Preston Masonic Hall Limited

Licensed clubs

Contacts of Preston Masonic Hall Limited: address, phone, fax, email, website, working hours

Address: Saul Street Preston PR1 2QU

Phone: +44-1392 9265014 +44-1392 9265014

Fax: +44-1392 9265014 +44-1392 9265014

Email: n\a

Website:

Schedule:

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

Preston Masonic Hall Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Preston Masonic Hall Limited.

Registration data Preston Masonic Hall Limited

Register date: 1944-08-03
Register number: 00389062
Capital: 572,000 GBP
Sales per year: Approximately 738,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Preston Masonic Hall Limited

Addition activities kind of Preston Masonic Hall Limited

519910. Posters and decals
07210407. Irrigation system operation, not providing water
26210104. Napkin stock, paper
26560201. Frozen food containers: made from purchased material
32920202. Roofing, asbestos felt roll

Owner, director, manager of Preston Masonic Hall Limited

Secretary - David Malcolm Gregson. Address: Saul Street, Preston, PR1 2QU. DoB:

Director - David Trevor Grime. Address: Saul Street, Preston, Lancashire, PR1 2QU. DoB: October 1982, English

Director - Farrel Joseph Mchugh. Address: Ashlar House, Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: December 1939, British

Director - Raymond Frank Beech. Address: Ashlar House, Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: February 1931, British

Director - William Woods. Address: Ashlair House, Saul Street, Preston, Lancashire, PR1 2QU. DoB: June 1936, British

Director - Raymond Stuart Thompson. Address: Ashlar House Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: July 1953, British

Director - Malcolm Lindsay Douglas Clifford. Address: Ashlar House, Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: December 1954, British

Director - Harold Sutcliffe. Address: Saul Street, Preston, Lancashire, PR1 2QU, England. DoB: June 1950, British

Director - Terence Mcgill. Address: Hillside Avenue, Fulwood, Preston, Lancashire, PR2 3QN. DoB: September 1946, British

Director - Alan Thomas Howarth. Address: 73 Broadoak Lane, Penwortham, Preston, Lancashire, PR1 0UY. DoB: July 1950, British

Director - John Frederick Whittall. Address: Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT. DoB: August 1948, British

Director - Robert Cadman. Address: 12 Cedar Close, Newton With Scales, Preston, Lancashire, PR4 3TZ. DoB: October 1952, British

Director - Peter Cornwell. Address: 20 Singleton Way, Fulwood, Preston, Lancashire, PR2 9PX. DoB: August 1939, British

Director - Gordon Stuart Pilkington. Address: Manor House Lane, Preston, PR1 6HP, England. DoB: April 1947, British

Director - Thomas Ashcroft. Address: 13 Oxford Road, Fulwood, Preston, Lancashire, PR2 3JJ. DoB: June 1946, British

Director - Stephen William Bolton. Address: 4 Kelsall Close, Birchwood, Cheshire, WA3 6LZ. DoB: September 1952, British

Director - David Malcolm Gregson. Address: 68 Bournesfield, Hoghton, Preston, Lancashire, PR5 0EH. DoB: March 1943, British

Director - Patrick Hartley Bracewell. Address: 187 Tulketh Road, Ashton On Ribble, Preston, Lancashire, PR2 1ER. DoB: January 1945, British

Director - Stuart Bernard Elliott. Address: 67 Cromwell Road, Ribbleton, Preston, Lancashire, PR2 6YD. DoB: August 1946, British

Director - James Ainsworth. Address: 45 Thornton Drive, Hoghton, Preston, Lancashire, PR5 0LX. DoB: November 1938, British

Director - James White. Address: 145 De Lacy Street, Ashton On Ribble, Preston, PR2 2AP. DoB: June 1929, British

Director - Raymond Taylor. Address: Hebron House 46 Hugh Barn Lane, New Longton, Preston, PR4 4XA. DoB: May 1945, British

Director - Ian William Greenwood. Address: 3 Merton Avenue, Fulwood, Preston, Lancashire, PR2 8HX. DoB: September 1936, British

Secretary - Stuart Bernard Elliott. Address: Cromwell Road, Preston, Lancashire, PR2 6YD. DoB: n\a, British

Secretary - Thomas Ashcroft. Address: Saul Street, Preston, PR1 2QU. DoB:

Director - Roderick Love. Address: Glenway, Penwortham, Preston, Lancashire, PR1 9AJ, England. DoB: July 1935, British

Director - Rodney Harding Thompson. Address: Rectory Close, Croston, Leyland, Lancashire, PR26 9SH. DoB: February 1944, British

Director - Neil Skinner. Address: Aquila Goosnargh Lane, Goosnargh, Preston, PR3 2BP. DoB: August 1955, British

Director - Edward Alan Ball. Address: Old Oak Gardens, Walton Park, Preston, Lancashire, PR5 4BF. DoB: January 1949, British

Secretary - Peter Cornwall. Address: 20 Singleton Way, Fulwood, Preston, Lancashire, PR2 9PX. DoB:

