Sleaford Masonic Buildings Company Limited(the)
Other business support service activities not elsewhere classified
Contacts of Sleaford Masonic Buildings Company Limited(the): address, phone, fax, email, website, working hours
Address: Masonic Rooms, 17/17a Watergate NG34 7PG Sleaford,
Phone: +44-1485 3992401 +44-1485 3992401
Fax: +44-141 7405029 +44-141 7405029
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sleaford Masonic Buildings Company Limited(the)"? - Send email to us!
Registration data Sleaford Masonic Buildings Company Limited(the)
Get full report from global database of The UK for Sleaford Masonic Buildings Company Limited(the)
Addition activities kind of Sleaford Masonic Buildings Company Limited(the)
239203. Blankets, comforters and beddings
481301. Local and long distance telephone communications
20790203. Vegetable shortenings (except corn oil)
22820201. Acetate filament yarn: throwing, twisting, winding, spooling
28191011. Phosphates, except fertilizers: defluorinated and ammoniated
30210101. Arctics, rubber or rubber soled fabric
50330104. Shingles, except wood
51490303. Fruit peel
Owner, director, manager of Sleaford Masonic Buildings Company Limited(the)
Director - Andrew Fitches. Address: n\a. DoB: April 1947, British
Director - Colin Smith. Address: Leasingham, Sleaford, Lincolnshire, NG34 8NH, England. DoB: May 1948, British
Director - Dean Harlow. Address: Cranwell, Sleaford, Lincolnshire, NG34 7FG, England. DoB: September 1964, British
Director - Kevin Richard Hilton. Address: n\a. DoB: April 1960, British
Director - John Arthur Castle. Address: Diera Close, Quarrington, Sleaford, Lincolnshire, NG34 8UR, England. DoB: March 1955, British
Director - John William Bateman. Address: Asheridge, Branston, Lincoln, Lincolnshire, LN4 1NR, United Kingdom. DoB: July 1939, British
Director - David John Millard. Address: Milton Way, Sleaford, Lincolnshire, NG34 7GE. DoB: August 1945, British
Director - Niall Armstrong. Address: Clay Hill Road, Sleaford, Lincolnshire, NG34 7TF. DoB: July 1958, British
Director - John Terry Little. Address: 31 Kingsway, Nettleham, Lincoln, Lincolnshire, LN2 2QA. DoB: September 1946, British
Secretary - John Terry Little. Address: 31 Kingsway, Nettleham, Lincoln, Lincolnshire, LN2 2QA. DoB: September 1946, British
Director - Noel Fisher. Address: 15 Somersby Close, Lincoln, Lincolnshire, LN6 8AF. DoB: March 1949, British
Director - John Peters. Address: 4 Wain Court, Worksop, Nottinghamshire, S81 0XD. DoB: March 1948, English
Director - Michael Lock. Address: Wood Lane, South Kyme, Lincoln, Lincolnshire, LN4 4AB, United Kingdom. DoB: November 1952, British
Director - Brian Francis Richards. Address: 15 Cheviot Close, Sleaford, Lincs, NG34 7UH. DoB: January 1936, British
Director - Derek William Allenby. Address: 1 School Crescent, Anwick, Sleaford, Lincolnshire, NG34 9SW. DoB: September 1943, British
Director - Derek George North. Address: 21 High Street, Osbournby, Sleaford, Lincolnshire, NG34 0DN. DoB: March 1945, British
Director - Cyril Ebenezer Peters. Address: 23 Wesley Close, Sleaford, Lincolnshire, NG34 7LX. DoB: February 1921, British
Secretary - William John Hockin. Address: 10 Vine Street, Billingborough, Sleaford, Lincolnshire, NG34 0QE. DoB: December 1939, British
Director - Glyn Thorpe. Address: Clinton Drive, Sleaford, Lincolnshire, NG34 7LU, England. DoB: April 1959, British
Director - Stephen Hall. Address: Station Road, Rippingale, Bourne, Lincolnshire, PE10 0AT, United Kingdom. DoB: June 1953, British
Director - Gerrard Raymond Pearson. Address: Glebe Close, Quarrington, Sleaford, Lincolnshire, NG34 8UN. DoB: July 1948, British
Director - Anthony Dereck Alcock. Address: 8 Finch Drive, Sleaford, Lincolnshire, NG34 7US. DoB: July 1943, British
Director - Coun John Charles Clarke. Address: 67 Granson Way, Washingborough, Lincoln, Lincolnshire, LN4 1HF. DoB: October 1939, British
Director - Barry James Brackley. Address: 28 Christopher Close, Heckington, Sleaford, Lincolnshire, NG34 9SA. DoB: June 1945, British
Director - Michael Brian Perdeaux. Address: Malba, 48 Brand End, Butterwick, Boston, Lincolnshire, PE22 0JD. DoB: September 1938, British
