D.R. DUNTHORN & SON LIMITED

8 officers / 19 resignations

SMITH, Michael John

Correspondence address
Persimmon House Fulford, York, Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
January 1975
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

NICHOLS, Julia

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

STENHOUSE, Richard Paul, Mr

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 September 2016
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

GREENAWAY, NIGEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
18 April 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FAIRBURN, Jeffrey

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 January 2010
Resigned on
31 December 2018
Nationality
British
Occupation
Director

FRANCIS, GERALD NEIL

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

DAVISON, TRACY LAZELLE

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Secretary
Date of birth
January 1970
Appointed on
22 October 2001
Nationality
BRITISH

KILLORAN, Michael Hugh

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 March 2001
Resigned on
14 January 2022
Nationality
British
Occupation
Finance Director

FARLEY, MICHAEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 January 2010
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

FRANCIS, GERALD NEIL

Correspondence address
48 GREENFIELD PARK DRIVE, HEWORTH, YORK, NORTH YORKSHIRE, YO31 1JB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 May 2002
Resigned on
29 December 2006
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode YO31 1JB £593,000

WHITE, JOHN

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
12 June 2001
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

GREWER, GEOFFREY

Correspondence address
ASKHAM HOUSE 129 MAIN STREET, ASKHAM BRYAN, YORK, YO23 3QS
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
19 March 2001
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO23 3QS £771,000

LOW, JOHN DAVID

Correspondence address
WATERMEAD HOUSE, GIBRALTAR LANE, COOKHAM DEAN, BERKSHIRE, SL6 9TR
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
28 October 1999
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 9TR £2,330,000

SMITH, DAVID JOHN

Correspondence address
8 CLAVERTON DRIVE, CLAVERTON DOWN, BATH, AVON, BA2 7AJ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 August 1998
Resigned on
19 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 7AJ £1,291,000

ARMSTRONG, BRIAN

Correspondence address
19 NORTH RIDGE, RED HOUSE FARM, WHITLEY BAY, TYNE & WEAR, NE25 9XT
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
22 October 2001
Nationality
BRITISH

Average house price in the postcode NE25 9XT £650,000

CALVERT, ANDREW RICHARD JOHN

Correspondence address
THE COUNTING HOUSE, MOUNT BEACON PLACE, BATH, BA1 5SP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 February 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 5SP £1,859,000

BORER, STUART MICHAEL

Correspondence address
46 CARLTON ROAD, REDHILL, SURREY, RH1 2BX
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
1 September 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 2BX £1,103,000

BORER, STUART MICHAEL

Correspondence address
46 CARLTON ROAD, REDHILL, SURREY, RH1 2BX
Role RESIGNED
Secretary
Date of birth
October 1996
Appointed on
1 September 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 2BX £1,103,000

MORRIS, ROBERT HENRY HEWARD

Correspondence address
4 WORLEBURY HILL ROAD, WORLEBURY, WESTON SUPER MARE, AVON, BS22 9SQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
26 February 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS22 9SQ £510,000

HAMSHAW THOMAS, CHARLES WILLIAM

Correspondence address
TURLEIGH GRANGE, TURLEIGH, BRADFORD ON AVON, WILTSHIRE, BA15 2HQ
Role RESIGNED
Secretary
Date of birth
October 1960
Appointed on
20 February 1995
Resigned on
26 February 1996
Nationality
BRITISH

HUGGETT, DAVID ANDREW

Correspondence address
44 BROADOAK ROAD, LANGFORD, BRISTOL, AVON, BS40 5HB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
3 May 1994
Resigned on
20 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS40 5HB £419,000

MORRIS, ROBERT HENRY HEWARD

Correspondence address
4 WORLEBURY HILL ROAD, WORLEBURY, WESTON SUPER MARE, AVON, BS22 9SQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
5 April 1994
Resigned on
20 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS22 9SQ £510,000

HAMSHAW THOMAS, CHARLES WILLIAM

Correspondence address
BOWD FARM, DOYNTON, BRISTOL, AVON, BS15 5SX
Role RESIGNED
Secretary
Appointed on
25 February 1994
Resigned on
25 March 1994
Nationality
BRITISH

WEBB, DENNIS MICHAEL

Correspondence address
THE COACH HOUSE, SUTTON COURT STOWEY, BRISTOL, AVON, BS18 4DN
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
10 February 1994
Resigned on
28 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, DAVID JOHN

Correspondence address
8 CLAVERTON DRIVE, CLAVERTON DOWN, BATH, AVON, BA2 7AJ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 October 1992
Resigned on
12 February 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 7AJ £1,291,000

BROADBENT, WALTER LOUIS FARNDON

Correspondence address
HIGHFIELD 112 WORLEBURY HILL ROAD, WESTON SUPER MARE, AVON, BS22 9TG
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 October 1992
Resigned on
25 February 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS22 9TG £598,000

BROADBENT, WALTER LOUIS FARNDON

Correspondence address
HIGHFIELD 112 WORLEBURY HILL ROAD, WESTON SUPER MARE, AVON, BS22 9TG
Role RESIGNED
Secretary
Date of birth
February 1963
Appointed on
1 October 1992
Resigned on
25 February 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS22 9TG £598,000


More Company Information