MYHOME MARKETING LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7RA

Company number 07117588
Status Active
Incorporation Date 6 January 2010
Company Type Private Limited Company
Address 5 CHIPSAWAY HOUSE EDWIN AVENUE, HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Andrew John Mallows as a director on 1 March 2017; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of MYHOME MARKETING LIMITED are www.myhomemarketing.co.uk, and www.myhome-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Blakedown Rail Station is 4 miles; to Hagley Rail Station is 5.7 miles; to Stourbridge Junction Rail Station is 7.3 miles; to Droitwich Spa Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myhome Marketing Limited is a Private Limited Company. The company registration number is 07117588. Myhome Marketing Limited has been working since 06 January 2010. The present status of the company is Active. The registered address of Myhome Marketing Limited is 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire Dy11 7ra. . PETERS, Mark is a Secretary of the company. HARRIS, Timothy John is a Director of the company. MALLOWS, Andrew John is a Director of the company. Director BIGNALL, Steven Thomas has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director WILD, Roger Eric has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PETERS, Mark
Appointed Date: 05 September 2015

Director
HARRIS, Timothy John
Appointed Date: 05 September 2015
62 years old

Director
MALLOWS, Andrew John
Appointed Date: 01 March 2017
55 years old

Resigned Directors

Director
BIGNALL, Steven Thomas
Resigned: 05 September 2015
Appointed Date: 01 February 2010
69 years old

Director
LLOYD, Samuel George Alan
Resigned: 01 February 2010
Appointed Date: 06 January 2010
65 years old

Director
WILD, Roger Eric
Resigned: 05 September 2015
Appointed Date: 01 February 2010
77 years old

Persons With Significant Control

Franchise Brands Plc
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

MYHOME MARKETING LIMITED Events

15 Mar 2017
Appointment of Mr Andrew John Mallows as a director on 1 March 2017
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
10 Nov 2015
Appointment of Mr Mark Peters as a secretary on 5 September 2015
10 Nov 2015
Appointment of Mr Tim Harris as a director on 5 September 2015
...
... and 17 more events
01 Feb 2011
Previous accounting period shortened from 31 January 2011 to 31 December 2010
15 Feb 2010
Termination of appointment of Samuel Lloyd as a director
10 Feb 2010
Appointment of Steven Thomas Bignall as a director
10 Feb 2010
Appointment of Roger Eric Wild as a director
06 Jan 2010
Incorporation