Sheffield Masonic Hall Company Limited.(the)

All companies of The UKAccommodation and food service activitiesSheffield Masonic Hall Company Limited.(the)

Event catering activities

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

Address: Tapton Hall, Shore Lane, S10 3BU Fulwood Road

Phone: +44-1382 9872558 +44-1382 9872558

Fax: +44-1382 9872558 +44-1382 9872558

Email: n\a

Website:

Schedule:

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

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

Registration data Sheffield Masonic Hall Company Limited.(the)

Register date: 1874-11-24
Register number: 00008952
Capital: 152,000 GBP
Sales per year: More 294,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

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

Addition activities kind of Sheffield Masonic Hall Company Limited.(the)

201503. Egg processing
509301. Waste paper and cloth materials
20649918. Popcorn balls or other treated popcorn products
29110601. Benzene, made in refineries
61629902. Loan correspondents

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

Director - Trevor Warren Holmes. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: April 1943, English

Director - Trevor Warren Holmes. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: April 1943, British

Director - Trevor Hurd. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: November 1948, English

Director - John Howard Chandler. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: December 1946, British

Director - Michael Godfrey Wray. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: November 1945, British

Director - Ian Barnett. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: November 1987, British

Director - Richard John Campos. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: May 1952, British

Director - Tim Baum-dixon. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: September 1981, English

Director - Albert Clack. Address: Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. DoB: March 1937, English

Director - Derek Gennard. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: January 1953, British

Director - Mark Quentin Swales. Address: 12 Rochester Close, Lodge Moor, Sheffield, Yorkshire, S10 4JL. DoB: March 1960, British

Director - Arthur Priestley. Address: 22 Vale Grove, Loxley, Sheffield, South Yorkshire, S6 6TB. DoB: December 1949, British

Director - Anthony Kaddish. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: August 1941, British

Director - John Boyington. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: November 1953, British

Director - Anthony Hobson. Address: 322 Warminster Road, Sheffield, South Yorkshire, S8 8PT. DoB: September 1938, British

Director - John Harold Illingworth. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: n\a, British

Director - Andrew Johnson Maybery. Address: Europa Link, Sheffield Business Park, Sheffield, S9 1XU, United Kingdom. DoB: June 1951, British

Director - Robert Shaun Keighley. Address: 10 Stainborough Close, Dodworth, Barnsley, South Yorkshire, S75 3RD. DoB: August 1947, British

Director - Dr Philip John Drury. Address: 60 Rundle Road, Sheffield, South Yorkshire, S7 1NX. DoB: July 1949, British

Director - Terence Hoyland. Address: 9 Stumperlowe Croft, Sheffield, South Yorkshire, S10 3QW. DoB: July 1931, British

Director - David Stuart Mcdonald. Address: 32 Whirlow Court Road, Ecclesall, Sheffield, South Yorkshire, S11 9NT. DoB: September 1946, British

Director - Neil Eaton Franklin. Address: The Grange Middlewood Road North, Oughtibridge, Sheffield, South Yorkshire, S30 3HF. DoB: November 1929, British

Director - Michael John Nelson. Address: 29 Barholm Road, Sheffield, South Yorkshire, S10 5RR. DoB: n\a, British

Director - James Henry Newman. Address: West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire. DoB: February 1950, British

Director - Alan Mccourt. Address: 57 Blackbrook Road, Sheffield, South Yorkshire, S10 4LQ. DoB: November 1944, British

Director - Paul David Beeson. Address: 5 Stanford Way, Walton, Chesterfield, Derbyshire, S42 7NH. DoB: February 1952, British

Secretary - Peter Varley. Address: 114 Bushey Wood Road, Dore, Sheffield, South Yorkshire, S17 3QD. DoB: October 1933, British

Director - Peter Varley. Address: 114 Bushey Wood Road, Dore, Sheffield, South Yorkshire, S17 3QD. DoB: October 1933, British

Director - David Armstrong. Address: 22 Clifford Road, Sheffield, Yorkshire, S11 9AQ. DoB: December 1937, British

Director - Jack Waters. Address: Shore Lane, Fullwood Road, Sheffield, S10 3BU, United Kingdom. DoB: February 1936, British

Director - Neville Eastwood. Address: 55 Alms Hill Road, Sheffield, Yorkshire, S11 9RR. DoB: January 1931, British

Secretary - Francis Groarke. Address: 11 Barbon Close, Newbold, Chesterfield, Derbyshire, S40 4DP. DoB: February 1931, British

Secretary - Rodney Holdsworth. Address: 57 Tapton Crescent Road, Sheffield, South Yorkshire, S10 5DB. DoB: April 1928, British

Director - Rodney Holdsworth. Address: 57 Tapton Crescent Road, Sheffield, South Yorkshire, S10 5DB. DoB: April 1928, British

