PERSIMMON HOMES (WEST YORKSHIRE) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02988198
Status Active
Incorporation Date 9 November 1994
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 thirty-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 (WEST YORKSHIRE) LIMITED are www.persimmonhomeswestyorkshire.co.uk, and www.persimmon-homes-west-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven 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 West Yorkshire Limited is a Private Limited Company. The company registration number is 02988198. Persimmon Homes West Yorkshire Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Persimmon Homes West Yorkshire 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 EMMETT, Paul David has been resigned. Secretary GREWER, Geoffrey has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Michael John has been resigned. Director CALVERT, Paul Elston has been resigned. Director EMMETT, Paul David has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GRADWELL, Wayne has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director JOHNSON, Christopher Alan has been resigned. Director MARCHANT, Richard Simon has been resigned. Director MILLAR, John has been resigned. Director RUTHVEN, Ian Craig has been resigned. Director SHERWOOD, Claire Diane has been resigned. Director SMITH, Craig Robert has been resigned. Director SMITH, Richard Laurence has been resigned. Director TAYLOR, Brian David has been resigned. Director WHITE, John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED 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
EMMETT, Paul David
Resigned: 11 January 1995
Appointed Date: 05 January 1995

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 11 January 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 09 November 1994

Director
ALLEN, Michael John
Resigned: 21 August 2000
Appointed Date: 11 January 1995
80 years old

Director
CALVERT, Paul Elston
Resigned: 31 December 2003
Appointed Date: 26 February 1996
75 years old

Director
EMMETT, Paul David
Resigned: 11 January 1995
Appointed Date: 05 January 1995
63 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
GRADWELL, Wayne
Resigned: 31 December 2003
Appointed Date: 26 February 1996
66 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: 11 January 1995
83 years old

Director
JOHNSON, Christopher Alan
Resigned: 31 December 2003
Appointed Date: 11 January 1995
61 years old

Director
MARCHANT, Richard Simon
Resigned: 31 December 2003
Appointed Date: 01 January 2003
56 years old

Director
MILLAR, John
Resigned: 30 April 2006
Appointed Date: 21 August 2000
81 years old

Director
RUTHVEN, Ian Craig
Resigned: 30 June 2003
Appointed Date: 01 January 1997
58 years old

Director
SHERWOOD, Claire Diane
Resigned: 11 January 1995
Appointed Date: 05 January 1995
57 years old

Director
SMITH, Craig Robert
Resigned: 31 December 2003
Appointed Date: 01 July 2003
53 years old

Director
SMITH, Richard Laurence
Resigned: 31 December 2003
Appointed Date: 01 January 2000
73 years old

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

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 11 January 1995
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 January 1995
Appointed Date: 09 November 1994

PERSIMMON HOMES (WEST YORKSHIRE) 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
26 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 123 more events
13 Jan 1995
Company name changed projectround LIMITED\certificate issued on 13/01/95

13 Jan 1995
New secretary appointed;new director appointed

13 Jan 1995
New director appointed

13 Jan 1995
Registered office changed on 13/01/95 from: 12 york place leeds LS1 2DS

09 Nov 1994
Incorporation

PERSIMMON HOMES (WEST YORKSHIRE) LIMITED Charges

6 March 2001
Legal charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Bradford Community Health Nhs Trust and Arthur Blackburn and Maureen Blackburn
Description: F/H property at westwood park clayton heights bradford…
27 March 1998
Legal charge
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Bradford Community Health National Health Service Trust and Arthur Blackburn and Maureenblackburn
Description: Land at westwood park, clayton heights, bradford, west…
27 March 1998
Legal charge
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Bradford Community Health National Health Service Trust and Arthur Blackburn and Maureenblackburn
Description: Land at westwood park, clayton heights, bradford west…