Fern Avenue Masonic Company Limited

All companies of The UKOther service activitiesFern Avenue Masonic Company Limited

Activities of other membership organizations n.e.c.

Contacts of Fern Avenue Masonic Company Limited: address, phone, fax, email, website, working hours

Address: Fern Avenue Masonic Centre 75-83 Fern Avenue NE2 2RA Newcastle Upon Tyne

Phone: +44-1476 6422302 +44-1476 6422302

Fax: +44-1476 6422302 +44-1476 6422302

Email: n\a

Website:

Schedule:

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

Fern Avenue Masonic Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fern Avenue Masonic Company Limited.

Registration data Fern Avenue Masonic Company Limited

Register date: 1981-02-25
Register number: 01547423
Capital: 583,000 GBP
Sales per year: Approximately 608,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Fern Avenue Masonic Company Limited

Addition activities kind of Fern Avenue Masonic Company Limited

203400. Dried and dehydrated fruits, vegetables and soup mixes
225305. Blouses, shirts, pants, and suits
35310805. Buckets, excavating: clamshell, concrete, dragline, etc.
35890303. Swimming pool filter and water conditioning systems
36219905. Generators for storage battery chargers
73810203. Lie detection service

Owner, director, manager of Fern Avenue Masonic Company Limited

Director - John James Leslie. Address: Grosvenor Way, Newcastle Upon Tyne, Tyne And Wear, NE5 1RU, England. DoB: December 1967, British

Director - Stephen Andrew Little. Address: Bleachfeld, Gateshead, Tyne And Wear, NE10 8PY, England. DoB: August 1960, British

Director - John Augustus White. Address: Wagonway Drive, Newcastle Upon Tyne, Tyne And Wear, NE13 9BH, England. DoB: December 1949, British

Director - Keith Martin. Address: Ashton Way, Whitley Bay, Tyne And Wear, NE26 3JH, England. DoB: May 1946, British

Director - Dr Denis Roy Niblett. Address: Westfield, Newcastle Upon Tyne, Tyne And Wear, NE3 4YB, England. DoB: April 1949, British

Director - John Nigel Bruce. Address: Clifton Walk, Chapel House, Newcastle Upon Tyne, Tyne And Wear, NE5 1EP, England. DoB: November 1963, British

Director - Charles William Schardt. Address: Maudlin Place, Newcastle Upon Tyne, NE5 3LE, England. DoB: April 1950, British

Director - Christopher Hall. Address: Salcombe Gardens, Gateshead, Tyne And Wear, NE9 6XZ. DoB: May 1969, British

Director - Alfred Colin Burnett. Address: Stratford Road, Newcastle Upon Tyne, NE6 5AS, England. DoB: February 1947, British

Secretary - Ian Hunter Matthews. Address: Mitford Close, Oxclose, Washington, Tyne & Wear, NE38 0HA. DoB:

Director - Robert Frededick Chambers. Address: Barrington Avenue, North Shields, Tyne And Wear, NE30 3HG. DoB: May 1942, British

Director - John Gibson Moat. Address: 12 South Drive, Woolsington, Newcastle Upon Tyne, NE13 8AN. DoB: January 1940, British

Director - William George Frizzle. Address: 174 Westgarth, Westerhope, Newcastle Upon Tyne, NE5 4PJ. DoB: May 1932, British

Director - James Henry Poole. Address: 210 Grace Street, Byker, Newcastle Upon Tyne, Tyne & Wear, NE6 2RR. DoB: August 1950, British

Director - Trevor Narey. Address: 26 Belmont Street, Newcastle Upon Tyne, NE6 3SN. DoB: August 1947, British

Director - Brian Vaughan. Address: Beverley Drive, Blaydon On Tyne, Tyne And Wear, NE21 6HQ, England. DoB: July 1935, British

Director - John David Mills. Address: Welbeck Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2PA. DoB: October 1946, British

Director - Gerald Rebair. Address: Daylesford Drive, Newcastle Upon Tyne, Tyne And Wear, NE3 1TW. DoB: August 1939, British

Director - Sean Philip Maurice Hill. Address: Old Durham Road, Gateshead, Tyne & Wear, NE9 5QD. DoB: February 1965, British

Secretary - John Edward Foley. Address: Kinross Drive, Newcastle Upon Tyne, Tyne And Wear, NE3 3JR. DoB:

Director - Alan Bell. Address: Westminster Drive, Dunston Hill, Gateshead, Tyne And Wear, NE11 9PU, England. DoB: June 1949, British

Director - Stephen John Luke. Address: Kielder Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8BN. DoB: January 1968, British

Director - John Holland. Address: Brightman Road, North Shields, Tyne And Wear, NE29 0HP. DoB: October 1926, British

Director - Peter David Mayfield. Address: 3 Grasmoor Place, West Denton Park, Newcastle Upon Tyne, NE15 8UE. DoB: March 1937, British

Director - Peter Dodds. Address: 28 Moorcroft Road, Dumpling Hall Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 7RG. DoB: August 1945, British

Director - Andrew Ralph Hedley. Address: 29 Leabank, Lemington, Newcastle Upon Tyne, Tyne & Wear, NE15 7LN. DoB: November 1971, British

