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(57 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 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(58 years, 3 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 | Mr Raymond Stuart Joughin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1998) |
Role | Engineer |
Correspondence Address | 23 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Director Name | Mr Robert John Dean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Surveyor |
Correspondence Address | 8 Porchester Close Southwater Horsham West Sussex RH13 7XR |
Director Name | Mr Barry Royston Clapham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Secretary Name | Mr Ian Phillip Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 201 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Mr Ian Phillip Child |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 201 Hayes Lane Kenley Surrey CR8 5HN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Mr David Donald Bell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Director Name | Mr Derek James Ridley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(32 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 19 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Secretary Name | Gary Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(34 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 108 Crofton Close Forest Park Bracknell Berkshire RG12 3UT |
Director Name | David Christopher Cummings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 22 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | Andrew Paul Fleet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2001) |
Role | Managing Director |
Correspondence Address | 23 Grange Court Chelmsford Essex CM2 9FA |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(35 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2002) |
Role | Accountant |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Stuart Rowlands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 5 Johnston Way Maldon Essex CM9 6XZ |
Director Name | Peter Anthony Carpinelli |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 70 Walcot Road Swindon Wiltshire SN3 1DA |
Director Name | Mr Paul Thomson Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | David Alan Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(38 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2002) |
Role | Managing Director |
Correspondence Address | 28 King John Court Tewkesbury Gloucestershire GL20 6EG Wales |
Director Name | Christine Mary Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(38 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2002) |
Role | Sales Director |
Correspondence Address | 28 King Johns Court Tewkesbury Gloucestershire GL20 6EG Wales |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
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 | 17 January 2006(42 years, 3 months after company formation) |
Appointment Duration | 7 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 Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(42 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
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(46 years, 2 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 Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(49 years, 6 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(52 years, 6 months 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(52 years, 12 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 | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
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 |
100 at £1 | Galliford Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
31 July 1990 | Delivered on: 7 August 1990 Satisfied on: 8 August 2002 Persons entitled: Florence Elizabeth Bailey Classification: Confirmatory deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deeds of charge (as defined in the deed dated 31.7.90). Particulars: All property as detailed in plan attached to legal charge dated 12.1.87. Fully Satisfied |
---|---|
31 July 1990 | Delivered on: 7 August 1990 Satisfied on: 8 August 2002 Persons entitled: Silver Mist Limited Classification: Confirmatory deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deeds of charge (as defined in the deed dated 31.7.90). Particulars: All property as detailed in plan attached to legal charge 12.1.87. Fully Satisfied |
2 April 1981 | Delivered on: 9 April 1981 Persons entitled: S H Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 10 jan, 1977. Particulars: All that f/h land off dorset road (forming part of the belmont hospital site) in the london borough of sutton title no sgl 305581. Fully Satisfied |
10 December 1980 | Delivered on: 18 December 1980 Persons entitled: S H Services Limited Classification: Charge Secured details: All monies due or to become due from galliford developments limited and/or galliford estates limited under the terms of the charge dated 10/12/80. Particulars: Approx 5.36 acres of land at holt drive, colchester, essex conveyance dated 10/12/80. Fully Satisfied |
9 December 1996 | Delivered on: 11 December 1996 Satisfied on: 31 March 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at applegate burgess hill (f/h) with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
9 December 1996 | Delivered on: 11 December 1996 Satisfied on: 8 April 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at the acorns ashford (LP9) kent (f/h) with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
5 July 1996 | Delivered on: 9 July 1996 Satisfied on: 25 June 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 34 fingringhoe road langenhoe with the benefit of all rights licences etc, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
10 August 1995 | Delivered on: 11 August 1995 Satisfied on: 19 May 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as phase (2)-kings ridings st leonards-on-sea hastings west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 August 1995 | Delivered on: 11 August 1995 Satisfied on: 19 May 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a phase (2) the grazings thrapston northants. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 May 1995 | Delivered on: 27 May 1995 Satisfied on: 25 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land under t/n SK145544 and k/a land on the north side of church lane claydon suffolk. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 April 1995 | Delivered on: 11 April 1995 Satisfied on: 21 March 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the east side of jupiter road ipswich,16 crofton road ipswich and land adjoining 1 and 2 cherry gardens jupiter road ipswich.t/nos.SK123358 SK93845 and SK94508. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 April 1995 | Delivered on: 11 April 1995 Satisfied on: 25 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the south side of ball lane kennington ashford kent t/no.K747494. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 July 1980 | Delivered on: 29 July 1980 Persons entitled: S H Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds. Particulars: F/H land off lower way, thatcham, berks. Part of title no bk 168376 (to be amalgamated with bk 3014). Fully Satisfied |
