CHESHIRE MASONIC COVENANTS LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

CHESHIRE MASONIC COVENANTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALTRINCHAM and has the status: Active.
CHESHIRE MASONIC COVENANTS LIMITED was incorporated 76 years ago on 25/08/1947 and has the registered number: 00441186. The accounts status is FULL and accounts are next due on 31/01/2025.

CHESHIRE MASONIC COVENANTS LIMITED - ALTRINCHAM

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

36 CLAY LANE
ALTRINCHAM
CHESHIRE
WA15 7AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2023 29/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ROBERT CRUDGE Jul 1958 British Director 2019-10-16 CURRENT
MR ARWYN REES JONES Secretary 2019-03-08 CURRENT
DENNIS TALBOT Jan 1945 British Director 2018-08-17 CURRENT
MR JONATHAN CHOUA SHASHA Oct 1956 British Director 2018-12-04 CURRENT
MR MICHAEL GERRARD IRELAND Jun 1961 British Director 2017-03-03 CURRENT
MR JEFFREY CUNNINGHAM Dec 1963 British Director 2023-12-04 CURRENT
ERIC FOXWELL Jan 1935 Secretary 1998-04-18 UNTIL 2000-12-15 RESIGNED
MR LEONARD GEARY Oct 1919 British Director RESIGNED
MR. DAVID JOHN ESHELBY Secretary 2011-10-27 UNTIL 2013-02-15 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Secretary 2000-12-15 UNTIL 2011-10-27 RESIGNED
MR PETER EDWARD CARROLL Secretary 2013-02-15 UNTIL 2015-03-31 RESIGNED
MR THOMAS MARTIN BROWNE Secretary 2017-12-05 UNTIL 2019-03-08 RESIGNED
MR GRAHAM RICHARD HUMPHRIES Apr 1941 British Director 1995-01-10 UNTIL 2000-03-22 RESIGNED
MR KEVIN MICHAEL GOULD Nov 1948 British Director 2017-03-03 UNTIL 2019-12-09 RESIGNED
GORDON GLOVER Jan 1934 British Director 1993-12-01 UNTIL 2005-09-28 RESIGNED
MR. ALAN GLAZIER Oct 1948 British Director 1998-09-29 UNTIL 2015-03-31 RESIGNED
DAVID RICHARD HINDE Feb 1941 British Director 2000-03-22 UNTIL 2012-01-19 RESIGNED
MR GRAHAM RICHARD HUMPHRIES Apr 1941 British Secretary 1997-11-26 UNTIL 1998-04-08 RESIGNED
MR CHRISTOPHER RENSHAW Secretary 2015-04-01 UNTIL 2017-12-05 RESIGNED
MR JAMES ARTHUR THOMAS COLLINS Dec 1930 Secretary RESIGNED
MR THOMAS IAN CRANSTON Jan 1938 British Director 2009-10-26 UNTIL 2012-01-19 RESIGNED
MR KEVIN DICKENS Apr 1949 British Director 2014-05-02 UNTIL 2016-08-15 RESIGNED
MR HARRY DICKINSON Jan 1924 British Director RESIGNED
MR DAVID PATRICK DOBBS Sep 1967 English Director 2014-05-02 UNTIL 2016-12-06 RESIGNED
MR ROBERT JOHN ELLERSHAW Dec 1944 British Director 1998-09-29 UNTIL 2011-10-27 RESIGNED
MR JIM ELLIS May 1932 British Director RESIGNED
MR. JAMES MICHAEL MCGARVA Jul 1944 British Director 2011-10-27 UNTIL 2012-01-19 RESIGNED
MR ALISDAIR MALCOLM MACDONALD Jun 1945 British Director 2015-12-01 UNTIL 2018-12-04 RESIGNED
FRASER JOHN FOWLIE Jun 1959 British Director 2017-10-20 UNTIL 2020-12-07 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Director 2000-03-22 UNTIL 2009-10-26 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Director 2016-08-15 UNTIL 2022-12-05 RESIGNED
MR EDWARD GEORGE APPLETON Mar 1947 British Director 2017-03-03 UNTIL 2019-12-09 RESIGNED
MR LESLIE OWEN ALDRIDGE Jun 1923 British Director RESIGNED
CYRIL ACTON May 1929 British Director 2005-09-28 UNTIL 2008-01-21 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Director 2012-01-19 UNTIL 2013-09-27 RESIGNED
ERIC FOXWELL Jan 1935 Director 1998-04-18 UNTIL 2000-05-31 RESIGNED