Director - John Ridgway. Address: 73 Causeway Side, Linthwaite, Huddersfield, West Yorkshire, HD7 5NW. DoB: February 1946, British

Director - Geoffrey Wordsworth. Address: Froggatt Reach, St Helens Croft Grindleford, Hope Valley, Derbyshire, S32 2JG. DoB: August 1937, British

Director - Brian Herbert Jackson. Address: Flat 1 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: January 1930, British

Director - Jack Pigott. Address: 3 Hill Top Road, Grenoside, Sheffield, South Yorkshire, S35 8PE. DoB: April 1943, British

Secretary - William Ayres. Address: 415 Richmond Road, Sheffield, South Yorkshire, S13 8LT. DoB:

Director - Sydney Cooper. Address: Deveron 16 Bishopdale Drive, Mosborough, Sheffield, South Yorkshire, S19 5PH. DoB: May 1935, British

Director - Eric Daniel Sayliss. Address: 265 Millhouses Lane, Sheffield, S11 9HX. DoB: May 1930, British

Director - Francis Groarke. Address: 11 Barbon Close, Newbold, Chesterfield, Derbyshire, S40 4DP. DoB: February 1931, British

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

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

  • Senior Learning Development Advisor (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Library and Learning Services

    Salary: £10,991 to £13,100 pa (pro rata of £21,585 to £25,728)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Reader / SL in Circular Economy (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £50,618 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Post-Doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: School of Immunology and Microbial Science/ Infectious Disease

    Salary: £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences

  • Enterprise Adviser (Education) - C86135A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £31,076 pro-rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Safety, Health & Well-Being Adviser (Fire Safety) (London)

    Region: London

    Company: University of Westminster

    Department: Department of Safety, Health and Well-Being

    Salary: £39,502 per annum, including London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Stakeholder Relationship Manager for Health (79152-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Stakeholder Relationship Manager for Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering & Computer Science

    Salary: £32,405 to £36,064 pro rata, per annum incl. London allowance (grade 4).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Creative Arts and Design,Music

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Postdoctoral Research Associate / Postdoctoral Research Fellow (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of Physics and Astronomy

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Expression of Interest, Early Career Researchers Fellowship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: Not specified

    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,Botany,Genetics,Molecular Biology and Biophysics,Biochemistry

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

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

Location Sheffield Masonic Hall Company Limited.(the) on Google maps

Other similar companies of The United Kingdom as Sheffield Masonic Hall Company Limited.(the): Alive Enterprises Limited | Eastcastle Street Limited | Links View Guesthouse Limited | Just Jane Catering Ltd | Firswood Guesthouse Limited

The enterprise is widely known as Sheffield Masonic Hall Company Limited.(the). This firm was started 142 years ago and was registered under 00008952 as the company registration number. This headquarters of the company is situated in Fulwood Road. You may find them at Tapton Hall,, Shore Lane,. The enterprise declared SIC number is 56210 and their NACE code stands for Event catering activities. 2015-12-31 is the last time the accounts were reported. For over one hundred and fourty two years, Sheffield Masonic Hall Co Limited.(the) has been one of the powerhouses of this field of business.

Regarding to this specific limited company, most of director's tasks up till now have been performed by Trevor Warren Holmes, Trevor Warren Holmes, Trevor Hurd and 2 other directors who might be found below. As for these five executives, John Howard Chandler has been with the limited company for the longest time, having become a member of company's Management Board in 2010-06-25.

Sheffield Masonic Hall Company Limited.(the) is a domestic stock company, located in Fulwood Road, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Tapton Hall, Shore Lane, S10 3BU Fulwood Road. Sheffield Masonic Hall Company Limited.(the) was registered on 1874-11-24. 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 - 152,000 GBP, sales per year - more 294,000 GBP. Sheffield Masonic Hall Company Limited.(the) is Private Limited Company.
The main activity of Sheffield Masonic Hall Company Limited.(the) is Accommodation and food service activities, including 5 other directions. Director of Sheffield Masonic Hall Company Limited.(the) is Trevor Warren Holmes, which was registered at Tapton Hall,, Shore Lane,, Fulwood Road, Sheffield, S10 3BU. Products made in Sheffield Masonic Hall Company Limited.(the) were not found. This corporation was registered on 1874-11-24 and was issued with the Register number 00008952 in Fulwood Road, 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 Sheffield Masonic Hall Company Limited.(the), open vacancies, location of Sheffield 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 Sheffield Masonic Hall Company Limited.(the) from yellow pages of The United Kingdom. Find address Sheffield Masonic Hall Company Limited.(the), phone, email, website credits, responds, Sheffield Masonic Hall Company Limited.(the) job and vacancies, contacts finance sectors Sheffield Masonic Hall Company Limited.(the)