HOME RETAIL GROUP INSURANCE SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04109436. The registration start date is November 16, 2000. The current status is Active.
Company Number | 04109436 |
Company Name | HOME RETAIL GROUP INSURANCE SERVICES LIMITED |
Registered Address |
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-11-16 |
Account Category | FULL |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-11-30 |
Accounts Last Update | 2020-02-29 |
Returns Due Date | 2017-01-03 |
Returns Last Update | 2015-12-06 |
Confirmation Statement Due Date | 2021-01-15 |
Confirmation Statement Last Update | 2019-12-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
AVEBURY 489-499 AVEBURY BOULEVARD |
Post Town | MILTON KEYNES |
Post Code | MK9 2NW |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ARG PERSONAL LOANS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP (FINANCE) LLP | Avebury, 489-499 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2NW |
HABITAT RETAIL LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
ARGOS HOLDINGS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP (UK) LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
ARGOS SURBS INVESTMENTS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP CARD SERVICES LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
ARGOS BUSINESS SOLUTIONS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
FINANCIAL RECOVERY SERVICES LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCNAUGHTON, Donald Hamish Macleod | Secretary (Active) | 3 Lochside Avenue, Edinburgh, United Kingdom, EH12 9DJ | / 28 November 2016 |
/ |
|
ARDEN, David Thomas | Director (Active) | 33 Holborn, London, United Kingdom, EC1N 2HT | January 1969 / 13 February 2017 |
British / United Kingdom |
Director |
HEMUS, Mark Christopher | Director (Active) | Avebury, 489-499 Avebury Boulevard, Saxon Gate West, Central Milton Keynes, United Kingdom, MK9 2NW | July 1976 / 30 April 2015 |
British / United Kingdom |
Finance And Credit Risk Director |
BENTLEY, Gordon Andrew | Secretary (Resigned) | 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL | / 2 April 2007 |
/ |
|
HAMILTON, Deborah Pamela | Secretary (Resigned) | 33 Holborn, London, United Kingdom, EC1N 2HT | / 11 September 2014 |
/ |
|
HOLMES, Colin John | Secretary (Resigned) | The Stone House, Welford Road, Thornby, Northamptonshire, NN6 8SJ | / 15 June 2004 |
/ |
|
HOLMES, Colin John | Secretary (Resigned) | The Stone House, Welford Road, Thornby, Northamptonshire, NN6 8SJ | / 16 February 2001 |
/ |
|
MCKELVEY, Penelope Ann | Secretary (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | / 28 June 2013 |
/ |
|
PARKER, Phil Alexander | Secretary (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | / 10 January 2008 |
British / |
|
WILLIS, Michael Haydn Allen | Secretary (Resigned) | 32 Old Oak Drive, Silverstone, Northamptonshire, NN12 8DN | / 2 February 2004 |
/ |
|
ADAMS, David William | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | August 1966 / 3 December 2007 |
British / England |
Finance Director |
BALL, Gregor Frank | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | February 1963 / 28 October 2005 |
British / United Kingdom |
Managing Director |
BEAUCHAMP, Martyn Joseph | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW | October 1972 / 1 October 2015 |
British / United Kingdom |
Company Director |
COTTERILL, Cathryn Rebecca | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | November 1965 / 15 June 2004 |
British / |
Solicitor |
DAVIS, Donald Fuller | Director (Resigned) | Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE | February 1968 / 2 August 2010 |
American / England |
Company Director |
FULLER, Neil Frank | Director (Resigned) | 37 Ellesborough Road, Wendover, Buckinghamshire, HP22 6EL | August 1956 / 14 March 2001 |
British / |
Chartered Accountant |
GRESHAM, Nicholas John | Director (Resigned) | 98 Manor Road, Woodstock, Oxfordshire, OX20 1XL | May 1971 / 29 August 2003 |
British / United Kingdom |
Finance Director |
HARPER, Sarah | Director (Resigned) | 9 Le Corte Close, Kings Langley, Hertfordshire, WD4 9PS | November 1963 / 15 June 2004 |
British / |
General Manager Insurance |
HILLIARD, Trevor Martyn | Director (Resigned) | The Thatched House 20 Hermitage Road, Brampton Ash, Market Harborough, Leicestershire, LE16 8PE | July 1945 / 16 February 2001 |
British / |
Banker |
HOLMES, Colin John | Director (Resigned) | The Stone House, Welford Road, Thornby, Northamptonshire, NN6 8SJ | February 1956 / 2 February 2004 |
British / |
Company Secretary |
LANGLEY, Ivor Paul | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | May 1956 / 15 August 2006 |
British / England |
General Manager |
MURPHY, Mark Antony | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | February 1966 / 28 July 2015 |
British / England |
Company Director |
OGLE, David Wilson | Director (Resigned) | 15 Elliswick Road, Harpenden, Hertfordshire, AL5 4TP | February 1954 / 28 October 2005 |
British / England |
General Manager |
TWIGG, David Edward | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | April 1976 / 13 October 2010 |
British / United Kingdom |
General Manager |
VEITCH, Sally Jane | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | April 1973 / 16 April 2014 |
British / England |
Company Director |
VEITCH, Sally Jane | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | April 1973 / 13 October 2011 |
British / England |
Company Director |
INHOCO FORMATIONS LIMITED | Nominee Director (Resigned) | 100 Barbirolli Square, Manchester, M2 3AB | / 16 November 2000 |
/ |
Post Town | MILTON KEYNES |
Post Code | MK9 2NW |
Category | insurance |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Category + Posttown | insurance + MILTON KEYNES |
Please provide details on HOME RETAIL GROUP INSURANCE SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.