Southport Masonic Hall Company Limited(the)

All companies of The UKOther service activitiesSouthport Masonic Hall Company Limited(the)

Activities of business and employers membership organizations

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

Address: The Masonic Hall Duke Street PR8 1LS Southport

Phone: +44-1290 9488586 +44-1290 9488586

Fax: +44-1290 9488586 +44-1290 9488586

Email: n\a

Website:

Schedule:

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

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

Registration data Southport Masonic Hall Company Limited(the)

Register date: 1948-06-30
Register number: 00457174
Capital: 632,000 GBP
Sales per year: Less 714,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Southport Masonic Hall Company Limited(the)

7381. Detective and armored car services
363405. Personal electrical appliances
30890102. Boxes, plastics
35310412. Pavers
37140601. Hydraulic fluid power pumps, for auto steering mechanism
38239901. Boiler controls: industrial, power, and marine type
50940103. Precious metal mill shapes
55719901. All-terrain vehicles
92290000. Public order and safety, nec

Owner, director, manager of Southport Masonic Hall Company Limited(the)

Director - James Allan Stanley. Address: Victoria Road, Formby, Liverpool, L37 1LL, England. DoB: May 1952, British

Director - George Christopher John Latham. Address: Duke Street, Southport, Merseyside, PR8 1LS, England. DoB: April 1952, British

Director - Robin Paul Morris. Address: Duke Street, Southport, Merseyside, PR8 1LS, England. DoB: April 1953, British

Director - Mark Frederick Matthews. Address: Liverpool Road, Southport, Merseyside, PR8 3QE, England. DoB: December 1959, British

Director - Ronald Geoffrey Jackson. Address: Preston Road, Southport, Merseyside, PR9 9EG, England. DoB: November 1947, British

Director - Boguslaw Jerzy Lewinski. Address: The Evergreens, Formby, Liverpool, L37 3RW, England. DoB: March 1958, British

Director - Michael Frederick Copland. Address: 6, Waterloo Road, Southport, Merseyside, PR8 2HW, England. DoB: April 1938, British

Director - Philip George Stock. Address: Rufford Road, Southport, Merseyside, PR9 8HT, England. DoB: April 1968, British

Secretary - Michael Frederick Copland. Address: 6 Waterloo Road, Southport, Merseyside, PR8 2HW, United Kingdom. DoB:

Director - Neil Andrew Latham. Address: 33 Central Drive, Penwortham, Preston, Lancashire, PR1 0NL. DoB: August 1954, British

Director - David Glover. Address: 15 Hurlston Drive, Ormskirk, Lancashire, L39 1LD. DoB: April 1946, British

Director - Colin George Jenkins. Address: 7 Wennington Road, Southport, Merseyside, PR9 7EU. DoB: March 1947, British

Director - Trevor Rimmer. Address: 5 Chambres Road, Southport, Merseyside, PR8 6JG. DoB: December 1941, British

Director - Robert Graham Sidney Wright. Address: Liverpool Road, Southport, Merseyside, PR8 3QF, England. DoB: May 1961, British

Director - Alyn Graham Rimmer. Address: Willow Cottages, Rawlinson Grove, Southport, Merseyside, PR9 9NF. DoB: March 1947, British

Director - Peter Aspinall Martin. Address: 149 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NT. DoB: January 1940, British

Director - Charles Webster Paton. Address: 76 Gores Lane, Formby, Merseyside, L37 7HS, United Kingdom. DoB: April 1951, British

Director - Bryan Sydney Henshaw. Address: 72 Mill Lane, Southport, Merseyside, PR9 7PE. DoB: March 1941, British

Director - Michael Eccles. Address: 17 Clarence Road, Southport, Merseyside, PR8 4BH. DoB: January 1948, British

Director - John William Dalziel. Address: 43 Roe Lane, Southport, Merseyside, PR9 7HR. DoB: August 1924, British

Director - Robert Graham Sidney Wright. Address: 788 Liverpool Road, Ainsdale, Southport, Merseyside, PR8 3QF. DoB: March 1961, British

Director - Christopher David Hew Hamilton. Address: 2 Barronwood Court, Tarleton, Preston, PR4 6TR. DoB: December 1942, British

Director - Stanley Newton. Address: 2 Everard Road, Southport, Merseyside, PR8 6NA. DoB: December 1924, British

Director - William Michael Cox. Address: Apartment 1 Park Crescent Court, 31 Park Crescent, Southport, Merseyside, PR9 9LF. DoB: March 1934, British

Director - Robert Stanley Quinney. Address: 14 Valescourt Road, West Derby, Liverpool, Merseyside, L12 9EX. DoB: July 1923, British

