Staple Hill Masonic Hall Limited(the)

All companies of The UKOther service activitiesStaple Hill Masonic Hall Limited(the)

Activities of other membership organizations n.e.c.

Contacts of Staple Hill Masonic Hall Limited(the): address, phone, fax, email, website, working hours

Address: The Masonic Hall Shrubbery Road BS16 5TB Downend

Phone: +44-1379 1252136 +44-1379 1252136

Fax: +44-1379 1252136 +44-1379 1252136

Email: n\a

Website:

Schedule:

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

Staple Hill Masonic Hall Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Staple Hill Masonic Hall Limited(the).

Registration data Staple Hill Masonic Hall Limited(the)

Register date: 1931-07-10
Register number: 00257749
Capital: 828,000 GBP
Sales per year: Approximately 625,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Staple Hill Masonic Hall Limited(the)

Addition activities kind of Staple Hill Masonic Hall Limited(the)

363301. Household laundry machines, including coin-operated
35230200. Soil preparation machinery, except turf and grounds
36390200. Sewing equipment
59410000. Sporting goods and bicycle shops
73359900. Commercial photography, nec
84220200. Arboreta and botanical gardens

Owner, director, manager of Staple Hill Masonic Hall Limited(the)

Secretary - Richard Snelgrove. Address: Charlton Mead Drive, Bristol, BS10 6LG, England. DoB:

Director - Richard John Slade Gover. Address: Dingle Close, Sea Mills, Bristol, BS9 2JP, England. DoB: January 1953, British

Director - Terrance John Wilmshurst. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: March 1943, British

Director - Peter Jonathan Rowe. Address: Morley Road, Staple Hill, Bristol, BS16 4QS, United Kingdom. DoB: August 1959, British

Director - Andrew Leslie Down. Address: Chiphouse Road, Kingswood, Bristol, Avon, BS15 4TZ, England. DoB: August 1996, British

Director - Geoffrey James Cave. Address: Charnhill Vale, Mangotsfield, Bristol, BS16 9JT, England. DoB: March 1938, British

Director - Frederick Ballard. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: June 1943, British

Director - Ivan John Vine. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: January 1950, British

Director - Peter Robin Harvey. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: December 1943, British

Director - Raymond John Whiteford. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: July 1936, British

Director - David John Bowden. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: April 1948, British

Director - Timothy Cross. Address: Lower Cock Road, Kingswood, Bristol, BS15 9RU. DoB: September 1945, British

Director - Desmond Joseph Anthony Mcguinness. Address: Park View Court, Staple Hill, Bristol, BS16 5HG. DoB: January 1942, Irish

Director - Anthony Charles James Dolman. Address: 72 Church Road, Soundwell, Bristol, Avon, BS16 4RG. DoB: October 1943, British

Director - John Clifford Moon. Address: 11 The Lindens, Weston Super Mare, Somerset, BS22 9LU. DoB: March 1942, British

Director - Anthony Ernest Stock. Address: 16 Bellevue Road, Kingswood, Bristol, BS15 9TU. DoB: August 1940, British

Director - Geoffrey Butterworth. Address: 10 Woodcote, Hanham, Bristol, BS15 8QS. DoB: November 1935, British

Secretary - Clive William Alexander. Address: Montague Road, Saltford, Bristol, BS31 3LA, United Kingdom. DoB:

Director - James Macleod. Address: Factory Road, Winterbourne, Bristol, BS36 1QL, United Kingdom. DoB: May 1949, British

Director - Richard William-jones. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: May 1942, British

Director - Raymond John Whiteford. Address: Riding Barn Hill, Wick, Bristol, BS30 5PA, England. DoB: July 1936, British

Director - David John Llewllyn. Address: The Masonic Hall, Shrubbery Road, Downend, BS16 5TB. DoB: July 1940, British

Director - Roger David Jenkins. Address: 98 Saint Marks Road, Weston Super Mare, Avon, BS22 7PR. DoB: September 1947, British

Director - Stephen Francis Farr. Address: Stone, Berkeley, Gloucestershire, GL13 9LB, United Kingdom. DoB: November 1950, British

Secretary - Robert George Willis. Address: Scott Walk, Bridgeyate, Bristol, BS30 5WB, United Kingdom. DoB:

Director - Roger Ernest Gregory. Address: 215 Badminton Road, Downend, Bristol, Avon, BS16 6NR. DoB: December 1939, British

Director - Geoffrey James Cave. Address: 22 Charnhill Vale, Mangotsfield, Bristol, BS16 9JT. DoB: January 1949, British

