E.F.G.H. LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01326790
Status Active
Incorporation Date 23 August 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 thirty-nine events have happened. The last three records are 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of E.F.G.H. LIMITED are www.efgh.co.uk, and www.e-f-g-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one 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.E F G H Limited is a Private Limited Company. The company registration number is 01326790. E F G H Limited has been working since 23 August 1977. The present status of the company is Active. The registered address of E F G H 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 GREWER, Geoffrey has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Director BRYANT, David George has been resigned. Director COKER, John Edwin 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 GREWER, Geoffrey has been resigned. Director HADMAN, Alan Frank has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director LOWES, Richard Phillip has been resigned. Director STORER, James Martin has been resigned. Director TAYLOR, Brian David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 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: 31 March 1999
64 years old

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

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 31 May 1996

Secretary
SANKEY, Patricia Valerie
Resigned: 31 May 1996

Director
BRYANT, David George
Resigned: 31 December 2009
Appointed Date: 31 December 1996
73 years old

Director
COKER, John Edwin
Resigned: 12 August 1997
Appointed Date: 19 June 1995
79 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 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: 26 February 1996
83 years old

Director
HADMAN, Alan Frank
Resigned: 31 December 2003
Appointed Date: 12 August 1997
71 years old

Director
HENDERSON, Donald Cruden
Resigned: 31 May 1996
81 years old

Director
KING, John Ernest
Resigned: 31 January 1995
78 years old

Director
LOW, John David
Resigned: 26 February 1996
81 years old

Director
LOWES, Richard Phillip
Resigned: 07 February 1994
71 years old

Director
STORER, James Martin
Resigned: 26 February 1996
Appointed Date: 21 August 1995
68 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 26 February 1996
78 years old

Persons With Significant Control

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

E.F.G.H. LIMITED Events

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
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 129 more events
11 Jun 1986
Secretary resigned;director resigned;new director appointed

04 Jun 1986
New secretary appointed

01 Feb 1983
Accounts made up to 30 September 1981
28 Sep 1981
Accounts made up to 30 September 1980
03 Sep 1981
Accounts made up to 30 September 1979

E.F.G.H. LIMITED Charges

17 November 1982
Assignment
Delivered: 26 November 1982
Status: Satisfied
Persons entitled: Barclays Bank International LTD
Description: All moneys due or owing from time to time becoming due or…
17 November 1982
Legal charge
Delivered: 26 November 1982
Status: Satisfied
Persons entitled: Barclays Bank International LTD
Description: F/H- land on the north side of military road & on the west…