50920300. Toy novelties and amusements
54310000. Fruit and vegetable markets
89990102. Artist's studio
Owner, director, manager of Masonic Hall (middlesbrough) Limited
Director - Brian Campbell. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: June 1939, English
Director - Clive Gregory. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: February 1949, English
Director - Mervyn Armstrong Smith. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: July 1934, British
Director - David John Alderton. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: December 1962, British
Director - Geoffrey Thomas Claxton. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: May 1952, British
Director - John Edward Sidney Davey. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: June 1949, British
Director - David Wilson. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: October 1942, British
Director - David Phillip Coupe. Address: Maltby Road, Thornton, Middlesbrough, Cleveland, TS8 9BU. DoB: November 1956, British
Director - Paul Edwin Cowley. Address: 27 Windsor Road, Linthorpe, Middlesbrough, Cleveland, TS5 6DS. DoB: October 1958, British
Director - Glen Colvin. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: March 1967, English
Director - Stanley Nelson. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: April 1947, British
Director - Ian Stewart Bailey. Address: Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. DoB: January 1965, British
Director - Peter Sanderson. Address: Clevegate, Nunthorpe, Middlesbrough, Cleveland, TS7 0LN. DoB: June 1947, British
Director - Albert Richard Thomas. Address: Leonard Ropner Drive, Stockton-On-Tees, Cleveland, TS19 7QQ. DoB: October 1936, British
Director - Michael Norburn Shepherd. Address: The Fleet, Thornaby, Stockton-On-Tees, Cleveland, TS17 9AJ. DoB: June 1936, British
Director - David Blake. Address: Skottowe Crescent, Great Ayton, Middlesbrough, Cleveland, TS9 6DS. DoB: October 1939, British
Secretary - John Edwin Pearson. Address: 2 Westlands, Kirklevington, Yarm, Cleveland, TS15 9NF. DoB: June 1946, British
Director - Ronald Clive Nicholson. Address: 45 The Oval, Brookfield, Middlesbrough, Cleveland, TS5 8EX. DoB: August 1938, British
Director - Martin Robert Woods. Address: 53 Valley Drive, Yarm, Middlesbrough, Cleveland, TS15 9JQ. DoB: January 1940, British
Director - Peter Sanderson. Address: 49 Clevegate, Nunthorpe, Middlesbrough, Cleveland, TS7 0LN. DoB: June 1947, British
Director - James Mutton. Address: 11 Topcliffe Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HJ. DoB: July 1947, British
Director - George Eric Anderson. Address: 19 Kader Farm Road, Middlesbrough, Cleveland, TS5 8LJ. DoB: July 1935, British
Director - Bryan Campbell. Address: 3 Clifton Gardens, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9BB. DoB: June 1939, British
Director - David Holt. Address: 6 Orchard Road, Middlesbrough, Cleveland, TS5 5PW. DoB: December 1943, British
Director - Andrew Frederick Hardcastle. Address: 3 Rufford Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0UG. DoB: August 1948, British
Director - Albert Richard Thomas. Address: 69 Leonard Ropner Drive, Stockton On Tees, Cleveland, TS19 7QQ. DoB: October 1936, British
Director - Michael Albert Bennett. Address: 34 Whitby Avenue, Guisborough, Cleveland, TS14 7AP. DoB: March 1947, British
Secretary - Geoffey Mark Pearson. Address: 3 Devonshire Place, Harrogate, North Yorkshire, HG1 4AA. DoB:
Director - Charles Alfred Rogers. Address: 6 Thornton Vale, Thornton, Middlesbrough, Cleveland, TS8 9QP. DoB: May 1931, British
Director - Derek Saville King. Address: 3 Croft Avenue, Acklam, Middlesbrough, TS5 8AH. DoB: August 1930, British
Director - Ivor Davies. Address: 78 Church Lane, Acklam, Middlesbrough, Cleveland, TS5 7EB. DoB: May 1936, British
Director - David Holt. Address: 6 Orchard Road, Middlesbrough, Cleveland, TS5 5PW. DoB: December 1943, British
Director - John Henzell Hemy. Address: 27 Walton Avenue, Linthorpe, Middlesbrough, TS5 7RN. DoB: January 1939, British
