HOME & HARDWARE LIMITED
WADEZONE LIMITED

Hellopages » West Midlands » Dudley » DY8 3PF

Company number 04339399
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 5 GLADSTONE DRIVE, WOOLLASTON STOURBRIDGE, DY8 3PF
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Burns Financial Services Ltd as a secretary on 19 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOME & HARDWARE LIMITED are www.homehardware.co.uk, and www.home-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Home Hardware Limited is a Private Limited Company. The company registration number is 04339399. Home Hardware Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Home Hardware Limited is 5 Gladstone Drive Woollaston Stourbridge Dy8 3pf. . PALFREY, Julie Anne is a Director of the company. PALFREY, Philip is a Director of the company. Secretary BURNS, Andrew Neil has been resigned. Secretary BURNS FINANCIAL SERVICES LTD has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director POWIS, David has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
PALFREY, Julie Anne
Appointed Date: 01 April 2010
66 years old

Director
PALFREY, Philip
Appointed Date: 01 October 2004
72 years old

Resigned Directors

Secretary
BURNS, Andrew Neil
Resigned: 18 September 2002
Appointed Date: 12 July 2002

Secretary
BURNS FINANCIAL SERVICES LTD
Resigned: 19 September 2016
Appointed Date: 17 September 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 13 December 2001

Director
POWIS, David
Resigned: 30 November 2004
Appointed Date: 12 July 2002
88 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 12 July 2002
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Philip Palfrey
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HOME & HARDWARE LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Sep 2016
Termination of appointment of Burns Financial Services Ltd as a secretary on 19 September 2016
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2016
Change of share class name or designation
19 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 43 more events
23 Jul 2002
Registered office changed on 23/07/02 from: p o box 55 7 spa road london SE16 3QQ
23 Jul 2002
New secretary appointed
23 Jul 2002
New director appointed
01 Jul 2002
Company name changed wadezone LIMITED\certificate issued on 29/06/02
13 Dec 2001
Incorporation