BEAZER HOMES (FNLHS) LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.02116971
CategoryPrivate Limited Company
Incorporated30 Mar 1987
Age37 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

BEAZER HOMES (FNLHS) LIMITED is an active private limited company with number 02116971. It was incorporated 37 years, 1 month, 17 days ago, on 30 March 1987. 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, 6 months, 25 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

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 14 Oct 1999

Resigned on 22 Oct 2001

Time on role 2 years, 8 days

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 23 Oct 1997

Resigned on 06 Mar 1998

Time on role 4 months, 14 days

DOUSE, Jeremy Robin John

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 1992

Resigned on 30 Jun 1993

Time on role 1 year, 29 days

GIBSON, Jane Caroline

Secretary

RESIGNED

Assigned on 09 Aug 1994

Resigned on 30 Apr 1996

Time on role 1 year, 8 months, 21 days

HENSHAW, Stephen Leslie

Secretary

Accountant

RESIGNED

Assigned on 18 Aug 1996

Resigned on 23 Oct 1997

Time on role 1 year, 2 months, 5 days

MILLGATE, Sean

Secretary

RESIGNED

Assigned on 06 Mar 1998

Resigned on 14 Oct 1999

Time on role 1 year, 7 months, 8 days

THOMSON, Brian Dennis

Secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 18 Aug 1996

Time on role 3 months, 17 days

WHITE, Raymond George

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 16 days

MOWLEM SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 09 Aug 1994

Time on role 1 year, 1 month, 8 days

AYRES, Edward Francis

Director

Technical Director

RESIGNED

Assigned on 14 Mar 1997

Resigned on 26 Mar 1999

Time on role 2 years, 12 days

CLARK, Roger David, Director And Company Secretary

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 29 Jun 1994

Time on role 29 years, 10 months, 17 days

CLAYMAN, Stanley Joseph

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 6 months, 15 days

DOUSE, Jeremy Robin John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1992

Resigned on 30 Jun 1993

Time on role 1 year, 29 days

DYMOTT, Stephen John

Director

Accountant

RESIGNED

Assigned on 27 Nov 1995

Resigned on 31 May 1996

Time on role 6 months, 4 days

EVANS, David John

Director

Technical Director

RESIGNED

Assigned on 27 Nov 1995

Resigned on 21 Feb 1997

Time on role 1 year, 2 months, 24 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

FISH, Robert Nigel

Director

Finance Director

RESIGNED

Assigned on 11 Oct 1993

Resigned on 31 Oct 1994

Time on role 1 year, 20 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

HALLOWS, Marc Edward

Director

Accountant

RESIGNED

Assigned on 10 Nov 1994

Resigned on 16 Nov 1995

Time on role 1 year, 6 days

HENSHAW, Stephen Leslie

Director

Accountant

RESIGNED

Assigned on 18 Aug 1996

Resigned on 23 Oct 1997

Time on role 1 year, 2 months, 5 days

HONAN, Colin Michael

Director

Company Director

RESIGNED

Assigned on 29 Sep 1994

Resigned on 27 Nov 1995

Time on role 1 year, 1 month, 28 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 13 Oct 1999

Resigned on 01 Jun 2001

Time on role 1 year, 7 months, 19 days

MILLGATE, Sean

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 1998

Resigned on 14 Oct 1999

Time on role 1 year, 7 months, 8 days

POULTER, David Gordon

Director

Building Surveyor

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 6 months, 15 days

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 13 Oct 1999

Resigned on 19 Mar 2001

Time on role 1 year, 5 months, 6 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

STOKES, Colin James

Director

Chartered Architect

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 6 months, 15 days

THOMSON, Brian Dennis

Director

Company Director

RESIGNED

Assigned on 20 Mar 1995

Resigned on 13 Oct 1999

Time on role 4 years, 6 months, 24 days

TOMKINS, Anthony Bernard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 31 years, 3 days

TWINE, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on 08 Sep 1994

Resigned on 17 Mar 1995

Time on role 6 months, 9 days

WEBB, Dennis James

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Oct 1994

Time on role 29 years, 6 months, 25 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

WHITE, Raymond George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 16 days


Some Companies

BLUE YETI LTD

SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:07855552
Status:IN ADMINISTRATION
Category:Private Limited Company

CAP INTERIORS SOLUTIONS LTD

33 MULLAGHBANE ROAD,DUNGANNON,BT70 1SR

Number:NI648644
Status:ACTIVE
Category:Private Limited Company

FABCO DESIGN LTD

6 STATELY DRIVE,MANCHESTER,M24 4JS

Number:10744085
Status:ACTIVE
Category:Private Limited Company

LAC CONSTRUCTION INC LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:09914351
Status:ACTIVE
Category:Private Limited Company

RIDEAU ASSOCIATES LIMITED

90-92 HIGH STREET,EVESHAM,WR11 4EU

Number:09846701
Status:ACTIVE
Category:Private Limited Company

SOLENT AIR LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:02020070
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