PERSIMMON TRUSTEES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 03427375
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse 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 TRUSTEES LIMITED are www.persimmontrustees.co.uk, and www.persimmon-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one 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 Trustees Limited is a Private Limited Company. The company registration number is 03427375. Persimmon Trustees Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Persimmon Trustees 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 RUSBY, Richard William has been resigned. Director WELSH, Alexander James has been resigned. Director WHITE, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 07 September 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: 01 January 2010
64 years old

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

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 07 September 2001
Appointed Date: 02 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 21 May 2008
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: 02 September 1997
83 years old

Director
RUSBY, Richard William
Resigned: 13 May 2008
Appointed Date: 02 September 1997
76 years old

Director
WELSH, Alexander James
Resigned: 13 May 2008
Appointed Date: 10 September 1997
66 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 21 May 2008
74 years old

Persons With Significant Control

Persimmon Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERSIMMON TRUSTEES LIMITED Events

12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 69 more events
20 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Sep 1997
New director appointed
09 Sep 1997
Accounting reference date extended from 30/09/98 to 31/12/98
04 Sep 1997
Secretary resigned
02 Sep 1997
Incorporation