PERSIMMON HOMES (LANCASHIRE) LIMITED

Persimmon House Persimmon House, York, YO19 4FE, North Yorkshire
StatusACTIVE
Company No.00572988
CategoryPrivate Limited Company
Incorporated16 Oct 1956
Age67 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

PERSIMMON HOMES (LANCASHIRE) LIMITED is an active private limited company with number 00572988. It was incorporated 67 years, 8 months, 14 days ago, on 16 October 1956. The company address is Persimmon House Persimmon House, York, YO19 4FE, North Yorkshire.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 22 Oct 2001

Current time on role 22 years, 8 months, 8 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 9 months

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 5 months, 16 days

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 22 Oct 2001

Time on role 5 years, 2 months, 21 days

HAMSHAW THOMAS, Charles William

Secretary

RESIGNED

Assigned on 20 Feb 1995

Resigned on 31 Jul 1996

Time on role 1 year, 5 months, 11 days

REDBURN, Barry Thomas

Secretary

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 4 months, 10 days

BROADBENT, David William

Director

Managing Director

RESIGNED

Assigned on 18 Jan 2002

Resigned on 31 Dec 2003

Time on role 1 year, 11 months, 13 days

CALVERT, Andrew Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Feb 1997

Resigned on 27 Aug 1998

Time on role 1 year, 6 months, 15 days

COOK, Mark Anthony

Director

Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 31 Dec 2003

Time on role 1 year, 3 months, 22 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Apr 2013

Time on role 3 years, 3 months, 17 days

FOLLOWS, Neil

Director

Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 31 Dec 2003

Time on role 3 months, 30 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 30 Sep 2016

Time on role 14 years, 4 months, 29 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 01 May 2002

Time on role 1 year, 1 month, 12 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 14 Jan 2022

Time on role 20 years, 9 months, 26 days

LAVELLE, Michael Frederick

Director

Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 31 Dec 2003

Time on role 3 months, 30 days

LOW, John David

Director

Company Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 01 Jun 2001

Time on role 1 year, 7 months, 4 days

MILLAR, John

Director

Divisional Chief Executive

RESIGNED

Assigned on 18 Jan 2002

Resigned on 30 Apr 2006

Time on role 4 years, 3 months, 12 days

REDBURN, Barry Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 4 months, 10 days

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 27 Aug 1998

Resigned on 19 Mar 2001

Time on role 2 years, 6 months, 23 days

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 20 Feb 1995

Resigned on 12 Feb 1997

Time on role 1 year, 11 months, 20 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TUKE, Richard Ian

Director

Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 09 Sep 2002

Time on role 1 year, 1 month, 3 days

WALKER, Douglas James Ira

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 4 months, 10 days

WARREN, Roger

Director

Director

RESIGNED

Assigned on 23 May 2001

Resigned on 05 Feb 2002

Time on role 8 months, 13 days

WEBB, Dennis Michael

Director

Company Director

RESIGNED

Assigned on 20 Feb 1995

Resigned on 28 Oct 1999

Time on role 4 years, 8 months, 8 days

WHITE, John

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2009

Time on role 8 years, 6 months, 26 days


Some Companies

EDELVAIS LTD

67 NORTH CIRCULAR ROAD,LONDON,N13 5EQ

Number:06638607
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL PROPERTY (NW) LIMITED

1 ABBEY SQUARE,CHESTER,CH1 2HU

Number:07273077
Status:ACTIVE
Category:Private Limited Company

LHZ UK LTD

UNIT 40, BLOCK 5 THIRD ROAD, BLANTYRE INDUSTRIAL,GLASGOW,G72 0UP

Number:SC203444
Status:ACTIVE
Category:Private Limited Company

QUANTUM E-LOGISTIC LIMITED

125 LANGDALE ROAD,THORNTON HEATH,CR7 7PX

Number:11883231
Status:ACTIVE
Category:Private Limited Company

STATVUE LIMITED

MORETON HOUSE,BUCKINGHAM,MK18 1NU

Number:11365926
Status:ACTIVE
Category:Private Limited Company

TJ MACLEOD MUSIC LTD

79 TIB STREET,MANCHESTER,M4 1LS

Number:11899718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source