HOME SEARCH CENTRE LIMITED
KENT

Hellopages » Greater London » Bromley » BR5 1NQ

Company number 03433942
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address 5 LITTLE THRIFT, ORPINGTON, KENT, BR5 1NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 6 . The most likely internet sites of HOME SEARCH CENTRE LIMITED are www.homesearchcentre.co.uk, and www.home-search-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Home Search Centre Limited is a Private Limited Company. The company registration number is 03433942. Home Search Centre Limited has been working since 15 September 1997. The present status of the company is Active. The registered address of Home Search Centre Limited is 5 Little Thrift Orpington Kent Br5 1nq. The cash in hand is £0.01k. It is £0k against last year. . WILLIS, Alastair Gaspard is a Secretary of the company. TRINICK, Anthony Graham Kyle is a Director of the company. TRINICK, Mark David Kyle is a Director of the company. WILLIS, Alastair Gaspard is a Director of the company. Secretary MILLIS, James Daniel Peter has been resigned. Secretary WILLIS, Alastair Gaspard has been resigned. Director MILLIS, James Daniel Peter has been resigned. The company operates in "Non-trading company".


home search centre Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIS, Alastair Gaspard
Appointed Date: 16 March 2002

Director
TRINICK, Anthony Graham Kyle
Appointed Date: 16 March 2002
82 years old

Director
TRINICK, Mark David Kyle
Appointed Date: 15 September 1997
52 years old

Director
WILLIS, Alastair Gaspard
Appointed Date: 15 September 1997
51 years old

Resigned Directors

Secretary
MILLIS, James Daniel Peter
Resigned: 16 March 2002
Appointed Date: 16 January 1998

Secretary
WILLIS, Alastair Gaspard
Resigned: 16 January 1998
Appointed Date: 15 September 1997

Director
MILLIS, James Daniel Peter
Resigned: 16 March 2002
Appointed Date: 16 January 1998
51 years old

Persons With Significant Control

Mr Mark David Kyle Trinick
Notified on: 15 September 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HOME SEARCH CENTRE LIMITED Events

23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6

31 May 2015
Accounts for a dormant company made up to 30 September 2014
06 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6

...
... and 42 more events
09 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1998
Secretary resigned
22 Jan 1998
New secretary appointed;new director appointed
15 Sep 1997
Incorporation