Director - Chritsopher Ian Sleigh. Address: 3 St Katherines Drive, Blackrod, Bolton, Lancashire, BL6 5EJ. DoB: May 1957, British

Director - Frank Greenwood Moss. Address: 151 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES. DoB: April 1933, British

Director - Rodney Harding Thompson. Address: 46 Rectory Close, Croston, Preston, Lancashire, PR26 9SH. DoB: February 1944, British

Director - Robert Kenneth Norris. Address: 17 Brindle Road, Bambor Bridge, Preston, Lancashire, PR5 6RN. DoB: May 1956, British

Director - John Gerrard Campbell. Address: 15 Sydney Drive, Hesweth Bank, Preston, Lancashire, PR4 6SW. DoB: March 1964, British

Director - Ronald George Gates. Address: Inglewood, 10 Pear Tree Road, Chorley, Lancashire, PR6 7JP. DoB: September 1938, British

Director - Christopher Charles Butterfield. Address: 245 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8AB. DoB: November 1961, British

Director - Gerald Gallery. Address: 31 Greystock Close, Bamber Bridge, Preston, Lancashire, PR5 6YS. DoB: December 1943, British

Director - Peter George Dawson. Address: 50 Willow Park Lane, Longridge, Preston, Lancashire, PR3 3HJ. DoB: July 1943, British

Director - Alan Wilkinson. Address: 22 Back Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7QE. DoB: May 1943, British

Director - David Woan. Address: 29 Thornfield, Much Hoole, Preston, Lancashire, PR4 4HE. DoB: December 1957, British

Director - Stuart Clive Alcock. Address: 116 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QJ. DoB: January 1937, British

Director - Frank Greenwood Moss. Address: 151 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES. DoB: April 1933, British

Director - Keith Walton. Address: 44 Shaftesbury Avenue, Preston, Lancashire, PR1 0EL. DoB: October 1942, British

Director - Sydney Hind. Address: 18 Moorfield Close, Fulwood, Preston, Lancashire, PR2 9SW. DoB: November 1931, British

Director - Ian Mark Howard. Address: 6 Marina Grove, Lostock Hall, Preston, Lancashire, PR5 5SR. DoB: May 1972, British

Director - Michael Threlfall. Address: The Chines 29a Highgate Avenue, Fulwood, Preston, Lancashire, PR2 8LL. DoB: September 1954, British

Director - Roy Davies. Address: 51 Wellbrow Drive, Longridge, Preston, Lancashire, PR3 3TB. DoB: November 1942, British

Director - Anthony James Keane. Address: 29 Savick Road, Fulwood, Preston, Lancashire, PR2 3QP. DoB: September 1941, British

Director - Frank Smith. Address: 57 Preston Road, Longridge, Preston, Lancashire, PR3 3AY. DoB: September 1931, British

Director - John Medcalf. Address: The Bungalow, Poplar Avenue, Longton, Preston, Lancashire, PR4 5PA. DoB: September 1947, British

Director - Reginald Richards. Address: 10 Bank Croft, Longton Preston, Lancashire, PR4 5AL. DoB: December 1929, British

Director - Michael Beesley. Address: 4 Stokes Hall Avenue, Leyland, Lancashire, PR25 3FA. DoB: November 1947, British

Director - Edward Arnold Battersby. Address: 12 Withy Grove Crescent, Bamber Bridge, Preston, PR5 6WX. DoB: September 1929, British

Director - Lyndon Thomas Trafford. Address: 9 Blaydike Moss, Leyland, Lancashire, PR26 7AR. DoB: December 1921, British

Director - William Hawkins. Address: 11 Mulberry Avenue, Penwortham, Preston, Lancashire, PR1 0LL. DoB: December 1929, British

Director - Edward Lowes. Address: 18 Shalgrove Field, Fulwood, Preston, Lancashire, PR2 3SX. DoB: April 1938, British

Director - Ernest Pask. Address: 760 Blackpool Road, Ashton, Preston, Lancashire, PR2 1XJ. DoB: December 1933, British

Director - Lee John Hopkins. Address: 5 Bilsborough Hey, Penwortham, Preston, Lancashire, PR1 9UQ. DoB: August 1967, British

Director - Jack Melling. Address: 3 Poulton Crescent, Hoghton, Preston, Lancashire, PR5 0LY. DoB: January 1950, British

Director - William Edward Fry. Address: Hardhorn Way, Poulton Le Fylde, Lancashire, FY6 8AE, England. DoB: March 1940, British

Director - John Harold O'malley. Address: 9 Pinfold, Longton, Preston, Lancashire, PR4 5AE. DoB: May 1940, British

Director - Peter Stott. Address: Clark House Farm, Chipping, Preston, Lancashire, PR3 2GQ. DoB: September 1939, British

Director - Michael Frederick Tyrer. Address: 17 Windsor Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1JD. DoB: November 1937, British

