Twickenham District Masonic Council Limited

All companies of The UKOther service activitiesTwickenham District Masonic Council Limited

Other service activities n.e.c.

Contacts of Twickenham District Masonic Council Limited: address, phone, fax, email, website, working hours

Address: Cole Court 150 London Road TW1 1HD Twickenham

Phone: +44-191 1391387 +44-191 1391387

Fax: +44-191 1391387 +44-191 1391387

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Twickenham District Masonic Council Limited"? - Send email to us!

Twickenham District Masonic Council Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Twickenham District Masonic Council Limited.

Registration data Twickenham District Masonic Council Limited

Register date: 1950-12-07
Register number: 00489194
Capital: 451,000 GBP
Sales per year: Less 575,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Twickenham District Masonic Council Limited

Addition activities kind of Twickenham District Masonic Council Limited

35370217. Truck trailers, used in plants, docks, terminals, etc.
38240208. Predetermining counters
38430102. Autoclaves, dental
89990800. Communication services
92249903. Fire marshals' office, government

Owner, director, manager of Twickenham District Masonic Council Limited

Director - Peter John Hyde. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, England. DoB: May 1957, British

Director - Kevin Paul Marshall-jobson. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, Great Britain. DoB: March 1949, British

Director - Nicholas Arthur Hulbert. Address: Whitton Waye, Hounslow, TW3 2LU, England. DoB: March 1955, British

Director - David Gwyn Evans. Address: Roxborough Avenue, Isleworth, Middlesex, TW7 5HG, England. DoB: July 1950, British

Director - James Stewart Mackay. Address: Lincoln Avenue, Twickenham, TW2 6NL, England. DoB: May 1940, British

Director - John Joseph Mellor. Address: Macdonald Court, Stanley Road, Hounslow, TW3 1YS, England. DoB: July 1948, English

Director - Andrew Michael Phillips. Address: Bolton Crescent, Basingstoke, Hampshire, RG22 6AZ, England. DoB: October 1959, British

Director - James Charles Tranter. Address: Claremont, Laleham Road, Shepperton, Middlesex, TW17 8EG, England. DoB: September 1955, British

Director - Robert Feldman Barrs-james. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, England. DoB: July 1930, British

Director - Stewart Martin Curtis. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, Great Britain. DoB: April 1968, British

Secretary - Stewart Martin Curtis. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, Great Britain. DoB:

Director - Robert Feldman Barrs-james. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, Great Britain. DoB: July 1930, British

Director - Stephen Richard Leonard Rowlands. Address: Simmil Road, Claygate, Esher, Surrey, KT10 0RU, England. DoB: February 1954, British

Director - Martin Mcara Steele. Address: Ashley Drive, Twickenham, TW2 6HL, England. DoB: February 1954, British

Director - Ian Michael Crockford. Address: Heathfield South, Twickenham, Middlesex, TW2 7SR, United Kingdom. DoB: March 1965, British

Director - Graham Brammer. Address: Cole Court, 150 London Road, Twickenham, Middlesex, TW1 1HD. DoB: September 1944, British

Director - Colin Michael Spencer-townson. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, United Kingdom. DoB: June 1948, British

Director - Roy Leslie Loader. Address: 150 London Road, Twickenham, Middlesex, TW1 1HD, United Kingdom. DoB: August 1933, English

Director - Stuart John Robinson. Address: London Road, Twickenham, Middlesex, TW1 1HD, United Kingdom. DoB: June 1939, British

Secretary - Mervyn John Setchell. Address: Cole Court, 150 London Road, Twickenham, Middlesex, TW1 1HD. DoB:

Director - Sanjiv Mohanlal Shah. Address: Lynwood Heights, Chorleywood, Hertfordshire, WD3 4ED. DoB: March 1959, British

Director - Mervyn Setchell. Address: 26 Cumbernauld Gardens, Sunbury On Thames, Middlesex, TW16 7JX. DoB: October 1941, British

Director - Geoffrey Rayner. Address: Coach House Close, Frimley, Camberley, Surrey, GU16 8TR, United Kingdom. DoB: November 1946, British

Director - Howard Keith Chappell. Address: Marble Hill Gardens, Twickenham, Middlesex, TW1 3AX. DoB: March 1945, British

Director - Andrew Innes. Address: Pine Walk, Surbiton, Surrey, KT5 84J. DoB: August 1940, British

Director - William Edward Hagon. Address: 4 Wilmington Avenue, Chiswick, London, W4 3HA. DoB: March 1937, British

