Worcester Masonic Buildings Company Limited(the)

All companies of The UKOther service activitiesWorcester Masonic Buildings Company Limited(the)

Activities of other membership organizations n.e.c.

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

Address: The Masonic Hall Rainbow Hill WR3 8LX Worcester

Phone: +44-1245 6603302 +44-1245 6603302

Fax: +44-1245 6603302 +44-1245 6603302

Email: n\a

Website:

Schedule:

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

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

Registration data Worcester Masonic Buildings Company Limited(the)

Register date: 1894-01-11
Register number: 00040285
Capital: 229,000 GBP
Sales per year: Approximately 350,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Worcester Masonic Buildings Company Limited(the)

019100. General farms, primarily crop
381202. Aircraft control instruments
461300. Refined petroleum pipelines
20910205. Crustacea: packaged in cans, jars, etc.
23229902. Underwear, men's and boys': made from purchased materials
24310302. Mantels, wood
34940105. Stop cocks
35310618. Tunnelling machinery
50230200. Linens and towels
76992000. Customizing services

Owner, director, manager of Worcester Masonic Buildings Company Limited(the)

Director - Gary Lawrence Prosser. Address: 15 The Village, Powick, Worcester, WR2 4QR, England. DoB: January 1967, British

Director - Stephen John Harper. Address: Suckley, Worcester, WR6 5EE, England. DoB: December 1962, British

Director - Alun Keith Jones. Address: Cherry Orchard, Pershore, Worcestershire, WR10 1EL, England. DoB: December 1959, British

Director - Donald Wilson Robbie. Address: Nuffield Drive, Droitwich, Worcestershire, WR9 0DJ, England. DoB: June 1954, British

Director - Michael Anthony King. Address: Lansdowne Road, Worcester, WR1 1ST, England. DoB: April 1951, British

Director - Barry Knight. Address: Wadborough Road, Stoulton, Worcester, WR7 4RF, England. DoB: June 1946, British

Director - John Mccann. Address: Britannia Gardens, Stourport-On-Severn, Worcestershire, DY13 9NZ, England. DoB: February 1937, British

Director - Richard Frederick Underwood. Address: Blanquettes Avenue, Worcester, WR3 8DA, England. DoB: n\a, British

Director - Charles Richard Owen. Address: Dagtail Lane, Redditch, Worcestershire, B97 5QT, England. DoB: May 1952, British

Director - David Michael Morgan. Address: Ontario Close, Worcester, WR2 4EQ, England. DoB: October 1956, British

Director - Jonathon Paul Hanby-holmes. Address: Grosvenor Way, Droitwich, Worcestershire, WR9 7SR, England. DoB: June 1959, English

Director - Michael William Harvey Pearman. Address: Bastonford, Powick, Worcester, WR2 4SL, England. DoB: October 1949, British

Director - John Francis Carolan. Address: Bishop Street, Stourport-On-Severn, Worcestershire, DY13 8JH, England. DoB: November 1940, British

Secretary - Richard Anthony Hemmings. Address: Whinfield Road, Worcester, WR3 7HF. DoB:

Director - Bernard Robert Callow. Address: Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ, England. DoB: December 1962, British

Director - Richard Anthony Hemmings. Address: Whinfield Road, Worcester, WR3 7HF. DoB: April 1951, British

Director - Peter James Broughton. Address: Malvern Road, Powick, Worcestershire, WR2 4RU. DoB: June 1962, British

Director - David Harry Brace. Address: Davline Den, Plough Road, Tibberton, Worcestershire, WR9 7NN. DoB: May 1945, British

Director - John Ernest Tapson. Address: Westwood Avenue, Droitwich, Worcestershire, WR9 7BS, England. DoB: January 1949, British

Director - Bryan John Bradford. Address: 14 Meadow Close, Kempsey, Worcester, Worcestershire, WR5 3NL. DoB: November 1942, British

Director - George William Lamb. Address: Henwick Cottage, 214 Henwick Road, Worcester, Worcestershire, WR2 5PF. DoB: January 1949, British

Director - David Arthur Spencer. Address: Dace Road, Worcester, WR5 3FD. DoB: December 1950, British

Director - Gerald Michael Nolan. Address: 12 Dodderhill Road, Droitwich, Worcestershire, WR9 8QN. DoB: July 1935, British

Director - Melvyn John Broadhurst. Address: 113 Battenhall Road, Worcester, Worcestershire, WR5 2BU. DoB: November 1938, British