Director - Bernard James Tagg. Address: 349 Tag Lane, Ingol, Preston, Lancashire, PR2 3XA. DoB: August 1944, British

Director - Anthony Keith Maudsley. Address: 149 West Park Avenue, Ashton, Preston, Lancashire, PR2 1SX. DoB: August 1946, British

Director - Mrjohn John Hartley Smith. Address: 83 Lightfoot Lane, Fulwood, Preston, Lancashire, PR2 3LS. DoB: January 1955, British

Director - Stephen George Handley. Address: 32 Manor Lane, Penwortham, Preston, Lancashire, PR1 0SY. DoB: March 1955, British

Director - David Bunnell. Address: 19 Beech Grove, Ashton On Ribble, Preston, Lancashire, PR2 1DX. DoB: September 1945, British

Director - Norman Yates. Address: Foxcroft, Gill Lane, Longton, Preston, Lancashire, PR4 4SR. DoB: June 1943, British

Director - James Hewitt. Address: 20 Green Drive, Lostock Hall, Preston, Lancashire, PR5 5XA. DoB: July 1941, British

Director - Robert Lindsay Graham. Address: Holmsfield Road, Lytham St. Annes, Lancashire, FY8 1YF. DoB: November 1947, British

Director - Gerald Lowe. Address: 30 The Stables, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6HQ. DoB: February 1932, British

Director - James Sydney Bennett. Address: 4 Polefield, Fulwood, Preston, Lancashire, PR2 9RS. DoB: July 1948, British

Director - Michael Robert Hunt. Address: Officer Commanding Headquaters Co, Weeton Barracks, Preston, Lancashire, PR4 3JQ. DoB: August 1956, British

Director - William Gladwyn Morgan. Address: 7 Ranaldsway, Leyland, Preston, Lancashire, PR5 3AS. DoB: May 1931, British

Director - William Hardacre. Address: Highlands House, Durton Lane, Broughton, Preston, Lancashire, PR3 5LE. DoB: May 1934, British

Director - Melvyn Cross. Address: 102a Woodplumpton Road, Woodplumpton, Preston, Lancashire, PR4 0LJ. DoB: February 1946, British

Director - Edward Richards. Address: 1 Langton Brow, Longridge, Preston, PR3 3XH. DoB: December 1943, British

Director - David Harold Catterall. Address: 8 Ballot Hill Crescent, Bilsborrow, Preston, PR3 0RX. DoB: March 1944, British

Director - Derek Hewertson. Address: 6 Windsor Drive, Fulwood, Preston, Lancashire, PR2 4YP. DoB: November 1937, British

Director - David Dawson. Address: Squirrel Lodge, Fermor Road Tarleton, Preston, Lancashire, PR4 6AP. DoB: May 1944, British

Director - Keith Handley. Address: 20 Longfield, Penwortham, Preston, PR1 0TB. DoB: April 1928, British

Director - William John Roscoe. Address: 34 Dunoon Close, Ingol, Preston, PR2 3ZS. DoB: April 1944, British

Director - Michael Franklyn George Jones. Address: 16 Greenway, Fulwood, Preston, PR2 9TL. DoB: March 1943, British

Director - Francis Peter Johnson. Address: Myrtle Cottage Brookvale, Nooklands Fulwood, Preston, PR2 8XN. DoB: August 1939, British

Director - Peter Leonard Garratt. Address: Roundstons 15 Fylde Road, Lytham St Annes, Lancashire, FY8 4BB. DoB: July 1929, British

Director - Walter Wotherspoon Davidson. Address: 69 Great Gill, Walmer Bridge, Preston, PR4 5QP. DoB: June 1941, British

Director - Ronald George Gates. Address: Inglewood, 10 Pear Tree Road, Chorley, Lancashire, PR6 7JP. DoB: September 1938, British

Director - Ronald Hill. Address: 3 Blackleach Avenue, Grimsargh, Preston, PR2 5RE. DoB: February 1930, British

Director - Joseph Brian Parry. Address: 28 Churchfield, Fulwood, Preston, Lancashire, PR2 8GT. DoB: August 1942, British

Director - Dennis Roy Parker. Address: 19 Greyfriars Crescent, Fulwood, Preston, Lancashire, PR2 3RB. DoB: January 1936, British

Director - Ronald Joseph Murtagh. Address: 19 Cedar Way, Gomersal, Cleckheaton, West Yorkshire, BD19 4TA. DoB: April 1939, British

Director - Derek Stansfield. Address: 15 Brentwood Avenue, Poulton Le Fylde, Lancashire, FY6 7EA. DoB: September 1931, British

Director - Peter Robert Storry. Address: 461 Preston Old Road, Cherry Tree, Blackburn, Lancashire, BB2 5ND. DoB: August 1938, British

Director - Joseph Keith Hunt. Address: 51 Bexhill Road, Ingol, Preston, Lancashire, PR2 3TA. DoB: January 1931, British

Director - David Charles Thompson. Address: 1 Hollings, New Longton, Preston, Lancashire, PR4 4XS. DoB: October 1943, British

