Masonic Hall (fleetwood) Limited
Other letting and operating of own or leased real estate
Contacts of Masonic Hall (fleetwood) Limited: address, phone, fax, email, website, working hours
Address: 32 The Esplanade Fleetwood FY7 6HF Lancs
Phone: +44-1464 8287506 +44-1464 8287506
Fax: +44-1260 3540039 +44-1260 3540039
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Masonic Hall (fleetwood) Limited"? - Send email to us!
Registration data Masonic Hall (fleetwood) Limited
Get full report from global database of The UK for Masonic Hall (fleetwood) Limited
Addition activities kind of Masonic Hall (fleetwood) Limited
37430205. Trolley bus poles
51490201. Cat food
51590102. Cotton or cotton linters, country buyers
63510201. Fidelity responsibility insurance
80110105. Internal medicine, physician/surgeon
Owner, director, manager of Masonic Hall (fleetwood) Limited
Director - Christopher James Sage. Address: Waterloo Road, Blackpool, FY4 4BW, England. DoB: November 1963, British
Secretary - Christopher Alan Carnell. Address: Sheringham Way, Poulton-Le-Fylde, Lancashire, FY6 7EE, England. DoB:
Director - John Darrell. Address: 1 Oxford Road, Thornton-Cleveleys, Lancashire, FY5 1ES, England. DoB: December 1960, British
Director - Rodney Stuart Greenall. Address: Tarn Road, Thornton-Cleveleys, Lancashire, FY5 5AY, England. DoB: December 1949, British
Director - John Philip Cole. Address: 6 Bentham Avenue, Fleetwood, Lancashire, FY7 8RH, England. DoB: December 1945, British
Director - James Roy Howells. Address: Crystal Road, Fleetwood, Thornton-Cleveleys, Lancashire, FY5 4JL, England. DoB: May 1931, British
Director - Eric Bridge. Address: No 2 Ainsdale Avenue, Rossall Park, Fleetwood, Lancashire, FY7 8HT. DoB: September 1942, British
Director - James William Gregson. Address: 16 High Cross Avenue, Poulton Le Fylde, Lancashire, FY6 8BY. DoB: July 1955, British
Director - Stephen Edward Mitchell. Address: The Nook East, Division Lane, Blackpool, Lancashire, FY4 5DZ. DoB: October 1947, British
Director - Jeffrey Allan Smith. Address: 12 Arundel Drive, Poulton Le Fylde, Lancashire, FY6 7TF. DoB: November 1944, British
Director - Ian Mcallister Nicholson. Address: 49 Devon Avenue, Fleetwood, Lancashire, FY7 7EA. DoB: March 1946, British
Director - Alan Wilkinson. Address: 8 Fern Court, Fleetwood, Lancashire, FY7 8PD. DoB: November 1938, British
Director - Paul Anthony Dunne. Address: 25 Kirkstone Avenue, Fleetwood, Lancashire, FY7 8NN. DoB: April 1954, British
Director - Peter Tebbs. Address: 40 West Way, Fleetwood, Lancashire, FY7 8JH. DoB: August 1942, British
Director - George Thomas Thornhill. Address: 11 Marlborough Road, Lytham St Annes, Lancashire, FY8 2RS. DoB: July 1929, British
Director - James Francis Rogers. Address: Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 41D. DoB: April 1951, British
Director - Brian James Gregson. Address: 23 Blenheim Drive, Thornton Cleveleys, Lancashire, FY5 4PH. DoB: June 1967, British
Director - Derek Anthony Eaton. Address: 17 Dronsfield Road, Fleetwood, Lancashire, FY7 7BW. DoB: November 1944, British
Director - Robert Dewhurst Stringer. Address: 1 Glenfield Avenue, Blackpool, Lancashire, FY2 0DB. DoB: May 1939, British
Director - Dennis Smith. Address: Glen Avon, Carr Lane, Pilling, Preston, Lancashire, PR3 6HH. DoB: August 1947, British
Director - Neil Macsymons. Address: 182 Lord Street, Fleetwood, Lancashire, FY7 6SW. DoB: October 1963, British
Director - Jonathan Joseph Thomas Moss. Address: 66 Adelaide Street, Fleetwood, Lancashire, FY7 6EE. DoB: February 1959, British
Director - Desmond Robert Lund. Address: 21 The Ridgeway, Fleetwood, Lancashire, FY7 8AH. DoB: February 1945, British
Director - Michael Thomas Henry Lamerton. Address: 450 Devonshire Road, Blackpool, Lancashire, FY2 0RE. DoB: January 1937, British
Director - David Michael Cook. Address: 5 Milton Crescent, Poulton Le Fylde, Lancashire, FY6 8DD. DoB: December 1946, British
Director - Kenneth Andrew Holden. Address: 16 Langdale Close, Thornton Cleveleys, Lancashire, FY5 4BW. DoB: December 1950, British
