York
YO19 4FE
Director Name | Mr Karl Duffield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Martin Tilford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Edmund Alder |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Roderick Neil Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Christine Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Don Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Hamilton Cook |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2023) |
Role | Director In Charge |
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 | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Appointment of Mr Edmund Alder as a director on 2 November 2023 (2 pages) |
27 June 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Richard Hamilton Cook as a director on 18 January 2023 (1 page) |
24 January 2023 | Appointment of Mr Martin Tilford as a director on 18 January 2023 (2 pages) |
24 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
31 December 2021 | Termination of appointment of Don Anderson as a director on 22 December 2021 (1 page) |
31 December 2021 | Appointment of Mr Karl Duffield as a director on 22 December 2021 (2 pages) |
4 August 2021 | Termination of appointment of Christine Cooper as a director on 31 July 2021 (1 page) |
4 August 2021 | Appointment of Mr Andrew Somerville as a director on 4 August 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 24 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Deborah Stevens as a secretary on 24 September 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Richard Hamilton Cook as a director on 20 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Roderick Neil Foster as a director on 20 August 2019 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Deborah Booth on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 26 January 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 26 January 2018 (1 page) |
14 November 2017 | Director's details changed for Mr Neil Roderick Foster on 3 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Neil Roderick Foster on 3 November 2017 (2 pages) |
3 November 2017 | Incorporation (34 pages) |
3 November 2017 | Incorporation (34 pages) |