Director - Leslie Stewart Hamp. Address: 92 London Road, Sleaford, Lincolnshire, NG34 7LP. DoB: June 1941, British
Director - Andrew Michael Jenkins. Address: 19 North Parade, Sleaford, Lincolnshire, NG34 8AH. DoB: September 1941, British
Director - Brian Leslie Stevenson. Address: Brooklands, Billinghay Dales, Billinghay, Lincolnshire, LN4 4BT. DoB: July 1948, British
Secretary - William John Hockin. Address: 10 Vine Street, Billingborough, Sleaford, Lincolnshire, NG34 0QE. DoB: December 1939, British
Director - David Stanley Wells. Address: 7 Clinton Drive, Sleaford, Lincolnshire, NG34 7LU. DoB: August 1942, British
Director - Roy Butler. Address: The Quarry 24 Park Lane, Washingborough, Lincoln, Lincolnshire, LN4 1DA. DoB: July 1945, British
Director - Daniel Nutter Stansfield. Address: 33 The Green, Welbourn, Lincoln, Lincolnshire, LN5 0NJ. DoB: August 1936, British
Director - Paul Clifford Waldeck. Address: 2 Ickworth Road, Sleaford, Lincolnshire, NG34 7LJ. DoB: October 1965, British
Director - James Mcquade. Address: 38 Meadowfield, Sleaford, Lincolnshire, NG34 7AZ. DoB: February 1957, British
Director - Anthony John Whiston. Address: 7 Russell Road, Leasingham, Sleaford, Lincolnshire, NG34 8LQ. DoB: September 1933, British
Director - Colin Geoffrey Harding. Address: 6 Tomlinson Way, Ruskington, Sleaford, Lincolnshire, NG34 9TW. DoB: September 1928, British
Director - Wing Commander George Kenneth Young. Address: 32 Pinfold Lane, South Rauceby, Sleaford, Lincolnshire, NG34 8QE. DoB: December 1932, British
Director - Richard George Shepherd. Address: 14 St Clements Road, Ruskington, Sleaford, Lincolnshire, NG34 9AF. DoB: April 1945, British
Director - Derek Noel Perkins. Address: 24 Woodside East, Northorpe, Bourne, Lincolnshire, PE10 0HT. DoB: December 1946, British
Secretary - Ian Melvyn Burchnall. Address: The Old Manse 1 Ickworth Road, Sleaford, Lincolnshire, NG34 7LJ. DoB: August 1947, British
Director - Arthur Wright. Address: Willoughby House, West Willoughby, Grantham, Lincolnshire, NG32 3SN. DoB: July 1942, British
Director - Geoffrey Hazelwood. Address: 57 Grantham Road, Sleaford, Lincolnshire, NG34 7NG. DoB: March 1945, British
Director - Malwyn Stuart Edwards. Address: 7 Dene Close, Skellingthorpe, Lincoln, Lincolnshire, LN6 5SU. DoB: August 1940, British
Director - Ian Melvyn Burchnall. Address: 36 Aidan Road, Quarrington, Sleaford, Lincolnshire, NG34 8UU. DoB: August 1947, British
Director - William John Hockin. Address: 10 Vine Street, Billingborough, Sleaford, Lincolnshire, NG34 0QE. DoB: December 1939, British
Director - Dr John Raymond Allin. Address: Hardwick House, Caythorpe, Grantham, Lincolnshire, NG32 3DR. DoB: May 1937, British
Director - Harold Brittain. Address: 2 St Edmunds Road, Sleaford, Lincolnshire, NG34 7LS. DoB: April 1908, British
Director - James William Dick. Address: Fern House 22 Westgate, Sleaford, Lincolnshire, NG34 7PN. DoB: November 1916, British
Director - Richard Ardwyn Williams. Address: 7 Wesley Close, Sleaford, Lincolnshire, NG34 7LX. DoB: July 1920, British
Director - John Richard Martin. Address: 58 London Road, Sleaford, Lincolnshire, NG34 7HL. DoB: November 1946, British
Director - Thomas Geoffrey Gilbert. Address: The Gables Parsons Drove, Billinghay, Lincoln, Lincolnshire, LN4 4BB. DoB: January 1925, British
Director - Henry Edward Martin. Address: 216 Grantham Road, Sleaford, Lincolnshire, NG34 7NU. DoB: November 1907, British
Jobs in Sleaford Masonic Buildings Company Limited(the), vacancies. Career and training on Sleaford Masonic Buildings Company Limited(the), practic
Now Sleaford Masonic Buildings Company Limited(the) have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Fluid Dynamics of Biological Compliant Surfaces in Turbulent Flow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Energy Systems
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
C++ / 3D Graphics Software Engineer (Hull)
Region: Hull
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Project Manager (York)
Region: York
Company: University of York
Department: Information Services
