About

Registered Number: 03673168
Date of Incorporation: 24/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 61 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA

 

Faringdon Masonic Centre Ltd was registered on 24 November 1998 with its registered office in Faringdon. Faringdon Masonic Centre Ltd has 29 directors listed as Hopgood, Allan, Bridgeman, John, Comley, John Caswell, Hilsdon, Marcus John, Hopgood, Allan, Hopgood, Ian Richard Given, Mole, Robert John, Portlock, Jeff, Reid, Malcolm Stuart, Collis, Malcolm George, Penrose, Michael Sydney, Simpson, Jeremy Christopher Fraser, Cathcart, Andrew, Clifton, Rodney William, Collett, David Norris, Collis, Malcolm George, Currie, James, Evans, Geoffrey Henry Lawrence, Goddard, George, Hopgood, Keith, Lavington, David William, Mcneil, Francis Joseph, Pearce, Francis Edward, Penrose, Michael Sydney, Price, Robert Philip, Simpson, Jeremy Christopher Fraser, Tanner, Michael Ernest, Whittle, Donald Raymond, Wilkinson, John Richard at Companies House. 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
BRIDGEMAN, John 27 January 2010 - 1
COMLEY, John Caswell 15 November 2002 - 1
HILSDON, Marcus John 12 April 2012 - 1
HOPGOOD, Allan 03 February 2014 - 1
HOPGOOD, Ian Richard Given 12 April 2012 - 1
MOLE, Robert John 21 February 2012 - 1
PORTLOCK, Jeff 03 February 2015 - 1
REID, Malcolm Stuart 23 March 1999 - 1
CATHCART, Andrew 22 June 2000 03 December 2014 1
CLIFTON, Rodney William 24 November 1998 24 May 2002 1
COLLETT, David Norris 23 March 1999 15 May 2005 1
COLLIS, Malcolm George 12 April 2012 03 December 2014 1
CURRIE, James 23 March 1999 10 May 2007 1
EVANS, Geoffrey Henry Lawrence 16 June 2009 12 April 2012 1
GODDARD, George 24 November 1998 01 April 2000 1
HOPGOOD, Keith 23 March 1999 12 April 2012 1
LAVINGTON, David William 23 March 1999 24 April 2008 1
MCNEIL, Francis Joseph 24 November 1998 10 May 2007 1
PEARCE, Francis Edward 23 March 1999 15 November 2002 1
PENROSE, Michael Sydney 26 July 2007 12 April 2012 1
PRICE, Robert Philip 23 March 1999 14 March 2007 1
SIMPSON, Jeremy Christopher Fraser 12 April 2012 04 October 2018 1
TANNER, Michael Ernest 23 March 1999 04 February 2015 1
WHITTLE, Donald Raymond 24 November 1998 03 June 2008 1
WILKINSON, John Richard 23 March 1999 12 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HOPGOOD, Allan 04 October 2018 - 1
COLLIS, Malcolm George 12 April 2012 03 December 2014 1
PENROSE, Michael Sydney 12 December 2011 12 April 2012 1
SIMPSON, Jeremy Christopher Fraser 12 November 2014 04 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AP03 - Appointment of secretary 04 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AP03 - Appointment of secretary 13 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP03 - Appointment of secretary 18 April 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 16 February 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 02 March 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.