JOHN MAUNDERS GROUP LIMITED - YORK
Company Profile | Company Filings |
Overview
JOHN MAUNDERS GROUP LIMITED is a Private Limited Company from YORK and has the status: Active.
JOHN MAUNDERS GROUP LIMITED was incorporated 55 years ago on 04/07/1968 and has the registered number: 00934903. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOHN MAUNDERS GROUP LIMITED was incorporated 55 years ago on 04/07/1968 and has the registered number: 00934903. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOHN MAUNDERS GROUP LIMITED - YORK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PERSIMMON HOUSE
YORK
PO19 4FE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN SMITH | Jan 1975 | British | Director | 2022-01-14 | CURRENT |
MRS JULIA NICHOLS | Dec 1974 | British | Director | 2021-09-30 | CURRENT |
MISS TRACY LAZELLE DAVISON | Jan 1970 | Secretary | 2006-02-17 | CURRENT | |
MR COLIN NEIL CHANDLER | May 1955 | British | Secretary | 2002-10-23 UNTIL 2006-02-17 | RESIGNED |
ROLAND PINDER | Feb 1950 | British | Director | RESIGNED | |
JOHN WARE MAUNDERS | Jan 1945 | British | Director | RESIGNED | |
MR MICHAEL HUGH KILLORAN | Mar 1961 | British | Director | 2006-01-17 UNTIL 2022-01-14 | RESIGNED |
PETER DAVID KENDALL | Aug 1949 | British | Director | RESIGNED | |
SIR ERIC JOHN POUNTAIN | Aug 1933 | British | Director | 1994-10-14 UNTIL 1998-04-20 | RESIGNED |
GEOFFREY ROBERT SWARBRICK | British | Secretary | RESIGNED | ||
MR PETER DAVID KENDALL | Aug 1949 | British | Secretary | 1996-06-28 UNTIL 1998-04-20 | RESIGNED |
MR COLIN JAMES COLE | Sep 1958 | British | Secretary | 1998-04-20 UNTIL 2002-10-23 | RESIGNED |
GEOFFREY ROBERT SWARBRICK | British | Director | RESIGNED | ||
JOHN HENRY BENNETT | Nov 1947 | British | Director | 1998-04-20 UNTIL 2006-03-31 | RESIGNED |
JAMES WALTER BARR | Dec 1949 | British | Director | 1997-11-07 UNTIL 1998-04-20 | RESIGNED |
WILLAIM HENRY BANNISTER | Jul 1949 | British | Director | RESIGNED | |
JOHN WHITE | Mar 1951 | British | Director | 2006-01-17 UNTIL 2009-12-31 | RESIGNED |
JOHN BERNARD DAVIES | Apr 1937 | British | Director | RESIGNED | |
SIR JEREMY ROWE | Oct 1928 | British | Director | RESIGNED | |
RICHARD PAUL STENHOUSE | Jan 1971 | British | Director | 2016-09-30 UNTIL 2021-09-30 | RESIGNED |
MR NIGEL PETER GREENAWAY | May 1960 | British | Director | 2013-04-18 UNTIL 2016-04-30 | RESIGNED |
MR DAVID WILSON TAYLOR | May 1950 | British | Director | 1996-09-13 UNTIL 1998-04-20 | RESIGNED |
MR GRAHAM ARTHUR HENRY THORPE | Oct 1937 | British | Director | 1997-11-27 UNTIL 1998-04-20 | RESIGNED |
DAVID JENKINSON | Sep 1967 | British | Director | 2016-05-01 UNTIL 2020-09-20 | RESIGNED |
MR MICHAEL PETER FARLEY | Jun 1953 | British | Director | 2006-01-17 UNTIL 2013-04-18 | RESIGNED |
MR GERALD NEIL FRANCIS | May 1956 | British | Director | 2006-01-17 UNTIL 2016-09-30 | RESIGNED |
NIGEL TERRY FEE | Feb 1951 | British | Director | 1998-04-20 UNTIL 2006-01-24 | RESIGNED |
HENRY EDWARD FARLEY | Sep 1930 | British | Director | RESIGNED | |
MR JEFFREY FAIRBURN | May 1966 | British | Director | 2010-01-01 UNTIL 2018-12-31 | RESIGNED |
GRENVILLE ALUN EVANS | Nov 1954 | British | Director | 1996-10-01 UNTIL 1997-03-27 | RESIGNED |
MR MARTIN CHARLES DONOHUE | Nov 1945 | Irish | Director | 1998-04-20 UNTIL 2005-11-01 | RESIGNED |
DR ROBIN JOHN DAVIES | Feb 1955 | Uk | Director | 1998-04-20 UNTIL 2002-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Westbury Limited | 2016-04-06 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |