HOME FARM HAMPERS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 7ED

Company number 02027625
Status Active
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address VALLEY ROAD, BIRKENHEAD, MERSEYSIDE, CH41 7ED
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Peter Robert Johnson as a director on 3 June 2016. The most likely internet sites of HOME FARM HAMPERS LIMITED are www.homefarmhampers.co.uk, and www.home-farm-hampers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Brunswick Rail Station is 3.9 miles; to Port Sunlight Rail Station is 4.8 miles; to Edge Hill Rail Station is 4.9 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Farm Hampers Limited is a Private Limited Company. The company registration number is 02027625. Home Farm Hampers Limited has been working since 12 June 1986. The present status of the company is Active. The registered address of Home Farm Hampers Limited is Valley Road Birkenhead Merseyside Ch41 7ed. . PARK GROUP SECRETARIES LTD is a Secretary of the company. HOUGHTON, Christopher is a Director of the company. STEWART, Martin Richard is a Director of the company. WOODS, Gary Anthony is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HICKS, Stephen Matthew has been resigned. Secretary HULLAND, Christopher James Snow has been resigned. Secretary PARK RETAIL LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAFFEY, Sheridan Derek has been resigned. Director CHAPMAN, Keith has been resigned. Director GILODI JOHNSON, Nicholas Piers has been resigned. Director GREEN, Philip has been resigned. Director HALE, Donald has been resigned. Director HICKS, Stephen Matthew has been resigned. Director HULLAND, Christopher James Snow has been resigned. Director HULSE, Robert Arthur has been resigned. Director JOHNSON, Peter Robert has been resigned. Director JOHNSON, Robert Alan has been resigned. Director LUNN, Garry has been resigned. Director MAUDSLEY, Philip Binns has been resigned. Director PARK GROUP PLC has been resigned. Director PARK RETAIL LIMITED has been resigned. Director POLLOCK, George Rainey has been resigned. Director PONTING, Joanne Elizabeth has been resigned. Director SHARP, Jonathan Paul has been resigned. Director TROTT, Kelvin Maurice has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
PARK GROUP SECRETARIES LTD
Appointed Date: 04 February 2008

Director
HOUGHTON, Christopher
Appointed Date: 04 January 2008
66 years old

Director
STEWART, Martin Richard
Appointed Date: 04 January 2008
65 years old

Director
WOODS, Gary Anthony
Appointed Date: 04 January 2008
68 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 07 March 2007
Appointed Date: 16 October 2006

Secretary
HICKS, Stephen Matthew
Resigned: 16 October 2006
Appointed Date: 31 December 2005

Secretary
HULLAND, Christopher James Snow
Resigned: 31 December 2005

Secretary
PARK RETAIL LIMITED
Resigned: 04 February 2008
Appointed Date: 07 March 2007

Director
BOLTON, Ivan Joseph, Dr
Resigned: 07 March 2007
Appointed Date: 16 October 2006
81 years old

Director
CHAFFEY, Sheridan Derek
Resigned: 18 February 2005
Appointed Date: 18 January 2001
68 years old

Director
CHAPMAN, Keith
Resigned: 07 March 2007
83 years old

Director
GILODI JOHNSON, Nicholas Piers
Resigned: 16 October 2006
Appointed Date: 23 February 2005
54 years old

Director
GREEN, Philip
Resigned: 17 March 1999
84 years old

Director
HALE, Donald
Resigned: 17 March 1999
93 years old

Director
HICKS, Stephen Matthew
Resigned: 16 October 2006
Appointed Date: 10 July 2003
71 years old

Director
HULLAND, Christopher James Snow
Resigned: 31 December 2005
73 years old

Director
HULSE, Robert Arthur
Resigned: 05 May 1998
76 years old

Director
JOHNSON, Peter Robert
Resigned: 03 June 2016
Appointed Date: 04 January 2008
85 years old

Director
JOHNSON, Robert Alan
Resigned: 18 January 2001
85 years old

Director
LUNN, Garry
Resigned: 07 March 2007
Appointed Date: 17 March 1999
62 years old

Director
MAUDSLEY, Philip Binns
Resigned: 07 March 2007
Appointed Date: 17 March 1999
65 years old

Director
PARK GROUP PLC
Resigned: 04 February 2008
Appointed Date: 07 March 2007

Director
PARK RETAIL LIMITED
Resigned: 04 February 2008
Appointed Date: 07 March 2007

Director
POLLOCK, George Rainey
Resigned: 01 July 2003
Appointed Date: 05 May 1998
82 years old

Director
PONTING, Joanne Elizabeth
Resigned: 16 October 2006
Appointed Date: 30 March 2006
54 years old

Director
SHARP, Jonathan Paul
Resigned: 30 November 2006
Appointed Date: 19 March 2001
68 years old

Director
TROTT, Kelvin Maurice
Resigned: 19 March 2001
74 years old

HOME FARM HAMPERS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Nov 2016
Termination of appointment of Peter Robert Johnson as a director on 3 June 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 129 more events
13 Nov 1986
Company name changed audentrend LIMITED\certificate issued on 13/11/86
31 Oct 1986
Registered office changed on 31/10/86 from: 197/199 city road london EC1V 1JN

31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Certificate of Incorporation

12 Jun 1986
Incorporation