BEAZER PARTNERSHIP HOMES MIDLANDS LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.02228697
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BEAZER PARTNERSHIP HOMES MIDLANDS LIMITED is an active private limited company with number 02228697. It was incorporated 36 years, 2 months, 7 days ago, on 09 March 1988. 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 30 Jun 1997

Resigned on 22 Oct 2001

Time on role 4 years, 3 months, 22 days

HODSON, David Bernard

Secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 19 Apr 1996

Time on role 3 years, 5 months, 1 day

LOVELL, Carl James

Secretary

RESIGNED

Assigned on 19 Apr 1996

Resigned on 30 Jun 1997

Time on role 1 year, 2 months, 11 days

PRIEST, David Norman

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1992

Time on role 31 years, 5 months, 28 days

BLAKELEY, Aubrey

Director

Chartered Planner

RESIGNED

Assigned on

Resigned on 09 Mar 1995

Time on role 29 years, 2 months, 7 days

CADWALLADER, John Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 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

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

GIBBINS, John Barry

Director

Salesman

RESIGNED

Assigned on

Resigned on 23 Oct 1992

Time on role 31 years, 6 months, 23 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

HODSON, David Bernard

Director

Company Secretary Fin Controll

RESIGNED

Assigned on 04 Oct 1993

Resigned on 19 Apr 1996

Time on role 2 years, 6 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 19 Mar 2001

Resigned on 14 Jan 2022

Time on role 20 years, 9 months, 26 days

LEWIS, Michael Francis

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 19 Apr 1996

Time on role 28 years, 27 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

MARVIN, Gordon Edmund

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

PRIEST, David Norman

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Nov 1992

Time on role 31 years, 5 months, 28 days

RILEY, Peter Allan

Director

Engineer

RESIGNED

Assigned on

Resigned on 04 Oct 1993

Time on role 30 years, 7 months, 12 days

SHAW, David John

Director

Director

RESIGNED

Assigned on 04 Jul 1994

Resigned on 19 Apr 1996

Time on role 1 year, 9 months, 15 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

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

WEBB, Dennis Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Oct 1999

Time on role 24 years, 6 months, 18 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

WILLIAMS, Philip

Director

Construction Engineer

RESIGNED

Assigned on 05 Oct 1992

Resigned on 19 Apr 1996

Time on role 3 years, 6 months, 14 days


Some Companies

ASCENTIA SOLUTIONS LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:10133629
Status:ACTIVE
Category:Private Limited Company

CLINICAL PROFESSIONALS LIMITED

FIRST FLOOR,READING,RG1 1PW

Number:05768482
Status:ACTIVE
Category:Private Limited Company

DENNY PLASTICS (2018) LIMITED

SUITE 13,TUNBRIDGE WELLS,TN1 1NT

Number:11419119
Status:ACTIVE
Category:Private Limited Company

EUROPA GENERATION GP LLP

15 SLOANE SQUARE,LONDON,SW1W 8ER

Number:OC417382
Status:ACTIVE
Category:Limited Liability Partnership

FORTH FINANCIAL SERVICES LIMITED

3-4 SIDEGATE,HADDINGTON,EH41 4BT

Number:SC376178
Status:ACTIVE
Category:Private Limited Company

LIONPARK CONSTRUCTION LTD

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:08179637
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