PROWTING HOMES LUDLOW LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.04002761
CategoryPrivate Limited Company
Incorporated26 May 2000
Age23 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

PROWTING HOMES LUDLOW LIMITED is an active private limited company with number 04002761. It was incorporated 23 years, 11 months, 23 days ago, on 26 May 2000. 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, 3 months, 1 day

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 18 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 4 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 10 Nov 2000

Resigned on 30 Sep 2002

Time on role 1 year, 10 months, 20 days

TEMPLEMAN, Robert

Secretary

RESIGNED

Assigned on 05 Jul 2000

Resigned on 10 Nov 2000

Time on role 4 months, 5 days

CAPITAL VENTURES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 02 Jun 2000

Time on role 7 days

CIM MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 05 Jul 2000

Time on role 1 month, 3 days

ANNETTS, David Charles

Director

Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 05 Jul 2000

Time on role 1 month, 3 days

BARKER, Andrew Martin

Director

Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 05 Jul 2000

Time on role 1 month, 3 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

BRUCKLAND, Andrew John

Director

Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 05 Jul 2000

Time on role 1 month, 3 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 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

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

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 30 Sep 2002

Time on role 8 months

OSBORNE, Stephen Anthony

Director

Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 06 Nov 2001

Time on role 1 year, 4 months, 1 day

PETRI, Dion Joseph

Nominee-director

RESIGNED

Assigned on 26 May 2000

Resigned on 02 Jun 2000

Time on role 7 days

ROSIER, Stephen James

Director

Company Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 30 Jan 2002

Time on role 1 year, 6 months, 25 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TAYLOR, David John

Director

Director

RESIGNED

Assigned on 03 Dec 2001

Resigned on 06 Sep 2002

Time on role 9 months, 3 days

TEMPLEMAN, Robert

Director

Director

RESIGNED

Assigned on 10 Nov 2000

Resigned on 30 Jan 2002

Time on role 1 year, 2 months, 20 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


Some Companies

ANKIT SHARMA LTD

2/1 53 SCOTT STREET,GLASGOW,G3 6PT

Number:SC615330
Status:ACTIVE
Category:Private Limited Company

FALSEN LIMITED

11 WOOD ROAD,BRISTOL,BS15 8DT

Number:10623826
Status:ACTIVE
Category:Private Limited Company

GRAN TORINO PRODUCTIONS LTD

SUITE 7000,LONDON,EC1V 2NX

Number:09040296
Status:ACTIVE
Category:Private Limited Company

KATARYNKA FILMS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09769187
Status:ACTIVE
Category:Private Limited Company

ODYSSEY CAPITAL LIMITED

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11677158
Status:ACTIVE
Category:Private Limited Company

SOUTHBROOK MANAGEMENT COMPANY LIMITED

3 C SOUTHBROOK ROAD,LONDON,SE12 8LH

Number:10327577
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