Castle Grove Masonic Hall Company Limited
Other letting and operating of own or leased real estate
Contacts of Castle Grove Masonic Hall Company Limited: address, phone, fax, email, website, working hours
Address: Castle Grove Masonic Hall Moor Road LS6 4BP Far Headingley
Phone: +44-1353 6175109 +44-1353 6175109
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Castle Grove Masonic Hall Company Limited"? - Send email to us!
Registration data Castle Grove Masonic Hall Company Limited
Get full report from global database of The UK for Castle Grove Masonic Hall Company Limited
Addition activities kind of Castle Grove Masonic Hall Company Limited
279601. Gravure platemaking services
806901. Substance abuse hospitals
23899902. Arm bands, elastic
35350103. Pneumatic tube conveyor systems
73730301. Turnkey vendors, computer systems
Owner, director, manager of Castle Grove Masonic Hall Company Limited
Director - Gerald Barker. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: May 1952, British
Director - Jeffrey Paul Marlowe. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: n\a, British
Director - Barry Emile Picot. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: April 1946, British
Director - James David Richardson. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: October 1963, British
Director - David Thomas Wignall. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: July 1943, British
Director - John Simon Williams. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: November 1973, British
Director - Roger Charles Webster. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: January 1951, British
Director - Graeme Alan Webber. Address: Moor Road, Far Headingley, Leeds, West Yorkshire, LS6 4BP. DoB: December 1958, British
Director - Charles Stewart Clarke. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: December 1955, British
Director - Steven Michael Sheard. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: June 1957, British
Director - Richard Paul Bentley. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: September 1971, British
Director - Victor Freeman. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: January 1928, British
Director - David James Ake. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: August 1942, British
Director - Kenneth William Jaggs. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: June 1927, British
Director - Richard William Holmes. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: December 1950, British
Director - Nigel Paul Hughes. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: September 1954, British
Director - Robert Sydney Smith. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: July 1948, British
Director - Howard Gibson Tebby. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: January 1952, British
Director - Brian William Smith. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: January 1952, British
Director - Geoffrey Wilson. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: May 1924, British
Director - Gordon Smith. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: December 1942, British
Director - Robert Barber. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: January 1939, British
Director - Nigel John Hall. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: November 1947, British
Director - Noel William Armitage. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: June 1937, British
Director - James Pattison. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: July 1931, British
Director - Malcolm Stuart Lawrence. Address: Bennett Court, Otley, W Yorkshire, LS21 2RH. DoB: November 1938, British
Director - John Richard Hone. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: April 1942, British
Secretary - Leslie Beanland. Address: 9 Lidgett Hill, Leeds, West Yorkshire, LS8 1PE. DoB:
Director - Nigel James Ziff. Address: Moor Road, Headingley, Leeds, West Yorkshire, LS6 4BP, England. DoB: April 1964, British
Director - Morris Gary Suckall. Address: Sandhill Drive, Leeds, West Yorkshire, LS17 8DX. DoB: November 1955, British
Director - Geoffrey Lee. Address: Magdalene Close, Leeds, Yorkshire, LS16 6QJ. DoB: December 1929, British
Director - Malcolm Stuart Lawrence. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: November 1938, British
Director - Peter Seed. Address: Mill Dam, Clifford, Wetherby, West Yorkshire, LS23 6EZ. DoB: April 1953, British
Director - David Storm Hughan. Address: Sweet Briar, Harrogate, North Yorkshire, HG3 2NX. DoB: June 1944, British
Director - Leslie Bryan. Address: 128 Montague Crescent, Garforth, Leeds, West Yorkshire, LS25 2EH. DoB: May 1943, British
