THE HOMES & GARDENS FEDERATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6LT

Company number 03660041
Status Active
Incorporation Date 2 November 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FEDERATION HOUSE, 10 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6LT
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 30 December 2015; Annual return made up to 2 November 2015 no member list. The most likely internet sites of THE HOMES & GARDENS FEDERATION LIMITED are www.thehomesgardensfederation.co.uk, and www.the-homes-gardens-federation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The Homes Gardens Federation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03660041. The Homes Gardens Federation Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of The Homes Gardens Federation Limited is Federation House 10 Vyse Street Hockley Birmingham B18 6lt. . JONES, William Richard is a Director of the company. Secretary HOLLAND, Clare Elaine has been resigned. Secretary WEBB, Donna has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director FRENCH, David George has been resigned. Director HOLLAND, Clare Elaine has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director STONE, Peter Nicholas has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
JONES, William Richard
Appointed Date: 21 August 2015
64 years old

Resigned Directors

Secretary
HOLLAND, Clare Elaine
Resigned: 30 October 2009
Appointed Date: 08 February 2008

Secretary
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 29 November 1999

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1999
Appointed Date: 02 November 1998

Director
FRENCH, David George
Resigned: 30 June 2010
Appointed Date: 12 December 2006
73 years old

Director
HOLLAND, Clare Elaine
Resigned: 30 October 2009
Appointed Date: 08 February 2008
55 years old

Director
JOHNSON, Allen George
Resigned: 12 December 2006
Appointed Date: 23 February 2004
81 years old

Director
JOHNSON, Allen George
Resigned: 23 February 2004
Appointed Date: 25 February 2002
81 years old

Director
JOHNSON, Allen George
Resigned: 25 February 2002
Appointed Date: 02 November 1998
81 years old

Director
STONE, Peter Nicholas
Resigned: 21 August 2015
Appointed Date: 01 June 2010
72 years old

Director
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 29 March 2007
58 years old

Director
WEBB, Donna
Resigned: 29 March 2007
Appointed Date: 30 March 2006
58 years old

Director
WEBB, Donna
Resigned: 30 March 2006
Appointed Date: 28 February 2005
58 years old

Director
WEBB, Donna
Resigned: 28 February 2005
Appointed Date: 24 February 2003
58 years old

Director
WEBB, Donna
Resigned: 24 February 2003
Appointed Date: 27 March 2001
58 years old

Director
WEBB, Donna
Resigned: 27 March 2001
Appointed Date: 29 November 1999
58 years old

THE HOMES & GARDENS FEDERATION LIMITED Events

16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 30 December 2015
02 Nov 2015
Annual return made up to 2 November 2015 no member list
04 Sep 2015
Termination of appointment of Peter Nicholas Stone as a director on 21 August 2015
04 Sep 2015
Appointment of Mr William Richard Jones as a director on 21 August 2015
...
... and 61 more events
09 Dec 1999
New secretary appointed;new director appointed
09 Dec 1999
Secretary resigned
22 Nov 1999
Annual return made up to 02/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

18 Nov 1998
Accounting reference date extended from 30/11/99 to 30/12/99
02 Nov 1998
Incorporation