JOHN MAUNDERS GROUP LIMITED

6 officers / 26 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

JENKINSON, DAVID

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, UNITED KINGDOM, YO19 4FE
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

DAVISON, TRACY LAZELLE

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, PO19 4FE
Role ACTIVE
Secretary
Appointed on
17 February 2006
Nationality
BRITISH

KILLORAN, Michael Hugh

Correspondence address
Persimmon House, Fulford, York, PO19 4FE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 January 2006
Resigned on
14 January 2022
Nationality
British
Occupation
Finance Director

GREENAWAY, NIGEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, PO19 4FE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 April 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FAIRBURN, Jeffrey

Correspondence address
Persimmon House, Fulford, York, PO19 4FE
Role RESIGNED
director
Date of birth
May 1966
Appointed on
1 January 2010
Resigned on
31 December 2018
Nationality
British
Occupation
Director

WHITE, JOHN

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, PO19 4FE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
17 January 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

FARLEY, MICHAEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, PO19 4FE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 January 2006
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

FRANCIS, GERALD NEIL

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, PO19 4FE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 January 2006
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

CHANDLER, COLIN NEIL

Correspondence address
5 SQUIRES COURT, BRETFORTON, EVESHAM, WORCESTERSHIRE, WR11 7QD
Role RESIGNED
Secretary
Appointed on
23 October 2002
Resigned on
17 February 2006
Nationality
BRITISH

Average house price in the postcode WR11 7QD £419,000

COLE, Colin James

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
secretary
Appointed on
20 April 1998
Resigned on
23 October 2002
Nationality
British
Occupation
Company Secretary

Average house price in the postcode GL5 2PH £1,269,000

FEE, NIGEL TERRY

Correspondence address
LOMOND HOUSE, 35 BATHWICK HILL, BATH, BA2 6LD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
20 April 1998
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HOMES

Average house price in the postcode BA2 6LD £2,389,000

DONOHUE, MARTIN CHARLES

Correspondence address
BREFFNI 5 BATTLEDOWN DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 6RX
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
20 April 1998
Resigned on
1 November 2005
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GL52 6RX £1,419,000

BENNETT, JOHN HENRY

Correspondence address
SANDIFORD HOUSE, VAN DIEMENS LANE, BATH, AVON, BA1 5TW
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 April 1998
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BA1 5TW £1,288,000

DAVIES, ROBIN JOHN

Correspondence address
SUMMERHILL FARM HOUSE, NAUNTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 3AZ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
20 April 1998
Resigned on
23 October 2002
Nationality
UK
Occupation
MARKETING DIRECTOR

Average house price in the postcode GL54 3AZ £1,951,000

THORPE, GRAHAM ARTHUR HENRY

Correspondence address
WAYSIDE, BLACKA MOOR ROAD DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3GT
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
27 November 1997
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode S17 3GT £925,000

BARR, JAMES WALTER

Correspondence address
10 BROUGHTON CRESCENT, BARLASTON, STOKE ON TRENT, STAFFORDSHIRE, ST12 9DB
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 November 1997
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ST12 9DB £472,000

EVANS, GRENVILLE ALUN

Correspondence address
72 CAMBERLEY DRIVE, ROCHDALE, LANCASHIRE, OL11 4BA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 October 1996
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL11 4BA £467,000

TAYLOR, DAVID WILSON

Correspondence address
19 CASTLE WALK, PENWORTHAM, PRESTON, PR1 0BP
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
13 September 1996
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR1 0BP £612,000

KENDALL, PETER DAVID

Correspondence address
HEATH COTTAGE HEATH LANE, BUDWORTH HEATH, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW9 6ND
Role RESIGNED
Secretary
Appointed on
28 June 1996
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW9 6ND £601,000

POUNTAIN, ERIC JOHN

Correspondence address
EDIAL HOUSE, EDIAL, LICHFIELD, STAFFS, WS7 0HZ
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
14 October 1994
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS7 0HZ £867,000

KENDALL, PETER DAVID

Correspondence address
DEVELOPMENTS HOUSE CROFTS BANK ROAD, URMSTON, MANCHESTER, M41 0JS
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
7 December 1991
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

SWARBRICK, GEOFFREY ROBERT

Correspondence address
210 DAVYHULME ROAD, URMSTON, MANCHESTER, M41 8QH
Role RESIGNED
Secretary
Appointed on
7 December 1991
Resigned on
28 June 1996
Nationality
BRITISH

Average house price in the postcode M41 8QH £498,000

BANNISTER, WILLAIM HENRY

Correspondence address
DEVELOPMENT HOUSE, CROFT BANK ROAD, URMSTON, MANCHESTER
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 December 1991
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

FARLEY, HENRY EDWARD

Correspondence address
DEVELOPMENT HOUSE, CROFTS BANK ROAD URMSTON, MANCHESTER, M41 0JS
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
7 December 1991
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

PINDER, ROLAND

Correspondence address
FIR TREE COTTAGE LILY LANES, ASHTON UNDER LYNE, LANCASHIRE, OL6 9AD
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
7 December 1991
Resigned on
20 March 1995
Nationality
BRITISH

Average house price in the postcode OL6 9AD £891,000

DAVIES, JOHN BERNARD

Correspondence address
DEVELOPMENT HOUSE, CROFTS BANK ROAD URMSTON, MANCHESTER, M31 1UH
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
7 December 1991
Resigned on
15 January 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROWE, JEREMY

Correspondence address
DEVELOPMENT HOUSE, CROFTS BANK ROAD URMSTON, MANCHESTER, M41 0JS
Role RESIGNED
Director
Date of birth
October 1928
Appointed on
7 December 1991
Resigned on
28 September 1996
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

SWARBRICK, GEOFFREY ROBERT

Correspondence address
210 DAVYHULME ROAD, URMSTON, MANCHESTER, M41 8QH
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
7 December 1991
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M41 8QH £498,000

MAUNDERS, JOHN WARE

Correspondence address
DEVELOPMENT HOUSE, CROFTS BANK ROAD URMSTON, MANCHESTER, M41 0JS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 December 1991
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

More Company Information