About

Registered Number: 01307014
Date of Incorporation: 05/04/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 8 Moat Farm Barns, Marston Moretaine, Bedford, MK43 0PE,

 

Established in 1977, Dunstable Masonic Centre Ltd has its registered office in Bedford, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDY, Anthony Simon 01 June 2009 - 1
BARTOLETTI, Alexander 05 February 2018 - 1
BROOKS, Ian Douglas 15 October 2011 - 1
HARRIS, Stephen Colin 15 February 2015 - 1
MCMURRAY, Alan 12 August 2019 - 1
OGDEN, Terence Peter 04 February 2002 - 1
PERKINS, Dennis 16 September 2017 - 1
BARTLETT, Albet John N/A 31 January 1994 1
BIRD, Derek Francis 04 June 2001 26 September 2016 1
CHEESEMAN, Anthony Stewart 28 January 1993 01 July 2002 1
CHESWORTH, Keith John 02 June 2003 08 December 2008 1
CHURCHILL, Stephen John 11 November 2002 02 June 2003 1
COLEMAN, John Stanley Charles 05 February 2001 23 October 2017 1
FLETCHER, Harry Campbell N/A 25 June 1995 1
GODFREY, Ian Charles N/A 10 October 1994 1
GOSELTINE, David Thomas 23 January 1995 19 June 2011 1
GWYNN JONES, Ernest 04 April 2005 17 October 2008 1
HARRINGTON, David Bruce Leslie 06 November 2000 07 September 2009 1
HIGGINSON, Michael N/A 05 February 2001 1
HILSON, Thomas 31 January 1994 31 July 1999 1
KEMP, Donald N/A 05 July 2005 1
REUMEL, Peter James 01 August 1999 09 September 2002 1
ROBERTS, Peter George James, Councillor 20 February 1995 05 April 2001 1
SCERRI, Charles Emmanuel Lewis 19 February 2009 12 March 2012 1
SCOTT SMITH, John Norman 07 April 2003 01 February 2016 1
SMITH, Lionel Robert Owen N/A 03 July 2001 1
SMITH, Peter John N/A 07 April 2003 1
STEWART, Charles Ian 03 February 2003 01 June 2009 1
STRIPP, Kenneth George 15 August 2005 25 June 2012 1
SUTTON, John Henry N/A 04 September 2000 1
THOMAS, Terrence N/A 07 April 2003 1
TURVEY, Trevor James Purton N/A 16 October 1995 1
VALE, Alan Clifford 04 February 2002 07 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BANDY, Anthony 23 October 2017 - 1
ANSELL, Donald Victor 02 January 1998 31 January 1999 1
ARNOLD, Harry Stephenson 31 January 1994 02 January 1998 1
MCMURRAY, Alan 07 September 2009 23 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 15 August 2019
PSC01 - N/A 21 July 2019
TM01 - Termination of appointment of director 16 July 2019
PSC07 - N/A 16 July 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 26 September 2018
AP01 - Appointment of director 10 February 2018
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 September 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 20 April 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 19 March 2016
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 21 February 2015
AD01 - Change of registered office address 19 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP03 - Appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 26 November 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 08 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
AA - Annual Accounts 19 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 04 November 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
AA - Annual Accounts 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
363s - Annual Return 12 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 23 October 1995
288 - N/A 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
288 - N/A 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
288 - N/A 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
363s - Annual Return 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1994
AA - Annual Accounts 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
363s - Annual Return 25 October 1993
288 - N/A 14 February 1993
AA - Annual Accounts 11 February 1993
363b - Annual Return 02 December 1992
287 - Change in situation or address of Registered Office 24 June 1992
288 - N/A 24 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
288 - N/A 02 October 1991
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
288 - N/A 09 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
363 - Annual Return 27 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1989
AA - Annual Accounts 10 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
PUC 2 - N/A 15 March 1989
AA - Annual Accounts 15 December 1988
287 - Change in situation or address of Registered Office 15 December 1988
288 - N/A 15 December 1988
363 - Annual Return 15 December 1988
PUC 2 - N/A 01 December 1988
PUC 2 - N/A 20 January 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 04 June 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
288 - N/A 26 November 1986
288 - N/A 28 October 1986
288 - N/A 27 May 1986
288 - N/A 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 April 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.