HOME RETAIL GROUP LIMITED

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

HOME RETAIL GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05863533. The registration start date is June 30, 2006. The current status is Active.

Company Overview

Company Number 05863533
Company Name HOME RETAIL GROUP 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 2006-06-30
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 2016-11-01
Returns Last Update 2015-10-04
Confirmation Statement Due Date 2021-08-28
Confirmation Statement Last Update 2020-08-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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
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 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) 33 Holborn, London, United Kingdom, EC1N 2HT /
13 September 2006
British /
ASHTON, Richard John Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW May 1966 /
5 July 2006
British /
United Kingdom
Finance Director
COOMBE, John David Director (Resigned) 8 Canada Square, London, E14 5HQ March 1945 /
5 July 2006
British /
United Kingdom
Director
DARCEY, Michael William Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW June 1965 /
20 April 2010
British /
England
Company Director
DUDDY, Terence Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW April 1956 /
5 July 2006
British /
United Kingdom
Company Director
DURANT, Ian Charles Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW July 1958 /
6 July 2011
British /
United Kingdom
Company Director
HORNBY, Andrew Hedley Director (Resigned) The Mound, Edinburgh, EH1 1YZ January 1967 /
5 July 2006
British /
Director
HUGHES, Penelope Lesley Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW July 1959 /
11 December 2006
British /
United Kingdom
Non Executive Director
KEERS, Catherine Jane Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW February 1965 /
1 September 2011
British /
England
Company Director
ROJAS, Jacqueline De Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW October 1962 /
4 December 2012
British /
United Kingdom
Company Director
STOCKEN, Oliver Henry James Director (Resigned) Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW December 1941 /
5 July 2006
British /
England
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
HACKWOOD DIRECTORS LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
30 June 2006
/
HACKWOOD SECRETARIES LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
30 June 2006
/

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK9 2NW
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on HOME RETAIL GROUP 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