Director - Terence William Hewlett. Address: 12 Sheldon Park Road, Bevere, Worcester, Worcestershire, WR3 7YA. DoB: May 1938, British

Director - Roy Thomas Padden. Address: 6 Brookside, Kempsey, Worcester, WR5 3LB. DoB: November 1935, British

Director - Stephen Andrews. Address: 49 Oakleigh Avenue, Hallow, Worcester, Worcestershire, WR2 6NG. DoB: November 1953, British

Director - Adrian James Walker Davis. Address: Himbleton, Droitwich, Worcestershire, WR9 7LG, England. DoB: n\a, British

Director - Barry Knight. Address: Wadborough Road, Stoulton, Worcester, WR7 4RF, England. DoB: June 1946, British

Director - Keith Martin Evans. Address: Nuffield Drive, Manor Oaks, Droitwich, Worcestershire, WR9 0DJ, England. DoB: November 1947, British

Director - Anthony Bryan. Address: Hallow Road, Worcester, WR2 6BU, England. DoB: July 1938, British

Secretary - Ashley Alexander Carmichael. Address: Stone Lodge Withybed Lane, Inkberrow, Worcester, Worcestershire, WR7 4JJ. DoB: n\a, British

Secretary - Geoffrey Charles Perry. Address: Coberley Close, Worcester, Worcestershire, WR4 9AD. DoB:

Director - Timothy James Wilson. Address: 9 St Wulstans Drive, Malvern, Worcestershire, WR14 4JA. DoB: January 1951, British

Director - Roger James Wilkins. Address: Chanctonbury, Pencombe Road, Bromyard, Herefordshire, HR7 4SS. DoB: February 1953, British

Director - Alun George Humphreys. Address: 5 Lower Westfields, Westfields, Cradley, Worcestershire, WR13 5HZ. DoB: December 1948, British

Secretary - Geoffrey William Ballard. Address: Orchard House Stud Farm, Abberley, Worcester, Worcestershire, WR6 6AT. DoB: May 1954, British

Director - Robert Anthony Blake. Address: Pear Tree Farm, Broomhall Norton, Worcester, Worcestershire, WR5 2NY. DoB: September 1947, British

Director - Roger Tom Cleveland. Address: 18 The Heathers, Evesham, Worcestershire, WR11 2PF. DoB: July 1938, British

Director - Geoffrey Ernest Hudspith. Address: 6 Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ. DoB: July 1937, British

Director - Joseph Frederick Archer. Address: 1a Pikes Pool Lane, Burcot, Bromsgrove, Worcestershire, B60 1LJ. DoB: February 1934, British

Director - Adrian Michael Thompson. Address: The Moorings, 25 Teasel Way, Claines, Worcestershire, WR3 7LD. DoB: January 1939, British

Director - Richard Edward Tippin. Address: Bridge End Cottage, East Waterside, Upton Upon Severn, WR8 0PB. DoB: August 1952, British

Director - Brian William Cunningham. Address: The Spinney Defford Road, Tyddesley Wood, Pershore, Worcestershire, WR10 3BX. DoB: December 1943, British

Director - Geoffrey William Ballard. Address: Orchard House Stud Farm, Abberley, Worcester, Worcestershire, WR6 6AT. DoB: May 1954, British

Secretary - Colin Gordan Hill. Address: The Granary, Acton Farm Barns, Stourport On Severn, Worcestershire, DY13 9TE. DoB: August 1936, British

Director - Thomas John Baker. Address: 30 Monnow Close, Droitwich, Worcestershire, WR9 8TF. DoB: February 1929, British

Director - Anthony Francis Underhill. Address: 63 London Road, Worcester, WR5 2DU. DoB: September 1956, British

Director - Lawrence Eric Bourne. Address: 315 Sarehole Road, Hall Green, Birmingham, B28 0AL. DoB: October 1946, British

Director - Delmond Allsopp Penney. Address: 2 Southall Avenue, Worcester, Worcestershire, WR3 7LR. DoB: August 1950, British

Director - Henry France Sargeant. Address: 8 Longheadland, Ombersley, Droitwich, Worcestershire, WR9 0JB. DoB: December 1941, British

Director - Colin Peter Thomas Brown. Address: 2 Ramble Close, Inkberrow, Worcester, WR7 4EL. DoB: April 1948, British

