Fulford
York
YO19 4FE
Director Name | Mr Anthony Mansfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Andrew James Laing |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(9 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Graham Richard Jackson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(10 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Geoff Brown |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mike Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gareth Kevin Edward Hale |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Miss Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 17 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Brian Stanley Corrin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Diane Finch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
29 January 2021 | Termination of appointment of Brian Stanley Corrin as a director on 29 January 2021 (1 page) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
20 November 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 20 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Deborah Stevens as a secretary on 20 November 2020 (1 page) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
3 March 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
24 February 2014 | Incorporation (30 pages) |
24 February 2014 | Incorporation (30 pages) |