HOME MARKETING LIMITED
LANE, ROUNDHAY, LEEDS OPTIMUM4 LIMITED

Hellopages » West Yorkshire » Leeds » LS8 2LQ

Company number 04031737
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address BEECHWOOD HOUSE, THE BEECHWOOD ESTATE, ELMETE, LANE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 2LQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of capital on 12 December 2016 GBP 198.30 ; Resolutions RES13 ‐ Share premium account be reduced 19/09/2016 ; Resolutions RES13 ‐ Consent to short notice of meetong 19/09/2016 . The most likely internet sites of HOME MARKETING LIMITED are www.homemarketing.co.uk, and www.home-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Home Marketing Limited is a Private Limited Company. The company registration number is 04031737. Home Marketing Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Home Marketing Limited is Beechwood House The Beechwood Estate Elmete Lane Roundhay Leeds West Yorkshire Ls8 2lq. . SEWARDS, David is a Secretary of the company. DUDLESTON, Richard is a Director of the company. JACKSON, Nicholas is a Director of the company. MARSON, Richard John is a Director of the company. MCGRATH, Don Geoffrey is a Director of the company. RAINEY, Samuel is a Director of the company. SEWARDS, David is a Director of the company. WARD, Michael Joseph is a Director of the company. Secretary CHALMERS, Andrew Craig has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. Director BUTTLE, Ian has been resigned. Director CARTWRIGHT, Glen Anthony has been resigned. Director CHALMERS, Andrew Craig has been resigned. Director FRANKLIN, Shane Andrew has been resigned. Director JACKSON, Christopher Robert has been resigned. Director LEE, Helen has been resigned. Director NICHOLS, Mandy has been resigned. Director OTOOLE, Martin has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SEWARDS, David
Appointed Date: 15 October 2001

Director
DUDLESTON, Richard
Appointed Date: 01 December 2010
60 years old

Director
JACKSON, Nicholas
Appointed Date: 01 October 2008
53 years old

Director
MARSON, Richard John
Appointed Date: 16 September 2002
50 years old

Director
MCGRATH, Don Geoffrey
Appointed Date: 25 September 2014
52 years old

Director
RAINEY, Samuel
Appointed Date: 25 September 2014
53 years old

Director
SEWARDS, David
Appointed Date: 15 October 2001
58 years old

Director
WARD, Michael Joseph
Appointed Date: 01 June 2014
47 years old

Resigned Directors

Secretary
CHALMERS, Andrew Craig
Resigned: 15 October 2001
Appointed Date: 01 August 2000

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 13 July 2000
Appointed Date: 11 July 2000

Nominee Director
ADEY, Jane
Resigned: 13 July 2000
Appointed Date: 11 July 2000
64 years old

Director
BUTTLE, Ian
Resigned: 26 July 2013
Appointed Date: 16 September 2002
51 years old

Director
CARTWRIGHT, Glen Anthony
Resigned: 31 December 2009
Appointed Date: 16 September 2002
66 years old

Director
CHALMERS, Andrew Craig
Resigned: 29 November 2005
Appointed Date: 11 July 2000
56 years old

Director
FRANKLIN, Shane Andrew
Resigned: 02 November 2015
Appointed Date: 06 August 2012
47 years old

Director
JACKSON, Christopher Robert
Resigned: 30 August 2004
Appointed Date: 11 July 2000
61 years old

Director
LEE, Helen
Resigned: 29 April 2003
Appointed Date: 16 September 2002
55 years old

Director
NICHOLS, Mandy
Resigned: 20 December 2004
Appointed Date: 11 August 2003
58 years old

Director
OTOOLE, Martin
Resigned: 31 December 2006
Appointed Date: 16 September 2002
49 years old

Persons With Significant Control

Mr David Sewards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOME MARKETING LIMITED Events

12 Dec 2016
Statement of capital on 12 December 2016
  • GBP 198.30

12 Dec 2016
Resolutions
  • RES13 ‐ Share premium account be reduced 19/09/2016

12 Dec 2016
Resolutions
  • RES13 ‐ Consent to short notice of meetong 19/09/2016

09 Nov 2016
Statement by Directors
09 Nov 2016
Solvency Statement dated 19/09/16
...
... and 105 more events
01 Aug 2000
New director appointed
01 Aug 2000
Registered office changed on 01/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ
24 Jul 2000
Director resigned
24 Jul 2000
Secretary resigned
11 Jul 2000
Incorporation

HOME MARKETING LIMITED Charges

7 January 2014
Charge code 0403 1737 0004
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Park house the beechwood estate elmet lane roundhay and…
12 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment 125 clarence house the boulevard clarence dock…
30 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 beechwood house elmete lane roundhay leeds. Assigns…
9 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…