About

Registered Number: 06637438
Date of Incorporation: 03/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 22 The Square, Wolverton, Milton Keynes, MK12 5DG,

 

Wolverton Masonic Hall Ltd was founded on 03 July 2008 with its registered office in Milton Keynes, it's status at Companies House is "Active". We do not know the number of employees at this company. Curtis, Martin John Keyworth, Dachtler, David James, Devereux, Carl, Devereux, Ian Mayne, Elliott, John Stephen, Higgins, Tony, Shears, Richard, Cruse, Colin, Green, Stanley Trefor, Ridel, Mark Richard, Swift Incorporations Limited, Gilbert, Richard Dennis, Lawley-wright, Peter Arthur, Mose, George, Nutt, Robert Stewart, Stones, Derek Arthur, Thomas, Peter, White, Brian George are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Martin John Keyworth 13 June 2013 - 1
DACHTLER, David James 03 May 2020 - 1
DEVEREUX, Carl 17 April 2020 - 1
DEVEREUX, Ian Mayne 04 May 2017 - 1
ELLIOTT, John Stephen 03 March 2016 - 1
HIGGINS, Tony 27 April 2020 - 1
SHEARS, Richard 02 June 2011 - 1
GILBERT, Richard Dennis 07 September 2008 24 May 2013 1
LAWLEY-WRIGHT, Peter Arthur 03 July 2008 05 January 2010 1
MOSE, George 18 March 2010 08 March 2016 1
NUTT, Robert Stewart 13 June 2013 08 February 2016 1
STONES, Derek Arthur 07 September 2008 23 October 2014 1
THOMAS, Peter 07 September 2008 16 February 2016 1
WHITE, Brian George 07 September 2008 16 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CRUSE, Colin 03 July 2008 15 April 2018 1
GREEN, Stanley Trefor 15 April 2018 05 September 2018 1
RIDEL, Mark Richard 05 September 2018 27 June 2020 1
SWIFT INCORPORATIONS LIMITED 03 July 2008 03 July 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 July 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 18 April 2020
TM01 - Termination of appointment of director 18 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 July 2019
TM02 - Termination of appointment of secretary 07 September 2018
AP03 - Appointment of secretary 07 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 25 May 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 08 May 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 04 July 2016
TM01 - Termination of appointment of director 08 March 2016
CH01 - Change of particulars for director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 15 June 2013
AP01 - Appointment of director 15 June 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 19 March 2011
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 22 June 2010
RESOLUTIONS - N/A 29 April 2010
MEM/ARTS - N/A 29 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 22 January 2010
CH01 - Change of particulars for director 02 January 2010
363a - Annual Return 03 July 2009
353 - Register of members 03 July 2009
225 - Change of Accounting Reference Date 29 June 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.