PERSIMMON HOLDINGS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 04100612
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Auditor's resignation; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of PERSIMMON HOLDINGS LIMITED are www.persimmonholdings.co.uk, and www.persimmon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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.Persimmon Holdings Limited is a Private Limited Company. The company registration number is 04100612. Persimmon Holdings Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Persimmon Holdings Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. DAVIDSON, Duncan Henry is a Director 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 WHITE, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
DAVIDSON, Duncan Henry
Appointed Date: 19 April 2006
84 years old

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: 01 November 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
Appointed Date: 01 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 26 February 2009
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: 01 November 2000
83 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 08 December 2000
74 years old

Persons With Significant Control

Persimmon Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Persimmon Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSIMMON HOLDINGS LIMITED Events

06 Jan 2017
Auditor's resignation
10 Nov 2016
Confirmation statement made on 1 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
08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 96 more events
10 Jan 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

20 Dec 2000
New director appointed
01 Nov 2000
Secretary resigned
01 Nov 2000
Incorporation