HOMELINK INTERNATIONAL LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8RA
Company number 02934541
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address 10 ST BARNABAS ROAD, EMMER GREEN, READING, BERKSHIRE, RG4 8RA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 200 ; Particulars of variation of rights attached to shares. The most likely internet sites of HOMELINK INTERNATIONAL LIMITED are www.homelinkinternational.co.uk, and www.homelink-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Homelink International Limited is a Private Limited Company. The company registration number is 02934541. Homelink International Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Homelink International Limited is 10 St Barnabas Road Emmer Green Reading Berkshire Rg4 8ra. . BOYD, Aileen Cora is a Secretary of the company. BOYD, Aileen Cora is a Director of the company. CONNOLLY, Caroline Jane is a Director of the company. Secretary ANDERSON, Heather Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDERSON, James Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BOYD, Aileen Cora
Appointed Date: 13 April 2004

Director
BOYD, Aileen Cora
Appointed Date: 13 April 2004
62 years old

Director
CONNOLLY, Caroline Jane
Appointed Date: 13 April 2004
57 years old

Resigned Directors

Secretary
ANDERSON, Heather Ann
Resigned: 14 April 2004
Appointed Date: 01 June 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 2004
Appointed Date: 01 June 1994

Director
ANDERSON, James Patrick
Resigned: 14 April 2004
Appointed Date: 01 June 1994
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 April 2004
Appointed Date: 01 June 1994

HOMELINK INTERNATIONAL LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 31 August 2015
05 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 200

05 Nov 2015
Particulars of variation of rights attached to shares
05 Nov 2015
Change of share class name or designation
05 Nov 2015
Statement of company's objects
...
... and 68 more events
20 Jan 1995
Accounting reference date notified as 30/09

17 Jun 1994
Secretary resigned;new secretary appointed

07 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Registered office changed on 07/06/94 from: 152 city road london EC1V 2NX

01 Jun 1994
Incorporation