HOME SHOPPING SELECTIONS LIMITED
SITTINGBOURNE BRONSON COLLECTIBLES LIMITED

Hellopages » Kent » Swale » ME10 3US

Company number 02828214
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address EURO HOUSE, CREMERS ROAD, SITTINGBOURNE, KENT, ME10 3US
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,343.75 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HOME SHOPPING SELECTIONS LIMITED are www.homeshoppingselections.co.uk, and www.home-shopping-selections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Queenborough Rail Station is 4.9 miles; to Faversham Rail Station is 6.5 miles; to Hollingbourne Rail Station is 7.6 miles; to Charing (Kent) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Shopping Selections Limited is a Private Limited Company. The company registration number is 02828214. Home Shopping Selections Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of Home Shopping Selections Limited is Euro House Cremers Road Sittingbourne Kent Me10 3us. . KENT, Nicola is a Secretary of the company. CHRYSOSTOMOU, Chrys Elias is a Director of the company. Secretary CHRYSOSTOMOU, Chrys Elias has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GARNER, Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PAYNE, Pauline Janet has been resigned. Director WINDING, Julian has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
KENT, Nicola
Appointed Date: 01 December 2003

Director
CHRYSOSTOMOU, Chrys Elias
Appointed Date: 31 August 2000
67 years old

Resigned Directors

Secretary
CHRYSOSTOMOU, Chrys Elias
Resigned: 01 December 2003
Appointed Date: 22 June 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 June 1993
Appointed Date: 18 June 1993

Director
GARNER, Ian
Resigned: 01 March 2002
Appointed Date: 31 August 2000
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 June 1993
Appointed Date: 18 June 1993

Director
PAYNE, Pauline Janet
Resigned: 31 August 2000
Appointed Date: 22 June 1993
81 years old

Director
WINDING, Julian
Resigned: 01 December 2003
Appointed Date: 31 August 2000
68 years old

HOME SHOPPING SELECTIONS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,343.75

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,343.75

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 75 more events
18 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1994
Secretary resigned;new secretary appointed

17 May 1994
Director resigned;new director appointed

28 Jun 1993
Registered office changed on 28/06/93 from: 140 tabernacle street london EC2A 4SD

18 Jun 1993
Incorporation

HOME SHOPPING SELECTIONS LIMITED Charges

13 April 2005
An omnibus guarantee and set-off agreement
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 9 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…