BEAZER URBAN DEVELOPMENTS (EAST MIDLANDS) LTD
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02225695
Status Active
Incorporation Date 29 February 1988
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of BEAZER URBAN DEVELOPMENTS (EAST MIDLANDS) LTD are www.beazerurbandevelopmentseastmidlands.co.uk, and www.beazer-urban-developments-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beazer Urban Developments East Midlands Ltd is a Private Limited Company. The company registration number is 02225695. Beazer Urban Developments East Midlands Ltd has been working since 29 February 1988. The present status of the company is Active. The registered address of Beazer Urban Developments East Midlands Ltd is Persimmon House Fulford York Yo19 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 ARMSTRONG, Brian has been resigned. Secretary BAILEY, Andrew John has been resigned. Secretary DYMOTT, Stephen John has been resigned. Secretary KENDRICK, Peter Arthur Lewis has been resigned. Director AUGUSTUS, Iain Ralph has been resigned. Director BAILEY, Andrew John has been resigned. Director BARKE, Timothy John has been resigned. Director BARRIE, Stuart Paul has been resigned. Director BENCH, Maurice Leonard has been resigned. Director BLOOMFIELD, Neil has been resigned. Director CADWALLADER, John Stuart has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director CARR, Pauline Ann has been resigned. Director DYMOTT, Stephen John has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director HONAN, Colin Michael has been resigned. Director HUTCHINSON, Geoffrey has been resigned. Director LEWIS, Michael Francis has been resigned. Director LOW, John David has been resigned. Director PAGE, Roger Peter has been resigned. Director SMITH, David John has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. Director WILKINS, Robert Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 22 October 2001

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: 19 March 2001
64 years old

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

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 30 June 1997

Secretary
BAILEY, Andrew John
Resigned: 04 October 1993

Secretary
DYMOTT, Stephen John
Resigned: 30 November 1995
Appointed Date: 04 October 1993

Secretary
KENDRICK, Peter Arthur Lewis
Resigned: 27 June 1997
Appointed Date: 30 November 1995

Director
AUGUSTUS, Iain Ralph
Resigned: 01 October 1993
80 years old

Director
BAILEY, Andrew John
Resigned: 04 October 1993
80 years old

Director
BARKE, Timothy John
Resigned: 27 June 1997
Appointed Date: 01 July 1996
71 years old

Director
BARRIE, Stuart Paul
Resigned: 27 June 1997
84 years old

Director
BENCH, Maurice Leonard
Resigned: 27 June 1997
78 years old

Director
BLOOMFIELD, Neil
Resigned: 27 June 1997
Appointed Date: 11 October 1996
77 years old

Director
CADWALLADER, John Stuart
Resigned: 02 January 1996
77 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 30 June 1997
74 years old

Director
CARR, Pauline Ann
Resigned: 24 January 1997
Appointed Date: 18 March 1996
80 years old

Director
DYMOTT, Stephen John
Resigned: 30 November 1995
Appointed Date: 04 October 1993
77 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

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

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
HONAN, Colin Michael
Resigned: 17 October 1994
Appointed Date: 04 October 1993
79 years old

Director
HUTCHINSON, Geoffrey
Resigned: 02 October 1993
66 years old

Director
LEWIS, Michael Francis
Resigned: 08 June 1998
74 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 01 October 1996
81 years old

Director
PAGE, Roger Peter
Resigned: 11 February 1994
68 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
85 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Director
WILKINS, Robert Francis
Resigned: 03 October 1996
78 years old

Persons With Significant Control

Persimmon Partnerships (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAZER URBAN DEVELOPMENTS (EAST MIDLANDS) LTD Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
16 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 166 more events
29 Sep 1988
Company name changed buystep LIMITED\certificate issued on 30/09/88

13 Apr 1988
Registered office changed on 13/04/88 from: 2 baches street london N1 6UB

13 Apr 1988
Secretary resigned;new secretary appointed

13 Apr 1988
Director resigned;new director appointed

29 Feb 1988
Incorporation