MR JOHN DUTTON Nov 1932 British Director 1998-04-08 UNTIL 2005-09-28 RESIGNED
MR RODERICK STEWART GAMWELL Feb 1950 British Director 2014-05-02 UNTIL 2015-07-23 RESIGNED
MR ERIC JOHN MCCONNELL Nov 1949 British Director 2008-09-27 UNTIL 2014-12-02 RESIGNED
MR. IVOR JAMES HENRY Aug 1946 English Director 2012-01-19 UNTIL 2016-12-06 RESIGNED
MR. DAVID LITTLEWOOD Feb 1951 English Director 2012-01-19 UNTIL 2016-12-06 RESIGNED
MR MICHAEL GEORGE LEESE May 1948 British Director 2022-01-31 UNTIL 2023-04-07 RESIGNED
RICHARD NEVILLE GODFREY FREEMAN Jan 1945 British Director RESIGNED
MR. STEPHEN ARTHUR KINSEY Jun 1956 British Director 2012-01-19 UNTIL 2015-10-01 RESIGNED
MR. STEPHEN ARTHUR KINSEY Jun 1956 British Director 2016-12-06 UNTIL 2019-09-12 RESIGNED
MR DAVID KINSEY Dec 1934 British Director 2005-09-28 UNTIL 2007-09-29 RESIGNED
DENIS MACRAE KEVAN Mar 1932 British Director RESIGNED
STEPHEN ARTHUR KINSEY Jun 1956 British Director 2007-09-29 UNTIL 2009-10-26 RESIGNED
MR JAMES ARTHUR THOMAS COLLINS Dec 1930 Director RESIGNED
MR RONALD GLYN HEWITT Aug 1952 British Director 2007-09-29 UNTIL 2009-10-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER RACE COMPANY LIMITED CHESHIRE Active GROUP 55100 - Hotels and similar accommodation
SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) LONDON Active GROUP 94110 - Activities of business and employers membership organizations
ISAAC MASSEY & SONS LIMITED MACCLESFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
CHESHIRE FIRE ENGINEERING LIMITED CHESHIRE Active DORMANT 7499 - Non-trading company
E.R.F.LIMITED SWINDON Active DORMANT 74990 - Non-trading company
CHESHIRE MASONIC PROPERTIES LIMITED. TIMPERLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHESTER CITY CLUB PROPRIETORS,LIMITED CHESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
E. R. F. (HOLDINGS) PUBLIC LIMITED COMPANY SWINDON Active DORMANT 74990 - Non-trading company
ALDRIDGE BROS (SHEET METAL) LTD NORTHAMPTON ENGLAND Dissolved... UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
EATON MASONIC HALL (CONGLETON) LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARKASH LIMITED CONGLETON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HIGH LANE PROPERTIES LIMITED WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ELITE TAX CONSULTANCY LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST. JOHN'S CONSULTING LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
COMPLIANT ACCOUNTING LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TDME PROPERTIES LTD MACCLESFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HARPERS CONTRACT SERVICES LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
PRO-NETWORKS EOT TRUSTEE LIMITED SANDYCROFT UNITED KINGDOM Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
CHESHIRE_MASONIC_COVENANT - Accounts 2024-01-23 30-04-2023
CHESHIRE_MASONIC_COVENANT - Accounts 2021-12-10 30-04-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESHIRE MASONIC PROPERTIES LIMITED. TIMPERLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LEICESTER-WARREN HALL COMPANY LIMITED (THE) ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHESHIRE MASONIC GENERAL PURPOSES COMPANY LIMITED TIMPERLEY Active DORMANT 41100 - Development of building projects
FOREST GREEN GROUP LIMITED TIMPERLEY UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management