About

Registered Number: 06050912
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

 

Founded in 2007, Brockenhurst Masonic Centre Ltd has its registered office in Brockenhurst in Hampshire. Williams, Philip Henry John, Stride, Tony Frederick, Warr, Adrian Martin, Chadwick, Raymond James, Viner, Laurence Alexander are listed as the directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRIDE, Tony Frederick 12 January 2007 - 1
WARR, Adrian Martin 30 April 2012 - 1
VINER, Laurence Alexander 12 January 2007 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Philip Henry John 10 January 2017 - 1
CHADWICK, Raymond James 12 January 2007 20 December 2016 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 26 June 2017
AP03 - Appointment of secretary 19 January 2017
CS01 - N/A 18 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 04 January 2010
SH01 - Return of Allotment of shares 16 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 28 January 2008
225 - Change of Accounting Reference Date 10 December 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.