HOMEBASE HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BA
Company number 03000032
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Secretary's details changed for A G Secretarial Limited on 15 June 2016; Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016; Full accounts made up to 27 February 2016. The most likely internet sites of HOMEBASE HOLDINGS LIMITED are www.homebaseholdings.co.uk, and www.homebase-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Homebase Holdings Limited is a Private Limited Company. The company registration number is 03000032. Homebase Holdings Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Homebase Holdings Limited is Witan Gate House 500 600 Witan Gate Milton Keynes United Kingdom Mk9 1ba. . A G SECRETARIAL LIMITED is a Secretary of the company. BOYS, Rodney John is a Director of the company. DAVIS, Peter-John Charles is a Director of the company. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HAMILTON, William has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary SHENTON, Paul Henry has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director ADAMS, David William has been resigned. Director ADRIANO, Dino Baia has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BRADBURY, Stephen William has been resigned. Director BREMNER, David Murray has been resigned. Director DAVIS, Donald Fuller has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director FULLER, Neil Frank has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director HAMILTON, William has been resigned. Director HOLMES, Colin John has been resigned. Director JAMES, Timothy John has been resigned. Director LAVELLI, John Stephen has been resigned. Director LOVERING, John David has been resigned. Director MCLAREN, Maurice Paterson Ross has been resigned. Director PARKER, Phil Alexander has been resigned. Director SHENTON, Paul Henry has been resigned. Director SWANN, Kathryn Elizabeth has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 27 February 2016

Director
BOYS, Rodney John
Appointed Date: 27 February 2016
59 years old

Director
DAVIS, Peter-John Charles
Appointed Date: 27 February 2016
67 years old

Resigned Directors

Secretary
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 11 September 2014

Secretary
HAMILTON, William
Resigned: 01 March 2001
Appointed Date: 26 January 1995

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 12 May 2009

Secretary
SHENTON, Paul Henry
Resigned: 17 February 2003
Appointed Date: 01 March 2001

Secretary
WILLIS, Michael Haydn Allen
Resigned: 12 May 2009
Appointed Date: 17 February 2003

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 26 January 1995
Appointed Date: 09 December 1994

Director
ADAMS, David William
Resigned: 22 March 2013
Appointed Date: 02 August 2010
59 years old

Director
ADRIANO, Dino Baia
Resigned: 11 October 1996
Appointed Date: 20 January 1995
82 years old

Director
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 23 April 2007
66 years old

Director
BRADBURY, Stephen William
Resigned: 20 April 2001
Appointed Date: 20 January 1995
77 years old

Director
BREMNER, David Murray
Resigned: 01 January 2000
Appointed Date: 31 August 1998
68 years old

Director
DAVIS, Donald Fuller
Resigned: 31 May 2016
Appointed Date: 22 March 2013
58 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 20 January 1995
Appointed Date: 09 December 1994

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 20 January 1995
Appointed Date: 09 December 1994

Director
FULLER, Neil Frank
Resigned: 10 January 2008
Appointed Date: 17 February 2003
69 years old

Director
GRESHAM, Nicholas John
Resigned: 30 July 2010
Appointed Date: 10 January 2008
54 years old

Director
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 31 December 2015
62 years old

Director
HAMILTON, William
Resigned: 01 March 2001
Appointed Date: 01 January 2000
78 years old

Director
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 17 February 2003
70 years old

Director
JAMES, Timothy John
Resigned: 09 June 2003
Appointed Date: 01 March 2001
59 years old

Director
LAVELLI, John Stephen
Resigned: 01 March 2001
Appointed Date: 29 November 2000
70 years old

Director
LOVERING, John David
Resigned: 20 December 2002
Appointed Date: 02 March 2001
76 years old

Director
MCLAREN, Maurice Paterson Ross
Resigned: 31 August 1998
Appointed Date: 11 October 1996
82 years old

Director
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008
73 years old

Director
SHENTON, Paul Henry
Resigned: 31 December 2015
Appointed Date: 28 June 2013
71 years old

Director
SWANN, Kathryn Elizabeth
Resigned: 18 December 2000
Appointed Date: 01 January 2000
61 years old

Director
TEMPLEMAN, Robert William
Resigned: 17 March 2003
Appointed Date: 26 March 2001
68 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 17 March 2003
Appointed Date: 26 March 2001
64 years old

HOMEBASE HOLDINGS LIMITED Events

06 Mar 2017
Secretary's details changed for A G Secretarial Limited on 15 June 2016
20 Dec 2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
30 Nov 2016
Full accounts made up to 27 February 2016
27 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 109

20 Jun 2016
Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
...
... and 147 more events
02 Feb 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Feb 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Feb 1995
£ nc 100/10000 18/01/95

09 Dec 1994
Incorporation

HOMEBASE HOLDINGS LIMITED Charges

2 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 26 August 2003
Persons entitled: Ubs Ag (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…