IDEAL HOMES SERVICES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01065023
Status Active
Incorporation Date 9 August 1972
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-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 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 IDEAL HOMES SERVICES LIMITED are www.idealhomesservices.co.uk, and www.ideal-homes-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two 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 Services Limited is a Private Limited Company. The company registration number is 01065023. Ideal Homes Services Limited has been working since 09 August 1972. The present status of the company is Active. The registered address of Ideal Homes Services 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 COKER, John Edwin 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 HENDERSON, Donald Cruden has been resigned. Director JONES, Robin Anthony Bertram 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 MILLER, Barry has been resigned. Director STORER, James Martin has been resigned. Director TAYLOR, Brian David has been resigned. Director WHITE, John has been resigned. Director WILLIAMSON, Jacqueline Patricia 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
COKER, John Edwin
Resigned: 31 December 1996
Appointed Date: 11 February 1994
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 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: 26 February 1996
83 years old

Director
HENDERSON, Donald Cruden
Resigned: 07 October 1993
81 years old

Director
JONES, Robin Anthony Bertram
Resigned: 23 December 1994
Appointed Date: 11 February 1994
92 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: 18 January 1995
Appointed Date: 11 February 1994
71 years old

Director
MILLER, Barry
Resigned: 26 February 1996
Appointed Date: 24 October 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

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 21 August 2000
74 years old

Director
WILLIAMSON, Jacqueline Patricia
Resigned: 26 February 1996
Appointed Date: 11 February 1994
81 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 SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 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
12 Aug 2016
Director's details changed for Mr Jeffrey Fairburn on 12 August 2016
...
... and 127 more events
25 Feb 1987
Return made up to 16/02/87; full list of members

14 Feb 1987
Accounts for a dormant company made up to 30 September 1986

14 Oct 1986
Director resigned

27 Jun 1986
Return made up to 08/04/86; full list of members

19 Jun 1986
Accounts for a dormant company made up to 30 September 1985