HOME RETAIL GROUP INSURANCE SERVICES LIMITED

Address:
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address AVEBURY
489-499 AVEBURY BOULEVARD
Post Town MILTON KEYNES
Post Code MK9 2NW
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK9 2NW
Category insurance
SIC Code 64999 - Financial intermediation not elsewhere classified
Category + Posttown insurance + MILTON KEYNES

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches