HOMETREND LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04503278
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HOMETREND LIMITED are www.hometrend.co.uk, and www.hometrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hometrend Limited is a Private Limited Company. The company registration number is 04503278. Hometrend Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Hometrend Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 19 August 2002
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 19 August 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 05 August 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 August 2002
Appointed Date: 05 August 2002

HOMETREND LIMITED Events

18 May 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

21 May 2015
Accounts for a dormant company made up to 31 March 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

12 May 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 31 more events
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
06 Sep 2002
Particulars of mortgage/charge
22 Aug 2002
Registered office changed on 22/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA
05 Aug 2002
Incorporation

HOMETREND LIMITED Charges

2 September 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Second floor flat at 50 and 51 great russell street london…