HOMENAME LIMITED
CHADLINGTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 3NJ

Company number 02441318
Status Active
Incorporation Date 9 November 1989
Company Type Private Limited Company
Address STONELEA, WEST END, CHADLINGTON, OXFORDSHIRE, OX7 3NJ
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of HOMENAME LIMITED are www.homename.co.uk, and www.homename.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Homename Limited is a Private Limited Company. The company registration number is 02441318. Homename Limited has been working since 09 November 1989. The present status of the company is Active. The registered address of Homename Limited is Stonelea West End Chadlington Oxfordshire Ox7 3nj. . HAMBLIN, Wendy is a Secretary of the company. HAMBLIN, Brian David is a Director of the company. Secretary CHADWICK, Philip Roy has been resigned. Director BARLIAN, Reinhold has been resigned. Director WALSER, Enrico has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
HAMBLIN, Wendy
Appointed Date: 30 April 1999

Director
HAMBLIN, Brian David

80 years old

Resigned Directors

Secretary
CHADWICK, Philip Roy
Resigned: 30 April 1999

Director
BARLIAN, Reinhold
Resigned: 17 July 2009
Appointed Date: 01 March 2005
83 years old

Director
WALSER, Enrico
Resigned: 01 March 2005
99 years old

Persons With Significant Control

Mrs Wendy Hamblin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian David Hamblin
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMENAME LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

03 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 79 more events
13 Dec 1989
Director resigned;new director appointed

13 Dec 1989
Registered office changed on 13/12/89 from: 2 baches street london N1 6UB

11 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1989
Incorporation

HOMENAME LIMITED Charges

12 March 1996
Mortgage debenture
Delivered: 19 March 1996
Status: Satisfied on 21 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a station road facit rochdale lancashire…
17 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 8 August 1996
Persons entitled: Barclays Bank PLC
Description: Land on north side of station road facit, whitworth…
15 December 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 8 June 1996
Persons entitled: Barclays Bank PLC
Description: Land on the north side of station rd, facit, rochdale lancs…