Director - Brian Dudley Fall. Address: Ridgeway Road, Isleworth, Middx, TW7 5LA. DoB: February 1938, British

Director - David Ian Allan. Address: The Old Orchard, Lime Grove, West Clandon, Surrey, GU4 7UT. DoB: July 1954, British

Director - Brian Hugh Mcbirney. Address: 14 Boundary Close, Southall, Middlesex, UB2 4JW. DoB: September 1956, British

Director - Geoffrey Paul Cullingham. Address: 42 Long Lane, Ickenham, Middlesex, UB10 8TA. DoB: September 1946, British

Secretary - Robert Anthony Betts. Address: 103 Ashgrove Road, Ashford, Middlesex, TW15 1NY. DoB: January 1966, British

Secretary - Robert Feldman Barrs-james. Address: 20 Clonmel Road, Teddington, Middlesex, TW11 0SR. DoB: July 1930, British

Secretary - Alec Robert Elliott. Address: 89 Constance Road, Whitton, Middlesex, TW2 7HX. DoB: November 1947, British

Director - David Philip Calvert. Address: 66 Longdown Road, Little Sandhurst, Sandhurst, Berkshire, GU47 8QQ. DoB: March 1962, British

Secretary - Martyn Patrick Farrell. Address: 13 Mayfair Close, Surbiton, Surrey, KT6 6RR. DoB: March 1948, British

Director - Alec Robert Elliott. Address: 89 Constance Road, Whitton, Middlesex, TW2 7HX. DoB: November 1947, British

Director - Ford Dougal Gillespie. Address: 21 Willcocks Close, Hook, Chessington, Surrey, KT9 1HG. DoB: July 1960, British

Director - Douglas Orchard. Address: 66 Sixth Cross Road, Twickenham, Middlesex, TW2 5PD. DoB: November 1942, British

Director - Chadwick Lake. Address: The Priory 151 Ashford Road, Laleham, Staines, Middlesex, TW18 1RS. DoB: May 1943, British

Director - William Edward Hagon. Address: 4 Wilmington Avenue, Chiswick, London, W4 3HA. DoB: March 1937, British

Director - Martin Mcara Steele. Address: 114 Ashley Drive, Twickenham, Middlesex, TW2 6HL. DoB: February 1954, British

Director - Peter Russell. Address: 7 Inverness Road, Worcester Park, Surrey, KT4 8PT. DoB: February 1947, British

Secretary - Brian Shailer. Address: 31a Spencer Road, Twickenham, Middlesex, TW2 5TZ. DoB: February 1942, British

Director - Peter Andrew Wreford. Address: Sugar Loaf, Kings Copse Road, Blackfield, Hampshire, SO45 1XF. DoB: April 1958, British

Director - Robert Scott Renwick. Address: 3 Hessle Grove, Ewell, Epsom, Surrey, KT17 1JS. DoB: February 1925, British

Director - John Ellison Marsden. Address: 4 Montrose Avenue, Twickenham, Middlesex, TW2 6HB. DoB: October 1933, British

Director - Philip Edward Morley. Address: 41 Herons Place, Lion Wharf Road, Olde Isleworth, Middlesex, TW7 7BE. DoB: March 1937, British

Secretary - Philip Edward Morley. Address: 41 Herons Place, Lion Wharf Road, Olde Isleworth, Middlesex, TW7 7BE. DoB: March 1937, British

Director - John Ernest Clarke. Address: 24 Garden Close, Ashford, Middlesex, TW15 1LH. DoB: May 1932, British

Director - John Frederick Burch. Address: 50 High Beeches, Banstead, Surrey, SM7 1NB. DoB: September 1934, British

Director - John Anthony Puttock. Address: 408 Victoria Road, South Ruislip, Middlesex, HA4 0EH. DoB: August 1940, British

Director - Andrew Innes. Address: 9 Delamere Road, Hayes, Middlesex, UB4 0NL. DoB: August 1940, British

Director - John Ellison Marsden. Address: 4 Montrose Avenue, Twickenham, Middlesex, TW2 6HB. DoB: October 1933, British

Director - Derek Borthwick. Address: 20 Osborne Close, Hanworth, Middlesex, TW13 6SR. DoB: February 1936, British

Director - Stuart Philip Ravenscroft. Address: Copper Beeches Riverside Drive, Esher, Surrey, KT10 8PG. DoB: September 1947, British