Director - David Frank Wells. Address: 24-26 Bedminster Road, Bedminster, Bristol, BS3 5PD. DoB: June 1943, British

Director - Kenneth George Williams. Address: 5 Sunnyvale Drive, Longwell Green, Bristol, BS30 9YH. DoB: November 1929, British

Director - Robert James Stacey. Address: 12 Savoy Road, Brislington, Bristol, BS4 3SX. DoB: March 1948, British

Director - Terence Michael Long. Address: 33 St Annes Drive, Coalpit Heath, Bristol, Avon, BS36 2TH. DoB: July 1941, British

Director - Geoffrey Alan Taylor. Address: 49 Vicarage Road, Coalpit Heath, Bristol, South Gloucestershire, BS36 2RT. DoB: February 1944, British

Director - John Richard Parry. Address: 56 Grace Road, Downend, Bristol, BS16 5DU. DoB: May 1932, British

Director - David Walter Eggbeer. Address: Clevelands Cleevewood Road Downend, Bristol, Avon, BS16 2SU. DoB: December 1938, British

Director - David William Sullivan. Address: 216 High Street, Bristol, Avon, BS15 3HJ. DoB: June 1947, English

Secretary - William Lewis Pemberton. Address: 1 Cornwall Crescent, Yate, Bristol, BS37 7RT. DoB: n\a, British

Director - Raymond Charles Woodman. Address: 44 Overndale Road, Bristol, Avon, BS16 2RT. DoB: April 1925, British

Director - Peter William Thompson. Address: 76 Clayfield, Yate, Bristol, Avon, BS37 7HU. DoB: November 1936, British

Secretary - Roger Powell. Address: 12 Farm Close, Emersons Green, Bristol, BS16 7BU. DoB: March 1944, British

Director - Ernest John Thomas. Address: 28 Malmains Drive, Frenchay, Bristol, BS16 1PQ. DoB: May 1930, British

Director - Robert William John Pike. Address: 40 Woodmans Vale, Chipping Sodbury, Bristol, BS37 6DL. DoB: May 1956, British

Director - Edward William Marshalsea. Address: 43 Park View Court, Albert Road, Staple Hill, Bristol, BS16 5HG. DoB: June 1934, British

Director - Montague Frederick Winstone. Address: 37 Harcourt Road, Redland, Bristol, BS6 7RF. DoB: February 1925, British

Director - Derek Gilbert Gunningham. Address: 73 Memorial Road, Hanham, Bristol, BS15 3JQ. DoB: August 1950, British

Director - Clive William Alexander. Address: 21 Montague Road, Saltford, Bristol, BS31 3LA. DoB: August 1933, British

Director - Alan George House. Address: 27 Park Road, Stapleton, Bristol, BS16 1AZ. DoB: August 1942, British

Director - Roger Powell. Address: 12 Farm Close, Emersons Green, Bristol, BS16 7BU. DoB: March 1944, British

Secretary - Benjamin James Thomas. Address: Hafod Fach, Sarnau, Llandysul, Ceredigion, SA44 6QS. DoB:

Director - John Leslie Payne. Address: 113 Quakers Road, Downend, Bristol, BS16 6NJ. DoB: June 1922, British

Director - David Reginald Durnford. Address: 33 Cleeve Lodge Road, Downend, Bristol, BS16 6AF. DoB: February 1931, British

Director - Dr Royston John Pearce. Address: 8 Heath Close, Winterbourne, Bristol, Avon, BS17 1LQ. DoB: March 1933, British

Director - Henry Edwin Cooper. Address: 63 Badminton Road, Downend, Bristol, Avon, BS16 6BP. DoB: August 1912, British

Director - Frederick Donovan Collings. Address: 233 Forest Road, Fishponds, Bristol, Avon, BS16 3QX. DoB: November 1920, British

Director - Richard Neal Gillett. Address: 5 Sibland Close, Thornbury, Bristol, Avon, BS12 2HR. DoB: October 1940, British

Director - Gordon William Stone. Address: 1 Beach Hill, Portishead, Bristol, BS20 7HT. DoB: May 1925, British

Director - John Derrick Ivory. Address: 13 Clevedale, Downend, Bristol, Avon, BS16 2SQ. DoB: August 1930, British

Director - Edward Cecil Jones Kendall. Address: 58 High Street, Staple Hill, Bristol, Avon, BS16 5HN. DoB: February 2007, British

Director - Colin John Wells. Address: 14 Oldbury Chase, Willsbridge, Bristol, BS30 6DY. DoB: October 1941, British

