PERSIMMON HOMES (WALES) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE
Company number 00461464
Status Active
Incorporation Date 20 November 1948
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 eighty-nine 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 (WALES) LIMITED are www.persimmonhomeswales.co.uk, and www.persimmon-homes-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven 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 Homes Wales Limited is a Private Limited Company. The company registration number is 00461464. Persimmon Homes Wales Limited has been working since 20 November 1948. The present status of the company is Active. The registered address of Persimmon Homes Wales 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. Secretary SANKEY, Patricia Valerie has been resigned. Director BRYANT, David George has been resigned. Director COKER, John Edwin has been resigned. Director CROMPTON, Andrew Charles has been resigned. Director DAVIES, John Lewis has been resigned. Director DAVIES, John Lewis 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 GRIFFITHS, Ian has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director JONES, Francesca Elisabeth has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director MATTHENS, David Graham has been resigned. Director POWELL, Gareth has been resigned. Director POWELL, Gareth has been resigned. Director SPEAR, Sian has been resigned. Director STORER, James Martin has been resigned. Director TAYLOR, Brian David has been resigned. Director THORNTON, David has been resigned. Director WHITE, John has been resigned. Director WILLIAMS, Steven has been resigned. Director WILLIAMS, Steven 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
55 years old

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 25 April 1996

Secretary
SANKEY, Patricia Valerie
Resigned: 25 April 1996

Director
BRYANT, David George
Resigned: 21 August 2000
Appointed Date: 31 December 1996
73 years old

Director
COKER, John Edwin
Resigned: 26 February 1996
79 years old

Director
CROMPTON, Andrew Charles
Resigned: 31 December 2003
Appointed Date: 01 January 1998
61 years old

Director
DAVIES, John Lewis
Resigned: 31 December 2003
Appointed Date: 27 February 1996
79 years old

Director
DAVIES, John Lewis
Resigned: 26 February 1996
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 April 1996
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: 24 January 1997
83 years old

Director
GRIFFITHS, Ian
Resigned: 30 June 2000
Appointed Date: 04 January 1999
74 years old

Director
HENDERSON, Donald Cruden
Resigned: 26 February 1996
82 years old

Director
JONES, Francesca Elisabeth
Resigned: 26 February 1996
68 years old

Director
KING, John Ernest
Resigned: 31 January 1995
78 years old

Director
LOW, John David
Resigned: 26 February 1996
81 years old

Director
MATTHENS, David Graham
Resigned: 11 November 1994

Director
POWELL, Gareth
Resigned: 31 December 2003
Appointed Date: 01 January 2003
65 years old

Director
POWELL, Gareth
Resigned: 02 July 2002
Appointed Date: 01 July 2002
65 years old

Director
SPEAR, Sian
Resigned: 31 December 2003
Appointed Date: 01 January 1998
74 years old

Director
STORER, James Martin
Resigned: 26 February 1996
Appointed Date: 21 August 1995
68 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 26 February 1996
78 years old

Director
THORNTON, David
Resigned: 31 December 2003
Appointed Date: 03 January 2001
68 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 26 February 1996
74 years old

Director
WILLIAMS, Steven
Resigned: 31 December 2003
Appointed Date: 01 January 2003
66 years old

Director
WILLIAMS, Steven
Resigned: 08 July 2002
Appointed Date: 07 July 2002
66 years old

PERSIMMON HOMES (WALES) 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
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000,000

17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 179 more events
10 Jan 1987
Registered office changed on 10/01/87 from: royal mint estate llantrisant pontyclunn mid glamorgan

06 Oct 1986
Full accounts made up to 30 September 1985

06 Sep 1986
Annual return made up to 23/07/86

19 Nov 1972
Memorandum of association
20 Nov 1948
Incorporation

PERSIMMON HOMES (WALES) LIMITED Charges

26 August 2014
Charge code 0046 1464 0011
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Shirley Margretta Smith
Description: Part land on the east side of station road llantwit fadre…
2 September 2005
Equitable charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Shirley Margretta Smith
Description: All the estates and interest of persimmon homes (wales)…
30 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 17 April 1996
Persons entitled: The Secretary of State for Wales
Description: Land at the william nicholls home st mellons cardiff.
13 August 1991
Legal charge
Delivered: 15 August 1991
Status: Satisfied on 4 November 1995
Persons entitled: Trustees of the Estate of P. F. Jones
Description: Part of the land k/a three fields highfields caerwest gwent…
19 March 1991
Legal charge
Delivered: 22 March 1991
Status: Satisfied on 28 October 1994
Persons entitled: The County Council of South Glamorgan
Description: Land at colchester avenue, penylan cardiff.
4 August 1981
Charge
Delivered: 7 August 1981
Status: Satisfied
Persons entitled: Greyhound Equipment Finance Limited
Description: Plot 25/14 of the westlea/glenfields estate as caerphilly…
30 June 1981
Legal charge
Delivered: 19 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no. 25, westlea estate, caerphilly, mid glam. And the…
30 June 1981
Legal charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no. 27, llangewydd court estate, cefn glus, bridgend…
30 June 1981
Legal charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no. 60 fairfield estate, upper church village, tonteg…
30 June 1981
Legal charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no. 1 bouvier farm estate, llanwit major, south glam…