HOMETREND SUPPLIES (SOUTHERN) LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 8AS

Company number 01491257
Status Active
Incorporation Date 16 April 1980
Company Type Private Limited Company
Address UNIT 5 EAST LODGE VILLAGE, EAST LODGE LANE, ENFIELD, ENGLAND, EN2 8AS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS on 6 October 2016; Termination of appointment of Anne Walker as a director on 22 September 2016. The most likely internet sites of HOMETREND SUPPLIES (SOUTHERN) LIMITED are www.hometrendsuppliessouthern.co.uk, and www.hometrend-supplies-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Hometrend Supplies Southern Limited is a Private Limited Company. The company registration number is 01491257. Hometrend Supplies Southern Limited has been working since 16 April 1980. The present status of the company is Active. The registered address of Hometrend Supplies Southern Limited is Unit 5 East Lodge Village East Lodge Lane Enfield England En2 8as. . THEAR, Roger David is a Secretary of the company. RAINSFORD, Scott Antony is a Director of the company. WALKER, Andrew Peter is a Director of the company. Secretary THEAR, Linda Ann has been resigned. Director SECKER, Linda Ann has been resigned. Director THEAR, Roger David has been resigned. Director WALKER, Anne has been resigned. Director WALKER, Raymond Henry has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
THEAR, Roger David
Appointed Date: 30 August 2000

Director
RAINSFORD, Scott Antony
Appointed Date: 06 July 2016
51 years old

Director
WALKER, Andrew Peter
Appointed Date: 06 July 2016
55 years old

Resigned Directors

Secretary
THEAR, Linda Ann
Resigned: 30 August 2000

Director
SECKER, Linda Ann
Resigned: 14 May 2013
77 years old

Director
THEAR, Roger David
Resigned: 22 September 2016
80 years old

Director
WALKER, Anne
Resigned: 22 September 2016
89 years old

Director
WALKER, Raymond Henry
Resigned: 22 September 2016
89 years old

Persons With Significant Control

Mr Scott Antony Rainsford
Notified on: 6 July 2016
51 years old
Nature of control: Has significant influence or control

Mr Andrew Peter Walker
Notified on: 6 July 2016
55 years old
Nature of control: Has significant influence or control

Mr Roger David Thear
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Raymond Henry Walker
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mrs Anne Walker
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMETREND SUPPLIES (SOUTHERN) LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS on 6 October 2016
05 Oct 2016
Termination of appointment of Anne Walker as a director on 22 September 2016
05 Oct 2016
Termination of appointment of Raymond Henry Walker as a director on 22 September 2016
05 Oct 2016
Termination of appointment of Roger David Thear as a director on 22 September 2016
...
... and 84 more events
28 Sep 1988
Full accounts made up to 31 August 1987

29 Feb 1988
Return made up to 15/10/87; full list of members

01 Nov 1987
Full accounts made up to 31 August 1986

05 Nov 1986
Return made up to 14/10/86; full list of members

13 Oct 1986
Full accounts made up to 31 August 1985