HOMEDICS GROUP LIMITED
FIVE OAK GREEN ROAD TONBRIDGE SALTER HOUSEWARES LIMITED ATTRACTSTAR LIMITED

Hellopages » Kent » Tunbridge Wells » TN11 0GP

Company number 04353765
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address HOMEDICS HOUSE, SOMERHILL BUSINESS PARK, FIVE OAK GREEN ROAD TONBRIDGE, KENT, TN11 0GP
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Martin Paul O'gorman as a director on 9 November 2016; Appointment of Mr Simon Jonathan Bluring as a director on 8 December 2016. The most likely internet sites of HOMEDICS GROUP LIMITED are www.homedicsgroup.co.uk, and www.homedics-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Ashurst (Kent) Rail Station is 7.2 miles; to Sevenoaks Rail Station is 7.9 miles; to Bat & Ball Rail Station is 8.4 miles; to Crowborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homedics Group Limited is a Private Limited Company. The company registration number is 04353765. Homedics Group Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Homedics Group Limited is Homedics House Somerhill Business Park Five Oak Green Road Tonbridge Kent Tn11 0gp. . BANERJEE, Swarup is a Secretary of the company. BLURING, Simon Jonathan is a Director of the company. KAUFMAN, Alon David is a Director of the company. SEN, Sabyasachi is a Director of the company. Secretary HOWE, Colin Sutherland has been resigned. Secretary WALSHE, Brian John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLISON, Keith has been resigned. Director BLURING, Simon Jonathan has been resigned. Director EVANS, Roger William has been resigned. Director FERBER, Roman Sam has been resigned. Director FERBER, Roman Sam has been resigned. Director HOWE, Colin Sutherland has been resigned. Director MORLEY, Christopher John Durham has been resigned. Director NOLAN, Shane Martin has been resigned. Director O'GORMAN, Martin Paul has been resigned. Director WALSHE, Brian John has been resigned. Director WOOLVEN, Colin Ian has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
BANERJEE, Swarup
Appointed Date: 13 September 2013

Director
BLURING, Simon Jonathan
Appointed Date: 08 December 2016
69 years old

Director
KAUFMAN, Alon David
Appointed Date: 01 April 2004
63 years old

Director
SEN, Sabyasachi
Appointed Date: 13 August 2015
63 years old

Resigned Directors

Secretary
HOWE, Colin Sutherland
Resigned: 22 December 2004
Appointed Date: 30 January 2002

Secretary
WALSHE, Brian John
Resigned: 03 July 2013
Appointed Date: 23 December 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 30 January 2002
Appointed Date: 16 January 2002

Director
ALLISON, Keith
Resigned: 10 May 2011
Appointed Date: 09 May 2002
60 years old

Director
BLURING, Simon Jonathan
Resigned: 10 May 2011
Appointed Date: 05 June 2006
69 years old

Director
EVANS, Roger William
Resigned: 30 September 2006
Appointed Date: 30 January 2002
83 years old

Director
FERBER, Roman Sam
Resigned: 19 April 2016
Appointed Date: 15 December 2015
60 years old

Director
FERBER, Roman Sam
Resigned: 30 November 2015
Appointed Date: 26 May 2011
60 years old

Director
HOWE, Colin Sutherland
Resigned: 22 December 2004
Appointed Date: 30 January 2002
78 years old

Director
MORLEY, Christopher John Durham
Resigned: 01 June 2006
Appointed Date: 29 April 2002
79 years old

Director
NOLAN, Shane Martin
Resigned: 01 April 2004
Appointed Date: 29 April 2002
76 years old

Director
O'GORMAN, Martin Paul
Resigned: 09 November 2016
Appointed Date: 18 May 2016
61 years old

Director
WALSHE, Brian John
Resigned: 10 May 2011
Appointed Date: 23 December 2004
57 years old

Director
WOOLVEN, Colin Ian
Resigned: 11 October 2006
Appointed Date: 29 April 2002
72 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 30 January 2002
Appointed Date: 16 January 2002

Persons With Significant Control

Salter Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOMEDICS GROUP LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Dec 2016
Termination of appointment of Martin Paul O'gorman as a director on 9 November 2016
09 Dec 2016
Appointment of Mr Simon Jonathan Bluring as a director on 8 December 2016
23 May 2016
Appointment of Mr Martin Paul O'gorman as a director on 18 May 2016
09 May 2016
Termination of appointment of Roman Sam Ferber as a director on 19 April 2016
...
... and 102 more events
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
05 Feb 2002
New secretary appointed;new director appointed
05 Feb 2002
Registered office changed on 05/02/02 from: 280 grays inn road london WC1X 8EB
16 Jan 2002
Incorporation

HOMEDICS GROUP LIMITED Charges

22 April 2016
Charge code 0435 3765 0015
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Intellectual property:. See clause 3.1 of the charge, which…
18 August 2015
Charge code 0435 3765 0014
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Bank of America, N.A
Description: Contains fixed charge…
4 September 2014
Charge code 0435 3765 0013
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: A first fixed charge over all intellectual property rights…
22 August 2012
Debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charge over the undertaking and all…
12 September 2011
A german law second ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 21 September 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America, N.A. (The Security Agent)
Description: The pledged shares being the total registered shared…
8 September 2011
Dutch law pledge of moveable assets agreement
Delivered: 21 September 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America, N.A. (The Security Agent)
Description: Any moveable asset including equipment inventory and stock…
8 September 2011
Supplemental security agreement
Delivered: 21 September 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America N.A. (Administration Agent)
Description: By way of first fixed charge all rights in respect of any…
27 May 2011
A german law share pledge agreement executed outside the united kingdom over property situated there
Delivered: 8 June 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America, N.A. (The Security Agent)
Description: Pleged shares. The total registered share capital…
27 May 2011
Security agreement
Delivered: 7 June 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America N.A. (Administration Agent)
Description: For details of properties charged, please refer to form…
16 May 2003
Legal charge
Delivered: 21 May 2003
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: All the company's interest in and to the leasehold property…
26 September 2002
Rent deposit deed
Delivered: 3 October 2002
Status: Satisfied on 15 April 2004
Persons entitled: Redchip Limited
Description: Initial deposit of £62,750.
12 April 2002
Own account assignment of life policy
Delivered: 16 April 2002
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: Policy with scottish equitable numbered L0198361312 for…
12 April 2002
Own account assignment of life policy
Delivered: 16 April 2002
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: Policy number L01989637412 with scottish amicable for the…
12 April 2002
Own account assignment of life policy
Delivered: 16 April 2002
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: Policy with scottish equitable (policy number L0190161312)…
7 February 2002
Guarantee & debenture
Delivered: 22 February 2002
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…