Director - Robert Lupton Morris. Address: 44 Meadow Road, Malvern, Worcestershire, WR14 2SD. DoB: October 1928, British

Director - Michael George Frederick Muse. Address: 9 Cherry Orchard, Charlton, Pershore, Worcestershire, WR10 3LD. DoB: May 1954, British

Director - Brian Guy Donald Cox. Address: 35 Drovers Way, Worcester, Worcestershire, WR3 8QD. DoB: June 1931, British

Director - David Cherington. Address: Yew Tree Cottage, Linton Hill Linton, Ross-On-Wye, Herefordshire, HR9 7RS. DoB: May 1948, British

Director - Paul Stephen Taylor. Address: 48 Haden Hill Road, Halesowen, West Midlands, B63 3NG. DoB: February 1954, British

Director - John Alexander Stephens. Address: 11 The Lane, Strensham, Worcester, Worcestershire, WR8 9LN. DoB: August 1923, British

Director - Colin Gordan Hill. Address: The Granary, Acton Farm Barns, Stourport On Severn, Worcestershire, DY13 9TE. DoB: August 1936, British

Director - Nigel Paul White. Address: Mill Lane, Wadborough, Worcestershire, WR8 9HQ. DoB: June 1963, British

Director - Christopher Ronald Hindle. Address: Tamerton 16 Squires Walk, Kempsey, Worcester, Worcs, WR5 3JB. DoB: February 1949, British

Director - Michael John Aidan Harris. Address: 42 Yellowhammer Court, Kidderminster, Worcestershire, DY10 4RR. DoB: September 1943, British

Secretary - David Charles Boorn. Address: 88 Cowleigh Road, Malvern, Worcestershire, WR14 1QW. DoB: February 1957, British

Director - Colin Malcolm Botfield. Address: The End House 6 Rye Close, Droitwich, Worcestershire, WR9 7AU. DoB: February 1933, British

Director - Charles Middlebrook Keith Dyer. Address: The Hollins, Atch Lench, Evesham, Worcestershire, WR11 5SP. DoB: September 1947, British

Director - Howard Noel Painter. Address: The Firs Church Road, Crowle, Worcester, Worcestershire, WR7 4AX. DoB: n\a, British

Director - Brian William Cunningham. Address: The Spinney Defford Road, Tyddesley Wood, Pershore, Worcestershire, WR10 3BX. DoB: December 1943, British

Director - Lionel Kenneth Anderson. Address: 1 Slade Avenue, Lyppard Hanford, Worcester, WR4 0HB. DoB: March 1942, British

Director - John Morris. Address: 24 Ryton Close, Matchborough West, Redditch, Worcestershire, B98 0EW. DoB: January 1945, British

Director - Brian Arthur Smith. Address: 3 Eastbank Drive, Worcester, Worcestershire, WR3 7BH. DoB: October 1933, British

Director - Anthony Francis Underhill. Address: 63 London Road, Worcester, WR5 2DU. DoB: September 1956, British

Secretary - Howard Noel Painter. Address: 4 Sansome Walk, Worcester, Worcestershire, WR1 1LH. DoB: n\a, British

Director - Keith Anthony Hawkard. Address: Bybrook, Leamington Road, Broadway, Worcestershire, WR12 7EB. DoB: December 1930, British

Director - Gordon Trueman. Address: 70 Battenhall Road, Worcester, Worcestershire, WR5 2BP. DoB: September 1926, British

Director - John Charles Hackett. Address: 5 Somerleyton Avenue, Kidderminster, Worcestershire, DY10 3AS. DoB: February 1936, British

Director - Alan Melvin Dally. Address: 11 Redfern Avenue, Red Hill, Worcester, Worcestershire, WR5 1PZ. DoB: September 1947, British

Director - John Lionel Vickers. Address: 2 Battenhall Place, Worcester, Worcestershire, WR5 2DT. DoB: April 1934, British

Director - Douglas Brian Dale. Address: Thorneloe 14 Stephenson Road, Worcester, WR1 3JE. DoB: April 1950, British

Director - Cyril Walter Holder. Address: 13 Millbrook Close, Northwick, Worcester, Worcestershire, WR3 7BJ. DoB: March 1926, British

Director - Dick Anthony King. Address: 11 Byefields, Kempsey, Worcester, Worcestershire, WR5 3NN. DoB: June 1923, British

Director - Royston John Foster. Address: Shernal Green Cottage, Shernal Green, Droitwich Spa, Worcs, WR9 7JS. DoB: November 1946, British

