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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
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 |
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 |
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 |
/ |
Post Town | MILTON KEYNES |
Post Code | MK9 2NW |
SIC Code | 70100 - Activities of head offices |
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.