PERSIMMON HARTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02410276
Status Active
Incorporation Date 2 August 1989
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Auditor's resignation; 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 PERSIMMON HARTS LIMITED are www.persimmonharts.co.uk, and www.persimmon-harts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three 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.Persimmon Harts Limited is a Private Limited Company. The company registration number is 02410276. Persimmon Harts Limited has been working since 02 August 1989. The present status of the company is Active. The registered address of Persimmon Harts 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. Director ALLEN, Michael John has been resigned. Director DAVIDSON, Duncan Henry 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 LAX, Nigel Henry has been resigned. Director LAX, William Henry has been resigned. Director WHITE, John has been resigned. The company operates in "Other service activities n.e.c.".


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: 21 August 2000
64 years old

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

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001

Director
ALLEN, Michael John
Resigned: 21 August 2000
80 years old

Director
DAVIDSON, Duncan Henry
Resigned: 01 February 1995
84 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: 21 August 2000
83 years old

Director
LAX, Nigel Henry
Resigned: 23 March 1993
67 years old

Director
LAX, William Henry
Resigned: 23 March 1993
92 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 23 March 1993
74 years old

PERSIMMON HARTS LIMITED Events

06 Jan 2017
Auditor's resignation
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
08 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 119 more events
09 Nov 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Nov 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Aug 1989
Company name changed milespoint LIMITED\certificate issued on 18/08/89

02 Aug 1989
Incorporation

PERSIMMON HARTS LIMITED Charges

7 August 1992
Supplemental legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 8 August 1995
Persons entitled: Nationwide Building Society
Description: F/H property being land of the north of snakes lane…
25 March 1991
Legal mortgage
Delivered: 11 April 1991
Status: Satisfied on 8 August 1995
Persons entitled: Nationwide Anglia Building Society
Description: F/H property at harts hospital woodford green redbridge…