Director - Thomas William Jones. Address: 68 Courtney Road, Kingswood, Bristol, BS15 9RH. DoB: May 1914, British

Director - Frederick James Cummins. Address: 47 Springfield Avenue, Mangotsfield, Bristol, Avon, BS17 3BL. DoB: July 1921, British

Secretary - Stanley George Clark. Address: Lodge Cottage Frenchay Common Frenchay, Bristol, Avon, BS16 1NT. DoB:

Director - John Colin Bryant. Address: The Beeches 54 Wolfridge Ride, Alveston, Bristol, Avon, BS12 2RJ. DoB: June 1938, British

Director - Francis Ernest Adams. Address: 1 Curlew Close, Bristol, BS16 1HT. DoB: September 1939, British

Director - Ewart John Smith. Address: 23 Glenarm Road, Brislington, Bristol, BS4 4LW. DoB: March 1935, British

Director - John Cullimore Rossiter. Address: 48 Homefield Road, Pucklechurch, Bristol, Avon, BS17 3QA. DoB: November 1924, British

Director - Albert Edward Foreman. Address: 11 Ashley, Kingswood, Bristol, Avon, BS15 2UD. DoB: October 1932, British

Director - Brian John Harding. Address: Hatters Cottage, 2 Hatters Lane, Chipping Sodbury, Bristol, BS17 6AA. DoB: August 1933, British

Director - John Caldicot Harris. Address: Barnwell Wooton Road Iron Acton, Bristol, Avon, BS17 1XH. DoB: June 1920, British

Jobs in Staple Hill Masonic Hall Limited(the), vacancies. Career and training on Staple Hill Masonic Hall Limited(the), practic

Now Staple Hill Masonic Hall Limited(the) have no open offers. Look for open vacancies in other companies

Responds for Staple Hill Masonic Hall Limited(the) on Facebook, comments in social nerworks

Read more comments for Staple Hill Masonic Hall Limited(the). Leave a comment for Staple Hill Masonic Hall Limited(the). Profiles of Staple Hill Masonic Hall Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Staple Hill Masonic Hall Limited(the) on Google maps

Other similar companies of The United Kingdom as Staple Hill Masonic Hall Limited(the): Kostadin Ltd | Sjl Leisure Ltd | The Hair Shack Limited | Manheim Auctions Limited | Rojava Limited

Staple Hill Masonic Hall Limited(the) may be gotten hold of The Masonic Hall, Shrubbery Road in Downend. The company's zip code is BS16 5TB. Staple Hill Masonic Hall (the) has existed on the British market for 85 years. The company's Companies House Registration Number is 00257749. The company SIC code is 94990 which means Activities of other membership organizations n.e.c.. Staple Hill Masonic Hall Ltd(the) released its account information for the period up to 2015-06-30. Its latest annual return was filed on 2016-01-14. Staple Hill Masonic Hall Ltd(the) is an ideal example that a well prospering business can last for over eighty five years and continually achieve great success.

Richard John Slade Gover, Terrance John Wilmshurst, Peter Jonathan Rowe and 13 others listed below are the firm's directors and have been working on the company success for one year. To increase its productivity, since January 2016 the firm has been utilizing the skills of Richard Snelgrove, who's been concerned with ensuring efficient administration of the company.

Staple Hill Masonic Hall Limited(the) is a foreign stock company, located in Downend, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in The Masonic Hall Shrubbery Road BS16 5TB Downend. Staple Hill Masonic Hall Limited(the) was registered on 1931-07-10. 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 - 828,000 GBP, sales per year - approximately 625,000,000 GBP. Staple Hill Masonic Hall Limited(the) is Private Limited Company.
The main activity of Staple Hill Masonic Hall Limited(the) is Other service activities, including 6 other directions. Secretary of Staple Hill Masonic Hall Limited(the) is Richard Snelgrove, which was registered at Charlton Mead Drive, Bristol, BS10 6LG, England. Products made in Staple Hill Masonic Hall Limited(the) were not found. This corporation was registered on 1931-07-10 and was issued with the Register number 00257749 in Downend, 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 Staple Hill Masonic Hall Limited(the), open vacancies, location of Staple Hill Masonic Hall 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 Staple Hill Masonic Hall Limited(the) from yellow pages of The United Kingdom. Find address Staple Hill Masonic Hall Limited(the), phone, email, website credits, responds, Staple Hill Masonic Hall Limited(the) job and vacancies, contacts finance sectors Staple Hill Masonic Hall Limited(the)