About

Registered Number: 00858694
Date of Incorporation: 10/09/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Old Milk Lodge Church Road, Rotherfield, Crowborough, East Sussex, TN6 3LA

 

Tunbridge Wells Masonic Hall Ltd was registered on 10 September 1965 and has its registered office in Crowborough, East Sussex, it's status is listed as "Active". This company has 37 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUNDWELL, David Frederick 18 May 2018 - 1
MALLETT, Roger Adrian 20 January 2005 - 1
STILLWELL, Michael William 11 June 1998 - 1
SUDLOW, Steven Andrew 11 May 2016 - 1
ALLCHIN, Rodney 23 April 1993 20 May 1995 1
ARMSTRONG, James Anthony 24 January 2002 15 June 2003 1
ATTWELL, Anthony James 20 May 1995 25 May 2006 1
BALLARD, Douglas N/A 24 January 2002 1
BARDEN, Brian N/A 06 June 1995 1
BRAITHWAITE, Frank Henry N/A 05 October 1995 1
BRIDGES, Terence Arthur 01 January 2008 22 May 2015 1
BRIDGES, Terence Arthur N/A 20 May 1995 1
BURTON, John Michael 02 September 1996 03 November 1999 1
COTTIS, Alan Reginald N/A 25 September 2000 1
DIXON, Roger Anthony Hilton 12 September 2012 09 September 2015 1
DUSSEK, Bryan John 02 August 2001 25 May 2006 1
DYER, Colin Michael 16 April 1996 15 August 2008 1
EDWARDS, Derek James 20 January 2005 30 December 2010 1
ELVY, Michael David N/A 20 June 1994 1
FLEMMING, Arthur 23 April 1993 02 August 2001 1
GILES, John Reginald 23 April 1993 05 October 1995 1
GODDEN, Douglas Gerald 22 April 1996 22 January 2009 1
GRITTEN, David N/A 16 April 1996 1
HOPKINS, Russell Charles 01 September 2012 09 September 2015 1
JUDGE, Victor Griffiths N/A 02 August 2001 1
MARCHANT, Anthony Robert 23 May 1995 19 April 2018 1
METHERALL, Denis John 13 June 1995 02 August 2001 1
MOSS, Kenneth N/A 01 May 1996 1
MURPHY, Brian James 01 July 1994 02 August 2001 1
PARKER, Elvin James 08 August 1999 28 November 2004 1
PERCIVAL, David Tim 20 May 1995 02 August 2001 1
PLATFOOT, Arthur 02 August 2001 28 February 2002 1
ROUND, Alan 23 April 1993 19 August 2004 1
STILWELL, Michael William 11 May 2016 23 December 2016 1
WAGSTAFF, Adrian Charles N/A 11 June 1998 1
WELLER, William Henry N/A 11 June 1998 1
WRIGHT, Cyril Claud 23 April 1993 10 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 21 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 May 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 January 2014
RESOLUTIONS - N/A 24 July 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 21 May 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 18 May 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 31 May 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 07 March 1995
363s - Annual Return 18 December 1994
288 - N/A 18 December 1994
363b - Annual Return 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
AA - Annual Accounts 08 April 1994
AA - Annual Accounts 16 March 1993
363b - Annual Return 17 January 1993
AA - Annual Accounts 27 April 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 23 February 1990
AA - Annual Accounts 08 December 1989
AA - Annual Accounts 08 December 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AC05 - N/A 02 December 1988
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 1970 Outstanding

N/A

Legal charge 25 March 1970 Outstanding

N/A

Inst. Of charge. 19 February 1970 Outstanding

N/A

Inst. Of charge. 19 February 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.