Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1996) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 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 | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 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 | 04 April 1992(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | 17c Doctors Lane Hutton Rudby Yarm Cleveland North Yorkshire TS12 0EQ |
Director Name | James Martin Storer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(61 years, 3 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 | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(61 years, 10 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 |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(61 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(61 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(62 years, 1 month 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 | Mr David George Bryant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2000) |
Role | Regional Chairman |
Country of Residence | England |
Correspondence Address | Dabchick Broadview Road Oulton Broad Lowestoft Suffolk NR32 3PL |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(64 years, 11 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 Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 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 | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(68 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(75 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(75 years, 8 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 YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(78 years, 11 months 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(82 years 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(82 years, 5 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 | 01502 516784 |
Telephone region | Lowestoft |
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 600 other UK companies use this postal address |
90m at £0.2 | Persimmon PLC 100.00% Deferred |
---|---|
100 at $1 | Persimmon PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,266,000 |
Current Liabilities | £210,510,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
19 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
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) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
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 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (15 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) |
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) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 March 2015 | Auditor's resignation (2 pages) |
10 March 2015 | Auditor's resignation (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 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) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 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 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
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) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 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) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 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) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 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) |
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) |
7 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (13 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) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 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) |
29 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Return made up to 04/04/05; no change of members (6 pages) |
13 May 2005 | Return made up to 04/04/05; no change of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (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) |
21 May 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (14 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) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
20 April 2001 | Return made up to 04/04/01; no change of members (7 pages) |
20 April 2001 | Return made up to 04/04/01; no change of members (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 04/04/00; full list of members
|
18 April 2000 | Return made up to 04/04/00; full list of members
|
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (9 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (9 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) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Return made up to 04/04/98; no change of members
|
30 April 1998 | Return made up to 04/04/98; no change of members
|
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) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
24 April 1997 | Return made up to 04/04/97; no change of members (7 pages) |
24 April 1997 | Return made up to 04/04/97; no change of members (7 pages) |
20 February 1997 | Full accounts made up to 29 February 1996 (15 pages) |
20 February 1997 | Full accounts made up to 29 February 1996 (15 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
12 November 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
30 April 1996 | Return made up to 04/04/96; full list of members (14 pages) |
30 April 1996 | Return made up to 04/04/96; full list of members (14 pages) |
19 March 1996 | Accounting reference date shortened from 30/09 to 29/02 (1 page) |
19 March 1996 | Accounting reference date shortened from 30/09 to 29/02 (1 page) |
13 March 1996 | Director resigned (2 pages) |
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 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 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 | Director resigned (2 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 | Director resigned (2 pages) |
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 | 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) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Ad 27/01/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
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 100@1=100 us$ ic 0/100 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Us$ nc 0/100 27/01/96 (1 page) |
21 February 1996 | Memorandum and Articles of Association (19 pages) |
21 February 1996 | Memorandum and Articles of Association (19 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Re-registration of Memorandum and Articles (18 pages) |
16 February 1996 | Re-registration of Memorandum and Articles (18 pages) |
16 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1996 | Application for reregistration from PLC to private (1 page) |
16 February 1996 | Application for reregistration from PLC to private (1 page) |
16 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1996 | Resolutions
|
23 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
10 April 1995 | Return made up to 04/04/95; full list of members (18 pages) |
10 April 1995 | Return made up to 04/04/95; full list of members (18 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (227 pages) |
6 February 1994 | Full accounts made up to 30 September 1993 (9 pages) |
6 February 1994 | Full accounts made up to 30 September 1993 (9 pages) |
4 May 1993 | Full accounts made up to 30 September 1992 (12 pages) |
4 May 1993 | Full accounts made up to 30 September 1992 (12 pages) |
22 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
22 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
17 April 1991 | Full accounts made up to 30 September 1990 (13 pages) |
17 April 1991 | Full accounts made up to 30 September 1990 (13 pages) |
1 September 1986 | Return made up to 23/07/86; full list of members (22 pages) |
1 September 1986 | Return made up to 23/07/86; full list of members (22 pages) |
1 January 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 January 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |