HOMELAND INVESTMENTS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7SD

Company number 04778494
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 16-18 THE BOSCOMBE CENTRE, MILLS WAY AMESBURY, SALISBURY, WILTSHIRE, SP4 7SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of HOMELAND INVESTMENTS LIMITED are www.homelandinvestments.co.uk, and www.homeland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Homeland Investments Limited is a Private Limited Company. The company registration number is 04778494. Homeland Investments Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Homeland Investments Limited is 16 18 The Boscombe Centre Mills Way Amesbury Salisbury Wiltshire Sp4 7sd. . RICHARDS, Diane is a Secretary of the company. RICHARDS, Gareth Philip is a Director of the company. RICHARDS, Philip Aubrey is a Director of the company. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICHARDS, Diane
Appointed Date: 22 February 2011

Director
RICHARDS, Gareth Philip
Appointed Date: 28 May 2003
52 years old

Director
RICHARDS, Philip Aubrey
Appointed Date: 01 June 2003
76 years old

Resigned Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 28 May 2012
Appointed Date: 28 May 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

HOMELAND INVESTMENTS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Feb 2017
Satisfaction of charge 1 in full
10 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 31 more events
10 Sep 2003
Particulars of mortgage/charge
22 Jul 2003
Ad 04/07/03--------- £ si 50@1=50 £ ic 50/100
12 Jul 2003
New director appointed
28 May 2003
Secretary resigned
28 May 2003
Incorporation

HOMELAND INVESTMENTS LIMITED Charges

22 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 wilton road salisbury wiltshire,. By way of fixed charge…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 11 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 adelaide road redruth cornwall. By way of fixed charge…