Salary: £38,832 to £47,722 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Placements Officer (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £25,728 rising to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Senior Lecturer / Reader (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Welsh School of Architecture
Salary: £49,149 to £60,410 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History
-
Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £11,341 to £15,240 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Centre for Electronic Warfare, Information and Cyber
Salary: £32,094 to £35,773
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science
-
Research Fellow in Perceptions & Behaviour in Coastal Communities in South East Asia (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Psychology, Faculty of Health & Human Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Human and Social Geography
-
Tenure Track Research Fellowships in Energy and Sustainability (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,004 to £48,327 Grade 7/8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Social Sciences and Social Care,Human and Social Geography
-
Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)
Region: Hamilton - Canada
Company: McMaster University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics
Responds for Sleaford Masonic Buildings Company Limited(the) on Facebook, comments in social nerworks
Read more comments for Sleaford Masonic Buildings Company Limited(the). Leave a comment for Sleaford Masonic Buildings Company Limited(the). Profiles of Sleaford Masonic Buildings Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Sleaford Masonic Buildings Company Limited(the) on Google maps
Other similar companies of The United Kingdom as Sleaford Masonic Buildings Company Limited(the): Pariza Traders Ltd | Steve Wilson Travel Consulting Limited | Email Mum Ltd | Handy Trading Limited | Quantum Unity Ltd
Sleaford Masonic Buildings Company Limited(the) can be contacted at Masonic Rooms,, 17/17a Watergate in Sleaford,. The zip code is NG34 7PG. Sleaford Masonic Buildings (the) has been active on the British market for the last one hundred years. The registration number is 00143597. This business is classified under the NACe and SiC code 82990 , that means Other business support service activities not elsewhere classified. 2015-04-05 is the last time when the accounts were filed. Sleaford Masonic Buildings Co Limited(the) is an ideal example that a well prospering business can constantly deliver the highest quality of services for over 100 years and enjoy a constant high level of success.
As stated, this specific company was created one hundred years ago and has been managed by fourty eight directors, and out this collection of individuals sixteen (Andrew Fitches, Colin Smith, Dean Harlow and 13 remaining, listed below) are still employed. To find professional help with legal documentation, since 2008 the following company has been implementing the ideas of John Terry Little, age 70 who's been concerned with maintaining the company's records.
Sleaford Masonic Buildings Company Limited(the) is a domestic company, located in Sleaford,, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Masonic Rooms, 17/17a Watergate NG34 7PG Sleaford,. Sleaford Masonic Buildings Company Limited(the) was registered on 1916-04-13. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. Sleaford Masonic Buildings Company Limited(the) is Private Limited Company.
The main activity of Sleaford Masonic Buildings Company Limited(the) is Administrative and support service activities, including 8 other directions. Director of Sleaford Masonic Buildings Company Limited(the) is Andrew Fitches, which was registered at . Products made in Sleaford Masonic Buildings Company Limited(the) were not found. This corporation was registered on 1916-04-13 and was issued with the Register number 00143597 in Sleaford,, 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 Sleaford Masonic Buildings Company Limited(the), open vacancies, location of Sleaford 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 April 1st, 2024