Kaye, Gregory
Status:
Ceased
Notified: 06/04/2016
Ceased: 06/09/2017
Date of Birth: 08/1976
Nature of ControlOwnership of voting rights - 75% or more
Noonan, Stephen
Status:
Ceased
Notified: 06/04/2016
Ceased: 06/09/2017
Date of Birth: 04/1984
Nature of ControlOwnership of voting rights - 75% or more
GB
Persimmon Homes Limited
Status:
Ceased
Notified: 03/10/2016
Ceased: 26/03/2020
Companies House Number: 04108747
Nature of ControlSignificant influence or control
Regent, Jonathan
Status:
Ceased
Notified: 06/04/2016
Ceased: 06/09/2017
Date of Birth: 04/1971
Nature of ControlOwnership of voting rights - 75% or more
Soutar, Paul Andrew
Status:
Ceased
Notified: 06/04/2016
Ceased: 06/09/2017
Date of Birth: 07/1966
Nature of ControlOwnership of voting rights - 75% or more
Stone, Peter
Status:
Ceased
Notified: 06/04/2016
Ceased: 06/09/2017
Date of Birth: 12/1955
Nature of ControlOwnership of voting rights - 75% or more
Benson, Philip
New Milton, Hampshire, England
Status:
Active
Notified: 25/06/2020
Date of Birth: 08/1951
Occupation: Retired
Role: Director
Country of Residence: England
Nationality: British
Fairfield Company Secretaries Limited,
New Milton, Hampshire, England
Status:
Active
Notified: 08/11/2016
Role: Secretary
Nationality: British
Hill, Fraser Howard
New Milton, Hampshire, England
Status:
Active
Notified: 31/03/2020
Date of Birth: 04/1974
Occupation: Manager
Role: Director
Country of Residence: England
Nationality: British
Innovus Company Secretaries Limited
11 Queensway, New Milton, England, BH25 5NR
Status:
Active
Notified: 08/11/2016
Role: Corporate-Secretary
Companies House Number: 05988785
Crawford, Michael
New Milton, England
Status:
Ceased
Notified: 26/03/2020
Ceased: 14/04/2024
Date of Birth: 04/1969
Occupation: Partner
Role: Director
Country of Residence: England
Nationality: British