BEAZER HOMES STOCKPORT LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.00583723
CategoryPrivate Limited Company
Incorporated10 May 1957
Age67 years, 12 days
JurisdictionEngland Wales

SUMMARY

BEAZER HOMES STOCKPORT LIMITED is an active private limited company with number 00583723. It was incorporated 67 years, 12 days ago, on 10 May 1957. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 22 Oct 2001

Current time on role 22 years, 7 months

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 22 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 8 days

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 30 Jun 1997

Resigned on 22 Oct 2001

Time on role 4 years, 3 months, 22 days

BOWEN, Peter Leonard

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1996

Time on role 27 years, 6 months, 22 days

REDBURN, Barry Thomas

Secretary

RESIGNED

Assigned on 30 Oct 1996

Resigned on 30 Jun 1997

Time on role 8 months

BURGESS, Frank Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Oct 1997

Time on role 26 years, 6 months, 25 days

CALVERT, Andrew Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 27 Aug 1998

Time on role 1 year, 1 month, 27 days

COLLINSON, Harold Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 26 days

EDWARDS, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Oct 1997

Time on role 26 years, 6 months, 25 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

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

HONEYBILL, Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Oct 1994

Time on role 29 years, 7 months, 4 days

JARVIS, John Charles

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 30 Jun 1997

Time on role 1 year, 1 month, 29 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

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

MACFARLANE, Robert Longmuir

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Nov 1993

Time on role 30 years, 5 months, 28 days

MURRAY, Stephen

Director

Company Director

RESIGNED

Assigned on 24 Nov 1993

Resigned on 01 Nov 1999

Time on role 5 years, 11 months, 7 days

OUGHTERSON, Carl Anthony

Director

Director

RESIGNED

Assigned on 26 Jul 1995

Resigned on 30 Jun 1997

Time on role 1 year, 11 months, 4 days

REDBURN, Barry Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 22 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 10 Feb 1994

Resigned on 25 Mar 1994

Time on role 1 month, 15 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

WALKER, Douglas James Ira

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 22 days

WEBB, Dennis Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Oct 1999

Time on role 24 years, 6 months, 24 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

ENERGIFRAME LIMITED

UNIT 3 K L M HUDSON ROAD,MELTON MOWBRAY,LE13 1BS

Number:07424733
Status:ACTIVE
Category:Private Limited Company

PHAR LIMITED

87 LITTLECOTE DRIVE,BIRMINGHAM,B23 5QW

Number:05026019
Status:ACTIVE
Category:Private Limited Company
Number:07754777
Status:ACTIVE
Category:Private Limited Company

SURPLUS MATCH LTD

2 ALEXANDRA ROAD,LEICESTER,LE2 2BB

Number:06432295
Status:ACTIVE
Category:Private Limited Company

TALATI INVESTMENTS LIMITED

35 WINDERMERE AVENUE,RUISLIP,HA4 9RG

Number:10829358
Status:ACTIVE
Category:Private Limited Company

TOP DECOR PLUS LTD

49 CHARLTON CRESCENT,BARKING,IG11 0NW

Number:11344100
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