Director - Nigel Jeremy Ellenor. Address: 5 Mosswood Crescent, Acklam, Middlesbrough, Cleveland, TS5 8ND. DoB: January 1955, British
Director - Harold Cedric Wells. Address: Ashmont Busby Lane, Kirkby In Cleveland, Middlesbrough, Cleveland, TS9 7AW. DoB: April 1935, British
Secretary - John Edwin Pearson. Address: 2 Westlands, Kirklevington, Yarm, Cleveland, TS15 9NF. DoB: June 1946, British
Director - Thomas Edward Bruton. Address: 11a Woodlands Drive, Yarm, Cleveland, TS15 9NU. DoB: June 1925, British
Director - John Bryan Booth. Address: 16 St Ives Close, Tollesby Hall Marton, Middlesbrough, Cleveland, TS8 9AA. DoB: June 1928, British
Director - John Clifford Westwood. Address: 21 Maidstone Drive, Marton, Middlesbrough, Cleveland, TS7 8QW. DoB: August 1946, British
Director - Edward Neale. Address: 14 Oxford Street, Middlesbrough, Cleveland, TS1 4NN. DoB: July 1931, British
Director - Joseph Thomas Edwin Alfred Hudson. Address: 25 Hugill Close, Yarm, Cleveland, TS15 9SS. DoB: February 1933, British
Director - Paul Scrimgour. Address: 57 Trefoil Wood, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8RR. DoB: August 1951, British
Director - Jack Fielden Sharpe. Address: 33 Beverley Road, Redcar, Cleveland, TS10 3RH. DoB: May 1921, British
Director - David Holt. Address: 6 Orchard Road, Middlesbrough, Cleveland, TS5 5PW. DoB: December 1943, British
Secretary - Leslie Lennard Charlton. Address: 30 Thatch Lane, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TN. DoB:
Director - William Weir. Address: 81 Park Road South, Middlesbrough, Cleveland, TS5 6LE. DoB: December 1909, British
Director - Eric Crown. Address: 18 Crowood Avenue, Stokesley, Middlesbrough, Cleveland, TS9 5HY. DoB: November 1926, British
Director - Anthony John Dembry Wright. Address: 32 Green Lane, Linthorpe, Middlesbrough, Cleveland, TS5 7RL. DoB: October 1935, British
Director - Harry Frederick Seargeant. Address: 61 Great Avenue, Guisborough, Cleveland, TS14 8PQ. DoB: April 1925, British
Director - John Bryan Booth. Address: 16 St Ives Close, Tollesby Hall Marton, Middlesbrough, Cleveland, TS8 9AA. DoB: June 1928, British
Director - Godfrey Thomas Freeman. Address: 436 Thornaby Road, Stockton On Tees, Durham, TS17 8QH. DoB: June 1937, British
Director - Stanley Gill. Address: 18 Tanya Gardens, Brookfield, Middlesbrough, Cleveland, TS5 8BL. DoB: January 1912, British
Director - Paul Hayton. Address: 7 Willins Close, Hutton Rudby, Yarm, Cleveland, TS15 0HJ. DoB: May 1939, British
Director - Clifford Stanley Bousfield. Address: 34 Malvern Drive, Acklam, Middlesbrough, Cleveland, TS5 8JB. DoB: May 1920, British
Director - Brooks George Mileson. Address: The Hill, Blackford, Carlisle, Cumbria, CA6 4DZ. DoB: November 1947, British
Director - Gordon Leslie Mallory. Address: 22 Captain Cooks Crescent, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8NN. DoB: n\a, British
Director - John Edwin Pearson. Address: 2 Westlands, Kirklevington, Yarm, Cleveland, TS15 9NF. DoB: June 1946, British
Director - Joan List. Address: 33 Ambleside Grove, Acklam, Middlesbrough, Cleveland, TS5 7DQ. DoB: October 1931, British
Director - Peter Sanderson. Address: 49 Clevegate, Nunthorpe, Middlesbrough, Cleveland, TS7 0LN. DoB: June 1947, British
Director - Kenneth Skilbeck Knaggs. Address: 29 Boston Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LZ. DoB: March 1925, British
Jobs in Masonic Hall (middlesbrough) Limited, vacancies. Career and training on Masonic Hall (middlesbrough) Limited, practic
Now Masonic Hall (middlesbrough) Limited have no open offers. Look for open vacancies in other companies
-
Director of Library Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Teaching Fellow in Physiology/Pharmacology - A84357A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Medical Education
Salary: £29,301 to £41,709
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Teaching and Learning Administrator (London)
Region: London
Company: University College London
Department: Department of Security and Crime Science
