About

Registered Number: 00132429
Date of Incorporation: 27/11/1913 (110 years and 4 months ago)
Company Status: Active
Registered Address: Masonic Hall Buildings, Swan Lane, Evesham, Worcestershire, WR11 4PD

 

Having been setup in 1913, The Evesham Masonic Hall Company,limited have registered office in Worcestershire. The Evesham Masonic Hall Company,limited has 17 directors listed. Currently we aren't aware of the number of employees at the The Evesham Masonic Hall Company,limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTELL, Jonathan Martin 25 July 2017 - 1
EDWARDS, John Christopher 08 October 2008 - 1
HARPER, Richard Thomas 31 October 2018 - 1
KENDRICK, Richard John 23 May 2005 - 1
WIDDUS, Leslie John 08 October 2008 - 1
ALDRICH, George Alfred N/A 17 June 2004 1
EMMERSON, Thomas William N/A 07 May 2016 1
HARDY, John Bernard N/A 23 May 2005 1
HODGETTS, Norman John N/A 22 May 2003 1
SALISBURY, David Brian 26 January 2011 08 October 2013 1
SLOCOMBE, Colin Derry 20 March 2001 06 October 2010 1
SMITH, Alan Patrick N/A 15 December 2000 1
THORBURN, George, Dr 17 November 2016 17 January 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Adrian 10 February 2020 - 1
ANDREW, Derek Ronald N/A 10 February 1995 1
HILL, Lindsay David 24 October 2017 18 July 2018 1
STEAN, David Andrew 18 July 2018 09 February 2020 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AP03 - Appointment of secretary 03 March 2020
TM01 - Termination of appointment of director 01 March 2020
TM01 - Termination of appointment of director 01 March 2020
TM02 - Termination of appointment of secretary 01 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 30 October 2018
AP03 - Appointment of secretary 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
CS01 - N/A 21 March 2018
AP03 - Appointment of secretary 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 04 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 March 2014
AD04 - Change of location of company records to the registered office 20 March 2014
NEWINC - New incorporation documents 27 November 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
353 - Register of members 25 March 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 29 October 2008
RESOLUTIONS - N/A 12 August 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 05 April 2006
225 - Change of Accounting Reference Date 07 March 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 03 April 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 22 June 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 23 April 1996
RESOLUTIONS - N/A 27 October 1995
123 - Notice of increase in nominal capital 27 October 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 04 April 1995
288 - N/A 17 February 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
363 - Annual Return 11 May 1990
288 - N/A 11 May 1990
RESOLUTIONS - N/A 26 April 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 20 December 1986
363 - Annual Return 20 December 1986
363 - Annual Return 02 August 1986
288 - N/A 10 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 1995 Outstanding

N/A

Legal charge 09 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.