Director - Robert Feldman Barrs-james. Address: 20 Clonmel Road, Teddington, Middlesex, TW11 0SR. DoB: July 1930, British

Director - Donald Charles Palmer. Address: 5 The Lawn, Norwood Green, Middlesex, UB2 4LD. DoB: March 1931, British

Director - Michael John Juden. Address: Jadia 36 Lime Avenue, Camberley, Surrey, GU15 2BQ. DoB: January 1935, British

Director - Henry Albert Charles Watkins. Address: 108 Hogshill Lane, Cobham, Surrey, KT11 2AW. DoB: November 1928, British

Director - Leslie Stephen Fairminer. Address: 18 Ellington Road, Hounslow, Middlesex, TW3 4HY. DoB: May 1929, British

Director - Andrew Young. Address: 37 Lebanon Avenue, Hanworth, Feltham, Middlesex, TW13 6RS. DoB: May 1921, British

Director - Ronald Leslie Sharpe. Address: 48 Princes Road, Teddington, Middlesex, TW11 0RU. DoB: December 1942, British

Director - Paul Herbert Davis. Address: 13 Burnham Way, West Ealing, London, W13 9YE. DoB: March 1938, British

Director - Ronald Alan Gilbey. Address: 47 Bourne Avenue, Hayes, Middlesex, UB3 1QN. DoB: December 1941, British

Director - Martyn Patrick Farrell. Address: 13 Mayfair Close, Surbiton, Surrey, KT6 6RR. DoB: March 1948, British

Director - Douglas Robert Channell. Address: 208 Elgar Avenue, Surbiton, Surrey, KT5 9JY. DoB: June 1925, British

Director - Dennis Victor Hunt. Address: 32 Manor Farm Avenue, Shepperton, Middlesex, TW17 9AE. DoB: April 1926, British

Director - Richard Ludwig Gan. Address: The Firs 25 Tower Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PJ. DoB: March 1950, British

Director - Andrew Thorne. Address: 72 Cambridge Road, Teddington, Middlesex, TW11 8DN. DoB: September 1914, British

Director - Charles Wilson. Address: Minsterley 24 Riverside Drive, Esher, Surrey, KT10 8PG. DoB: May 1918, British

Director - Kenneth George Frank Muir-hunt. Address: Bell Lodge, Bell Lane, Ellisfield, Hants, RG25 2QD. DoB: February 1932, British

Director - Alfred William Brickell. Address: 5 Wellington Court, Hampton, Middlesex, TW12 1JS. DoB: November 1919, British

Director - Sidney Alfred Gordon Parry. Address: 20 Goodwood Rise, Marlow, Buckinghamshire, SL7 3QE. DoB: June 1928, British

Director - Vincent Burgess. Address: 30 Windermere Gardens, Strawberry Hill, Twickenham, Middlesex, TW1 4PH. DoB: February 1932, British

Director - Stanley Melville Barker. Address: 32 Clive Road, Twickenham, Middlesex, TW1 4SG. DoB: January 1916, British

Director - Keith Harold Podger. Address: 120 Central Avenue, Hounslow, Middlesex, TW3 2RJ. DoB: March 1923, British

Director - Lewis Priest. Address: 2 Station Parade, London, W5 3LD. DoB: July 1924, British

Director - Gerald James Lee Want. Address: 62 The Avenue, Sunbury On Thames, Middlesex, TW16 5ES. DoB: November 1927, British

Director - Leslie Charles Bryar. Address: 26 Lime Grove, Twickenham, Middlesex, TW1 1EL. DoB: September 1920, British

Director - Roger William Peters. Address: 97 Heath Road, Hounslow, Middlesex, TW3 2NP. DoB: July 1944, British

Director - Mr (Major) Arthur Patrick Ward. Address: Bryreen Cottage St James Avenue, Farnham, Surrey, GU9 9QF. DoB: August 1914, British

Director - Thomas Herbert Collison. Address: Chateau Vingt Firfields, Weybridge, Surrey, KT13 0UD. DoB: July 1915, British

Director - Edward Collingwood. Address: 48 London Road, Roade, Northampton, Northamptonshire, NN7 2PL. DoB: September 1926, British

Director - Laurence William George Reynolds. Address: 42 Cypress Avenue, Twickenham, Middlesex, TW2 7JZ. DoB: October 1926, British

Director - John David Ward. Address: 18 Hughes Road, Ashford Common, Ashford, Middlesex, TW15 1RF. DoB: August 1937, British