Director - Ernest Barrie Fothergill. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: April 1944, British
Director - John Trevor Broadley. Address: Byways, School Lane, Collingham Wetherby, West Yorkshire, LS22 5BQ. DoB: July 1936, British
Director - Roger Clive Black. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: December 1938, British
Director - Robert Michael Young. Address: 60 Park Avenue South, Harrogate, North Yorkshire, HG2 9BE. DoB: May 1953, British
Director - Michael Thornton Hemingway. Address: 2 Harborough Green, Bradford, West Yorkshire, BD10 0UD. DoB: June 1968, British
Director - David Michael Daniels. Address: 33 Lakeside Lodge, Lakeside Chase, Leeds, West Yorkshire, LS19 6RL. DoB: September 1958, British
Director - Simon Neill Lester. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: n\a, British
Director - Adrian Philip Goldthorpe. Address: Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. DoB: September 1951, British
Director - David Stephen Pratt. Address: 26 Park Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AT. DoB: February 1956, British
Director - George Nevil Thompson Hart. Address: 18 West Park Grove, Leeds, West Yorkshire, LS8 2HQ. DoB: April 1937, British
Director - Kenneth Kerridge. Address: 24 Brierlands Close, Garforth, Leeds, West Yorkshire, LS25 2NT. DoB: December 1948, British
Director - David Warren Wilkinson. Address: 57 West End Lane, Horsforth, Leeds, LS18 5ER. DoB: August 1931, British
Director - Michael Frederick Marks. Address: 57 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PU. DoB: November 1943, British
Director - Paul Anthony Brunner. Address: 6 Mill Hill Green, Rothwell, Leeds, West Yorkshire, LS26 0UU. DoB: August 1933, British
Director - Frederick Pollard. Address: 9 North Grange Road, Leeds, West Yorkshire, LS6 2BR. DoB: September 1936, British
Director - Points Sec Ronald Mackinnon. Address: 15 Sandringham Road, Wetherby, West Yorkshire, LS22 6PG. DoB: August 1953, British
Director - David Roger Bentley. Address: 3 Pine Tree Lane, Hillam, Leeds, West Yorkshire, LS25 5HY. DoB: September 1940, British
Director - Ronald Burks. Address: 9 Hawksley Court, Morley, Leeds, LS27 9TF. DoB: April 1951, British
Director - Steven Hudson. Address: 7 Brookhill Drive, Leeds, West Yorkshire, LS17 8QG. DoB: November 1947, British
Director - Peter Lomas. Address: 22 Hilton Grange, Old Lane Bramhope, Leeds, West Yorkshire, LS16 9LE. DoB: December 1933, British
Director - Geoffrey Neil Caplan. Address: The Olde Barn 1b Sand Hill Lane, Leeds, West Yorkshire, LS17 6AG. DoB: May 1936, British
Director - Roy Pitchford. Address: Glebe End, Church Lane, Adel, Leeds, Yorkshire, LS16 8DE. DoB: October 1941, British
Director - Walter Arnold Ratcliffe. Address: Carr Cottage, 185 Stonegate Road, Leeds, West Yorkshire, LS6 4PU. DoB: March 1929, British
Director - Michael Betteridge. Address: 31 Adel Towers Close, Leeds, West Yorkshire, LS16 8ES. DoB: August 1936, British
Director - Allan Finnigan. Address: 42 Saint Chads Court, Saint Chads Road, Leeds, West Yorkshire, LS16 5QX. DoB: February 1922, British
Director - Douglas Thomas Benneworth. Address: Orchard Cottage, Main Street, East Keswick, Leeds, West Yorkshire, LS17 9EU. DoB: May 1928, British
Director - Thomas Arthur Cole. Address: 1 Richmondfield Grove, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EY. DoB: March 1930, British
Director - Robert Ian Forster. Address: 9 Silkstone Close, Garforth, Leeds, West Yorkshire, LS25 2PG. DoB: June 1932, British
Director - Nigel Paul Hughes. Address: 8 Knights Hill, Leeds, West Yorkshire, LS15 7AU. DoB: September 1954, British
Director - Andrew Smith. Address: 10 Primley Park Grove, Leeds, West Yorkshire, LS17 7JD. DoB: September 1957, British
Director - Geoffrey Wadsworth. Address: Kell Mews, Ripon Road, Pateley Bridge, HG3 5NJ. DoB: April 1938, British
Director - Rex Kerslake. Address: 48 Newlay Grove, Horsforth, Leeds, West Yorkshire, LS18 4LH. DoB: November 1939, British
Director - Selwyn Harvey Grainger. Address: The Grange 2a Grove Rise, Leeds, Yorkshire, LS17 7BP. DoB: December 1933, British
Director - Trevor George Teed. Address: 21 Richmondfield Way, Barwick In Elmet, Leeds, West Yorkshire, LS15 4HJ. DoB: January 1938, British
Director - George Raymond Ince. Address: 4 Barrowby Lane, Leeds, West Yorkshire, LS15 8PT. DoB: October 1928, British
Director - Paul Selina. Address: 18 Falkland Mount, Alwoodley, Leeds, West Yorkshire, LS17 6JG. DoB: October 1961, Canadian
Director - Anthony Worcester. Address: Bourne House Scotland Lane, Horsforth, Leeds, Yorkshire, LS18 5SE. DoB: November 1935, British
Director - David Warren Wilkinson. Address: Lane Ends Layton Road, Horsforth, Leeds, West Yorkshire, LS18 5ET. DoB: August 1931, British