Director - Joseph Moody Fitzpatrick. Address: 80 Gainford, Allerdene Low Fell, Gateshead, Tyne & Wear, NE9 6PW. DoB: January 1936, British

Director - Norman Bains. Address: 1 Greenway, Chapel Park, Newcastle Upon Tyne, Tyne & Wear, NE5 1SA. DoB: December 1936, British

Director - Raymond Foster Anderson. Address: 10 Courtney Court, Kenton Bank Foot, Newcastle Upon Tyne, Tyne & Wear, NE3 2UD. DoB: June 1967, British

Director - Keith Newman. Address: Ulgham Grange Farm, Ulgham, Morpeth, Northumberland, NE61 3AU, Uk. DoB: November 1963, British

Director - Clive William Titman. Address: 55 The Cedars, Whickham, Newcastle Upon Tyne, NE16 5TL. DoB: July 1936, British

Secretary - Bryan Conway. Address: 70 Westmacott Street, Newburn, Newcastle On Tyne, Tyne & Wear, NE15 8LY. DoB:

Director - Noel Wesley Tulip. Address: 50 Middleham Road, Newton Hall, Durham, NE1 1HF. DoB: December 1935, British

Director - David John Mills. Address: 550 Welbeck Road, Walker, Newcastle Upon Tyne, Tyne & Wear, NE6 2PA. DoB: October 1946, British

Director - George Allen Laybourne. Address: 3 Dunlin Close, Ryton, Tyne & Wear, NE40 3XA. DoB: October 1963, British

Director - Ian Duncan. Address: Cochrane Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE7 7JU. DoB: August 1937, British

Director - John Peter Weightman. Address: 23 Albany Gardens, Whitley Bay, Tyne & Wear, NE26 2DY. DoB: June 1944, British

Director - Norman Wolff Levinson. Address: Treetops 3 Hill Park Darras Hall, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9RX. DoB: October 1928, British

Secretary - Clive William Titman. Address: 55 The Cedars, Whickham, Newcastle Upon Tyne, NE16 5TL. DoB: July 1936, British

Director - Clive William Titman. Address: 55 The Cedars, Whickham, Newcastle Upon Tyne, NE16 5TL. DoB: July 1936, British

Director - Joseph Arthur Ayre. Address: 19 East Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 9PH. DoB: May 1924, British

Director - Cyril Pickard. Address: 1 The Close Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PB. DoB: July 1928, British

Director - Robert Wesley Tulip. Address: 46 Boscombe Drive, Battle Hill, Wallsend, Tyne & Wear, NE28 9DP. DoB: April 1959, British

Director - Ronald Hutchinson. Address: 21 Thomas Street, Eighton Banks, Gateshead, Tyne & Wear, NE9 7YA. DoB: November 1929, British

Director - Bernard Maurice Whitfield. Address: 22 High Moor Court, Newcastle Upon Tyne, Tyne & Wear, NE5 3BW. DoB: September 1930, British

Director - William Grant Bain. Address: 151 Roman Avenue, Newcastle Upon Tyne, Tyne & Wear, NE6 4AH. DoB: July 1917, British

Director - Joseph Rosenberg. Address: 2 Armstrong Avenue, Newcastle Upon Tyne, Tyne & Wear, NE6 5RD. DoB: April 1916, British

Director - Thomas William Scott. Address: 25 Thropton Avenue, Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7NR. DoB: January 1922, British

Director - John Frederick Smith. Address: 233 Benton Road, Newcastle Upon Tyne, Tyne & Wear, NE7 7EB. DoB: August 1919, British

Director - Ronald Charles Smith. Address: 15 Waterbury Road, Brunton Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5AJ. DoB: November 1925, British

Director - Cyril Stobart. Address: 153 Benton Park Road, Newcastle Upon Tyne, Tyne & Wear, NE7 7NB. DoB: June 1926, British

Director - Peter David Mayfield. Address: 3 Grasmoor Place, West Denton Park, Newcastle Upon Tyne, NE15 8UE. DoB: March 1937, British

Director - Geoffrey Lurie. Address: 77 Kenton Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4NL. DoB: May 1934, British

Director - Ronald Edward Lee. Address: 9 Brunton Avenue, Fawdon, Newcastle Upon Tyne, NE3 2PT. DoB: May 1929, British

Director - Brian King. Address: 79 Hareside, Cramlington, Northumberland, NE23 6BJ. DoB: September 1937, British

Director - James Taylor Hall. Address: 9 Cateran Way, Cramlington, Northumberland, NE23 6EX. DoB: May 1932, British

Director - David Cowell. Address: 4 Cromwell Court, Stella Park, Blaydon, Tyne And Wear, NE21 4LH. DoB: April 1951, British

Director - Rupert Clement Bettridge. Address: 9 Grenville Drive, Brunton Park, Newcastle Upon Tyne, NE3 5PA, Tyne And Wear. DoB: June 1919, British

Director - Norman Berry. Address: 15 Rock Grove, Lowfell, Gateshead, Tyne & Wear, NE9 5EP. DoB: October 1938, British