Salary: £28,014 to £32,830 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (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 annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Programme Assistant MSc Health Studies (MHS) and MSc Organisational Psychiatry & Psychology (OPP) (London)
Region: London
Company: King's College London
Department: Education Support Team
Salary: £20,046 to £23,164
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Fellow in Bioethics and Bioprediction (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy
Salary: £31,076 to £36,001 per annum. Grade 7.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy
-
Enterprise Fellow/Senior Enterprise Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Primary Care & Population Sciences
Salary: £29,799 to £47,722 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Cataloguer, Bolton Library (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,406 to €57,114
£33,366.10 to £52,344.98 converted salary* p.aHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics
-
Senior Systems Developer (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Senior Research Associate in Global Health or Epidemiology (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: The department of International Public Health
Salary: £39,324 to £49,772 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,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology
-
Call for Fellows in Photonics and Applications - Marie S.-Curie COFUND MULTIPLY (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
Responds for Masonic Hall (middlesbrough) Limited on Facebook, comments in social nerworks
Read more comments for Masonic Hall (middlesbrough) Limited. Leave a comment for Masonic Hall (middlesbrough) Limited. Profiles of Masonic Hall (middlesbrough) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Masonic Hall (middlesbrough) Limited on Google maps
Other similar companies of The United Kingdom as Masonic Hall (middlesbrough) Limited: Elefsina Ltd | Ashqara Medical Limited | Kmb Consulting Associates Ltd | Marian Gray Limited | Nvision Limited
00502515 is the company registration number used by Masonic Hall (middlesbrough) Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Wednesday 19th December 1951. This company has existed on the British market for the last sixty five years. The enterprise could be gotten hold of Roman Road Linthorpe in Middlesbrough. The company area code assigned is TS5 5QA. The enterprise Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. Its most recent filings were filed up to 2014-12-31 and the latest annual return was filed on 2016-02-04. Masonic Hall (middlesbrough) Ltd has been developing in the business for more than 65 years, an achievement not many of it’s competitors could ever achieve.
The info we posses describing this company's executives shows employment of nine directors: Brian Campbell, Clive Gregory, Mervyn Armstrong Smith and 6 others listed below who became a part of the team on Thursday 19th January 2012, Thursday 20th January 2011 and Sunday 1st February 2009.
Masonic Hall (middlesbrough) Limited is a domestic stock company, located in Middlesbrough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Roman Road Linthorpe TS5 5QA Middlesbrough. Masonic Hall (middlesbrough) Limited was registered on 1951-12-19. 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 - 569,000 GBP, sales per year - approximately 863,000,000 GBP. Masonic Hall (middlesbrough) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Masonic Hall (middlesbrough) Limited is Human health and social work activities, including 10 other directions. Director of Masonic Hall (middlesbrough) Limited is Brian Campbell, which was registered at Roman Road, Linthorpe, Middlesbrough, Cleveland, , TS5 5QA. Products made in Masonic Hall (middlesbrough) Limited were not found. This corporation was registered on 1951-12-19 and was issued with the Register number 00502515 in Middlesbrough, 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 Masonic Hall (middlesbrough) Limited, open vacancies, location of Masonic Hall (middlesbrough) 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 April 1st, 2024