IDEAL HOMES NORTHERN LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.00257668
CategoryPrivate Limited Company
Incorporated07 Jul 1931
Age92 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

IDEAL HOMES NORTHERN LIMITED is an active private limited company with number 00257668. It was incorporated 92 years, 10 months, 4 days ago, on 07 July 1931. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 9 months, 22 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 11 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 3 months, 28 days

GREWER, Geoffrey

Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 20 Jul 2001

Time on role 5 years, 1 month, 20 days

SANKEY, Patricia Valerie

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 10 days

BLACKBURN, Frank

Director

Building Director

RESIGNED

Assigned on

Resigned on 10 Nov 1994

Time on role 29 years, 6 months, 1 day

COKER, John Edwin

Director

Regional Managing Director

RESIGNED

Assigned on 27 Feb 1996

Resigned on 31 Dec 1996

Time on role 10 months, 4 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

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GRANT, Robert

Director

Managing Director

RESIGNED

Assigned on 19 Mar 1997

Resigned on 07 Jul 2000

Time on role 3 years, 3 months, 19 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

Company Secretary

RESIGNED

Assigned on 10 Sep 1996

Resigned on 01 May 2002

Time on role 5 years, 7 months, 21 days

HENDERSON, Donald Cruden

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 15 days

HILL, Peter Denis

Director

Technical Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 15 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 31 Mar 1999

Resigned on 14 Jan 2022

Time on role 22 years, 9 months, 14 days

KING, John Ernest

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 10 days

LOW, John David

Director

Executive Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 15 days

MILLER, Barry

Director

Regional Managing Director

RESIGNED

Assigned on 30 May 1996

Resigned on 21 Feb 1997

Time on role 8 months, 22 days

MILLER, Barry

Director

Executive Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 15 days

SAYERS, Steven John

Director

General Manager

RESIGNED

Assigned on 02 Oct 1995

Resigned on 26 Feb 1996

Time on role 4 months, 24 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

STORER, James Martin

Director

Financial Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 26 Feb 1996

Time on role 6 months, 5 days

TAYLOR, Brian David

Director

Group Finance Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 31 Mar 1999

Time on role 3 years, 1 month, 5 days

TRIM, Ian Leslie

Director

Saled Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 28 Apr 1995

Time on role 5 months, 27 days

WAUGH, Helen Tyrrell

Director

Sales Director

RESIGNED

Assigned on 30 May 1996

Resigned on 07 Jul 2000

Time on role 4 years, 1 month, 8 days

WHITE, John

Director

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 31 Dec 2009

Time on role 13 years, 10 months, 5 days


Some Companies

CENTRABELL LIMITED

44 BLACK JACK STREET,CIRENCESTER,GL7 2AA

Number:05666348
Status:LIQUIDATION
Category:Private Limited Company

INTELLIGENT RENOVATIONS LIMITED

45B SOUTH STREET,EPSOM,KT18 7PN

Number:08748350
Status:ACTIVE
Category:Private Limited Company

J P ROADWAYS LIMITED

ELSTREE HOUSE WATSON'S YARD,COTTENHAM,CB24 8RX

Number:08115983
Status:ACTIVE
Category:Private Limited Company

PPC GREEN SOLUTIONS LIMITED

THE MOORINGS ROWTON BRIDGE,CHESTER,CH3 7AE

Number:11200761
Status:ACTIVE
Category:Private Limited Company

SLH MANAGEMENT SERVICES LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:11458309
Status:ACTIVE
Category:Private Limited Company

STEPHEN DONALDSON LIMITED

FLAT 6,OXFORD,OX2 6EY

Number:08306164
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