21 February 1995 | Delivered on: 22 February 1995 Satisfied on: 25 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being the land registered under title number esx 205878 and k/a land lying to the south west of battle road st leonards on sea sussex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 December 1994 | Delivered on: 13 December 1994 Satisfied on: 25 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land registered at hm land registry under title number NN169717 and k/a land lying on the south side of windsor drive thrapston with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 August 1994 | Delivered on: 3 August 1994 Satisfied on: 21 March 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of owls end bury cambridgeshire.t/no.CB8013. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 July 1994 | Delivered on: 13 July 1994 Satisfied on: 19 February 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/as land at the old mill house ninfield road.t/no.SX44451. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 March 1994 | Delivered on: 15 April 1994 Satisfied on: 12 March 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining gibbs hill headcorn kent t/no's K400334, 490484, 488126, 505937, 645982, 151531, 490484, 737200 (whole) & 518517 (part). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 March 1994 | Delivered on: 26 March 1994 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a gosbecks farm colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 November 1993 | Delivered on: 19 November 1993 Satisfied on: 21 March 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/as land parcel 3 park farm kingsnorth ashford kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 8 August 2002 Persons entitled: Denson Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: Land near silver street godmanchester cambridge. Fully Satisfied |
1 October 1993 | Delivered on: 5 October 1993 Satisfied on: 31 March 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Church commissioners land at silver street godmanchester cambridgeshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 April 1993 | Delivered on: 14 April 1993 Satisfied on: 17 March 1994 Persons entitled: National House Building Council Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1980 | Delivered on: 10 July 1980 Persons entitled: S H Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 10/1/77 & 20/10/77. Particulars: 6 rowan close, st leonards dorset, title no dp 29760. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of arbury rd cambridge t/no CB116832. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of old bedford rd luton bedfordshire t/no BD130844. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of west drive & east drive angmering t/no WSX145443. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 19 February 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of weston rd, l/b of merton t/no TGL24249. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of west rd clacton on sea essex t/no ex 346183. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of beeleigh link chelmsford essex t/no EX387355. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of adams lane great paxton huntingdonshire cambridgeshire t/no cb 16363. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 16 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at the priory goldington road bedford t/no BD142912 BD150821. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of booth road colindale l/b of barnet t/no NGL645259. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at elm tree ave, frinton essex t/no ex 361043. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 April 1980 | Delivered on: 16 April 1980 Persons entitled: S H Services Limited Classification: Legal charge Secured details: All monies due or to become due from galliford estates limited to the chargee under the terms of a trust deed dated 10TH jan, 1977, and a supplemental trust deed dated 20TH oct, 1977. Particulars: Land situate at headley, in the county of hampshire being the land conveyed to the company by a conveyance dated 10TH april 1980. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of straight rd colchester essex t/no EX359354. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site of a surface water tank lying to the north of weston rd l/b of merton t/no TGL51481. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south west side of swan drive hendon l/b of barnet t/no ngl 676739. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land & buildings comprising two parcels of land lying to the east of old bedford rd luton south bedfordshire t/no bd 166359. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 16 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land off finringhoe rd, langenhoe essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land & buildings at westfield gardens wellingborough t/no NN95429. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at abbotts meadow evesham t/no hw 69188. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 9 November 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at downsview hastings rd bexhill east sussex t/no esx 121077. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of bourne rd colchester essex t/no EX286383. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north east of kingston rd ewell t/no SY437716. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 February 1980 | Delivered on: 14 February 1980 Persons entitled: The Greater London Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Site at milton barracks, gravesend, kent, comprised in title numbers k 441578 and k 493893. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 16 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of the causeway petersfield hampshire t/no hp 7470. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 27 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a areas C1 C2 & C3 pine springs farm broadstone dorset t/no dt 172226. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at lady grove abingdon rd didcot oxfordshire t/no ON148001. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 9 November 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of hide hollow north langney eastbourne east sussex t/no esx 133208. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying between warsack rd & dibles rd warsash fareham hampshire t/no hp 221547. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property & land k/a land on the east side of southwick hill rd, portsdown cosham portsmouth t/no hp 382368. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land buildings property K.a canterbury court station rd, dorking t/no SY562491. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of old bedford road luton bedfordshire t/no bd 130843. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 19 February 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1990 | Delivered on: 7 August 1990 Satisfied on: 8 August 2002 Persons entitled: Florence Elizabeth Bailey Classification: Confirmatory deed Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of assignment dated 28.7.89 & a deed of charge dated 12.1.87 (as defined in the deed). Particulars: All the estate, right or interest in property detailed in plan attached to legal charge 12.1.87. Fully Satisfied |