Jobs in Twickenham District Masonic Council Limited, vacancies. Career and training on Twickenham District Masonic Council Limited, practic

Now Twickenham District Masonic Council Limited have no open offers. Look for open vacancies in other companies

  • Industrial Research Fellow (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences

    Salary: £34,520 to £38,833 on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Cardiology/Cardiovascular

    Salary: £33,518 to £34,520

    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,Molecular Biology and Biophysics

  • PhD Studentship: Identification Of Novel Biomarkers And Drug Targets In Genetically Stratified Meningiomas (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Plymouth University Peninsula Schools of Medicine & Dentistry

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Support Analyst (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology Department

    Salary: £31,095 to £33,799 + 5% shift allowance and 10% market rate supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • UK Recruitment Partnerships and Project Manager (London)

    Region: London

    Company: University of Greenwich

    Department: UK Student Recruitment

    Salary: £32,004 to £37,075 plus £4623 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Counsellor / Psychotherapist (Part Time) (Derby, Nottingham, Sutton Bonington)

    Region: Derby, Nottingham, Sutton Bonington

    Company: University of Nottingham

    Department: Deputy Registrar's Division

    Salary: £38,183 to £46,924 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,Student Services

  • Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Associate Professor and Director of Liberal Arts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Cultures, Languages & Area Studies

    Salary: £49,772 to £59,400 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Creative Arts and Design,Other Creative Arts,Cultural Studies

  • University Programme Leader (Holborn, Central London)

    Region: Holborn, Central London

    Company: N\A

    Department: N\A

    Salary: £40,000 to £45,000 per annum; dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies,Administrative,Senior Management

  • Post-Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £32,004 Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Lecturer (Assistant Professor) in Engineering Business Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Mechanical Engineering

    Salary: £38,511 to £45,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies

Responds for Twickenham District Masonic Council Limited on Facebook, comments in social nerworks

Read more comments for Twickenham District Masonic Council Limited. Leave a comment for Twickenham District Masonic Council Limited. Profiles of Twickenham District Masonic Council Limited on Facebook and Google+, LinkedIn, MySpace

Location Twickenham District Masonic Council Limited on Google maps

Other similar companies of The United Kingdom as Twickenham District Masonic Council Limited: Pentax Traders Limited | On-line Medical Reports Limited | Surf It Computers Limited | Sub Rosa Uk Limited | Savoylane Ltd

Twickenham District Masonic Council Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Cole Court, 150 London Road in Twickenham. The head office postal code is TW1 1HD The company has been operating since 1950. Its registration number is 00489194. The company declared SIC number is 96090 : Other service activities not elsewhere classified. 2015/08/31 is the last time the company accounts were reported. Twickenham District Masonic Council Ltd is an ideal example that a company can constantly deliver the highest quality of services for over 66 years and enjoy a constant great success.

The firm manages a pub, nightclub or bar. Its FHRSID is 6884. It reports to Richmond-Upon-Thames and its last food inspection was carried out on Wednesday 27th March 2013 , London, TW1 1HD. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

Because of the following company's number of employees, it became necessary to hire more members of the board of directors, among others: Peter John Hyde, Kevin Paul Marshall-jobson, Nicholas Arthur Hulbert who have been aiding each other since 2015-11-10 to exercise independent judgement of this limited company.

Twickenham District Masonic Council Limited is a domestic nonprofit company, located in Twickenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Cole Court 150 London Road TW1 1HD Twickenham. Twickenham District Masonic Council Limited was registered on 1950-12-07. 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 - 451,000 GBP, sales per year - less 575,000,000 GBP. Twickenham District Masonic Council Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Twickenham District Masonic Council Limited is Other service activities, including 5 other directions. Director of Twickenham District Masonic Council Limited is Peter John Hyde, which was registered at 150 London Road, Twickenham, Middlesex, TW1 1HD, England. Products made in Twickenham District Masonic Council Limited were not found. This corporation was registered on 1950-12-07 and was issued with the Register number 00489194 in Twickenham, 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 Twickenham District Masonic Council Limited, open vacancies, location of Twickenham District Masonic Council 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 June 1st, 2024

Detailed data about Twickenham District Masonic Council Limited from yellow pages of The United Kingdom. Find address Twickenham District Masonic Council Limited, phone, email, website credits, responds, Twickenham District Masonic Council Limited job and vacancies, contacts finance sectors Twickenham District Masonic Council Limited