Director - Ronald Eric Mather. Address: 6 Grinstead Close, Southport, Merseyside, PR8 4RP. DoB: August 1931, British

Director - Stanley Fitchett. Address: 46 Banks Road, Banks, Southport, Merseyside, PR9 8JQ. DoB: December 1924, British

Director - Geoffrey Courtenay Kendrick. Address: 23 Carnoustie Close, Oxford Road, Southport, Merseyside, PR8 2FB. DoB: January 1932, British

Director - Kenneth Thornton Goodall. Address: 198 Fylde Road, Southport, Merseyside, PR9 9XZ. DoB: June 1923, British

Director - Paul Alfred Lamb. Address: 43 Beach Priory Gardens, Southport, PR8 2SA. DoB: April 1928, British

Director - Brian Shallcross. Address: 19 Duke Street, Southport, Merseyside, PR8 1LN. DoB: May 1930, British

Director - Brian Kay Raine. Address: 49 Knob Hall Lane, Southport, Merseyside, PR9 9QS. DoB: October 1935, British

Director - Neil Andrew Latham. Address: 33 Central Drive, Penwortham, Preston, Lancashire, PR1 0NL. DoB: August 1954, British

Director - Dennis Hunt. Address: 2 Merlewood Avenue, Southport, Merseyside, PR9 7NS. DoB: August 1937, British

Director - Alfred William Vesey. Address: 11 Castle Drive, Formby, Liverpool, Merseyside, L37 6EH. DoB: March 1917, British

Director - Robert Forshaw. Address: 15 Vale Crescent, Ainsdale, Southport, Merseyside, PR8 3SZ. DoB: September 1925, British

Director - Geoffrey Courtenay Kendrick. Address: 8 Wilmcote Grove, Ainsdale, Southport, Merseyside, PR8 2SP. DoB: January 1932, British

Director - Stanhope Lindsay Charles Medrington. Address: 7 Regent Road, Southport, Merseyside, PR8 2EB. DoB: October 1918, British

Director - Brian Seed. Address: 26 Larkfield Lane, Southport, Merseyside, PR9 8NW. DoB: December 1928, British

Director - George William Rodda. Address: 52 Bushbys Lane, Formby, Merseyside, L37 2DZ. DoB: July 1933, British

Director - Gordon Hughes. Address: 51 Emmanuel Road, Southport, Merseyside, PR9 9RP. DoB: March 1937, British

Director - Albert Edward Bird. Address: 8 Verulam Road, Southport, Merseyside, PR9 7NR. DoB: April 1918, British

Director - John Stuart Mills. Address: 13 Stretton Drive, Southport, Merseyside, PR9 7DR. DoB: June 1938, British

Director - George Arthur Waterhouse. Address: 23 Moss Lane, Churchtown, Southport, Merseyside, PR9 7QR. DoB: February 1929, British

Director - Christopher David Hew Hamilton. Address: 2 Barronwood Court, Tarleton, Preston, PR4 6TR. DoB: December 1942, British

Director - Bryan Sydney Henshaw. Address: 72 Mill Lane, Southport, Merseyside, PR9 7PE. DoB: March 1941, British

Director - Ronald Kenrick. Address: 3 Church Street, Southport, Merseyside, PR9 0QS. DoB: August 1927, British

Director - Ronald Frederick Sullivan. Address: 19 Ayrefield Grove, Shevington, Wigan, Lancashire, WN6 8DZ. DoB: April 1939, British

Director - Keith James Jerram. Address: 128 Waterloo Road, Southport, Merseyside, PR8 3AZ. DoB: February 1933, British

Director - Frederick Ronald Mottershead. Address: 7 Arlington Close, Ainsdale, Southport, Merseyside, PR8 2SF. DoB: May 1925, British

Director - Arthur Johnson. Address: 24 Mallee Crescent, Southport, Merseyside, PR9 8NJ. DoB: October 1928, British

Director - Harry Wood. Address: 35 Carnarvon Road, Southport, Merseyside, PR8 4SE. DoB: November 1929, British

Director - Colin James Allister. Address: 83 The Marshes Lane, Mere Brow, Preston, Lancashire, PR4 6JR. DoB: May 1936, British

Director - John Hugh Gerald Armstrong. Address: 40 Freshfield Road, Formby, Liverpool, Merseyside, L37 3HN. DoB: February 1927, British

Director - James Banks. Address: 2 Rufford Drive, Banks, Southport, Merseyside, PR9 8AX. DoB: November 1920, British

Director - Harry Barlow. Address: 10 Chambres Road North, Southport, Merseyside, PR8 6JJ. DoB: March 1900, British

Director - James Neville Brade. Address: Highfield Holmeswood Road, Rufford, Ormskirk, Lancashire, L40 1UA. DoB: June 1930, British

