HOME DISCOUNT SUPPLIES LIMITED
ALTON HAMPSHIRE PLASTICS LIMITED

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 02826830
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address 23B LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-05 ; Resolutions RES15 ‐ Change company name resolution on 2016-09-05 ; Termination of appointment of Hayley Jane Wade as a secretary on 26 September 2016. The most likely internet sites of HOME DISCOUNT SUPPLIES LIMITED are www.homediscountsupplies.co.uk, and www.home-discount-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Discount Supplies Limited is a Private Limited Company. The company registration number is 02826830. Home Discount Supplies Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Home Discount Supplies Limited is 23b Lenten Street Alton Hampshire Gu34 1hg. . TUCK, Malcom Dudley is a Secretary of the company. TUCK, Jill Susan is a Director of the company. TUCK, Malcom Dudley is a Director of the company. Secretary WADE, Hayley Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNWALL, Kevin John has been resigned. Director TUCK, Colin Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TUCK, Malcom Dudley
Appointed Date: 14 June 1993

Director
TUCK, Jill Susan
Appointed Date: 04 September 2016
62 years old

Director
TUCK, Malcom Dudley
Appointed Date: 14 June 1993
80 years old

Resigned Directors

Secretary
WADE, Hayley Jane
Resigned: 26 September 2016
Appointed Date: 28 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1993
Appointed Date: 11 June 1993

Director
CORNWALL, Kevin John
Resigned: 20 March 1995
Appointed Date: 11 June 1993
65 years old

Director
TUCK, Colin Anthony
Resigned: 28 March 2007
Appointed Date: 11 June 1993
58 years old

HOME DISCOUNT SUPPLIES LIMITED Events

07 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05

03 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05

26 Sep 2016
Termination of appointment of Hayley Jane Wade as a secretary on 26 September 2016
26 Sep 2016
Statement of capital following an allotment of shares on 4 September 2016
  • GBP 100

26 Sep 2016
Appointment of Mrs Jill Susan Tuck as a director on 4 September 2016
...
... and 51 more events
03 Nov 1994
Accounts for a small company made up to 30 June 1994

01 Aug 1994
Return made up to 14/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

23 Jul 1993
Ad 14/07/93--------- £ si 1@1=1 £ ic 2/3

17 Jun 1993
Secretary resigned

14 Jun 1993
Incorporation