Director - Peter Harvey Baker. Address: 6 Fernville Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HT. DoB: May 1936, British

Director - Edward Webster. Address: 33 Glebelands, Corbridge, Northumberland, NE45 5DS. DoB: June 1920, British

Secretary - Edward William Moore. Address: 21 Sackville Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5SY. DoB:

Director - Douglas Rutherford. Address: 12 Woodlands Park, North Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE13 6PG. DoB: April 1929, British

Director - Thomas William Wright. Address: 9 Ripley Drive, Barnes Park, Cramlington, Newcastle Upon Tyne, Tyne And Wear, NE23 7XA. DoB: July 1927, British

Director - James Paterson. Address: 8 Heddon Banks, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0BU. DoB: November 1932, British

Director - Stephen Albert Potts. Address: 26 Sunderland Road Villas, Heworth, Gateshead Tyne And Wear, NE10 8HB. DoB: June 1927, British

Director - John Neaven. Address: 70 Rokeby Drive, Gosforth, Newcastle Upon Tyne, NE3 4JY. DoB: March 1930, British

Director - Malcolm Reed. Address: 14 Rosebery Place, Jesmond, Newcastle Upon Tyne, NE2 1ES. DoB: June 1930, British

Director - Albert Robson. Address: 13 Dunstable Place, Chapel House Estate, Newcastle Upon Tyne, NE5 1HU. DoB: October 1922, British

Jobs in Fern Avenue Masonic Company Limited, vacancies. Career and training on Fern Avenue Masonic Company Limited, practic

Now Fern Avenue Masonic Company Limited have no open offers. Look for open vacancies in other companies

  • Senior Evaluation Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 per year, plus benefits (more may be available for exceptional candidates)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Resourcing Adviser (Campaigns) - FTC 12 Months (London)

    Region: London

    Company: University of Bristol

    Department: Human Resources

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Secretary/Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) Design Trials and Statistics, NIHR Research Design Service Yorkshire and Humber

    Salary: £18,777 to £20,989 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Illustration (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Cellular and Molecular Medicine

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate UCL Urban Dynamics Lab (London)

    Region: London

    Company: University College London

    Department: Geography

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • Admissions Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: External Relations

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Support Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Finance

    Salary: £36,548 to £41,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • 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

  • Research Assistant/Associate in Low Cost Portable Nano-Particulate Emission Measurements System(PEMs4Nano) for Vehicles (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Head of CPD, Consultancy and Training Services (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

Responds for Fern Avenue Masonic Company Limited on Facebook, comments in social nerworks

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

Location Fern Avenue Masonic Company Limited on Google maps

Other similar companies of The United Kingdom as Fern Avenue Masonic Company Limited: Manor Land Limited | Design Brew Limited | Cottingham Engineering Limited | Sgj Associates Limited | The Institute Of Knowledge Transfer

1981 marks the founding Fern Avenue Masonic Company Limited, a firm that is situated at Fern Avenue Masonic Centre, 75-83 Fern Avenue in Newcastle Upon Tyne. That would make thirty five years Fern Avenue Masonic has prospered on the local market, as it was created on 1981-02-25. The registration number is 01547423 and the zip code is NE2 2RA. The enterprise SIC code is 94990 - Activities of other membership organizations n.e.c.. The business latest filed account data documents were submitted for the period up to 2015-06-30 and the latest annual return was filed on 2015-11-14. From the moment the firm debuted in this field 35 years ago, this company has managed to sustain its praiseworthy level of success.

The knowledge we have detailing the following enterprise's personnel shows us there are fourteen directors: John James Leslie, Stephen Andrew Little, John Augustus White and 11 remaining, listed below who were appointed to their positions on 2015-09-22, 2013-11-27 and 2013-02-27. Additionally, the director's responsibilities are continually bolstered by a secretary - Ian Hunter Matthews, from who was recruited by this specific company six years ago.

Fern Avenue Masonic Company Limited is a domestic company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Fern Avenue Masonic Centre 75-83 Fern Avenue NE2 2RA Newcastle Upon Tyne. Fern Avenue Masonic Company Limited was registered on 1981-02-25. 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 - 583,000 GBP, sales per year - approximately 608,000 GBP. Fern Avenue Masonic Company Limited is Private Limited Company.
The main activity of Fern Avenue Masonic Company Limited is Other service activities, including 6 other directions. Director of Fern Avenue Masonic Company Limited is John James Leslie, which was registered at Grosvenor Way, Newcastle Upon Tyne, Tyne And Wear, NE5 1RU, England. Products made in Fern Avenue Masonic Company Limited were not found. This corporation was registered on 1981-02-25 and was issued with the Register number 01547423 in Newcastle Upon Tyne, 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 Fern Avenue Masonic Company Limited, open vacancies, location of Fern Avenue Masonic Company 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 Fern Avenue Masonic Company Limited from yellow pages of The United Kingdom. Find address Fern Avenue Masonic Company Limited, phone, email, website credits, responds, Fern Avenue Masonic Company Limited job and vacancies, contacts finance sectors Fern Avenue Masonic Company Limited