PERSIMMON HOMES (NORTH WEST) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02080890
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address PERSIMMON, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PERSIMMON HOMES (NORTH WEST) LIMITED are www.persimmonhomesnorthwest.co.uk, and www.persimmon-homes-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten 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 Homes North West Limited is a Private Limited Company. The company registration number is 02080890. Persimmon Homes North West Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Persimmon Homes North West Limited is Persimmon 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 BELL, Paul has been resigned. Director BROADBENT, David William has been resigned. Director COOK, Mark Anthony 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 HALL, Dennis Wilfred has been resigned. Director KENNEDY, John has been resigned. Director MILLAR, John has been resigned. Director MILLER, Barry has been resigned. Director MILLWARD, Kenneth James has been resigned. Director MORGAN, Andrew Robert has been resigned. Director ROBERTSON, Alastair Graham has been resigned. Director RYDER, Derek has been resigned. Director TAYLOR, Brian David has been resigned. Director TUKE, Richard Ian has been resigned. Director WHITE, John has been resigned. Director WILCOX, Robert Norman 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: 03 January 2001
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: 01 February 1993
80 years old

Director
BELL, Paul
Resigned: 01 March 1996
69 years old

Director
BROADBENT, David William
Resigned: 31 December 2003
Appointed Date: 15 March 1993
71 years old

Director
COOK, Mark Anthony
Resigned: 09 September 2002
Appointed Date: 04 January 1999
62 years old

Director
DAVIDSON, Duncan Henry
Resigned: 01 February 1993
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
83 years old

Director
HALL, Dennis Wilfred
Resigned: 19 April 1996
85 years old

Director
KENNEDY, John
Resigned: 31 December 1998
Appointed Date: 01 January 1995
92 years old

Director
MILLAR, John
Resigned: 30 April 2006
Appointed Date: 01 February 1993
81 years old

Director
MILLER, Barry
Resigned: 20 January 1997
Appointed Date: 26 February 1996
71 years old

Director
MILLWARD, Kenneth James
Resigned: 09 April 1993
93 years old

Director
MORGAN, Andrew Robert
Resigned: 31 December 2003
Appointed Date: 01 July 1998
62 years old

Director
ROBERTSON, Alastair Graham
Resigned: 31 December 2003
Appointed Date: 02 January 1997
81 years old

Director
RYDER, Derek
Resigned: 31 December 2003
Appointed Date: 30 July 2001
77 years old

Director
TAYLOR, Brian David
Resigned: 30 April 1997
Appointed Date: 22 April 1997
78 years old

Director
TUKE, Richard Ian
Resigned: 31 December 2003
Appointed Date: 09 September 2002
63 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 01 February 1993
74 years old

Director
WILCOX, Robert Norman
Resigned: 31 December 2003
Appointed Date: 01 January 2002
81 years old

PERSIMMON HOMES (NORTH WEST) LIMITED Events

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
18 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
17 May 2016
Appointment of Mr David Jenkinson as a director on 1 May 2016
...
... and 143 more events
30 Mar 1987
Accounting reference date notified as 31/12

27 Feb 1987
Company name changed jeweleasy LIMITED\certificate issued on 27/02/87

19 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1987
Registered office changed on 19/02/87 from: 47 brunswick place london N1 6EE

05 Dec 1986
Certificate of Incorporation

PERSIMMON HOMES (NORTH WEST) LIMITED Charges

16 October 2000
Legal charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Allied Mills Limited
Description: Mill lane burscough; junction lane burscough; mill lane…
17 November 1999
Legal charge
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: C.M.S.Jaw Limited
Description: The property known as land at swan hill ellesmere…
18 August 1999
Transfer
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Railtrack PLC
Description: Property at the rear of hazelmere dene hartford cheshire…
24 March 1999
Legal charge
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Patricia Mary Bartholomew, Jonathan Noel Bartholomew and Charles Rowland Bartholomew
Description: F/H land situate at grange road meir heath staffordshire.
19 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Danbank Developments Limited
Description: Property k/a land to the west of adderley road & the north…
24 September 1987
Legal charge
Delivered: 30 September 1987
Status: Satisfied on 16 April 1992
Persons entitled: Buenton Homes Limited
Description: Land at whaley bridge derbyshire.
8 April 1987
Debenture
Delivered: 21 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…