GALLIFORD DEVELOPMENTS LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.00673016
CategoryPrivate Limited Company
Incorporated20 Oct 1960
Age63 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

GALLIFORD DEVELOPMENTS LIMITED is an active private limited company with number 00673016. It was incorporated 63 years, 6 months, 25 days ago, on 20 October 1960. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 17 Feb 2006

Current time on role 18 years, 2 months, 25 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 14 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months

CHANDLER, Colin Neil

Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 17 Feb 2006

Time on role 3 years, 4 months, 17 days

CHILD, Ian Phillip

Secretary

RESIGNED

Assigned on

Resigned on 02 Apr 1993

Time on role 31 years, 1 month, 12 days

MANTELL, Simon David

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 1996

Resigned on 30 Sep 2002

Time on role 6 years, 7 months, 30 days

MCKENZIE, Clive William Price

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 31 Jan 1996

Time on role 2 years, 9 months, 29 days

BENNETT, John Henry

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 31 Mar 2006

Time on role 3 years, 9 months, 14 days

BRILL, David Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 13 days

CLAPHAM, Barry Royston

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 14 days

COLE, Colin James

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 17 Jan 2006

Time on role 3 years, 7 months

DONOHUE, Martin Charles

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 01 Nov 2005

Time on role 3 years, 4 months, 14 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 17 Jan 2006

Resigned on 18 Apr 2013

Time on role 7 years, 3 months, 1 day

FEE, Nigel Terry

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 24 Jan 2006

Time on role 3 years, 7 months, 7 days

FLEET, Andrew Paul

Director

Managing Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 07 Dec 2001

Time on role 3 years, 1 month, 5 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 17 Jan 2006

Resigned on 29 Dec 2006

Time on role 11 months, 12 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

HARRIS, Christine Mary

Director

Sales Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 28 Oct 2002

Time on role 1 month, 5 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

JOUGHIN, Raymond Stuart

Director

Engineer

RESIGNED

Assigned on

Resigned on 28 Feb 1998

Time on role 26 years, 2 months, 16 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 14 Jan 2022

Time on role 15 years, 11 months, 28 days

MILLS, David Alan

Director

Managing Director

RESIGNED

Assigned on 20 Sep 2002

Resigned on 28 Oct 2002

Time on role 1 month, 8 days

NICKSON, Philip

Director

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 18 Sep 2002

Time on role 7 months, 19 days

ROWLANDS, Stuart

Director

Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 02 May 2002

Time on role 3 years, 3 months, 29 days

SMITH, Paul Thomson

Director

Managing Director

RESIGNED

Assigned on 28 May 2002

Resigned on 10 Sep 2002

Time on role 3 months, 13 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

STYLES, Nigel Mark

Director

Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 01 Dec 1998

Time on role 1 year

TEMPLEMAN, Robert

Director

Company Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 30 Jan 2002

Time on role 8 years, 3 months, 29 days

WAINWRIGHT, Andrew Mark Naylor

Director

Director

RESIGNED

Assigned on 03 Mar 1997

Resigned on 04 Aug 1998

Time on role 1 year, 5 months, 1 day

WHITE, John

Director

Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 31 Dec 2009

Time on role 3 years, 11 months, 14 days


Some Companies

CLEARLY GROUP LIMITED

BRAMPTON HOUSE, SCABHARBOUR ROAD,TONBRIDGE,TN11 8PJ

Number:05586164
Status:ACTIVE
Category:Private Limited Company

COBALT CONSULTING LTD

10A 10A TYNDALES MEADOW,SALISBURY,SP3 5HU

Number:06854902
Status:ACTIVE
Category:Private Limited Company

DIRECT TENANTS UK LIMITED

601 INTERNATIONAL HOUSE 601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:09023922
Status:ACTIVE
Category:Private Limited Company

LORD LIFTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11253498
Status:ACTIVE
Category:Private Limited Company

MARTIN KEALY & ASSOCIATES LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:07439357
Status:ACTIVE
Category:Private Limited Company

SALISBURY ENGINEERING SERVICES LIMITED

2 GANDON VALE,HIGH WYCOMBE,HP13 5LG

Number:06688220
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