Director - John Ross. Address: 37 Gleneagles Drive, Penwortham, Preston, Lancashire, PR1 0JT. DoB: September 1940, British

Director - Harold Sutcliffe. Address: 26 Tower Lane, Fulwood, Preston, Lancashire, PR2 9HP. DoB: June 1950, British

Director - Walter Taylor. Address: 27 Great Gill, Walmer Bridge, Preston, Lancashire, PR4 5QP. DoB: December 1934, British

Director - Frank Greenwood Moss. Address: 151 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES. DoB: April 1933, British

Director - Allan Miles Gorton. Address: 31 Water Street, Ribchester, Preston, PR3 3YJ. DoB: July 1939, British

Director - John William Reagan. Address: 1 Holmes Court, Brackenbury Road, Preston, PR1 7UR. DoB: June 1929, British

Director - Arnold Richard Thompson. Address: 1 Mayfield Road, Ashton, Preston, Lancashire, PR2 1EX. DoB: June 1923, British

Director - Robert Cadman. Address: 12 Cedar Close, Newton With Scales, Preston, Lancashire, PR4 3TZ. DoB: October 1952, British

Director - Anthony Suart. Address: Nooklands Gubberford Lane, Garstang, Preston, Lancashire, PR3 1PS. DoB: May 1954, British

Director - William Anthony Briggs. Address: 55 Bankhead Lane, Houghton, Preston, Lancashire, PR5 0AB. DoB: July 1943, British

Director - Walter Lindley. Address: 70 Sandown Court, Preston, Lancashire, PR1 3SE. DoB: November 1925, British

Secretary - John Maurice Whiteside. Address: 142 Woodplumpton Road, Fulwood, Preston, PR2 2LR. DoB: August 1930, British

Director - Robert Geoffrey Dunnings. Address: 9 Meadway, Penwortham, Preston, Lancashire, PR1 0JL. DoB: January 1934, British

Director - Christopher Granville Scott. Address: 55 Camwood Fold, Chorley, Lancashire, PR6 7SD. DoB: May 1957, British

Director - Philip Henry Jones. Address: 36 Spring Gardens, Penwortham, Preston, Lancashire, PR1 9LY. DoB: December 1936, British

Director - Richard Henderson Gibb. Address: 8 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN. DoB: January 1926, British

Director - John Gregson. Address: Bridge House Chapel Park, Longton, Preston, Lancashire, PR4 5NS. DoB: February 1928, British

Director - Frank Hewitt. Address: 13 Parkfield Crescent, Lea, Preston, Lancashire, PR2 1QU. DoB: October 1921, British

Director - Edward Lowes. Address: 18 Shalgrove Field, Fulwood, Preston, Lancashire, PR2 3SX. DoB: April 1938, British

Director - Peter Fish. Address: 66 Sheep Hill Lane, New Longton, Preston, Lancashire, PR4 4YN. DoB: August 1943, British

Director - Raymond William Leather. Address: 19 Halton Road, Great Sankey, Warrington, WA5 3BN. DoB: December 1927, British

Director - James Gardner. Address: 11 Springs Road, Longridge, Preston, Lancashire, PR3 3TE. DoB: September 1932, British

Director - Ronald John Mclaughlin. Address: Cherry Orchard Lower Lane, Longridge, Preston, Lancashire, PR3 3SQ. DoB: January 1937, British

Director - Charles Michael Wiggins. Address: 11 Kings Drive, Fulwood, Preston, Lancashire, PR2 3HN. DoB: October 1928, British

Director - Michael George Beck. Address: 5 Breeze Mount, Lostock Hall, Preston, Lancashire, PR5 5YR. DoB: February 1944, British

Director - Robert Arthur Booth. Address: 40 Aldwych Drive, Ashton, Preston, Lancashire, PR2 1SL. DoB: June 1932, British

Director - Malcolm Stuart Barnes. Address: The Barn Blackleach Lane, Bartle, Preston, Lancashire, PR4 0RY. DoB: June 1937, British

Director - Frank Cook. Address: School House Farm Church Road, Treales, Kingham, Lancashire, PR4 3SH. DoB: January 1946, British

Director - Brian Beesley Worswick. Address: 85 Woodplumpton Lane, Woodplumpton, Preston, Lancashire, PR4 0AG. DoB: October 1930, British

Director - Derek Thomas Ormrod. Address: 23 Tinkerfield, Fulwood, Preston, Lancashire, PR2 4RT. DoB: October 1929, British

Director - Michael Thomas Southworth. Address: 72 Greenacres, Fulwood, Preston, Lancashire, PR2 7DB. DoB: September 1941, British

Director - William Albert Bannister. Address: 1 Willow Drive, Wrea Green, Preston, PR4 2NT. DoB: September 1936, British

Director - John Brandwood. Address: The Cottage Priory Close, Penwortham, Preston, PR1 0BB. DoB: October 1930, British