Director - Graham Ramsden. Address: Starview Meadow Croft, East Keswick, Leeds, Yorkshire, LS17 9EN. DoB: December 1939, British
Director - Henry Seymour Faber. Address: 2 Whinfield, Adel, Leeds, LS16 6AB. DoB: November 1928, British
Director - Philip Harvey Walcot. Address: 2 Pondfield Drive, Kippax, Leeds, LS25 7HJ. DoB: July 1923, British
Director - Brian Henry Louis Mason. Address: 2 Hollycroft Court, New Adel Lane, Leeds, LS16 6AZ. DoB: June 1936, British
Director - Rowland Dennis Jones. Address: Danebury 9 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JF. DoB: January 1926, British
Director - Douglas Arthur Stewart. Address: Greenacres, Barrowby Lane, Leeds, West Yorkshire, LS15 8QE. DoB: September 1924, British
Director - Alan David Hines. Address: 16 Bishops Way, Meltham, Holmfirth, West Yorkshire, HD9 4BW. DoB: June 1950, British
Director - Frederick George Cooper. Address: 9 Church Crescent, Moortown, Leeds, West Yorkshire, LS17 6DQ. DoB: July 1935, English
Director - Arthur Mosley Gibson. Address: 7 Hollybush Green, Collingham, Wetherby, West Yorkshire, LS22 5BE. DoB: March 1925, British
Director - Alfred Arthur Crocker. Address: 9 Eastgate Close, Bramhope, Leeds, West Yorkshire, LS16 9AR. DoB: October 1919, British
Director - Christopher Andrew Cribb. Address: 772 Leeds Road, Thackley, Bradford, West Yorkshire, BD10 8UH. DoB: November 1939, British
Director - Eric Clay. Address: 56 Royds Lane, Rothwell, Leeds, West Yorkshire, LS26 0BH. DoB: May 1922, British
Director - Desmond Harold Burleigh. Address: 190 Aldwoodley Lane, Leeds, Wr Yorks, LS17 7PE. DoB: September 1924, British
Director - David Waller Tennant. Address: Birkdale Lodge 25 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PR. DoB: April 1934, British
Director - Edmund Richard Vaughan. Address: 1 Eastmoor Avenue, Leeds, Yorkshire, LS8 1ER. DoB: May 1926, British
Director - George Neville Verity. Address: 4 Church Wood Mount, Leeds, West Yorkshire, LS16 5LD. DoB: May 1930, British
Director - Dr Henry Barry Brown. Address: 2 High Ash Drive, Leeds, West Yorkshire, LS17 8QY. DoB: August 1923, British
Director - Alan Paul Kelly Webster. Address: 12 Oakdene Drive, Leeds, West Yorkshire, LS17 8XW. DoB: September 1948, British
Director - John Trevor Broadley. Address: Byways, School Lane, Collingham Wetherby, West Yorkshire, LS22 5BQ. DoB: July 1936, British
Director - John Gordon Wilkinson. Address: Syke House, Saddleworth Road Greetland, Halifax, West Yorkshire, HX4 8PA. DoB: January 1934, British
Director - Derick Tom Wray. Address: 64 Newlay Grove, Horsforth, Leeds, West Yorkshire, LS18 4LH. DoB: April 1926, British
Director - Thomas Hobden Beaumont. Address: 39 Meadow Road, Garforth, Leeds, West Yorkshire, LS25 2EN. DoB: November 1933, British
Director - Aubrey Wilfred Cordwell Bard. Address: 100 Leeds Road, Otley, West Yorkshire, LS21 1DL. DoB: August 1921, British
Director - Graham Ewart Stanley King. Address: 69 Old Park Road, Leeds, West Yorkshire, LS8 1JB. DoB: December 1931, British
Director - Kenneth William Jaggs. Address: 8 Carr Manor Avenue, Leeds, West Yorkshire, LS17 5BN. DoB: June 1927, British
Director - Richard William Holmes. Address: 10 Alder Hill Avenue, Leeds, West Yorkshire, LS6 4JQ. DoB: December 1950, British
Director - Thomas Vincent Linley. Address: 17 Gledhow Grange View, Leeds, West Yorkshire, LS8 1PH. DoB: March 1910, British
Director - Anthony William Llewellyn. Address: 93 Southway, Horsforth, Leeds, West Yorkshire, LS18 5RN. DoB: December 1948, British
Director - Leonard Arthur Luxmore. Address: 19 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DD. DoB: January 1927, British
Director - Raymond Edward Hempsall. Address: 64 Kirklees Drive, Farsley, Pudsey, West Yorkshire, LS28 5TE. DoB: January 1936, British
Director - Herbert Eric Pilch Grimston. Address: 25 Davies Avenue, Leeds, West Yorkshire, LS8 1JZ. DoB: May 1920, British
Director - Ian Murray Nicol. Address: 1 Newton Court, Leeds, West Yorkshire, LS8 2PH. DoB: August 1933, British
Director - Arthur Turner Oxborough. Address: 8 North Grove Road, Wetherby, West Yorkshire, LS22 7QL. DoB: January 1920, British
Director - Frank Grant. Address: Haywood 14 Willow Croft Park Road, Menston Ilkley, Leeds, West Yorkshire, LS29 6LB. DoB: February 1926, British
Jobs in Castle Grove Masonic Hall Company Limited, vacancies. Career and training on Castle Grove Masonic Hall Company Limited, practic
Now Castle Grove Masonic Hall Company Limited have no open offers. Look for open vacancies in other companies
-
Learning Pathways and Experience Manager - CPPE (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Open-rank Faculty Position in Pre-Modern Arabic Literature and Nahḍa (Beirut - Lebanon)