30 April 1980 | Delivered on: 17 May 1980 Persons entitled: S H Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 10/1/77 and 20/10/77. Particulars: Approx 5.7 acres of f/h land off elm tree avenue frinton on sea, essex. Composed in a conveyance of 30/4/80 approx 2.35 acres of f/h land off elm tree avenue, frinton on sea, essex comprised in a conveyance dated 25/4/80. approx 2.35 acres of f/h land off elm tree avenue frinton on sea, essex comprised, in a conveyance dated 30/4/80. Fully Satisfied |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Robert Bailey, Robyn Bailey, Penelope Bailey and Elizabeth Bailey Classification: A registered charge Particulars: All monies due or to become due from the chargor under the terms of an agreement dated 10 december 1986 (as novated on 4 november 2021), with this charge on the same terms as the charge dated 24 may 1988 as previously registered against galliford developments limited (00673016) (with silver mist limited as then persons entitled) as relating to all that property being part of reliant works site brockham betchworth surrey. Outstanding |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Robert Bailey, Robyn Bailey, Penelope Bailey and Elizabeth Bailey Classification: A registered charge Particulars: All moneys due or to become due from the chargor under the terms of an agreement dated 10 december 1986 (as novated on 4 november 2021), with this charge on the same terms as the 12 january 1987 charge as previously registered against galliford developments limited (00673016) (with silver mist limited as then persons entitled) as relating to land lying to the west of middle street, brockham betchworth surrey. Outstanding |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Robert Bailey, Robyn Bailey, Penelope Bailey and Elizabeth Bailey Classification: A registered charge Particulars: All moneys due or to become due from the chargor under the terms of an agreement dated 10 december 1986 (as novated on 4 november 2021) with this charge on the same terms as the charge dated 12 january 1987 as registered against galliford developments limited (00673016) (with florence elizabeth bailey as the person then entitled) as relating to land lying to the west of middle street, brockham betchworth surrey. Outstanding |
23 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
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) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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 | 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) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 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) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
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 | Amended accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 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) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 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) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
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) |
13 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
13 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 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
13 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) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 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 Peter Farley 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 Peter Farley 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 Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 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) |
20 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
28 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: westbury house, lansdown road, cheltenham, gloucestershire GL50 2WH (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: westbury house, lansdown road, cheltenham, gloucestershire GL50 2WH (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (8 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (8 pages) |
21 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
21 November 2002 | Return made up to 09/11/02; full list of members
|
21 November 2002 | Return made up to 09/11/02; full list of members
|
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house, bury street, ruislip, middlesex HA4 7SY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house, bury street, ruislip, middlesex HA4 7SY (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court, 71 cowley road, uxbridge, middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court, 71 cowley road, uxbridge, middlesex UB8 2AE (1 page) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
13 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Return made up to 09/11/99; full list of members (8 pages) |
10 December 1999 | Return made up to 09/11/99; full list of members (8 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
1 December 1998 | Return made up to 09/11/98; no change of members (6 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Return made up to 09/11/98; no change of members (6 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
19 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (1 page) |
28 October 1997 | New secretary appointed (1 page) |
7 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Director resigned (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
12 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
7 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1994 | Company name changed galliford sears homes LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed galliford sears homes LIMITED\certificate issued on 01/03/94 (2 pages) |
12 October 1993 | Resolutions
|
12 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
15 April 1993 | Resolutions
|
15 April 1993 | Resolutions
|
13 November 1991 | Return made up to 23/11/91; full list of members (7 pages) |
13 November 1991 | Return made up to 23/11/91; full list of members (7 pages) |
3 December 1990 | Return made up to 23/11/90; full list of members (5 pages) |
3 December 1990 | Return made up to 23/11/90; full list of members (5 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
29 November 1989 | Return made up to 27/11/89; full list of members (8 pages) |
29 November 1989 | Return made up to 27/11/89; full list of members (8 pages) |
7 December 1988 | Return made up to 21/11/88; full list of members (5 pages) |
7 December 1988 | Return made up to 21/11/88; full list of members (5 pages) |
3 December 1987 | Return made up to 26/11/87; full list of members (5 pages) |
3 December 1987 | Return made up to 26/11/87; full list of members (5 pages) |
9 October 1986 | Return made up to 05/09/86; full list of members (5 pages) |
9 October 1986 | Return made up to 05/09/86; full list of members (5 pages) |
5 August 1971 | Memorandum and Articles of Association (15 pages) |
5 August 1971 | Memorandum and Articles of Association (15 pages) |
18 October 1963 | Incorporation (12 pages) |
18 October 1963 | Incorporation (12 pages) |