Director - Robert John Poole. Address: 8 Glenway, Penwortham, Preston, Lancashire, PR1 9AJ. DoB: November 1935, British

Director - Gordon Payne. Address: 19 Chapman Road, Fulwood, Preston, PR2 4NX. DoB: August 1933, British

Director - Hedley Peter Wade. Address: 18 Oakwood Drive, Fulwood, Preston, PR2 3LX. DoB: August 1945, British

Director - James Sumner. Address: 24 Stephendale Avenue, Bamber Bridge, Preston, Lancashire, PR5 6ZP. DoB: May 1929, British

Director - William Cramer Smith. Address: 19 Rawsthorne Road, Penwortham, Preston, PR1 0RE. DoB: March 1939, British

Director - Roy Simpson. Address: Holme Farm Bee Lane, Penwortham, Preston, Lancashire, PR1 9TX. DoB: March 1944, British

Director - Bryan Shorrock. Address: 30 Park Lane, Penwortham, Preston, PR1 9JB. DoB: September 1931, British

Director - Edward Richards. Address: 1 Langton Brow, Longridge, Preston, PR3 3XH. DoB: December 1943, British

Director - James Reeder. Address: 8 Kentmere Drive, Longton, Preston, PR4 5EP. DoB: October 1921, British

Director - W Bro Arthur Edard Packer. Address: 8 Burleigh Road, Preston, PR1 8PX. DoB: June 1949, British

Director - Douglas Mason. Address: 38 Shaftesbury Avenue, New Longton, Preston, Lancashire, PR4 4ZE. DoB: April 1933, British

Director - Thomas William Kirk. Address: 24 Coniston Road, Fulwood, Preston, Lancashire, PR2 4AX. DoB: April 1922, British

Director - Ross Garnett Kinder. Address: 46 Glendale Avenue, Lostock Hall, Preston, PR5 5XY. DoB: March 1944, British

Director - Dennis Victor Johnson. Address: 17 Birch Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1JU. DoB: June 1921, British

Director - George Jamieson. Address: 26 Glenway, Penwortham, Preston, PR1 9AJ. DoB: January 1929, British

Director - Thomas Alan Jackson. Address: 18 Pedders Lane, Ashton On Ribble, Preston, PR2 1AN. DoB: December 1931, British

Director - Melvyn Jerome Hurt. Address: 167 Higher Meadow, Leyland, Preston, PR5 2RR. DoB: April 1944, British

Director - Gordon Robert Hunter. Address: 107 Clifton Drive, Blackpool, FY4 1RS. DoB: March 1938, British

Director - Thomas Irwin Holland. Address: 4 Wordsworth Place, Walton Le Dale, Preston, PR5 4TU. DoB: January 1923, British

Director - Edward Brian Hawkes. Address: 49 Pringlewood, Woodplumpton Lane Broughton, Preston, PR3 5JJ. DoB: March 1935, British

Director - Joseph Bryan Green. Address: Four Acres Town Lane, Much Hoole, Preston, Lancashire, PR4 4GJ. DoB: August 1947, British

Director - John Eastham. Address: Cruck Barn Stanalea Lane, Goosnargh, Preston, Lancashire, PR3 2EQ. DoB: June 1939, English

Director - Francis Dennis Crankshaw. Address: 17 Whitebeam Close, Penwortham, Preston, Lancashire, PR1 0SE. DoB: December 1953, British

Director - Joseph Collier. Address: 15 Raleigh Road, Fulwood, Preston, PR2 4RU. DoB: August 1927, British

Director - David Harold Catterall. Address: 8 Ballot Hill Crescent, Bilsborrow, Preston, PR3 0RX. DoB: March 1944, British

Director - Malcolm Stuart Barnes. Address: The Barn Blackleach Lane, Bartle, Preston, Lancashire, PR4 0RY. DoB: June 1937, British

Director - Councillor Ronald Ball. Address: 527 Blackpool Road, Ashton On Ribble, Preston, PR2 1EQ. DoB: August 1927, British

Director - Peter Sagar Aikman. Address: 3 Aubigny Drive, Fulwood, Preston, PR2 3QL. DoB: August 1933, British

Director - Derek Atkinson. Address: 182a Liverpool Road, Longton, Preston, PR4 5ZE. DoB: December 1934, British

Director - Edward Arnold Battersby. Address: 12 Withy Grove Crescent, Bamber Bridge, Preston, PR5 6WX. DoB: September 1929, British

Director - Robert Arthur Booth. Address: 40 Aldwych Drive, Ashton, Preston, Lancashire, PR2 1SL. DoB: June 1932, British

Director - Vincent Clarke. Address: 16 Tudor Avenue, Lea, Preston, PR2 1YP. DoB: May 1939, British

Director - Herbert Stewart Owen. Address: 6 Lancaster Avenue, Leyland, Preston, PR5 2TD. DoB: December 1924, British

Director - Stanley Baldwin Roberts. Address: 39 Saint Clares Avenue, Fulwood, Preston, Lancashire, PR2 8GX. DoB: December 1926, British

