MAUNDERS HOMES (EAST ANGLIA) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02170320
Status Active
Incorporation Date 29 September 1987
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 twenty-four events have happened. The last three records are Confirmation statement made on 25 November 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 MAUNDERS HOMES (EAST ANGLIA) LIMITED are www.maundershomeseastanglia.co.uk, and www.maunders-homes-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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.Maunders Homes East Anglia Limited is a Private Limited Company. The company registration number is 02170320. Maunders Homes East Anglia Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Maunders Homes East Anglia 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 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 SHEPHERD, Robert John 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
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
SHEPHERD, Robert John
Resigned: 25 February 1999
78 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

MAUNDERS HOMES (EAST ANGLIA) LIMITED Events

25 Nov 2016
Confirmation statement made on 25 November 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 114 more events
13 Nov 1987
Company name changed safefinal LIMITED\certificate issued on 16/11/87
10 Nov 1987
Secretary resigned;new secretary appointed
10 Nov 1987
Director resigned;new director appointed

10 Nov 1987
Registered office changed on 10/11/87 from: 2 baches st london N1 6UB
29 Sep 1987
Incorporation