Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Chairman And Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | James Martin Storer |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(71 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Aingarth 39 St Johns Road Driffield North Humberside YO25 6RS |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(72 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(74 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(85 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(89 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(92 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01483 747474 |
Telephone region | Guildford |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 700 other UK companies use this postal address |
21.6m at £10 | Persimmon PLC 97.39% Ordinary Deferred A |
---|---|
57.9m at £0.1 | Persimmon PLC 2.61% Ordinary Deferred B |
100 at $1 | Persimmon PLC 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2022 (11 months ago) |
---|---|
Next Return Due | 16 July 2023 (1 month, 2 weeks from now) |
19 August 1982 | Delivered on: 7 September 1982 Satisfied on: 23 June 1987 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining sheldons lane off london road at hoot hampshire. Fully Satisfied |
---|---|
30 June 1981 | Delivered on: 16 July 1981 Satisfied on: 23 June 1987 Persons entitled: London Properties N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 306/81. Particulars: All that f/h property situate at a known as pest no 43 squirrels ridge estate, norwich norfolk. And the dwillinghouses and garage erected thereon. Fully Satisfied |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
---|---|
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 June 2017 | Notification of Persimmon Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Persimmon Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 January 2010 | Appointment of Mr Gerald Neil Francis as a director (5 pages) |
19 January 2010 | Appointment of Mr Gerald Neil Francis as a director (5 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
23 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Return made up to 28/06/02; no change of members (5 pages) |
6 July 2002 | Return made up to 28/06/02; no change of members (5 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Return made up to 28/06/01; no change of members (7 pages) |
17 July 2001 | Return made up to 28/06/01; no change of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 July 1998 | Return made up to 28/06/98; no change of members (7 pages) |
4 July 1998 | Return made up to 28/06/98; no change of members (7 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (8 pages) |
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Return made up to 28/06/97; no change of members (8 pages) |
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
1 August 1996 | Return made up to 28/06/96; full list of members (11 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Return made up to 28/06/96; full list of members (11 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
22 February 1996 | Ad 27/01/96--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Us$ nc 0/100 27/01/96 (1 page) |
22 February 1996 | Ad 27/01/96--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Us$ nc 0/100 27/01/96 (1 page) |
21 February 1996 | Memorandum and Articles of Association (38 pages) |
21 February 1996 | Memorandum and Articles of Association (38 pages) |
16 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1996 | Re-registration of Memorandum and Articles (38 pages) |
16 February 1996 | Application for reregistration from PLC to private (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1996 | Re-registration of Memorandum and Articles (38 pages) |
16 February 1996 | Application for reregistration from PLC to private (1 page) |
16 February 1996 | Resolutions
|
23 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
12 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
12 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 October 1991 | £ nc 15000000/200000000 30/09/91 (1 page) |
10 October 1991 | £ nc 15000000/200000000 30/09/91 (1 page) |
4 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Resolutions
|
19 September 1989 | New secretary appointed (2 pages) |
19 September 1989 | New secretary appointed (2 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
28 November 1986 | Return made up to 21/10/86; full list of members (12 pages) |
28 November 1986 | Return made up to 21/10/86; full list of members (12 pages) |
17 October 1986 | Full accounts made up to 30 September 1985 (17 pages) |
17 October 1986 | Full accounts made up to 30 September 1985 (17 pages) |
16 July 1985 | Accounts made up to 30 September 1984 (25 pages) |
16 July 1985 | Accounts made up to 30 September 1984 (25 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (29 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (29 pages) |
20 July 1981 | Annual return made up to 01/06/81 (7 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (22 pages) |
20 July 1981 | Annual return made up to 01/06/81 (7 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (22 pages) |
24 July 1980 | Accounts made up to 31 December 1979 (26 pages) |
24 July 1980 | Accounts made up to 31 December 1979 (26 pages) |
25 June 1980 | Annual return made up to 29/05/80 (10 pages) |
25 June 1980 | Annual return made up to 29/05/80 (10 pages) |
29 June 1979 | Annual return made up to 08/05/79 (9 pages) |
29 June 1979 | Annual return made up to 08/05/79 (9 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (3 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (3 pages) |
19 April 1924 | Incorporation (37 pages) |
19 April 1924 | Incorporation (37 pages) |