About

Registered Number: 00634452
Date of Incorporation: 06/08/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Freemasons Hall, Bateman Street, Cambridge, CB2 1NA

 

Cambridge Masonic Hall Ltd was registered on 06 August 1959 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". There are 30 directors listed for Cambridge Masonic Hall Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Keith Michael 25 January 2017 - 1
DOGGETT, Anthony George 21 March 2018 - 1
GATES, Douglas Colin 18 October 2006 - 1
HARPER, Christopher Charles David 21 March 2018 - 1
KERR, Stewart Campbell 10 June 2011 - 1
MILLER, Jeremy Lionel George 01 May 1991 - 1
TIRRELL, Sean Patrick 15 March 2017 - 1
WHITMORE, Anthony Richard 07 November 2007 - 1
WORBY, Keith George 15 March 2017 - 1
BLAND, Henry H 01 October 1995 01 April 2017 1
CHAPMAN, Stanley Albert 13 February 1991 21 March 2007 1
COOKE, Anthony Joseph N/A 17 January 2000 1
DOEL, Michael John 14 April 1999 07 November 2007 1
GEORGE, Edward Ambrose 12 May 1999 30 April 2000 1
GODDEN, Christopher N/A 16 March 1994 1
HERN, John Marshall 18 March 1998 27 September 2006 1
IMPEY, Roger Charles 15 April 2013 19 April 2017 1
JOHNSON, David George 01 January 2013 30 September 2015 1
MORROW, Patrick Martyn N/A 31 December 1999 1
OSBORNE, Derek Arthur 01 October 1994 19 November 2008 1
ROBINSON, Barry Herbert 17 March 2005 31 December 2012 1
SIMPSON, Peter James N/A 17 March 1998 1
THOMAS, David Hanson 01 October 1994 31 December 1999 1
UNDRILL, Michael Anthony N/A 01 May 1991 1
WHITEHEAD, James Molyneux N/A 31 December 1999 1
WILLIAMS, Clive Leslie N/A 22 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HORE, Anthony Peter 21 March 2018 - 1
BAILEY, Russell James 01 December 1994 18 March 2015 1
BRINDLE, Peter John 18 March 2015 28 March 2018 1
WOOLF, Malcolm Graham N/A 01 December 1994 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 29 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
AP03 - Appointment of secretary 28 March 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 March 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 30 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 15 April 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 March 2001
RESOLUTIONS - N/A 15 January 2001
MEM/ARTS - N/A 15 January 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 29 March 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 12 May 1997
AUD - Auditor's letter of resignation 26 November 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 04 April 1996
288 - N/A 18 January 1996
288 - N/A 27 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 18 April 1995
288 - N/A 21 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 24 April 1992
AA - Annual Accounts 24 April 1992
288 - N/A 09 July 1991
AUD - Auditor's letter of resignation 17 June 1991
288 - N/A 17 June 1991
AUD - Auditor's letter of resignation 17 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 27 June 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 22 February 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
288 - N/A 06 June 1988
288 - N/A 24 May 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
288 - N/A 28 July 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
288 - N/A 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage. 14 August 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.