SHEPHERD BUILDING GROUP LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9PT

Company number 00653663
Status Active
Incorporation Date 23 March 1960
Company Type Private Limited Company
Address YORKON HOUSE NEW LANE, HUNTINGTON, YORK, ENGLAND, YO32 9PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017; Appointment of Mrs Caroline Johnstone as a director on 1 January 2017; Appointment of Mr Henri-Jean Velge as a director on 1 January 2017. The most likely internet sites of SHEPHERD BUILDING GROUP LIMITED are www.shepherdbuildinggroup.co.uk, and www.shepherd-building-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Poppleton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepherd Building Group Limited is a Private Limited Company. The company registration number is 00653663. Shepherd Building Group Limited has been working since 23 March 1960. The present status of the company is Active. The registered address of Shepherd Building Group Limited is Yorkon House New Lane Huntington York England Yo32 9pt. . GOFORTH, Martin Ian is a Secretary of the company. CARTER, Derek Paul is a Director of the company. JOHNSTONE, Caroline is a Director of the company. PARKER, Keven David is a Director of the company. SHEPHERD, Alastair Mark is a Director of the company. SHEPHERD, Patrick Michael is a Director of the company. VELGE, Henri-Jean is a Director of the company. WILLIAMS, David John is a Director of the company. Secretary CLARKE, Philip John has been resigned. Secretary JAMES, William has been resigned. Director ALTMAN, Roderick Craig has been resigned. Director CLARK, Martin has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director FRASER, Angus Simon James has been resigned. Director PEDDER, Anthony Paul has been resigned. Director PERKINS, Mark has been resigned. Director PRICE, Stephen has been resigned. Director REASTON, Dennis Ryder has been resigned. Director SHEPHERD, Colin Stuart has been resigned. Director SHEPHERD, Donald Welton has been resigned. Director SHEPHERD, Paul Welton, Dr has been resigned. Director SHEPHERD, Peter, Sir has been resigned. Director SHEPHERD, Piers Martin has been resigned. Director SMITH, Terence has been resigned. Director TENCH, Leslie Owen has been resigned. Director WEBB, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOFORTH, Martin Ian
Appointed Date: 01 January 2017

Director
CARTER, Derek Paul
Appointed Date: 01 January 2013
66 years old

Director
JOHNSTONE, Caroline
Appointed Date: 01 January 2017
65 years old

Director
PARKER, Keven David
Appointed Date: 15 September 2011
56 years old

Director
SHEPHERD, Alastair Mark
Appointed Date: 08 February 1995
70 years old

Director
SHEPHERD, Patrick Michael
Appointed Date: 08 February 1995
70 years old

Director
VELGE, Henri-Jean
Appointed Date: 01 January 2017
68 years old

Director
WILLIAMS, David John
Appointed Date: 11 March 2014
72 years old

Resigned Directors

Secretary
CLARKE, Philip John
Resigned: 31 December 2016
Appointed Date: 28 September 1998

Secretary
JAMES, William
Resigned: 28 September 1998

Director
ALTMAN, Roderick Craig
Resigned: 01 July 2014
Appointed Date: 01 January 2013
62 years old

Director
CLARK, Martin
Resigned: 13 October 2012
Appointed Date: 01 May 2009
80 years old

Director
FLETCHER, Alan Thomas
Resigned: 11 October 2014
Appointed Date: 08 March 1994
90 years old

Director
FRASER, Angus Simon James
Resigned: 13 October 2007
Appointed Date: 01 March 2002
80 years old

Director
PEDDER, Anthony Paul
Resigned: 18 October 2008
Appointed Date: 10 May 2004
76 years old

Director
PERKINS, Mark
Resigned: 30 September 2015
Appointed Date: 01 January 2011
62 years old

Director
PRICE, Stephen
Resigned: 31 December 2016
Appointed Date: 01 July 2007
73 years old

Director
REASTON, Dennis Ryder
Resigned: 16 November 2001
87 years old

Director
SHEPHERD, Colin Stuart
Resigned: 30 June 1996
97 years old

Director
SHEPHERD, Donald Welton
Resigned: 31 March 1996
106 years old

Director
SHEPHERD, Paul Welton, Dr
Resigned: 30 June 2002
80 years old

Director
SHEPHERD, Peter, Sir
Resigned: 07 February 1995
108 years old

Director
SHEPHERD, Piers Martin
Resigned: 30 June 2002
Appointed Date: 06 August 1993
77 years old

Director
SMITH, Terence
Resigned: 08 October 2011
Appointed Date: 10 September 2001
76 years old

Director
TENCH, Leslie Owen
Resigned: 31 May 2004
Appointed Date: 08 March 1994
80 years old

Director
WEBB, David John
Resigned: 16 November 2001
Appointed Date: 28 September 1998
88 years old

SHEPHERD BUILDING GROUP LIMITED Events

02 Feb 2017
Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017
12 Jan 2017
Appointment of Mrs Caroline Johnstone as a director on 1 January 2017
11 Jan 2017
Appointment of Mr Henri-Jean Velge as a director on 1 January 2017
09 Jan 2017
Termination of appointment of Stephen Price as a director on 31 December 2016
09 Jan 2017
Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017
...
... and 140 more events
26 Jan 1980
Accounts made up to 30 June 1979
01 Jul 1964
Company name changed\certificate issued on 01/07/64
06 Aug 1963
Articles of association
02 Jul 1962
Company name changed\certificate issued on 02/07/62
23 Mar 1960
Incorporation