Company number 02142835
Status Active
Incorporation Date 29 June 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 seventy-eight 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 (THAMES VALLEY) LIMITED are www.persimmonhomesthamesvalley.co.uk, and www.persimmon-homes-thames-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight 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 Thames Valley Limited is a Private Limited Company.
The company registration number is 02142835. Persimmon Homes Thames Valley Limited has been working since 29 June 1987.
The present status of the company is Active. The registered address of Persimmon Homes Thames Valley 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 BLOOMFIELD, Neil has been resigned. Director BRYANT, David George has been resigned. Director CARNEY, John James has been resigned. Director COKER, John Edwin has been resigned. Director DAVIDSON, Duncan Henry has been resigned. Director FARLEY, Michael Peter has been resigned. Director FARLEY, Michael Peter has been resigned. Director FIDOCK, Robert Michael has been resigned. Director FORDHAM, David James has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director HAMMOND, Andrew Richard has been resigned. Director JACKSON, Geoffrey Allan has been resigned. Director LLOYD, Phillip has been resigned. Director MOSS, Michael Craig has been resigned. Director PROCTOR, Kevin Neil has been resigned. Director SHEPHERD CROSS, Henry Michael has been resigned. Director SINCLAIR, Andrew John Ormiston has been resigned. Director STOREY, Andrew Peter has been resigned. Director TAYLOR, Brian David has been resigned. Director WATT, Stephen has been resigned. Director WHITE, John has been resigned. Director WRIGHT, Richard Desmond has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BLOOMFIELD, Neil
Resigned: 30 November 2002
Appointed Date: 01 May 2001
77 years old
Director
CARNEY, John James
Resigned: 06 October 2003
Appointed Date: 03 September 2001
68 years old
Director
COKER, John Edwin
Resigned: 31 December 1996
Appointed Date: 26 February 1996
79 years old
Director
LLOYD, Phillip
Resigned: 31 December 2003
Appointed Date: 03 February 2003
67 years old
Director
WATT, Stephen
Resigned: 30 June 2001
Appointed Date: 01 September 1992
68 years old
Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 01 February 1993
74 years old
PERSIMMON HOMES (THAMES VALLEY) 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
Appointment of Mr David Jenkinson as a director on 1 May 2016
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 168 more events
24 Oct 1987
Secretary resigned;new secretary appointed
24 Oct 1987
Director resigned;new director appointed
24 Oct 1987
Registered office changed on 24/10/87 from: 2 baches street london N1 6UB
21 Oct 1987
Company name changed equalrigid LIMITED\certificate issued on 22/10/87
29 Jun 1987
Incorporation
15 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: West Middlesex University Hospital Nhs Trust
Description: All that land at west middlesex university hospital…
3 July 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Wenlock Dealing & Developments Limited
Description: F/Hold property known as phase 2 wenlock works,wenlock…
9 March 2000
Legal charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Wenlock Dealing & Developments Limited
Description: F/H property shortly k/a phase 1 wenlock works wenlock road…
7 June 1996
Deed of legal and equitable charge
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: All Care of D.Falconer
Joseph Burch
Valerie Josephine Falconer
Doreen Ann Mcinnes
Lily Burch
Description: F/H land k/a oak tree form longwick road princes risborough…
6 January 1994
Legal charge
Delivered: 12 January 1994
Status: Satisfied
on 8 August 1995
Persons entitled: Clayhithe Group PLC
Description: F/H property lying to the east of mandeville road aylesbury…
29 November 1993
Equitable mortgage
Delivered: 8 December 1993
Status: Satisfied
on 8 August 1995
Persons entitled: Clayhithe Group PLC
Description: F/H property lying to the east of mandeville road aylesbury…
10 November 1993
Legal charge
Delivered: 13 November 1993
Status: Satisfied
on 3 February 1996
Persons entitled: The Heritable and General Investment Bank Limited
Description: Waylands 30 welley road wraysbury berkshire.
2 August 1993
Equitable mortgage
Delivered: 24 August 1993
Status: Satisfied
on 8 August 1995
Persons entitled: Clayhithe Group PLC
Description: All that f/h property lying to the east of mandeville road…
2 January 1990
Legal charge
Delivered: 11 January 1990
Status: Satisfied
on 27 July 1990
Persons entitled: Thames Valley Housing Society Limited
Description: 199-201 whitley wood lane, reading, berkshire.
15 March 1988
Debenture
Delivered: 23 March 1988
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…