DELANY BROTHERS (HOUSE BUILDERS) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01345631
Status Active
Incorporation Date 23 December 1977
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 fifteen events have happened. The last three records are Confirmation statement made on 25 November 2016 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 DELANY BROTHERS (HOUSE BUILDERS) LIMITED are www.delanybrothershousebuilders.co.uk, and www.delany-brothers-house-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten 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.Delany Brothers House Builders Limited is a Private Limited Company. The company registration number is 01345631. Delany Brothers House Builders Limited has been working since 23 December 1977. The present status of the company is Active. The registered address of Delany Brothers House Builders 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 BENNETT, John Henry has been resigned. Secretary CHANDLER, Colin Neil has been resigned. Secretary KENDALL, Peter David has been resigned. Secretary SWARBRICK, Geoffrey Robert has been resigned. Director BANNISTER, William Henry has been resigned. Director BENNETT, John Henry has been resigned. Director DAVIES, John Bernard has been resigned. Director DONOHUE, Martin Charles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry 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 MAUNDERS, John Ware has been resigned. Director SWARBRICK, Geoffrey Robert has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

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: 17 January 2006
64 years old

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

Resigned Directors

Secretary
BENNETT, John Henry
Resigned: 07 March 2005
Appointed Date: 01 May 1998

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 07 March 2005

Secretary
KENDALL, Peter David
Resigned: 25 February 1999
Appointed Date: 28 June 1996

Secretary
SWARBRICK, Geoffrey Robert
Resigned: 28 June 1996

Director
BANNISTER, William Henry
Resigned: 01 May 1998
76 years old

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 01 May 1998
77 years old

Director
DAVIES, John Bernard
Resigned: 15 January 1993
88 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 01 May 1998
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 02 October 1998
74 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: 17 January 2006
69 years old

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

Director
MAUNDERS, John Ware
Resigned: 01 May 1998
80 years old

Director
SWARBRICK, Geoffrey Robert
Resigned: 28 June 1996
84 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Persons With Significant Control

John Maunders Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELANY BROTHERS (HOUSE BUILDERS) LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 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
17 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 105 more events
16 Feb 1988
Return made up to 31/12/87; full list of members

13 Feb 1988
Director resigned

24 Mar 1987
Full accounts made up to 30 June 1986
24 Mar 1987
Return made up to 11/12/86; full list of members

23 Dec 1977
Incorporation

DELANY BROTHERS (HOUSE BUILDERS) LIMITED Charges

24 February 1982
Legal mortgage
Delivered: 9 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 11 ramsey avenue ribbleton preston lancashire. Floating…
24 February 1982
Legal mortgage
Delivered: 9 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 22 (number 35) arnold close, ribbleton, preston…
27 January 1982
Memo of deposit
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents relating to a plot of land at little…
6 February 1981
Legal mortgage
Delivered: 17 February 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land off rookery drive, penwortham. Floating charge…