MAUNDERS HOMES (MIDLANDS) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 03074702
Status Active
Incorporation Date 30 June 1995
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 one events have happened. The last three records are Confirmation statement made on 25 November 2016 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 MAUNDERS HOMES (MIDLANDS) LIMITED are www.maundershomesmidlands.co.uk, and www.maunders-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four 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 Midlands Limited is a Private Limited Company. The company registration number is 03074702. Maunders Homes Midlands Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Maunders Homes Midlands 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 POPE, Udo Griffiths has been resigned. Secretary SWARBRICK, Geoffrey Robert has been resigned. Director BANNISTER, William Henry has been resigned. Director BENNETT, John Henry 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 GRANT, Steven Richard has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director MAUNDERS, John Ware has been resigned. Director PRITCHARD, Robert John 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
POPE, Udo Griffiths
Resigned: 11 August 1995
Appointed Date: 30 June 1995

Secretary
SWARBRICK, Geoffrey Robert
Resigned: 28 June 1996
Appointed Date: 11 August 1995

Director
BANNISTER, William Henry
Resigned: 01 May 1998
Appointed Date: 11 August 1995
76 years old

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 01 May 1998
77 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
GRANT, Steven Richard
Resigned: 11 August 1995
Appointed Date: 30 June 1995
65 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
Appointed Date: 11 August 1995
80 years old

Director
PRITCHARD, Robert John
Resigned: 20 April 1998
Appointed Date: 03 March 1997
78 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 (MIDLANDS) LIMITED Events

25 Nov 2016
Confirmation statement made on 25 November 2016 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 Michael Hugh Killoran on 12 August 2016
...
... and 91 more events
14 Aug 1995
Secretary resigned;new director appointed
14 Aug 1995
Director resigned;new director appointed
14 Aug 1995
New secretary appointed
10 Aug 1995
Company name changed fleetness 212 LIMITED\certificate issued on 11/08/95
30 Jun 1995
Incorporation