DOMUS GROUP LIMITED
YORK R.M.SMITH LIMITED

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00421330
Status Active
Incorporation Date 11 October 1946
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 DOMUS GROUP LIMITED are www.domusgroup.co.uk, and www.domus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve 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.Domus Group Limited is a Private Limited Company. The company registration number is 00421330. Domus Group Limited has been working since 11 October 1946. The present status of the company is Active. The registered address of Domus Group 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 BROADBENT, Walter Louis Farndon has been resigned. Secretary BUCK, Ian Douglas Grant has been resigned. Secretary HAMSHAW THOMAS, Charles William has been resigned. Secretary HAMSHAW THOMAS, Charles Wiliam has been resigned. Secretary SMITH, David John has been resigned. Director BROADBENT, Walter Louis Farndon has been resigned. Director BUCK, Ian Douglas Grant has been resigned. Director BULL, Vincent Albert George 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 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 HILL, Patrick John has been resigned. Director LIDGATE, Robert Stephen has been resigned. Director LOW, John David has been resigned. Director MORRIS, Robert Henry Heward has been resigned. Director SMITH, David John 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: 01 August 1996

Secretary
BROADBENT, Walter Louis Farndon
Resigned: 25 February 1994
Appointed Date: 01 July 1992

Secretary
BUCK, Ian Douglas Grant
Resigned: 12 February 1992

Secretary
HAMSHAW THOMAS, Charles William
Resigned: 31 July 1996
Appointed Date: 20 February 1995

Secretary
HAMSHAW THOMAS, Charles Wiliam
Resigned: 01 October 1994
Appointed Date: 25 February 1994

Secretary
SMITH, David John
Resigned: 01 July 1992
Appointed Date: 12 February 1992

Director
BROADBENT, Walter Louis Farndon
Resigned: 25 February 1994
Appointed Date: 01 July 1992
62 years old

Director
BUCK, Ian Douglas Grant
Resigned: 12 February 1992
82 years old

Director
BULL, Vincent Albert George
Resigned: 20 February 1995
Appointed Date: 01 October 1994
76 years old

Director
BULL, Vincent Albert George
Resigned: 25 February 1994
76 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 12 February 1997
74 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
HILL, Patrick John
Resigned: 28 February 1992
90 years old

Director
LIDGATE, Robert Stephen
Resigned: 30 July 1992
Appointed Date: 28 February 1992
79 years old

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

Director
MORRIS, Robert Henry Heward
Resigned: 20 February 1995
Appointed Date: 01 October 1994
83 years old

Director
SMITH, David John
Resigned: 12 February 1997
Appointed Date: 12 February 1992
67 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
Appointed Date: 10 February 1994
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

DOMUS GROUP 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
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 154 more events
17 Sep 1986
Director resigned

16 Jun 1986
Director resigned

16 Jun 1986
New director appointed

25 Jun 1979
Articles of association
11 Oct 1946
Incorporation

DOMUS GROUP LIMITED Charges

1 April 1985
Mortgage debenture
Delivered: 12 April 1985
Status: Satisfied on 22 December 1986
Persons entitled: Cobroad Investments
Description: Fixed and floating charges over the undertaking and all…
1 April 1985
Mortgage debenture
Delivered: 12 April 1985
Status: Satisfied on 22 December 1986
Persons entitled: County Bank Limited
Description: Fixedf and floating charges over the undertaking and all…
16 October 1981
Debenture
Delivered: 4 November 1981
Status: Satisfied on 31 December 1986
Persons entitled: County Bank Limited
Description: Fixed & floating charge over undertaking and all property…
17 March 1980
Mortgage debenture
Delivered: 25 March 1980
Status: Satisfied on 31 December 1986
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…