IDEAL HOMES CENTRAL LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00563848
Status Active
Incorporation Date 29 March 1956
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one 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 IDEAL HOMES CENTRAL LIMITED are www.idealhomescentral.co.uk, and www.ideal-homes-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six 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.Ideal Homes Central Limited is a Private Limited Company. The company registration number is 00563848. Ideal Homes Central Limited has been working since 29 March 1956. The present status of the company is Active. The registered address of Ideal Homes Central 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 BELL, David Donald has been resigned. Director COKER, John Edwin has been resigned. Director CORDY, Richard Miles 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 GUEST, Simon John has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director HOWE, Bryan James has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director MARLOW, Stanley has been resigned. Director STORER, James Martin has been resigned. Director STOREY, Andrew Peter has been resigned. Director TAYLOR, Brian David has been resigned. Director WATT, Stephen has been resigned. Director WHITE, John has been resigned. The company operates in "Non-trading 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
BELL, David Donald
Resigned: 26 February 1996
79 years old

Director
COKER, John Edwin
Resigned: 26 February 1996
79 years old

Director
CORDY, Richard Miles
Resigned: 31 March 1994
67 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: 10 September 1996
83 years old

Director
GUEST, Simon John
Resigned: 03 July 1995
69 years old

Director
HENDERSON, Donald Cruden
Resigned: 10 May 1996
Appointed Date: 27 February 1996
81 years old

Director
HENDERSON, Donald Cruden
Resigned: 26 February 1996
81 years old

Director
HOWE, Bryan James
Resigned: 26 February 1996
86 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
MARLOW, Stanley
Resigned: 14 June 1993
81 years old

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

Director
STOREY, Andrew Peter
Resigned: 21 August 2000
Appointed Date: 30 May 1996
59 years old

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

Director
WATT, Stephen
Resigned: 21 August 2000
Appointed Date: 30 May 1996
68 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 26 February 1996
74 years old

Persons With Significant Control

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

IDEAL HOMES CENTRAL 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
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 161 more events
10 Oct 1986
Director resigned

16 Sep 1986
Return made up to 23/07/86; full list of members

19 Aug 1986
Director resigned

15 May 1986
New director appointed

12 May 1986
Full accounts made up to 30 September 1985

IDEAL HOMES CENTRAL LIMITED Charges

12 October 1992
Mortgage
Delivered: 14 October 1992
Status: Satisfied on 23 February 1996
Persons entitled: Vanessa Securities Limited
Description: Land on the north side of leas road clacton on sea.