Director - Stephen Gordon Wadsworth. Address: 41 Levens Drive, Poulton Le Fylde, Lancashire, FY6 8EZ. DoB: December 1946, British
Director - John Frederick Atherton. Address: 346 Devonshire Road, North Shore, Blackpool, Lancashire, FY2 0RA. DoB: January 1947, British
Secretary - Brian William Mayoh. Address: 3 Bucklow House, 50a Bronington Close, Manchester, Lancashire, M22 4YG. DoB: n\a, British
Director - John Eastwood. Address: 9 West Gate, Fleetwood, Lancashire, FY7 8AQ. DoB: February 1948, British
Director - Donald Patrick Welsh. Address: 19 Abbots Vue, Backbarrow, Ulverston, Cumbria, LA12 8RA. DoB: October 1948, British
Director - William Simpson Linkison. Address: 51 West Drive, Thornton Cleveleys, Lancashire, FY5 2JE. DoB: July 1934, British
Director - Kenneth Hargreaves. Address: 9 Milton Street, Fleetwood, Lancashire, FY7 6QW. DoB: January 1945, British
Director - Terence West. Address: 6 Malvern Avenue, Stalmine, Poulton Le Fylde, Lancashire, FY6 0QD. DoB: September 1937, British
Director - Morris Close. Address: 665 North Drive, Cleveleys, Lancashire, FY5 2QB. DoB: June 1937, British
Director - John Edward Pilkington. Address: 41 Levens Drive, Poulton Le Fylde, Lancashire, FY6 8EZ. DoB: May 1935, British
Director - Richard Thomas Willoughby. Address: 14 Bucknell Place, Blackpool, Lancashire, FY5 3HZ. DoB: November 1919, British
Director - David Hammond Keay. Address: 32 Abbotts Walk, Fleetwood, Lancashire, FY7 6QG. DoB: October 1916, British
Director - John Peter Kelly. Address: 80 Cumberland Avenue, Cleveleys, Lancs, FY5 2PF. DoB: March 1957, British
Director - Wilfred Henry Robson. Address: 43 Princes Way, Fleetwood, Lancashire, FY7 8AE. DoB: May 1906, British
Director - William Strickland. Address: 25 Penrhos Avenue, Fleetwood, Lancashire, FY7 8AR. DoB: May 1921, British
Director - Christopher John Band. Address: Orchard Cottage Hutton Lane, Levens, Kendal, Cumbria, LA8 8PB. DoB: October 1938, British
Director - Alfred Blackshaw. Address: 4 Farrclough Road, Thornton Cleveleys, Lancashire. DoB: January 1933, British
Secretary - Mark Stanley Hamer. Address: 6 Hazelwood Close, Thornton Cleveleys, Lancashire, FY5 2SX. DoB: n\a, British
Director - Sidney John David Melhuish. Address: 7 Patterdale Avenue, Fleetwood, Lancashire, FY7 8NW. DoB: May 1927, British
Director - John Cartmell. Address: 21 Northumberland Avenue, Cleveleys, Lancashire, FY5 2LJ. DoB: August 1923, British
Director - Clive Kent. Address: 10 Broadway, Fleetwood, Lancashire, FY7 7DH. DoB: August 1915, British
Director - John David I'anson. Address: 42 Rossall Grange Lane, Fleetwood, Lancashire, FY7 8AD. DoB: January 1933, British
Director - Rt Reverend Cyril Milner. Address: St Pauls Parsonage, Lowther Road, Fleetwood, Lancashire, FY7 7AS. DoB: August 1916, British
Director - Frederick Charles Pemlott. Address: 5 Sandhurst Avenue, Bispham, Blackpool, FY2 9AU. DoB: August 1940, British
Director - Ronald Phillips. Address: 382 Fleetwood Road, Fleetwood, Lancashire, FY7 8AS. DoB: November 1923, British
Jobs in Masonic Hall (fleetwood) Limited, vacancies. Career and training on Masonic Hall (fleetwood) Limited, practic
Now Masonic Hall (fleetwood) Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Assistant in Accelerator Physics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Particle Physics
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Accreditation Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £32,548 to £38,832 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Events Coordinator - LTA0001 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Communications, Marketing and Student Recruitment - Campus Communications and Events
Salary: £24,380 to £27,894 per Annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Q-Step Centre Careers Officer (London)
Region: London
Company: University College London
Department: Department of Political Science
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Student Services
-