Director - George Thomas Henry Drinkwater. Address: 11 Shrawley Road, Fernhill Heath, Worcester, WR3 7TW. DoB: January 1929, British

Director - David John Davis. Address: 2 Pevensey Close, Worcester, WR5 2HZ. DoB: July 1952, British

Director - David Arthur Foard. Address: 15 Cecilia Avenue, Worcester, WR2 6EN. DoB: December 1931, British

Director - Leslie Arthur Mason. Address: 6 King Charles Court, Bath Road, Worcester, Worcestershire, WR5 3EJ. DoB: August 1923, British

Director - Eric William Daley. Address: 16 Exbury Place, Worcester, WR5 3TP. DoB: July 1917, British

Secretary - Dick Anthony King. Address: Applegarth Northwick Road, Bevere, Worcester, Worcestershire, WR3 7RF. DoB: June 1923, British

Director - Dr John Burton. Address: 12 Byefields, Kempsey, Worcester, Worcestershire, WR5 3NN. DoB: May 1914, British

Director - Alfred Gerald Brodrick. Address: Hanson Court 94 Birmingham Road, Bromsgrove, Worcestershire, B61 0DF. DoB: June 1915, British

Director - George Kenneth Fildes. Address: 18 Woodbridge Close, Worcester, Worcestershire, WR5 3BJ. DoB: September 1917, British

Director - Michael Bagshaw Tetley. Address: 6 Albany Terrace, Worcester, Worcestershire, WR1 3DU. DoB: August 1940, English

Director - Gordon Butler. Address: 226 Wells Road, Malvern, Worcestershire, WR14 4HD. DoB: June 1923, British

Director - Michael John Aidan Harris. Address: Owls Retreat, 5 Wyre Hill, Bewdley, Worcestershire, DY12 2UE. DoB: September 1943, British

Director - Kenneth Douglas James. Address: 120 Northwick Road, Worcester, Worcestershire, WR3 7EE. DoB: August 1921, British

Director - Eric Ernest Furley. Address: 46 Bilford Road, Worcester, Worcestershire, WR3 8PU. DoB: May 1922, British

Director - John Spencer Stallard. Address: 125 Battenhall Road, Worcester, Worcestershire, WR5 2BU. DoB: July 1927, British

Director - John Christopher Griffiths. Address: Boxtree Cottage Libbery, Grafton Flyford, Worcester, Worcestershire, WR7 4PE. DoB: October 1939, British

Director - Frank Aubrey Tarbuck. Address: Woodmanton Cottage, Hallow, Worcester, WR2 6PG. DoB: September 1929, British

Director - Thomas William Grounsell. Address: 36 Shirley Road, Droitwich, Worcestershire, WR9 8NR. DoB: August 1922, British

Director - Henry Walter King. Address: Sheilings 52 Bretforton Road, Badsey, Evesham, Worcestershire, WR11 5UQ. DoB: March 1916, British

Director - Albert George Laird. Address: Applegarth 3 Westmere, Hanley Swan, Worcester, Worcestershire, WR8 0DG. DoB: July 1924, British

Director - John Lionel Potter. Address: 5 Brunswick Close, Worcester, Worcestershire, WR2 4DU. DoB: March 1944, British

Director - Edward Ernest Foley Rayer. Address: 16 Stephenson Road, Worcester, WR1 3JE. DoB: February 1916, British

Director - William Ernest Ridley. Address: 14 Stoke Gardens, Severn Stoke, Worcester, WR8 9JW. DoB: March 1925, British

Director - Michael Norman Brenchley Kipping. Address: Monken Cottage Berrow Green, Martley, Worcester, Worcestershire, WR6 6PL. DoB: June 1936, British

Director - Mackenzie Ried. Address: Crossway Court, Crossway Green, Hartlebury, Worcestershire, DY13 9SJ. DoB: December 1941, British

Director - Richard Grahame Dugard Showell. Address: The Old School House, Bishampton, Pershore, Worcs, WR10 2LX. DoB: March 1940, British

Director - John Alexander Stephens. Address: 10 Cromwell Crescent, Worcester, WR5 2JW. DoB: August 1923, British

Director - John David Pountney. Address: 4 Ashlea, Earls Croome, Worcester, Worcestershire, WR8 9DQ. DoB: March 1935, British

