About

Registered Number: 00290514
Date of Incorporation: 24/07/1934 (89 years and 11 months ago)
Company Status: Active
Registered Address: The Urmston Masonic Hall Ltd, The Masonic Club, Westbourne Rd, Urmston Manchester, M41 0XQ

 

Founded in 1934, The Urmston Masonic Hall Ltd has its registered office in Urmston Manchester, it's status is listed as "Active". We do not know the number of employees at this business. There are 45 directors listed for The Urmston Masonic Hall Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKHOUSE, Shaun Joseph Francis 28 February 2020 - 1
DURING, Sylvester 30 July 2014 - 1
FLETCHER, Austin Norton 01 January 2012 - 1
FRASER, Wallace Robert, Dr 01 April 2018 - 1
GREGORY, Darren Lee 01 April 2018 - 1
HARDING, Peter Robert N/A - 1
LOWE, Brian 30 July 2014 - 1
MAKIN, Andrew 23 March 2015 - 1
MCGOWAN, Ezra Micheal 01 April 2018 - 1
SINCLAIR, Karl Frederik 01 April 2018 - 1
WARRINGTON, Simon Andrew 01 April 2018 - 1
ALLEN, Michael Roy N/A 30 January 1997 1
ARMITAGE, Bernard N/A 27 September 1992 1
BAILEY, Graham Taylor 24 April 2003 20 May 2004 1
BARNETT, William N/A 27 September 1992 1
BERGIN, Timothy N/A 26 November 1992 1
BLEESE, Brian N/A 29 August 1996 1
BRAITHWAITE, Albert Edward N/A 12 April 2007 1
BROOKES, Dennis Stephen N/A 26 September 1996 1
GARDINER, Basil Robert 25 November 1999 25 May 2005 1
GILL, Royston John 23 November 2000 03 June 2005 1
GRIBBLE, Andrew Johnston N/A 27 March 1994 1
HARTEY, John Richard 12 April 2007 01 April 2016 1
HOLT, David George 31 January 1995 16 March 2017 1
HUGHES, Alfred Percy 26 November 1992 31 August 2004 1
INGHAM, Colin Booth 01 January 2012 30 June 2016 1
INGHAM, Colin Booth N/A 30 January 1997 1
JOHNSON, Charles William Robert N/A 27 October 1992 1
JONES, Peter Hewitt 26 November 1992 29 November 1994 1
KILLICK, Gerald Anthony N/A 08 April 2009 1
KNIGHT, Wilfred 30 January 1997 27 July 1999 1
LEWIS, Keith 09 February 1995 20 October 1999 1
MC LACHLAN, Colin N/A 12 November 1992 1
MILLER, William Rex 12 April 2007 08 April 2009 1
MUGGERIDGE, Arthur Neville 25 November 1999 31 December 2010 1
POULTON, Michael John N/A 02 April 2000 1
SHAWCROSS, George Taylor N/A 31 October 2002 1
SINCLAIR, Ian N/A 29 February 1996 1
STACKHOUSE, Neil N/A 13 January 2014 1
STRONG, Harry N/A 26 November 1992 1
TOMLINSON, Harry N/A 19 October 1992 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Robert Henry 01 April 2016 - 1
MCDARBY, Ian 26 November 2004 26 March 2013 1
TIERNEY, Denis Gerard 26 March 2013 01 April 2016 1
WARDEN, Alexander N/A 26 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 01 June 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 27 January 2019
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
TM01 - Termination of appointment of director 30 April 2017
AA - Annual Accounts 31 March 2017
AP03 - Appointment of secretary 06 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 30 March 2016
SH01 - Return of Allotment of shares 30 March 2016
CH03 - Change of particulars for secretary 01 March 2016
RP04 - N/A 10 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 25 April 2014
RESOLUTIONS - N/A 01 April 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 12 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP03 - Appointment of secretary 10 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 17 April 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
AA - Annual Accounts 22 November 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 10 January 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 05 March 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 23 June 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 15 September 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 29 March 1996
RESOLUTIONS - N/A 19 March 1996
123 - Notice of increase in nominal capital 19 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 24 March 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 19 April 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 21 April 1993
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 08 July 1992
363a - Annual Return 05 February 1992
AA - Annual Accounts 09 May 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 04 September 1990
288 - N/A 04 September 1990
288 - N/A 04 September 1990
288 - N/A 04 September 1990
288 - N/A 04 September 1990
288 - N/A 11 September 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
288 - N/A 12 April 1989
288 - N/A 12 April 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 29 June 1988
288 - N/A 26 April 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
AA - Annual Accounts 12 June 1986
288 - N/A 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2001 Outstanding

N/A

Legal charge 16 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.