Director - John Frederick Treasure. Address: Warton Close Lodge Lane, Lytham, Lytham St Annes, Lancashire, FY8 5RP. DoB: November 1934, British

Director - Richard James Maddocks. Address: 2 Park Lane, Penwortham, Preston, PR1 9JB. DoB: June 1943, British

Director - Russell Porter. Address: 34 Sion Close, Ribbleton, Preston, Lancashire, PR2 6RP. DoB: September 1939, British

Director - Stanley Todd. Address: Rosedale Station Lane, Barton, Preston, Lancashire, PR3 5DX. DoB: June 1927, British

Director - Norman William Coulthurst. Address: Benvenuto Horns Lane, Goosnargh, Preston, Lancashire, PR3 2NE. DoB: October 1933, British

Director - Linden George Davies. Address: Cragmere Storrs Park, Windermere, Cumbria, LA23 3LT. DoB: April 1929, British

Director - Alan Rudman Drinkall. Address: Marrua Highrigg Drive, Broughton, Preston, Lancashire, PR3 5LJ. DoB: April 1939, British

Director - William Frank Dyde. Address: Moor House Farm Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YS. DoB: May 1919, British

Director - George Edward Foster. Address: 23 Aspels Crescent, Penwortham, Preston, Lancashire, PR1 9AN. DoB: October 1937, British

Director - Jeffrey Garstang. Address: Pendennis, 147 Yewlands Drive, Garstang, Lancashire, PR3 1JP. DoB: n\a, British

Director - Keith Allan Ray Greaves. Address: Vista Gorse Lane, Tarleton, Preston, Lancashire, PR4 6LH. DoB: March 1945, British

Director - Joseph Green. Address: 31 Hawthorn Crescent, Lea, Preston, Lancashire, PR2 1RD. DoB: April 1920, British

Director - Brian Grimshaw. Address: Clayton Field, Clayton Le Woods, Chorley, Lancashire, PR6 7EY. DoB: November 1928, British

Director - Lyndon Thomas Trafford. Address: 9 Blaydike Moss, Leyland, Lancashire, PR26 7AR. DoB: December 1921, British

Director - John Charles Hakes. Address: Common Bank Cottage, Dolphin Holme, Lancaster, Lancashire, LA2 9AN. DoB: July 1948, British

Director - Arthur Halliwell. Address: 18 Mossway, New Longton, Preston, Lancashire, PR4 4ZQ. DoB: February 1917, British

Director - Kenneth Harrison. Address: 32 Freshfields, Lea, Preston, Lancashire, PR2 1TH. DoB: March 1919, British

Director - John Haydock. Address: Arpita 525 Blackpool Road, Ashton On Ribble, Preston, Lancashire, PR2 1EQ. DoB: May 1920, British

Director - Roger Hayhurst. Address: 21 Balmoral Road, Lytham St. Annes, Lancashire, FY8 1ER. DoB: November 1922, British

Director - Frank Holmes. Address: 20 Regent Court, Fulwood, Preston, Lancashire, PR2 4XW. DoB: January 1916, British

Director - Dr Peter Geoffrey Holt. Address: 9 Sharoe Green Park, Fulwood, Preston, Lancashire, PR2 4HW. DoB: September 1929, British

Director - George William Hudson. Address: 9 Mardale Crescent, Leyland, Preston, Lancashire, PR5 2BT. DoB: November 1917, British

Director - Ronald Jackson. Address: 1 Latimer Drive, New Longton, Preston, Lancashire, PR4 4ZL. DoB: May 1930, British

Director - Richard James. Address: 7 Douglas Close, Bamber Bridge, Preston, Lancashire, PR5 6WE. DoB: July 1910, British

Director - Vincent Nelson Johnson. Address: 122 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QJ. DoB: May 1923, British

Director - Leslie Cunliffe. Address: 71 Egerton Road, Ashton On Ribble, Preston, Lancashire, PR2 1AL. DoB: April 1930, British

Director - Robert Edward Kenwright. Address: 2 Corncroft, Penwortham, Preston, Lancashire, PR1 9YP. DoB: December 1922, British

Director - John William Bayldon. Address: Barn Meadows Town Lane, Much Hoole, Preston, Lancashire, PR4 4QJ. DoB: October 1924, British

Director - George Woods. Address: 41 Danesway, Walton Le Dale, Preston, Lancashire, PR5 4UQ. DoB: December 1921, British

Director - Cyril Archer. Address: 4 Stratford Drive, Fulwood, Preston, Lancashire, PR2 3HT. DoB: April 1922, British

Director - Edgar Almond. Address: 5 Basil Street, Preston, Lancashire, PR1 6XS. DoB: July 1912, British

Director - Sydney Lucas. Address: 18 The Coppice, Ingol, Preston, Lancashire, PR2 3UL. DoB: April 1918, British