Jennifer Ward Oppenheimer Professorship of the Deep History and Archaeology of Africa (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Senior Lecturers in Computer Science (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Department of Computer and Information Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Laboratories Technician: Civil Engineering and Built Environment (Ealing)
Region: Ealing
Company: University of West London
Department: School of Computing & Engineering
Salary: £25,860 to £31,240 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Urban and Rural Planning
-
Health Physics Section Leader Assistant (Harwell)
Region: Harwell
Company: N\A
Department: N\A
Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance
-
Admissions Advisers (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: A highly-competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Facilitator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Blavatnik School of Government
Salary: £31,076 to £41,709 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
PhD studentship (Home/EU Fees only) in Improving Disability Access with Capital Hospitals Ltd & Skanska Facilities Services Ltd based at St Barts & the Royal London Hospital London. (London)
Region: London
Company: University College London
Department: The Bartlett Faculty of the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Business and Management Studies,Real Estate Management,Business Studies,Other Business and Management Studies
-
Associate Professor of Marketing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
Responds for Masonic Hall (fleetwood) Limited on Facebook, comments in social nerworks
Read more comments for Masonic Hall (fleetwood) Limited. Leave a comment for Masonic Hall (fleetwood) Limited. Profiles of Masonic Hall (fleetwood) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Masonic Hall (fleetwood) Limited on Google maps
Other similar companies of The United Kingdom as Masonic Hall (fleetwood) Limited: Bell Partners Limited | Southwark Investments Limited | Goldsmith And Buckle Limited | Brant Properties Limited | Enjoy London Ltd
This company operates under the name of Masonic Hall (fleetwood) Limited. The firm was originally established 60 years ago and was registered with 00562687 as its registration number. The head office of this company is registered in Lancs. You may find it at 32 The Esplanade, Fleetwood. This company is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Masonic Hall (fleetwood) Ltd reported its latest accounts up till 2015-03-31. The most recent annual return information was released on 2015-11-27. Masonic Hall (fleetwood) Ltd has been working in the business for over sixty years, an achievement not many firms managed to do.
Because of this particular firm's constant development, it became necessary to recruit new members of the board of directors, to name just a few: Christopher James Sage, John Darrell, Rodney Stuart Greenall who have been supporting each other since 2015-05-13 to fulfil their statutory duties for this specific firm. Furthermore, the director's assignments are continually aided by a secretary - Christopher Alan Carnell, from who found employment in this specific firm on 2015-05-13.
Masonic Hall (fleetwood) Limited is a domestic nonprofit company, located in Lancs, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 32 The Esplanade Fleetwood FY7 6HF Lancs. Masonic Hall (fleetwood) Limited was registered on 1956-03-14. 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 - 591,000 GBP, sales per year - less 345,000 GBP. Masonic Hall (fleetwood) Limited is Private Limited Company.
The main activity of Masonic Hall (fleetwood) Limited is Real estate activities, including 5 other directions. Director of Masonic Hall (fleetwood) Limited is Christopher James Sage, which was registered at Waterloo Road, Blackpool, FY4 4BW, England. Products made in Masonic Hall (fleetwood) Limited were not found. This corporation was registered on 1956-03-14 and was issued with the Register number 00562687 in Lancs, 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 (fleetwood) Limited, open vacancies, location of Masonic Hall (fleetwood) 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