North Kent Masonic Hall Company Limited

All UK companiesOther service activitiesNorth Kent Masonic Hall Company Limited

Activities of other membership organizations n.e.c.

North Kent Masonic Hall Company Limited contacts: address, phone, fax, email, website, shedule

Address: 168 Bellegrove Road, Welling, DA16 3RD Kent

Phone: +44-1290 3232971

Fax: +44-1290 3232971

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "North Kent Masonic Hall Company Limited"? - send email to us!

North Kent Masonic Hall Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Kent Masonic Hall Company Limited.

Registration data North Kent Masonic Hall Company Limited

Register date: 1963-02-27

Register number: 00751727

Type of company: Private Limited Company

Get full report form global database UK for North Kent Masonic Hall Company Limited

Owner, director, manager of North Kent Masonic Hall Company Limited

Kevin Edward Murphy Director. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB: March 1952, British

David John Austin Director. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB: October 1945, British

Terence Alfred Millard Director. Address: Warren Road, Chelsfield, Orpington, Kent, BR6 6HY. DoB: June 1942, British

David Tickner Director. Address: Thorn Lodge, 21 Longfield Avenue, New Barn, Kent, DA3 7LE. DoB: November 1950, British

Robert Kirkman Director. Address: 65 Westmount Road, Eltham, London, SE9 1JF. DoB: August 1941, British

David John James Director. Address: 873 East Rochester Way, Sidcup, Kent, DA15 8TF. DoB: March 1941, British

Kelvin Alan Gane Secretary. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB:

Clifford Desmond Lee Director. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB: January 1950, British

Richard Edward Hulbert Director. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB: November 1954, British

Roy Mcleod Director. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB: July 1935, British

Frederick William John Strong Director. Address: 168 Bellegrove Road,, Welling,, Kent, DA16 3RD. DoB: August 1929, British

Philip David Moore Director. Address: 3 Cloudesley Road, Bexleyheath, Kent, DA7 5EP. DoB: May 1958, British

Craig Ashley Powell Director. Address: 52 Princes Avenue, Fleet Estate, Dartford, Kent, DA2 6HX. DoB: June 1961, British

John Robert Baker Director. Address: 7 Braywood Road, Eltham, London, SE9 2RH. DoB: November 1937, British

Ian Thomas Morgan Director. Address: 7 Tennyson Close, Welling, Kent, DA16 3NX. DoB: May 1949, British

Kenneth Anthony Richardson Secretary. Address: 92 Grange Road, Orpington, Kent, BR6 8EA. DoB:

James Lintorn Director. Address: 13 Turnpike Court, 29 Crook Log, Bexleyheath, Kent, DA6 8EG. DoB: February 1934, British

Arthur Frederick Taylor Director. Address: 100 Latham Road, Bexleyheath, Kent, DA6 7NQ. DoB: September 1934, British

Robert George Wilton Director. Address: 93 Oakley Park, Bexley, Kent, DA5 3EG. DoB: April 1935, British

Michael Kurt Herbert Secretary. Address: 16 Sunrise Avenue, Hornchurch, Essex, RM12 4YS. DoB:

Arthur William James Clark Director. Address: 20 Shrewsbury Road, Beckenham, Kent, BR3 4DB. DoB: May 1921, British

John Bersey Geach Director. Address: 20 Annetts Hall, Borough Green, Sevenoaks, Kent, TN15 8DY. DoB: September 1932, British

Richard Gordon Plummer Director. Address: 31 Gillmans Road, Orpington, Kent, BR5 4LB. DoB: March 1933, British

Paul Butler Secretary. Address: 7 South Close, Bexleyheath, Kent, DA6 8HH. DoB:

George Dinsmore Beatty Director. Address: 51 Kingswood Avenue, Belvedere, Kent, DA17 5HN. DoB: October 1938, British

Derek Alan Luxford Director. Address: 19 Southview Close, Bexley, Kent, DA5 1EG. DoB: March 1930, British

Martin Edward Stoner Director. Address: 8 Wordsworth Road, Welling, Kent, DA16 3NU. DoB: February 1947, British

James Philip Attridge Secretary. Address: 74 Gallus Square, London, SE3 9NX. DoB: June 1934, British

James Philip Attridge Director. Address: 74 Gallus Square, London, SE3 9NX. DoB: June 1934, British

Robert Ernie Manning Director. Address: 15 Riverside Road, Sidcup, Kent, DA14 4PT. DoB: December 1920, British

George Fenton Pegram Director. Address: 138 Lonsdale Avenue, East Ham, London, E6 3JX. DoB: May 1908, British

Edgar James Argent Director. Address: 18 Highbanks Close, Welling, Kent, DA16 3ES. DoB: October 1920, British