Director - Allan Frederick Martin. Address: 54 Hawthorne Road, Thornton Cleveleys, Lancashire, FY5 5DH. DoB: April 1926, British

Director - John Brian Musson. Address: 21 Saint Catherines Drive, Fulwood, Preston, Lancashire, PR2 3RL. DoB: May 1933, British

Director - Gordon Nield. Address: 10 Willow Tree Avenue, Barton, Preston, Lancashire, PR3 5DH. DoB: December 1911, British

Director - Frederick Edward Onyon. Address: 49 Woodplumpton Road, Ashton On Ribble, Preston, Lancashire, PR2 2LQ. DoB: March 1920, British

Director - Bernard Lucas. Address: Oakwood House Thorntrees Avenue, Barton, Preston, Lancashire, PR3 5DT. DoB: October 1932, British

Director - Victor Norman Page. Address: 9 Lower Lane, Longridge, Preston, Lancashire, PR3 3SL. DoB: May 1909, British

Director - Terence Chamley Pattinson. Address: 23 Mersey Street, Longridge, Preston, Lancashire, PR3 3NE. DoB: October 1919, British

Director - Stanley Thomas Pickup. Address: 49 Oozehead Lane, Blackburn, Lancashire, BB2 6NH. DoB: July 1918, British

Director - Douglas John Plank. Address: Robin Hill Green Lane East, Cabus, Preston, Lancashire, PR3 1JS. DoB: December 1921, British

Director - Sidney Pyatt. Address: 20 Moorcroft, Broughton, Preston, Lancashire, PR3 5LP. DoB: February 1913, British

Director - David Keith Rhodes. Address: Kimberley Lodge, Walker Lane, Preston, Lancashire, PR2 7AP. DoB: June 1940, British

Director - William Joseph Sarginson. Address: Flat 26 Majestic, North Promenade, Lytham St Annes, Lancashire, FY8 2LZ. DoB: November 1919, British

Director - Gerald Leslie Stephens. Address: 142 Hoyles Lane, Cottam, Preston, Lancashire, PR4 0NB. DoB: September 1924, British

Director - Ian Hamilton Taylor. Address: Prospect Cottage Lower Lane, Longridge, Preston, Lancashire, PR3 3SL. DoB: February 1944, British

Director - Walter Taylor. Address: Walmer Bridge Inn, Longton, Preston, Lancashire, PR4 5QE. DoB: December 1934, British

Director - Norman James Thomas. Address: 5 Wensleydale Close, Thornton Cleveleys, Lancashire, FY5 5BN. DoB: June 1925, British

Director - Albert Henry Barton. Address: 37 Victoria Road, Fulwood, Preston, Lancashire, PR2 4NE. DoB: March 1916, British

Director - William Henry Williamson. Address: 176 Liverpool Road, Hutton, Preston, Lancashire, PR4 5SL. DoB: May 1921, British

Director - Frederic William Woodruff. Address: 3 Russell Avenue, Preston, Lancashire, PR1 5TP. DoB: March 1909, British

Director - Raymond Harold Truman. Address: The Gables 32 The Avenue, Ingol, Preston, Lancashire, PR2 7AX. DoB: February 1929, British

Director - James Frederick Walmsley. Address: 3 Berwick Drive, Fulwood, Preston, Lancashire, PR2 3JS. DoB: December 1918, British

Director - Basil John Bulley. Address: 100 Norris Street, Preston, Lancashire, PR1 7QA. DoB: October 1922, British

Director - James Edward Taylor. Address: 108 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ER. DoB: June 1934, British

Director - Robert Haworth Walmsley. Address: Beverley 43 Higher Road, Longridge, Preston, Lancashire, PR3 3SX. DoB: September 1909, British

Director - Ian Hodder. Address: 16 Manor Road, Inskip, Preston, Lancashire, PR4 0UJ. DoB: January 1933, British

Director - William Bryan Holden. Address: 4 Fairway, Penwortham, Preston, Lancashire, PR1 0EJ. DoB: December 1917, British

Director - John Darlington Watson. Address: 24 Whitby Road, Lytham St Annes, Lancashire, FY8 3HA. DoB: April 1940, British

Director - William Webster. Address: 102 Chorley Road, Walton Le Dale, Preston, Lancashire, PR5 4PA. DoB: September 1921, British

Director - John Maurice Whiteside. Address: 142 Woodplumpton Road, Fulwood, Preston, PR2 2LR. DoB: August 1930, British

Director - William James Brennand. Address: The Oaks Preston New Road, Samlesbury, Preston, Lancashire, PR5 0UP. DoB: September 1938, British

Director - John David Blackburn. Address: Jingling Barn Mill Lane, Goosnargh, Preston, Lancashire, PR3 2FL. DoB: May 1935, British

Director - William Calderbank. Address: 10 Cooper Hill Drive, Walton Le Dale, Preston, Lancashire, PR5 4HE. DoB: December 1921, British

Director - Philip Brooksbank Belton. Address: 41 Kenwyn Avenue, Blackpool, Lancashire, FY3 9HR. DoB: April 1929, British