Director - Michael Geoffrey Bullock. Address: 57 Sefton Street, Southport, Merseyside, PR8 6SH. DoB: October 1937, British

Director - Harry Charles Chisnell. Address: 4 Bibby Road, Southport, Merseyside, PR9 7PT. DoB: November 1919, British

Director - John Christopher Clay. Address: 128 Renacres Lane, Halsall, Ormskirk, Lancashire, L39 8SF. DoB: April 1939, British

Director - William Michael Cox. Address: 3 Broughton Avenue, Southport, Merseyside, PR8 6NB. DoB: March 1934, British

Director - Raymond Harold Cross. Address: 4 Bolton Close, Formby, Liverpool, Merseyside, L37 8EE. DoB: August 1931, British

Director - Harry Dandy. Address: 10 Arnside Road, Southport, Merseyside, PR9 0QX. DoB: June 1911, British

Director - John Michael Davis. Address: 24 Dunkirk Road, Birkdale, Southport, Merseyside, PR8 4RQ. DoB: December 1945, British

Director - Max Davis. Address: 2a Fernley Road, Southport, Merseyside, PR8 5AU. DoB: July 1920, British

Director - John Stanley Egan. Address: 17 Griffiths Drive, Southport, Merseyside, PR9 7DP. DoB: July 1937, British

Director - Bill Sowerbutts Fawley. Address: 794 Liverpool Road, Southport, Merseyside, PR8 3QF. DoB: August 1930, British

Director - Stanley Fitchett. Address: 46 Banks Road, Banks, Southport, Merseyside, PR9 8JQ. DoB: December 1924, British

Director - Peter Foster. Address: 53 Harrogate Way, Southport, Merseyside, PR9 8JN. DoB: September 1911, British

Director - Peter Foster. Address: 76 Merlewood Avenue, Southport, Merseyside, PR9 7NS. DoB: July 1940, British

Director - Charles Gibbons. Address: Cartref Liverpool Road South, Burscough, Ormskirk, Lancashire, L40 7RE. DoB: November 1934, British

Director - Charles Alfred Gregory. Address: 5 Longcliffe Drive, Southport, Merseyside, PR8 3PR. DoB: April 1914, British

Director - Sidney Hale. Address: 9 Onslow Crescent, Southport, Merseyside, PR8 4SD. DoB: September 1930, British

Director - Keith Robert Haylock. Address: 11 Carlton Road, Ainsdale, Southport, Merseyside, PR8 2PG. DoB: November 1924, British

Director - Raymond Hinchcliffe. Address: 29 Goles Lane, Formby, Merseyside, L39 3NT. DoB: February 1932, British

Director - William Gordon Hollett. Address: 9 Lathom Road, Southport, Merseyside, PR9 0JH. DoB: February 1926, British

Director - Norman B Holt. Address: 62 Warren Road, Southport, Merseyside, PR9 7QU. DoB: December 1933, British

Director - Reginald Huyton. Address: 42 Carr Lane, Southport, Merseyside, PR8 3EF. DoB: January 1919, British

Director - Raymond Oliver Jeffs. Address: Apartment 2 Tavistock, 15 Grosvenor Road, Southport, PR8 2HT. DoB: March 1925, British

Director - Malcolm Ronald Mccarthy. Address: 5 Edge View, Chadderton, Oldham, Lancashire, OL1 2TR. DoB: n\a, British

Director - Stanley Newton. Address: 2 Everard Road, Southport, Merseyside, PR8 6NA. DoB: December 1924, British

Director - James Edward Plant. Address: 4 Wennington Road, Southport, Merseyside, PR9 7EU. DoB: January 1937, British

Director - Robert Stanley Quinney. Address: 14 Valescourt Road, West Derby, Liverpool, Merseyside, L12 9EX. DoB: July 1923, British

Director - John Reid. Address: 45 Vale Crescent, Woodvale, Southport, Merseyside, PR8 3SZ. DoB: January 1920, British

Director - Harry Rimmer. Address: 275 Liverpool Road, Southport, Merseyside, PR8 4PL. DoB: May 1915, British

Director - Colin Hugh Ryan. Address: 9 Manchester Road, Southport, Merseyside, PR9 9EP. DoB: July 1945, British

Director - William Ryding. Address: Home Farm Georges Lane, Banks, Southport, Merseyside, PR9 8HD. DoB: April 1923, British

Director - Brian Shallcross. Address: 19 Duke Street, Southport, Merseyside, PR8 1LN. DoB: May 1930, British

Director - Roy Sinton. Address: Flat 21 York Manor, Formby, Liverpool, Merseyside, L37 4FB. DoB: February 1925, British