Basil Lawrence Tomkins Director. Address: 12 St Georges Road, Orpington, Kent, BR5 1JD. DoB: March 1922, British

John George Harrison Director. Address: 44 Admiral Seymour Road, Eltham, SE9 1SN. DoB: September 1912, British

Frank William Head Director. Address: Briar Nook Ash Road, Hartley, Longfield, Kent, DA3 8EY. DoB: September 1913, British

John Robert Jarvis Director. Address: 98 Rectory Place, Woolwich, SE18 5BY. DoB: April 1936, British

Berwick Joseph Still Gasson Secretary. Address: 156 Wickham Street, Welling, Kent, DA16 3NN. DoB:

Jan Karol Antoni Godziek Director. Address: 34 Highbanks Close, Welling, Kent, DA16 3ES. DoB: August 1923, British

Percival Ernest Goodyear Director. Address: 5 Brent Close, Bexley, Kent, DA5 3QL. DoB: July 1921, British

Henry Duncan Mcdonald Director. Address: 56 Amberley Road, Abbey Wood, London, SE2 0SF. DoB: February 1924, British

James Rowland Stocking Director. Address: 2 St Marys Avenue, Bromley, Kent, BR2 0PR. DoB: April 1923, British

Arthur John Milligan Director. Address: 75 Townley Road, Bexleyheath, Kent, DA6 7HW. DoB: January 1925, British

Lawrence Edgar Sundin Director. Address: 92a Island Wall, Whitstable, Kent, CT5 1EL. DoB: July 1924, British

William Norman Gorton Director. Address: 9 Edison Grove, Plumstead, London, SE18 2DW. DoB: March 1917, British

John Charles Wakefield Director. Address: 120 Warland Road, Plumstead, London, SE18 2ET. DoB: December 1926, British

Robert Stanley Hall Director. Address: 15 Oaklands Close, Bexleyheath, Kent, DA6 7AP. DoB: January 1921, British

Derek Leslie Elford Director. Address: 25 Alfred Road, Hawley, Dartford, Kent, DA2 7SQ. DoB: May 1933, British

Thomas William Kendrew Director. Address: 82 Glenhurst Avenue, Bexley, Kent, DA5 3QN. DoB: May 1912, British

Christopher John Larkins Director. Address: 59 Beechwood Drive, Meopham, Gravesend, Kent, DA13 0TX. DoB: February 1934, British

David Coburn Latch Director. Address: 9 Barton Road, Sidcup, Kent, DA14 5LU. DoB: April 1940, British

Jobs in North Kent Masonic Hall Company Limited vacancies. Career and practice on North Kent Masonic Hall Company Limited. Working and traineeship

Manager. From GBP 2100

Package Manager. From GBP 2500

Director. From GBP 5900

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Controller. From GBP 2100

Administrator. From GBP 2500

Engineer. From GBP 2700

Responds for North Kent Masonic Hall Company Limited on FaceBook

Read more comments for North Kent Masonic Hall Company Limited. Leave a respond North Kent Masonic Hall Company Limited in social networks. North Kent Masonic Hall Company Limited on Facebook and Google+, LinkedIn, MySpace

Address North Kent Masonic Hall Company Limited on google map

Other similar UK companies as North Kent Masonic Hall Company Limited: Blue Alp Ltd. | Autoparts (cumbria) Limited | Carpet Town Retail Limited | Chelsea Vintners London Limited | The Bed & Suite Centre Limited

North Kent Masonic Hall Company Limited can be reached at Kent at 168 Bellegrove Road,. Anyone can search for the company using the post code - DA16 3RD. North Kent Masonic Hall's incorporation dates back to year 1963. This company is registered under the number 00751727 and its last known status is active. This company SIC code is 94990 - Activities of other membership organizations n.e.c.. North Kent Masonic Hall Company Ltd reported its latest accounts up to March 31, 2015. Its latest annual return information was submitted on July 7, 2015. North Kent Masonic Hall Co Limited has operated as a part of this market for over 53 years, an achievement few companies managed to do.

Having two job advertisements since May 29, 2014, North Kent Masonic Hall has been an active employer on the labour market. On June 30, 2014, it was searching for new workers for a part time Silver Service Waiting Staff position in Welling, and on May 29, 2014, for the vacant position of a part time Silver Service Staff Male / Female in Welling. Those working on these posts can earn min. £13200 and up to £14800 per year. More information on recruitment process and the career opportunity is detailed in particular job offers.

The details regarding this specific company's executives reveals the existence of six directors: Kevin Edward Murphy, David John Austin, Terence Alfred Millard and 3 others listed below who joined the team on 2013-12-10, 2010-11-19 and 2008-11-20.