PERSIMMON (ECCLESHALL) LIMITED
YORK MNI (ECCLESHALL LIBRARY) LIMITED


Company number 04382133
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO9 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016. The most likely internet sites of PERSIMMON (ECCLESHALL) LIMITED are www.persimmoneccleshall.co.uk, and www.persimmon-eccleshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Persimmon Eccleshall Limited is a Private Limited Company. The company registration number is 04382133. Persimmon Eccleshall Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Persimmon Eccleshall Limited is Persimmon House Fulford York Yo9 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary FISH, Martyn has been resigned. Secretary MAUD, Glenn has been resigned. Director COLLINGWOOD, Gerard William has been resigned. Director EMMETT, Paul David has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director MASKILL, Keith has been resigned. Director MAUD, Glenn has been resigned. Director MOORE, Jeremy David has been resigned. Director NEWETT, David Ian has been resigned. Director SAUNDERS, Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 11 October 2002

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 11 October 2002
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
FISH, Martyn
Resigned: 28 February 2002
Appointed Date: 26 February 2002

Secretary
MAUD, Glenn
Resigned: 11 October 2002
Appointed Date: 28 February 2002

Director
COLLINGWOOD, Gerard William
Resigned: 25 November 2009
Appointed Date: 28 November 2003
62 years old

Director
EMMETT, Paul David
Resigned: 28 February 2002
Appointed Date: 26 February 2002
63 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 27 February 2008
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 11 October 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
MASKILL, Keith
Resigned: 27 February 2008
Appointed Date: 28 November 2003
74 years old

Director
MAUD, Glenn
Resigned: 11 October 2002
Appointed Date: 28 February 2002
67 years old

Director
MOORE, Jeremy David
Resigned: 28 February 2002
Appointed Date: 26 February 2002
64 years old

Director
NEWETT, David Ian
Resigned: 11 October 2002
Appointed Date: 28 February 2002
66 years old

Director
SAUNDERS, Keith
Resigned: 30 June 2008
Appointed Date: 11 October 2002
77 years old

Persons With Significant Control

Persimmon Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERSIMMON (ECCLESHALL) LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 69 more events
07 Mar 2002
Director resigned
07 Mar 2002
Secretary resigned
07 Mar 2002
New director appointed
07 Mar 2002
New secretary appointed;new director appointed
26 Feb 2002
Incorporation