Church And Oswaldtwistle Masonic Association Limited
Activities of other membership organizations n.e.c.
Contacts of Church And Oswaldtwistle Masonic Association Limited: address, phone, fax, email, website, working hours
Address: 118 Hollins Lane BB5 2JS Accrington
Phone: +44-1375 3579040 +44-1375 3579040
Fax: +44-1375 3579040 +44-1375 3579040
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Church And Oswaldtwistle Masonic Association Limited"? - Send email to us!
Registration data Church And Oswaldtwistle Masonic Association Limited
Addition activities kind of Church And Oswaldtwistle Masonic Association Limited
07810101. Garden planning services
14999909. Greensand mining
22620302. Napping: manmade fiber and silk broadwoven fabrics
22810402. Rug yarn, spun
26770000. Envelopes
30690310. Rubberized fabrics
45810203. Aircraft upholstery repair
58120115. Thai restaurant
78199900. Services allied to motion pictures, nec
96210202. Motor carrier licensing and inspection office, government
Owner, director, manager of Church And Oswaldtwistle Masonic Association Limited
Director - Peter Hughes. Address: Southwood Drive, Accrington, Lancashire, BB5 2TU. DoB: October 1947, British
Director - John Hargreaves. Address: Oak Hill Close, Accrington, Lancashire, BB5 2NP. DoB: February 1944, British
Director - Alan Robert Williams. Address: Maple Drive, Oswaldtwistle, Accrington, Lancashire, BB5 3AJ. DoB: December 1948, British
Director - John Anthony Metcalfe. Address: Lister Street, Accrington, Lancashire, BB5 1TA. DoB: July 1938, British
Secretary - David John Whittaker. Address: Hollins Lane, Accrington, Lancashire, BB5 2JS. DoB:
Director - Kenneth Bentley. Address: 33a Hawthorne Avenue, Oswaldtwistle, Accrington, Lancashire, BB5 3AE. DoB: December 1939, British
Director - Stuart Hindle. Address: 52 Oakwood Road, Accrington, Lancashire, BB5 2PG. DoB: May 1947, British
Director - Sydney Rowe Bardsley. Address: Hawthorn Avenue, Oswaldtwistle, Lancashire, BB5 3AE. DoB: November 1930, British
Director - Brian Edward Tattersall. Address: Tarn Avenue, Clayton Le Moors, Accrington, Lancashire, BB5 5RY, England. DoB: June 1940, British
Director - Derek Shaw. Address: 11 All Saints Close Stanhill, Oswaldtwistle, Accrington, Lancashire, BB5 4PY. DoB: November 1940, British
Director - James Brian Hodgkinson. Address: Saxon Close, Oswaldtwistle, Lancashire, BB5 4NH, England. DoB: September 1951, British
Director - Michael Stubbs. Address: Laurel Bank, Feniscowles, Blackburn, Lancashire, BB2 5JA, England. DoB: September 1971, British
Director - Raymond Tattersall. Address: Hawthorn Avenue, Oswaldtwistle, Accrington, Lancashire, BB5 3AP. DoB: August 1943, British
Director - Grahame Morris Peel. Address: Peel Mount, Knuzden, Blackburn, Lancashire, BB1 2DU. DoB: April 1946, British
Director - James Brian Hodgkinson. Address: Saxon Close, Oswaldtwistle, Accrington, Lancashire, BB5 4NH. DoB: September 1951, British
Director - Raymond Royle. Address: Aspen Lane, Oswaldtwistle, Lancashire, BB5 4NN. DoB: June 1949, British
Director - Thomas Gordon Cornthwaite. Address: Stonehaven Wooley Lane, Baxenden, Accrington, Lancashire, BB5 2EA. DoB: January 1946, British
Director - Douglas Hayes. Address: Merlin Drive, Oswaldtwistle, Accrington, Lancashire, BB5 3JW. DoB: December 1937, British
Director - Peter Geoffrey Macgregor. Address: Cromac Terrace, Althar West, Accrington, Lancashire, BB5 5HD. DoB: July 1923, British
Director - Steven John Sanderson. Address: Hargreaves Road, Oswaldtwistle, Accrington, Lancashire, BB5 4PR. DoB: February 1964, British
Director - John David Ramsbottom. Address: 196 Blackburn Road, West End, Oswaldtwistle, Lancashire, BB5 4NZ. DoB: March 1950, British
Director - John Hargreaves. Address: 1 Oak Hill Close, Accrington, Lancashire, BB5 2NP. DoB: February 1944, British
