PROWTING PROJECTS LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.00775025
CategoryPrivate Limited Company
Incorporated25 Sep 1963
Age60 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

PROWTING PROJECTS LIMITED is an active private limited company with number 00775025. It was incorporated 60 years, 7 months, 21 days ago, on 25 September 1963. 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, 27 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

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

CHANDLER, Colin Neil

Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 17 Feb 2006

Time on role 3 years, 4 months, 17 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 01 Jun 1994

Resigned on 31 Jan 1996

Time on role 1 year, 7 months, 30 days

TASKER, Harold Lewis Edric

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 14 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

BORRELL, Nigel

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 30 Sep 2002

Time on role 1 year, 6 months, 29 days

BRILL, David Edward

Director

Company Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 31 May 1996

Time on role 2 years, 3 months, 30 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

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 30 Sep 2016

Time on role 10 years, 8 months, 13 days

FRASER, Richard Lindsay

Director

Director

RESIGNED

Assigned on 16 Apr 2002

Resigned on 17 Jun 2002

Time on role 2 months, 1 day

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

HOLMES, Roger Nigel

Director

Company Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 17 Jul 2002

Time on role 2 years, 4 months, 16 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 17 Jan 2006

Resigned on 14 Jan 2022

Time on role 15 years, 11 months, 28 days

MANTELL, Simon David

Director

Accountant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 30 Sep 2002

Time on role 2 years, 2 months, 29 days

ROSIER, Stephen James

Director

Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 30 Jan 2002

Time on role 5 years, 7 months, 29 days

ROYDON, Terry Rene

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 15 days

SMITH, Brian Leslie

Director

Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Oct 1997

Time on role 1 month, 30 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TEMPLEMAN, Robert

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 30 Jan 2002

Time on role 22 years, 3 months, 16 days

WHITE, John

Director

Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 31 Dec 2009

Time on role 3 years, 11 months, 14 days

WHITE, Kenneth Alan

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 05 Apr 1996

Time on role 28 years, 1 month, 11 days

WILLIAMS, Michael

Director

Strategic Land Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 17 Jul 2002

Time on role 2 years, 4 months, 16 days


Some Companies

BGE DIGITAL LIMITED

UNIT 3C REEDS FARM ESTATE ROXWELL ROAD,CHELMSFORD,CM1 3ST

Number:07752597
Status:ACTIVE
Category:Private Limited Company

EM PERFORMANCE LIMITED

4 LOMOND VIEW,SYMINGTON,KA1 5QS

Number:SC379441
Status:ACTIVE
Category:Private Limited Company

LOGICPRICE LIMITED

SPRINGPARK HOUSE,BASINGSTOKE,RG21 4HG

Number:02644881
Status:ACTIVE
Category:Private Limited Company

PARASOL ( DERBY) LIMITED

18C UTTOXETER ROAD,DERBY,DE3 0DA

Number:11516418
Status:ACTIVE
Category:Private Limited Company

PIZZAZZ PRODUCTIONS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:05745135
Status:ACTIVE
Category:Private Limited Company

SQUARE OWL LTD

LANCASTER BUILDING,MANCHESTER,M3 2BW

Number:08844016
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