PARC YR ONNEN (THE LIMES) MANAGEMENT COMPANY LIMITED

7 officers / 5 resignations

PHILLIPS, Stuart Jonny

Correspondence address
Persimmon Homes Dragon House, Penllergaer Business Park, Parc Y Ddraig, Swansea, Wales, SA4 9HJ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
29 March 2023
Nationality
Welsh
Occupation
Managing Director

PARKER, Ian James

Correspondence address
Persimmon Homes (West Wales) Dragon House, Penllergaer, Swansea, Wales, SA4 9HJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 January 2023
Nationality
British
Occupation
Construction Director

DAVEY, Carl Raymond

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 January 2021
Resigned on
23 February 2023
Nationality
British
Occupation
Construction Director

EDWARDS, Andy Mark

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 August 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Technical Director

FPS GROUP SERVICES LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
corporate-secretary
Appointed on
21 August 2019
Resigned on
30 October 2024

Average house price in the postcode SP2 7QY £261,000

REMUS MANAGEMENT LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Secretary
Appointed on
21 August 2019
Nationality
BRITISH

Average house price in the postcode SP2 7QY £261,000

REMUS SERVICES

Correspondence address
15 GALENA ROAD, LONDON, ENGLAND, W6 0LT
Role ACTIVE
Director
Appointed on
21 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W6 0LT £1,314,000


REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
REDDINGS RAINBOW HOUSE OAKRIDGE LANE, SIDCOT, WINSCOMBE, NORTH SOMERSET, ENGLAND, BS25 1LZ
Role RESIGNED
Secretary
Appointed on
21 August 2019
Resigned on
21 August 2019
Nationality
BRITISH

Average house price in the postcode BS25 1LZ £932,000

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
REDDINGS RAINBOW HOUSE OAKRIDGE LANE, SIDCOT, WINSCOMBE, NORTH SOMERSET, ENGLAND, BS25 1LZ
Role RESIGNED
Director
Appointed on
21 August 2019
Resigned on
21 August 2019
Nationality
BRITISH

Average house price in the postcode BS25 1LZ £932,000

ROBINSON, SHARON

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
21 August 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

REDDING, Diana Elizabeth

Correspondence address
Reddings Rainbow House Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ
Role RESIGNED
director
Date of birth
June 1952
Appointed on
21 August 2019
Resigned on
21 August 2019
Nationality
British
Occupation
Company Law Consultant

Average house price in the postcode BS25 1LZ £932,000

ROBSON, Geoffrey

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 August 2019
Resigned on
21 August 2019
Nationality
English
Occupation
Company Director

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company