PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED
YORK PERSIMMON PARTNERSHIPS (NORTH) LIMITED PERSIMMON HOMES PARTNERSHIPS (NORTH) LIMITED BEAZER PARTNERSHIP HOMES LIMITED

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01551958
Status Active
Incorporation Date 20 March 1981
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; 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. The most likely internet sites of PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED are www.persimmonpartnershipsscotland.co.uk, and www.persimmon-partnerships-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven 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 Partnerships Scotland Limited is a Private Limited Company. The company registration number is 01551958. Persimmon Partnerships Scotland Limited has been working since 20 March 1981. The present status of the company is Active. The registered address of Persimmon Partnerships Scotland Limited is Persimmon House Fulford York North Yorkshire 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 ARMSTRONG, Brian has been resigned. Secretary HAMSHAW THOMAS, Charles William has been resigned. Secretary PRIEST, David Norman has been resigned. Secretary SMITH, David John has been resigned. Director BRANDER, Alan Martin has been resigned. Director CADWALLADER, John Stuart has been resigned. Director CALVERT, Andrew Richard John 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 LEWIS, Michael Francis has been resigned. Director LLOYD, James Richard has been resigned. Director LOW, John David has been resigned. Director MCCOSH, Andrew has been resigned. Director MILLAR, John has been resigned. Director PERRIE, David William has been resigned. Director PRIEST, David Norman has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 22 October 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: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 01 August 1996

Secretary
HAMSHAW THOMAS, Charles William
Resigned: 31 July 1996
Appointed Date: 30 September 1994

Secretary
PRIEST, David Norman
Resigned: 30 September 1994

Secretary
SMITH, David John
Resigned: 01 October 1993

Director
BRANDER, Alan Martin
Resigned: 31 December 2003
Appointed Date: 13 June 2001
67 years old

Director
CADWALLADER, John Stuart
Resigned: 01 November 2000
Appointed Date: 02 January 1996
78 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 08 June 1998
74 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
Appointed Date: 19 March 2001
83 years old

Director
LEWIS, Michael Francis
Resigned: 19 March 2001
74 years old

Director
LLOYD, James Richard
Resigned: 06 February 1993
88 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
MCCOSH, Andrew
Resigned: 08 June 1998
Appointed Date: 15 December 1992
67 years old

Director
MILLAR, John
Resigned: 30 April 2006
Appointed Date: 13 June 2001
81 years old

Director
PERRIE, David William
Resigned: 31 January 2002
Appointed Date: 13 June 2001
77 years old

Director
PRIEST, David Norman
Resigned: 20 February 1995
Appointed Date: 20 October 1992
78 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
SMITH, David John
Resigned: 02 January 1996
Appointed Date: 20 January 1994
67 years old

Director
SMITH, David John
Resigned: 20 October 1992
67 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
85 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Persons With Significant Control

Beazer Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
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
...
... and 157 more events
25 Jul 1986
Accounting reference date extended from 31/12 to 30/06

23 Jul 1986
Company name changed french kier construction europe (one) LIMITED\certificate issued on 23/07/86

22 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

16 Jul 1986
Secretary resigned;director resigned

07 Jul 1986
Gazettable document

PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED Charges

12 September 2007
Standard security presented for registration in scotland on 13 september 2007 and
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: South Lanarkshire Council
Description: 6578 square meters or thereby at blackbraes road east…
26 March 2003
Standard security which was presented for registration in scotland on 24/04/03 and
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot or area of ground bounded on the…