Director - Peter Barratt. Address: 53 The Moorlands, Weir, Lancashire, OL13 8BT. DoB: May 1958, British
Director - John Ratcliffe. Address: 17 New Lane, Oswaldtwistle, Lancashire, BB5 3PH. DoB: May 1939, British
Director - Stuart Macfarlane. Address: 436 Blackburn Road, Oswaldtwistle, Accrington, Lancashire, BB5 4LZ. DoB: April 1946, British
Director - Gordon James Lewis. Address: 78 Mount St James, Blackburn, Lancashire, BB1 2DR. DoB: September 1968, British
Director - Anthony Horrobin Nuttall. Address: 13 Ellis Fold, Norden, Rochdale, Lancashire, OL12 7RR. DoB: April 1939, British
Director - Kenneth Bentley. Address: 33a Hawthorne Avenue, Oswaldtwistle, Accrington, Lancashire, BB5 3AE. DoB: December 1939, British
Director - John Hargreaves. Address: 1 Oak Hill Close, Accrington, Lancashire, BB5 2NP. DoB: February 1944, British
Director - Ian Andrew May. Address: 8 Abbots Close, Grange Over Sands, Cumbria, LA11 7BZ. DoB: July 1942, British
Director - Frank Alexander Mitchell. Address: 6 Zebudah Street, Blackburn, Lancashire, BB2 4EP. DoB: December 1968, British
Director - Fred Tregartha. Address: 23 Saint Pauls Court, Oswaldtwistle, Accrington, Lancashire, BB5 3HP. DoB: April 1928, British
Director - James Eland. Address: 3 Sycamore Grove, Baxenden, Accrington, Lancashire, BB5 2PS. DoB: September 1933, British
Director - Peter Geoffrey Macgregor. Address: Cromac Terrace, Althar West, Accrington, Lancashire, BB5 5HD. DoB: July 1923, British
Director - Stuart Hindle. Address: 52 Oakwood Road, Accrington, Lancashire, BB5 2PG. DoB: May 1947, British
Director - Brian Taylor. Address: 18 Mayfield Avenue, Accrington, Lancashire, BB5 3AA. DoB: March 1945, British
Director - Gerald Law. Address: 3 Showley Brook Close, Blackburn, Lancashire, BB1 9PB. DoB: December 1944, British
Director - Herbert Nicholson. Address: 15 Kings Road, Accrington, Lancashire, BB5 6BS. DoB: February 1925, British
Secretary - Frank Mitchell. Address: 7 Marina Caravan Park, Conder Green, Lancaster, Lancashire, LA2 0BP. DoB:
Director - William Ferrier Cain. Address: 15 Hawthorn Avenue, Oswaldtwistle, Lancashire, BB5 3AE. DoB: July 1920, British
Director - Edwin Dawson Fox. Address: 19 Willow Park, Oswaldtwistle, Lancashire, BB5 3QY. DoB: August 1928, British
Director - Frank Stuart Lord. Address: 1 The Coppice, Clayton Le Moors, Accrington, Lancashire, BB5 5RU. DoB: October 1941, British
Director - John Ratcliffe. Address: 17 New Lane, Oswaldtwistle, Lancashire, BB5 3PH. DoB: May 1939, British
Director - Keith Ramsden. Address: 13 Aspen Lane, Oswaldtwistle, Accrington, Lancashire, BB5 4QA. DoB: July 1937, British
Director - Glynn Bradshaw. Address: Crescent House Hotel Southport, 27 Bath Street, Southport, Merseyside, PR9 0DP. DoB: May 1948, British
Director - Cyril Longworth. Address: 3 Rutland Avenue, Blackburn, Lancashire, BB1 2DF. DoB: January 1932, British
Director - Sydney Rowe Bardsley. Address: Hawthorn Avenue, Oswaldtwistle, Lancashire, BB5 3AE. DoB: November 1930, British
Director - Lawrence Whitford. Address: 22 Whitewell Road, Accrington, Lancashire, BB5 6DA. DoB: July 1932, British
Director - Gordon John Mills. Address: 23-25 Whalley Road, Accrington, Lancashire, BB5 5EE. DoB: December 1932, British
Director - Andrew Nuttall. Address: 30 Haworth Street, Oswaldtwistle, Accrington, Lancashire, BB5 3EA. DoB: November 1939, British
Director - Keith Ramsden. Address: 13 Aspen Lane, Oswaldtwistle, Accrington, Lancashire, BB5 4QA. DoB: July 1937, British
Director - Rikkie Barnes. Address: 24 Shap Close, Baxenden, Accrington, Lancashire, BB5 2TL. DoB: June 1963, British
Director - James Eland. Address: 77 Oakwood Road, Accrington, Lancashire, BB5 2PG. DoB: September 1933, British
Director - Derek Mooney. Address: 44 Hillcrest Road, Langho, Blackburn, Lancashire, BB6 8EN. DoB: August 1940, British
Secretary - Jim Whiteley. Address: 9 Buttermere Drive, Oswaldtwistle, Accrington, Lancashire, BB5 4RE. DoB: December 1937, British