Director - John Preece. Address: 42 Bilford Road, Worcester, Worcestershire, WR3 8PU. DoB: October 1921, British

Director - Brian Arthur Smith. Address: 3 Eastbank Drive, Worcester, Worcestershire, WR3 7BH. DoB: October 1933, British

Director - Charles Derek White. Address: 94 Spetchley Road, Worcester, Worcestershire, WR5 2NL. DoB: March 1937, British

Director - George James. Address: St Andrews 81 Poolbrook Road, Malvern, Worcestershire, WR14 3JW. DoB: December 1924, British

Director - Adrian Carl Hutt. Address: 108 Bath Road, Worcester, Worcestershire, WR5 3EW. DoB: May 1950, British

Director - Bertram Anthony Andrews. Address: 49 Oakleigh Avenue, Hallow, Worcester, Worcestershire, WR2 6NG. DoB: May 1932, British

Director - Henry Lewis Williams. Address: Badgers, 19 Evertons Close, Droitwich, Worcestershire, WR9 8AE. DoB: November 1928, British

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

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

  • Professors in Management (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Policy Officer (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: N\A

    Salary: £24,589 to £30,995 per annum, plus benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Social Sciences and Social Care,Social Policy,Library Services and Information Management

  • Head of Service Delivery (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • CRM Manager (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: N\A

    Salary: Starting salary of £37,265 per annum. Future earning potential up to £44,708 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Lecturer / Senior Lecturer in Computer Graphics (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: Faculty of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Web Content Editor (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services

    Salary: £26,495 to £31,604 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Bioinformatician/Statistical Geneticist – Vascular Disease Mega-trials and Genetic Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £31,076 to £38,183 Grade 7 p.a.

    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,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Programme Leader/Senior Lecturer BSc (Hons) Physiotherapy (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Allied Health Professions

    Salary: £38,183 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Exhibitions Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Lecturer in Clinical Trial Statistics (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £49,772 to £59,400

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Research Associate in Scanning Electron Microscopy Modelling and Data Analysis - 68858 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

Responds for Worcester Masonic Buildings Company Limited(the) on Facebook, comments in social nerworks

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

Location Worcester Masonic Buildings Company Limited(the) on Google maps

Other similar companies of The United Kingdom as Worcester Masonic Buildings Company Limited(the): National Federation Of Fish Friers Limited(the) | Gss (york) Limited | Mobile Barbecues (east Anglia) Limited | Tollvale Limited | Simplement Londres Ltd

Worcester Masonic Buildings (the) is a business situated at WR3 8LX Worcester at The Masonic Hall. The enterprise was established in 1894 and is registered under reg. no. 00040285. The enterprise has been active on the UK market for one hundred and twenty two years now and its official state is is active. The enterprise SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. Thursday 31st December 2015 is the last time when company accounts were reported. 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 Worcester Masonic Buildings Co Limited(the).

As mentioned in this particular enterprise's employees register, since 2016 there have been twenty six directors including: Gary Lawrence Prosser, Stephen John Harper and Alun Keith Jones. Furthermore, the director's efforts are regularly supported by a secretary - Richard Anthony Hemmings, from who found employment in the business on 2011-04-12.

Worcester Masonic Buildings Company Limited(the) is a foreign stock company, located in Worcester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in The Masonic Hall Rainbow Hill WR3 8LX Worcester. Worcester Masonic Buildings Company Limited(the) was registered on 1894-01-11. 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 - 229,000 GBP, sales per year - approximately 350,000 GBP. Worcester Masonic Buildings Company Limited(the) is Private Limited Company.
The main activity of Worcester Masonic Buildings Company Limited(the) is Other service activities, including 10 other directions. Director of Worcester Masonic Buildings Company Limited(the) is Gary Lawrence Prosser, which was registered at 15 The Village, Powick, Worcester, WR2 4QR, England. Products made in Worcester Masonic Buildings Company Limited(the) were not found. This corporation was registered on 1894-01-11 and was issued with the Register number 00040285 in Worcester, 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 Worcester Masonic Buildings Company Limited(the), open vacancies, location of Worcester Masonic Buildings 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 Worcester Masonic Buildings Company Limited(the) from yellow pages of The United Kingdom. Find address Worcester Masonic Buildings Company Limited(the), phone, email, website credits, responds, Worcester Masonic Buildings Company Limited(the) job and vacancies, contacts finance sectors Worcester Masonic Buildings Company Limited(the)