HOME RETAIL GROUP (UK) LIMITED

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

HOME RETAIL GROUP (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05844516. The registration start date is June 13, 2006. The current status is Active.

Company Overview

Company Number 05844516
Company Name HOME RETAIL GROUP (UK) 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 2006-06-13
Account Category FULL
Account Ref Day 13
Account Ref Month 3
Accounts Due Date 2021-03-13
Accounts Last Update 2019-03-09
Returns Due Date 2017-07-11
Returns Last Update 2016-06-13
Confirmation Statement Due Date 2021-04-26
Confirmation Statement Last Update 2020-04-12
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

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
ARGOS SURBS INVESTMENTS LIMITED Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom
HOME RETAIL GROUP INSURANCE SERVICES 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
GUTHRIE, Anthony Secretary (Active) 33 Holborn, London, United Kingdom, EC1N 2HT /
23 November 2016
/
MACMILLAN, Iain Stuart Director (Active) Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW August 1976 /
2 September 2016
British /
United Kingdom
Company Director
ROGERS, John Terence Director (Active) Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW July 1968 /
2 September 2016
British /
United Kingdom
Company Director
BENTLEY, Gordon Andrew Secretary (Resigned) 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL /
14 November 2006
/
HAMILTON, Deborah Pamela Secretary (Resigned) 33 Holborn, London, United Kingdom, EC1N 2HT /
11 September 2014
/
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 /
ASHTON, Richard John Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW May 1966 /
10 July 2006
British /
United Kingdom
Finance Director
BENTLEY, Gordon Andrew Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW August 1959 /
14 November 2006
British /
United Kingdom
Company Secretary
BROWN, David Nigel Director (Resigned) 33 Holborn, London, United Kingdom, EC1N 2HT July 1961 /
14 November 2006
British /
United Kingdom
Chartered Accountant
CATLIN, Claire Louise Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW January 1980 /
3 March 2014
British /
England
Company Director
DAVIS, Donald Fuller Director (Resigned) Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE February 1968 /
22 October 2007
American /
England
Company Director
DUDDY, Terence Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW April 1956 /
10 July 2006
British /
United Kingdom
Company Director
LOCKWOOD, Richard George Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW May 1967 /
2 August 2010
British /
United Kingdom
Company Director
WALDEN, John Carl Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW January 1960 /
14 March 2014
American /
United Kingdom
Company Director
WILLIS, Mark Simon Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW August 1976 /
22 May 2015
British /
United Kingdom
Director Of Investor Relations And Group Finance
WIRTH, Julie Ann Director (Resigned) 14 Worrelle Avenue, Middleton, Milton Keynes, Buckinghamshire, MK10 9GW April 1965 /
10 July 2006
British /
United Kingdom
Director Of Group Finance
HACKWOOD DIRECTORS LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
13 June 2006
/

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK9 2NW
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on HOME RETAIL GROUP (UK) 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