Director - Douglas Hayes. Address: 12 Kingfisher Court, Oswaldtwistle, Accrington, Lancashire, BB5 3BS. DoB: December 1937, British
Director - Roy David Cain. Address: 3 Eagle Street, Oswaldtwistle, Accrington, Lancashire, BB5 3QT. DoB: April 1942, British
Director - John Hargreaves. Address: 1 Oak Hill Close, Accrington, Lancashire, BB5 2NP. DoB: February 1944, British
Director - Jim Whiteley. Address: 9 Buttermere Drive, Oswaldtwistle, Accrington, Lancashire, BB5 4RE. DoB: December 1937, British
Director - Douglas Atkin. Address: 21 Sunny Bower Close, Blackburn, Lancashire, BB1 5QU. DoB: June 1930, British
Director - Gerald Law. Address: 95 St James Road, Blackburn, Lancashire, BB1 8ES. DoB: December 1944, British
Director - James Robert Mercer. Address: 134 Union Road, Oswaldtwistle, Accrington, Lancashire, BB5 3DR. DoB: December 1916, British
Director - Robert Butlin Blakeborough. Address: 1 Wood Close, Roughlee, Nelson, Lancashire, BB9 6BQ. DoB: September 1944, British
Director - Brian Edward Tattersall. Address: 2 The Close, Clayton Le Moors, Accrington, Lancashire, BB5 5RX. DoB: June 1940, British
Director - Andrew Nuttall. Address: Stop And Rest Inn Fielding Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3BE. DoB: November 1939, British
Director - John Bouch. Address: 5 Rutland Avenue, Knusden, Blackburn, Lancashire, BB1 2DF. DoB: n\a, British
Director - Brian Atkin. Address: 22 Carus Avenue, Hoddlesden, Darwen, Lancashire, BB3 3LW. DoB: March 1936, British
Director - Raymond George William Baker. Address: 84 Hermitage Street, Rishton, Blackburn, BB1 4NL. DoB: February 1935, British
Director - Harold Potts. Address: 8 Kilncroft, Clayton Le Woods, Chorley, Lancashire, PR6 7UD. DoB: September 1923, British
Secretary - Derek Mooney. Address: 44 Hillcrest Road, Langho, Blackburn, Lancashire, BB6 8EN. DoB: August 1940, British
Director - Stanley O'shaughnessy. Address: 67 Elmfield Street, Church, Accrington, Lancashire, BB5 4EA. DoB: October 1942, British
Director - John Halstead. Address: 26 Hudson Street, Accrington, Lancashire, BB5 2HS. DoB: July 1954, British
Director - John Edward Toner. Address: 8 Milton Close, Darwen, Lancashire, BB3 3EA. DoB: July 1952, British
Director - James Eland. Address: 77 Oakwood Road, Accrington, Lancashire, BB5 2PG. DoB: September 1933, British
Director - Douglas Atkin. Address: 2 Heys Close, Blackburn, Lancashire, BB2 4PF. DoB: June 1930, British
Director - Alan Kershaw. Address: 91 Avenue Parade, Accrington, Lancashire, BB5 6PN. DoB: November 1947, British
Director - Leslie Powdrill. Address: 8 Foxhill Terrace, Oswaldtwistle, Accrington, Lancashire, BB5 3NE. DoB: November 1931, British
Director - Thomas William Pattison. Address: 40 Town House Road, Nelson, Lancashire, BB9 9LL. DoB: August 1950, British
Director - Keith Snape. Address: 7 Oak Bank, Whiwney Hill Road, Accrington, Lancashire, BB5 6NR. DoB: November 1932, British
Director - William Ferrier Cain. Address: 15 Hawthorn Avenue, Oswaldtwistle, Lancashire, BB5 3AE. DoB: July 1920, British
Director - Harold Joseph Clare. Address: 241 Coal Clough Lane, Burnley, Lancashire, BB11 4DH. DoB: September 1924, British
Jobs in Church And Oswaldtwistle Masonic Association Limited, vacancies. Career and training on Church And Oswaldtwistle Masonic Association Limited, practic
Now Church And Oswaldtwistle Masonic Association Limited have no open offers. Look for open vacancies in other companies
-
Mens Football 3rd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
PhD Studentship - Lithium-ion Capacitor (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Lecturer (Filmmaking - Producing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: School of Art
Salary: £34,520 to £39,992 pro rata (Grade 8)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
PG Student Experience Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Advanced Research Assistant (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Deputy Development Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Murray Edwards College
Salary: £33,000 to £35,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Postdoctoral Research Associate (Digital Society) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Sociological Studies
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Media Studies
-
Faculty Position in Geological Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
Director of IT (Norwich)
Region: Norwich
Company: University of East Anglia
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Senior Management
-
Research Associate in Scanning Electron Microscopy Modelling and Data Analysis - 68858 (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
Responds for Church And Oswaldtwistle Masonic Association Limited on Facebook, comments in social nerworks
Read more comments for Church And Oswaldtwistle Masonic Association Limited. Leave a comment for Church And Oswaldtwistle Masonic Association Limited. Profiles of Church And Oswaldtwistle Masonic Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Church And Oswaldtwistle Masonic Association Limited on Google maps
Other similar companies of The United Kingdom as Church And Oswaldtwistle Masonic Association Limited: Avalon Tailoring Ltd | Remops Limited | Ipswich And Suffolk Bangladeshi Muslim Community Centre And Mosque | Hair Plus Limited | Gomaco International Limited
The official day the company was registered is 1949-02-05. Established under company registration number 00464317, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this firm during office times under the following location: 118 Hollins Lane , BB5 2JS Accrington. This firm is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. The most recent filed account data documents cover the period up to 2015-12-31 and the latest annual return information was released on 2016-06-07. Church And Oswaldtwistle Masonic Association Ltd is one of the rare examples that a well prospering company can last for over 67 years and enjoy a constant high level of success.
In order to satisfy the client base, the following business is continually supervised by a team of nine directors who are, to name just a few, Peter Hughes, John Hargreaves and Alan Robert Williams. Their successful cooperation has been of critical importance to this specific business since May 2011. To help the directors in their tasks, since May 2008 this specific business has been utilizing the skills of David John Whittaker, who's been looking for creative solutions ensuring the company's growth.
Church And Oswaldtwistle Masonic Association Limited is a domestic company, located in Accrington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 118 Hollins Lane BB5 2JS Accrington. Church And Oswaldtwistle Masonic Association Limited was registered on 1949-02-05. 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 - 598,000 GBP, sales per year - approximately 691,000,000 GBP. Church And Oswaldtwistle Masonic Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Church And Oswaldtwistle Masonic Association Limited is Other service activities, including 10 other directions. Director of Church And Oswaldtwistle Masonic Association Limited is Peter Hughes, which was registered at Southwood Drive, Accrington, Lancashire, BB5 2TU. Products made in Church And Oswaldtwistle Masonic Association Limited were not found. This corporation was registered on 1949-02-05 and was issued with the Register number 00464317 in Accrington, 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 Church And Oswaldtwistle Masonic Association Limited, open vacancies, location of Church And Oswaldtwistle Masonic Association 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