Region: Beirut - Lebanon
Company: American University of Beirut
Department: Department of Arabic and Near Eastern Languages
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Sport Co-ordinator/ Instructor (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £16,291 to £19,687 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Welding/Sheet Metal Teacher (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £18,726 to £35,645 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Programme Manager - The African Snakebite Research Group (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Alistair Reid Venom Research Unit, Department of Parasitology
Salary: Starting Salary £39,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Accountancy and Finance,Management
-
Research Data Collectors (x3) (0.5FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £20,046 to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Research Associate - Polymer Chemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Digital Marketing Manager (Winchester)
Region: Winchester
Company: University of Winchester
Department: Marketing Team
Salary: £27,285 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Lecturer - Accounting (Wollongong - Australia)
Region: Wollongong - Australia
Company: University of Wollongong
Department: Department of Economics
Salary: AU$96,570 to AU$111,678
£58,772.50 to £67,967.23 converted salary* plus 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Professor and Head of the School of Chemistry (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)
Region: Norwich
Company: Earlham Institute
Department: N\A
Salary: £30,750 to £37,750 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
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 Castle Grove Masonic Hall Company Limited on Facebook, comments in social nerworks
Read more comments for Castle Grove Masonic Hall Company Limited. Leave a comment for Castle Grove Masonic Hall Company Limited. Profiles of Castle Grove Masonic Hall Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Castle Grove Masonic Hall Company Limited on Google maps
Other similar companies of The United Kingdom as Castle Grove Masonic Hall Company Limited: Retirement Rentals Nominee Company 1 Limited | Cromwells Estate Agents (wallington) Limited | Tweedplot Limited | Jtr Services Limited | Tyneside Transport Services Limited
00291904 - reg. no. assigned to Castle Grove Masonic Hall Company Limited. This company was registered as a Private Limited Company on 1934-09-08. This company has existed on the British market for the last 82 years. This company may be gotten hold of Castle Grove Masonic Hall Moor Road in Far Headingley. The office post code assigned is LS6 4BP. This company SIC code is 68209 - Other letting and operating of own or leased real estate. Castle Grove Masonic Hall Company Ltd filed its account information for the period up to 31st December 2015. The firm's most recent annual return was submitted on 13th June 2016. Castle Grove Masonic Hall Co Limited is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over eighty two years and enjoy a constant great success.
That firm owes its achievements and constant improvement to a group of twenty seven directors, who are Gerald Barker, Jeffrey Paul Marlowe, Barry Emile Picot and 24 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing the company since 2015-03-03. To help the directors in their tasks, since June 1992 the firm has been utilizing the expertise of Leslie Beanland, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Castle Grove Masonic Hall Company Limited is a domestic company, located in Far Headingley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Castle Grove Masonic Hall Moor Road LS6 4BP Far Headingley. Castle Grove Masonic Hall Company Limited was registered on 1934-09-08. 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 - 205,000 GBP, sales per year - less 549,000,000 GBP. Castle Grove Masonic Hall Company Limited is Private Limited Company.
The main activity of Castle Grove Masonic Hall Company Limited is Real estate activities, including 5 other directions. Director of Castle Grove Masonic Hall Company Limited is Gerald Barker, which was registered at Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP. Products made in Castle Grove Masonic Hall Company Limited were not found. This corporation was registered on 1934-09-08 and was issued with the Register number 00291904 in Far Headingley, 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 Castle Grove Masonic Hall Company Limited, open vacancies, location of Castle Grove Masonic Hall 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 April 1st, 2024