Director - Doctor George Caplin. Address: 248 Garstang Road, Fulwood, Preston, Lancashire, PR2 4QB. DoB: December 1929, British

Director - William Whittaker. Address: Aysgarth Lodge Lane, Farington Moss, Preston, Lancashire, PR5 3RA. DoB: March 1920, British

Director - Colin Michael John Carefoot. Address: Preston Wives Farm Ward Green Lane, Longridge, Preston, Lancashire, PR3 2ZL. DoB: September 1933, British

Director - Raymond Cliff. Address: 10 Tunbrook Avenue, Grimsargh, Preston, Lancashire, PR2 5LD. DoB: June 1939, British

Director - William Sheehan Wilding. Address: 157 Fox Lane, Leyland, Preston, Lancashire, PR5 1HE. DoB: October 1934, British

Director - George Douglas Williams. Address: 22 Abingdon Drive, Ashton On Ribble, Preston, Lancashire, PR2 1EY. DoB: December 1921, British

Director - Peter Cocker. Address: 16 St Andrews Close, Leyland, Preston, Lancashire, PR5 2BJ. DoB: July 1931, British

Director - Francis Cook. Address: Old School House Farm Church Road, Treales, Preston, Lancashire, PR4 3SH. DoB: January 1944, British

Secretary - Walter Lindley. Address: 70 Sandown Court, Preston, Lancashire, PR1 3SE. DoB: November 1925, British

Jobs in Preston Masonic Hall Limited, vacancies. Career and training on Preston Masonic Hall Limited, practic

Now Preston Masonic Hall Limited have no open offers. Look for open vacancies in other companies

  • Equine Dentistry Lecturer (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £14.44 to £18.86 per hour + holiday pay

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • University Scheduling Officer (Manchester)

    Region: Manchester

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: The Division of Genetics and Genomics at The Roslin Institute

    Salary: £32,004 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Business and Management Studies,Management

  • Operations Manager (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Excellent – negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Head of Teaching and Learning (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Centre of Learning Excellence

    Salary: Up to £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Associate in Biostatistics/Infectious Disease Epidemiology (London)

    Region: London

    Company: University College London

    Department: Institute of Child Health

    Salary: £34,635 to £36,549 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Management Accountant (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Finance Department

    Salary: £34,956 to £38,184 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Advanced Materials & Bioengineering (Dublin)

    Region: Dublin

    Company: EDGE

    Department: AMBER

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Biotechnology

  • 2 x Lecturer in Psychology (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Psychology

    Salary: £32,958 to £46,924 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • 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: Psychology

  • Postdoctoral Research Assistant in Stem Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes Endocrinology and Metabolism

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Senior Teaching Fellow (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials & Methodology

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

Responds for Preston Masonic Hall Limited on Facebook, comments in social nerworks

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

Location Preston Masonic Hall Limited on Google maps

Other similar companies of The United Kingdom as Preston Masonic Hall Limited: Sapana Home Limited | Galloping Gatherings Limited | Delizia Limited | Reginella Ltd | Kafkef Ltd

This firm is widely known as Preston Masonic Hall Limited. It first started seventy two years ago and was registered under 00389062 as the reg. no.. The office of the company is registered in Fishwick. You may visit it at Saul Street, Preston. This firm Standard Industrial Classification Code is 56301 meaning Licensed clubs. 2015-07-31 is the last time company accounts were reported. Preston Masonic Hall Ltd is one of the rare examples that a well prospering business can remain on the market for over 72 years and enjoy a constant high level of success.

The firm manages a pub, nightclub or bar. Its FHRSID is 250. It reports to Preston and its last food inspection was carried out on 2016/10/20 in Ashlar House, Preston, PR1 2QU. 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, 0 for its structural management and 0 for confidence in management.

Due to this particular company's magnitude, it was imperative to employ extra members of the board of directors, namely: David Trevor Grime, Farrel Joseph Mchugh, Raymond Frank Beech who have been aiding each other for two years to exercise independent judgement of this firm. In order to find professional help with legal documentation, for the last nearly one month the following firm has been utilizing the expertise of David Malcolm Gregson, who has been in charge of ensuring the company's growth.

Preston Masonic Hall Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Saul Street Preston PR1 2QU. Preston Masonic Hall Limited was registered on 1944-08-03. 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 - 572,000 GBP, sales per year - approximately 738,000 GBP. Preston Masonic Hall Limited is Private Limited Company.
The main activity of Preston Masonic Hall Limited is Accommodation and food service activities, including 5 other directions. Secretary of Preston Masonic Hall Limited is David Malcolm Gregson, which was registered at Saul Street, Preston, PR1 2QU. Products made in Preston Masonic Hall Limited were not found. This corporation was registered on 1944-08-03 and was issued with the Register number 00389062 in The United Kingdom, 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 Preston Masonic Hall Limited, open vacancies, location of Preston Masonic Hall 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 May 1st, 2024

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