SEQUOIA DEVELOPMENTS LIMITED

8 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

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

DAVISON, TRACY LAZELLE

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Secretary
Date of birth
January 1970
Appointed on
17 February 2006
Nationality
BRITISH

FRANCIS, GERALD NEIL

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
17 January 2006
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

KILLORAN, Michael Hugh

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 January 2006
Resigned on
14 January 2022
Nationality
British
Occupation
Finance Director

WHITE, JOHN

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 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, YO19 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

CHANDLER, COLIN NEIL

Correspondence address
5 SQUIRES COURT, BRETFORTON, EVESHAM, WORCESTERSHIRE, WR11 7QD
Role RESIGNED
Secretary
Date of birth
May 1955
Appointed on
30 September 2002
Resigned on
17 February 2006
Nationality
BRITISH

Average house price in the postcode WR11 7QD £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
17 June 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

COLE, Colin James

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

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

DONOHUE, MARTIN CHARLES

Correspondence address
BREFFNI 5 BATTLEDOWN DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 6RX
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
17 June 2002
Resigned on
1 November 2005
Nationality
IRISH
Occupation
DIRECTOR

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

FEE, NIGEL TERRY

Correspondence address
LOMOND HOUSE, 35 BATHWICK HILL, BATH, BA2 6LD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
17 June 2002
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

GARNER, TONY CHRISTOPHER

Correspondence address
7 GRANGE ROAD, BARTON LE CLAY, BEDFORDSHIRE, MK45 4RE
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
9 January 2002
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
REGIONAL TECHNICAL DIRECTOR

Average house price in the postcode MK45 4RE £606,000

PLOWRIGHT, NICHOLAS HOWARD

Correspondence address
GUBBLECOTES, BOYES LANE, WINCHESTER, HAMPSHIRE, SO21 1TA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
3 December 2001
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 1TA £574,000

JONES, MICHAEL WILLIAM

Correspondence address
BATZ, HEADSOR ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5ES
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
9 November 1998
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5ES £813,000

BELL, DAVID DONALD

Correspondence address
44 BUTLERS COURT ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1SG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
17 March 1997
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1SG £1,409,000

HANNAH, GRAHAM STUART

Correspondence address
KIRKLEATHAM 15 LANSDOWNE CRESCENT, MALVERN, WORCESTERSHIRE, WR14 2AW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 March 1997
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR14 2AW £628,000

PALLISTER, JULIA WARNER

Correspondence address
34 LANCASTER DRIVE, JAMESTOWN HARBOUR ISLE OF DOGS, LONDON, E14 9PT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 March 1997
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9PT £750,000

BAKER, ALISTAIR

Correspondence address
2 COURT ROAD, KINGSWORTHY, WINCHESTER, HAMPSHIRE, SO23 7QJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 December 1996
Resigned on
4 December 2001
Nationality
BRITISH
Occupation
HOUSEBUILDERS

Average house price in the postcode SO23 7QJ £815,000

PALMER, DENIS BERNARD

Correspondence address
WARREN LODGE UPWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0AS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
9 December 1996
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 0AS £1,914,000

ROSIER, STEPHEN JAMES

Correspondence address
WOODLAND HOUSE, FOREST HILL, MARLBOROUGH, WILTSHIRE, SN8 3HN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 June 1996
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 3HN £1,298,000

PREECE, NIGEL JOHN

Correspondence address
2 ORIEL WAY, BRACKLEY, NORTHAMPTONSHIRE, NN13 6DR
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 May 1996
Resigned on
31 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN13 6DR £485,000

MANTELL, SIMON

Correspondence address
MARTIN HOUSE, COMPTON ROAD HILLMARTON, CALNE, WILTSHIRE, SN11 8SG
Role RESIGNED
Secretary
Date of birth
November 1969
Appointed on
31 January 1996
Resigned on
30 September 2002
Nationality
BRITISH

Average house price in the postcode SN11 8SG £487,000

MCKENZIE, CLIVE WILLIAM PRICE

Correspondence address
3 WARREN LODGE DRIVE, KINGSWOOD, SURREY, KT20 6QN
Role RESIGNED
Secretary
Date of birth
July 1953
Appointed on
1 June 1994
Resigned on
31 January 1996
Nationality
BRITISH

Average house price in the postcode KT20 6QN £1,720,000

BRILL, DAVID EDWARD

Correspondence address
THE SPINNEY WHEELERS LANE, SMALLFIELD, HORLEY, SURREY, RH6 9PP
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
1 February 1994
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RH6 9PP £900,000

HANNAH, GRAHAM STUART

Correspondence address
KIRKLEATHAM 15 LANSDOWNE CRESCENT, MALVERN, WORCESTERSHIRE, WR14 2AW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 September 1992
Resigned on
17 March 1997
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode WR14 2AW £628,000

TASKER, HAROLD LEWIS EDRIC

Correspondence address
8 FALCON CLOSE, MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2GU
Role RESIGNED
Secretary
Date of birth
June 1929
Appointed on
14 September 1992
Resigned on
1 June 1994
Nationality
BRITISH

Average house price in the postcode HA6 2GU £925,000

SCRIVIN WOOD, ANTHONY NIGEL

Correspondence address
18 BORNEO STREET, PUTNEY, LONDON, SW15 1QQ
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
14 September 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode SW15 1QQ £1,271,000

TEMPLEMAN, ROBERT

Correspondence address
BALNAKEIL, BRYANTS BOTTOM ROAD BRYANTS BOTTOM, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RN
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
14 September 1992
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

WHITE, KENNETH ALAN

Correspondence address
TREE TOPS CHESTNUT WAY, LONGWICK, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9SD
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
14 September 1992
Resigned on
5 April 1996
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode HP27 9SD £744,000

ROYDON, TERRY RENE

Correspondence address
KINGSMILL, THE MARLINS, NORTHWOOD, MIDDLESEX, HA6 3NP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 June 1992
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode HA6 3NP £2,167,000


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