HOMELEC LIMITED
NEWBURY ARLEC DCS LIMITED NEXHAVEN LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5TN
Company number 02660130
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,000,100 . The most likely internet sites of HOMELEC LIMITED are www.homelec.co.uk, and www.homelec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homelec Limited is a Private Limited Company. The company registration number is 02660130. Homelec Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Homelec Limited is Votec House Hambridge Lane Newbury Berkshire Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary COMISKEY, Mark has been resigned. Secretary JOHNSON, Paul has been resigned. Secretary JOHNSON, Richard Keith has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director BELL, Kevin Ronald has been resigned. Director BELL, Kevin Ronald has been resigned. Director BROWNE, Nigel has been resigned. Director COMISKEY, Mark has been resigned. Director EVANS, Raymond has been resigned. Director FAVRETTO, Paul John has been resigned. Director HOOPER, Jeffrey Colin has been resigned. Director JOHNSON, Andrew Joseph has been resigned. Director JOHNSON, Paul has been resigned. Director JOHNSON, Peter Arthur has been resigned. Director JOHNSON, Shirley Lynn has been resigned. Director MILLS, Michael Payton has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director WATKINS, Malcolm Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WESTBROOK, Steven
Appointed Date: 29 September 2000

Director
PALMER, Nigel John
Appointed Date: 30 December 2005
69 years old

Director
WESTBROOK, Steven
Appointed Date: 27 April 2000
70 years old

Resigned Directors

Secretary
COMISKEY, Mark
Resigned: 22 December 1999
Appointed Date: 22 November 1996

Secretary
JOHNSON, Paul
Resigned: 22 November 1996

Secretary
JOHNSON, Richard Keith
Resigned: 29 September 2000
Appointed Date: 22 December 1999

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 05 November 1993
Appointed Date: 05 November 1991

Director
BELL, Kevin Ronald
Resigned: 22 December 1999
Appointed Date: 15 July 1999
74 years old

Director
BELL, Kevin Ronald
Resigned: 04 August 1997
Appointed Date: 01 April 1995
74 years old

Director
BROWNE, Nigel
Resigned: 22 December 1999
Appointed Date: 02 August 1999
62 years old

Director
COMISKEY, Mark
Resigned: 22 December 1999
Appointed Date: 04 August 1997
57 years old

Director
EVANS, Raymond
Resigned: 18 January 2011
Appointed Date: 22 December 1999
77 years old

Director
FAVRETTO, Paul John
Resigned: 22 December 1999
Appointed Date: 26 July 1996
74 years old

Director
HOOPER, Jeffrey Colin
Resigned: 02 September 1997
Appointed Date: 26 July 1996
65 years old

Director
JOHNSON, Andrew Joseph
Resigned: 29 October 1999
Appointed Date: 01 April 1995
61 years old

Director
JOHNSON, Paul
Resigned: 22 December 1999
Appointed Date: 25 November 1991
70 years old

Director
JOHNSON, Peter Arthur
Resigned: 04 August 1997
Appointed Date: 01 April 1995
72 years old

Director
JOHNSON, Shirley Lynn
Resigned: 24 July 1996
69 years old

Director
MILLS, Michael Payton
Resigned: 30 December 2005
Appointed Date: 22 December 1999
89 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 25 November 1990
Appointed Date: 05 November 1991

Director
WATKINS, Malcolm Geoffrey
Resigned: 31 July 1998
Appointed Date: 22 November 1996
77 years old

Persons With Significant Control

Mr Steven Westbrook
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Nigel John Palmer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

HOMELEC LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000,100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000,100

...
... and 107 more events
22 Oct 1992
Ad 25/11/91--------- £ si 98@1=98 £ ic 2/100

18 Jun 1992
Registered office changed on 18/06/92 from: c/o professional searches limite suite one 2ND floor 1/4 christina street london EC2A 4PA

18 Jun 1992
Director resigned;new director appointed

10 Jun 1992
Memorandum and Articles of Association

05 Nov 1991
Incorporation

HOMELEC LIMITED Charges

31 May 1999
Unlimited fixed and floating equitable charge (united kingdom property)
Delivered: 9 June 1999
Status: Satisfied on 19 January 2000
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Debenture
Delivered: 13 March 1996
Status: Satisfied on 3 August 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1995
Debenture
Delivered: 8 September 1995
Status: Satisfied on 3 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…