Director - Robert Mawdsley Smith. Address: Shortwood Hall Farm Mere Brow, Tarleton, Preston, Lancashire, PR4 6JS. DoB: July 1928, British

Director - Robert Henry Stanley. Address: 14 Wrigleys Lane, Formby, Merseyside, L37 7DR. DoB: September 1926, British

Director - Arthur Sutton. Address: Roughdale Priesthouse Lane, Formby, Liverpool, Merseyside, L37 8BB. DoB: June 1925, British

Director - Raymond Wilcock. Address: 17 Holly Grove, Tarleton, Preston, Lancashire, PR4 6AZ. DoB: October 1932, British

Director - Derek Alfred Thomas Wilson. Address: 25 Cornwall Way, Ainsdale, Southport, Merseyside, PR8 3SG. DoB: January 1929, British

Director - Gerald Roy Wyatt. Address: 29 Sefton Street, Southport, Merseyside, PR8 6SG. DoB: October 1930, British

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

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

  • Centre for Doctoral Training in Medical Devices (4 year studentship) for Engineers and Physical Scientists (Glasgow)

    Region: Glasgow

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Centre Coordinator (London)

    Region: London

    Company: Arcadia University

    Department: N\A

    Salary: £20,000 to £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Videographer (London)

    Region: London

    Company: Imperial College London

    Department: Digital Learning & Innovation

    Salary: Dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer Marketing or Marketing Communication (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Communication, Journalism and Marketing

    Salary: NZ$80,000 to NZ$105,000
    £45,016 to £59,083.50 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Assistant Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Senior Admissions Adviser (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Enterprise Fellow/Senior Enterprise Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Primary Care & Population Sciences

    Salary: £29,799 to £47,722 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • Postdoctoral Researcher in Synchronization and Timing in Square Kilometre Array Group (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Physics & Astronomy

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer or Senior Lecturer in Innovation Management (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £33,943 to £46,924 per annum, depending on appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Postdoctoral Training Fellow: Target Validation & DNA Damage Repair Team (London)

    Region: London

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £30,410 to £43,463 p.a. inclusive based on postdoctoral experience

    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,Genetics,Molecular Biology and Biophysics

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Digital Communications

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Southport Masonic Hall Company Limited(the) on Facebook, comments in social nerworks

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

Location Southport Masonic Hall Company Limited(the) on Google maps

Other similar companies of The United Kingdom as Southport Masonic Hall Company Limited(the): Safebuy Limited | Coulter Developments Limited | Bradham Mining Associates Limited | Transed Training Limited | Stephen Welch Technical Services Limited

Southport Masonic Hall Company Limited(the) is established as Private Limited Company, based in The Masonic Hall, Duke Street in Southport. The main office zip code PR8 1LS The firm has been registered on 30th June 1948. The firm's reg. no. is 00457174. The firm SIC code is 94110 and their NACE code stands for Activities of business and employers membership organizations. Southport Masonic Hall Company Ltd(the) released its account information for the period up to 2015-05-31. The firm's most recent annual return was filed on 2015-09-30. Southport Masonic Hall Co Limited(the) is one of the rare examples that a business can last for over sixty eight years and continually achieve satisfactory results.

That company owes its success and unending improvement to a group of twelve directors, namely James Allan Stanley, George Christopher John Latham, Robin Paul Morris and 9 others listed below, who have been managing the firm since 2016. Additionally, the managing director's efforts are continually supported by a secretary - Michael Frederick Copland, from who was hired by the company in October 2007.

Southport Masonic Hall Company Limited(the) is a foreign stock company, located in Southport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in The Masonic Hall Duke Street PR8 1LS Southport. Southport Masonic Hall Company Limited(the) was registered on 1948-06-30. 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 - 632,000 GBP, sales per year - less 714,000 GBP. Southport Masonic Hall Company Limited(the) is Private Limited Company.
The main activity of Southport Masonic Hall Company Limited(the) is Other service activities, including 9 other directions. Director of Southport Masonic Hall Company Limited(the) is James Allan Stanley, which was registered at Victoria Road, Formby, Liverpool, L37 1LL, England. Products made in Southport Masonic Hall Company Limited(the) were not found. This corporation was registered on 1948-06-30 and was issued with the Register number 00457174 in Southport, 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 Southport Masonic Hall Company Limited(the), open vacancies, location of Southport Masonic Hall 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 Southport Masonic Hall Company Limited(the) from yellow pages of The United Kingdom. Find address Southport Masonic Hall Company Limited(the), phone, email, website credits, responds, Southport Masonic Hall Company Limited(the) job and vacancies, contacts finance sectors Southport Masonic Hall Company Limited(the)