BEAZER URBAN DEVELOPMENTS (SOUTH WEST) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02233225
Status Active
Incorporation Date 21 March 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 sixty-four 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 (SOUTH WEST) LIMITED are www.beazerurbandevelopmentssouthwest.co.uk, and www.beazer-urban-developments-south-west.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 South West Limited is a Private Limited Company. The company registration number is 02233225. Beazer Urban Developments South West Limited has been working since 21 March 1988. The present status of the company is Active. The registered address of Beazer Urban Developments South West Limited 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 BORER, Stuart Michael has been resigned. Secretary BROADBENT, Walter Louis Farndon has been resigned. Director BORER, Stuart Michael has been resigned. Director BROADBENT, Walter Louis Farndon has been resigned. Director BRYANT, Geoffrey Robert has been resigned. Director BULL, Vincent Albert George has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director FARLEY, Michael Peter has been resigned. Director FERNANDEZ, Peter John 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 HUGGETT, David Andrew has been resigned. Director LEWIS, Michael Francis has been resigned. Director LOW, John David has been resigned. Director MILES, Robert John has been resigned. Director MORRIS, Robert Henry Heward has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director THOMAS, Richard William has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John 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
BORER, Stuart Michael
Resigned: 30 June 1997
Appointed Date: 01 September 1996

Secretary
BROADBENT, Walter Louis Farndon
Resigned: 01 September 1996

Director
BORER, Stuart Michael
Resigned: 30 June 1997
Appointed Date: 01 September 1996
28 years old

Director
BROADBENT, Walter Louis Farndon
Resigned: 01 September 1996
62 years old

Director
BRYANT, Geoffrey Robert
Resigned: 28 June 1996
Appointed Date: 01 December 1994
85 years old

Director
BULL, Vincent Albert George
Resigned: 30 June 1997
76 years old

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

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

Director
FERNANDEZ, Peter John
Resigned: 21 October 1996
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
HUGGETT, David Andrew
Resigned: 30 June 1997
Appointed Date: 03 May 1994
63 years old

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

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
MILES, Robert John
Resigned: 11 November 1994
73 years old

Director
MORRIS, Robert Henry Heward
Resigned: 30 June 1997
Appointed Date: 05 April 1994
83 years old

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

Director
SMITH, David John
Resigned: 19 December 1994
67 years old

Director
THOMAS, Richard William
Resigned: 30 September 1995
85 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

Persons With Significant Control

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

BEAZER URBAN DEVELOPMENTS (SOUTH WEST) LIMITED 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 154 more events
13 Sep 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1988
Registered office changed on 11/07/88 from: 14 princess victoria street clifton bristol BS8 4BP

17 May 1988
Company name changed B.L.S. (44) LIMITED\certificate issued on 18/05/88

21 Mar 1988
Incorporation