HOMEBASE CARD HANDLING SERVICES LIMITED

4 officers / 28 resignations

TUDOR, SIMONE

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Role ACTIVE
Secretary
Appointed on
3 January 2019
Nationality
NATIONALITY UNKNOWN

MCGLOUGHLIN, Damian Garry

Correspondence address
Witan Gate House 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
22 December 2017
Nationality
British
Occupation
Director

COLEMAN, Andrew Charles

Correspondence address
Witan Gate House 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
15 December 2017
Nationality
British
Occupation
Director

A G SECRETARIAL LIMITED

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4AG
Role ACTIVE
Secretary
Appointed on
27 February 2016
Nationality
BRITISH

HAYDON, David James

Correspondence address
Witan Gate House 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA
Role RESIGNED
director
Date of birth
September 1970
Appointed on
22 December 2017
Resigned on
11 June 2018
Nationality
Australian
Occupation
Retail Director

BOYS, RODNEY JOHN

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2016
Resigned on
15 December 2017
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

DAVIS, PETER-JOHN CHARLES

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 February 2016
Resigned on
8 February 2018
Nationality
AUSTRALIAN
Occupation
CHIEF OPERATING OFFICER

HAMILTON, DEBORAH PAMELA

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HAMILTON, DEBORAH PAMELA

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Secretary
Appointed on
11 September 2014
Resigned on
27 February 2016
Nationality
NATIONALITY UNKNOWN

SHENTON, PAUL HENRY

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 June 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MCKELVEY, PENELOPE ANN

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Secretary
Appointed on
28 June 2013
Resigned on
11 September 2014
Nationality
NATIONALITY UNKNOWN

DAVIS, Donald Fuller

Correspondence address
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
Role RESIGNED
director
Date of birth
February 1968
Appointed on
22 March 2013
Resigned on
31 May 2016
Nationality
American
Occupation
Company Director

ADAMS, DAVID WILLIAM

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 August 2010
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARKER, PHILIP ALEXANDER

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Secretary
Appointed on
12 May 2009
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GRESHAM, NICHOLAS JOHN

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
10 January 2008
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARKER, PHILIP ALEXANDER

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 January 2008
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BENTLEY, GORDON ANDREW

Correspondence address
7 HOLLYBUSH LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
23 April 2007
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL5 4AL £1,289,000

WILLIS, MICHAEL HAYDN ALLEN

Correspondence address
32 OLD OAK DRIVE, SILVERSTONE, NORTHAMPTONSHIRE, NN12 8DN
Role RESIGNED
Secretary
Appointed on
17 February 2003
Resigned on
12 May 2009
Nationality
BRITISH

Average house price in the postcode NN12 8DN £628,000

HOLMES, COLIN JOHN

Correspondence address
THE STONE HOUSE, WELFORD ROAD, THORNBY, NORTHAMPTONSHIRE, NN6 8SJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
17 February 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN6 8SJ £605,000

FULLER, NEIL FRANK

Correspondence address
RYE HOUSE, ICKNIELD WAY, TRING, HERTFORDSHIRE, HP23 4JU
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
17 February 2003
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP23 4JU £1,490,000

WOODHOUSE, CHRISTOPHER KEVIN

Correspondence address
25 CHESTER ROW, LONDON, SW1W 9JF
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
26 March 2001
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9JF £5,133,000

TEMPLEMAN, ROBERT WILLIAM

Correspondence address
GREENLANDS BELLWOOD COURT, ST. MARY HOO, KENT, ME3 8RT
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
26 March 2001
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME3 8RT £1,077,000

LOVERING, JOHN DAVID

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

SHENTON, PAUL HENRY

Correspondence address
25 GILMAIS, BOOKHAM, LEATHERHEAD, SURREY, KT23 4RP
Role RESIGNED
Secretary
Appointed on
1 March 2001
Resigned on
17 February 2003
Nationality
BRITISH

Average house price in the postcode KT23 4RP £1,100,000

JAMES, Timothy John

Correspondence address
25 Woodfield Lane, Ashtead, Surrey, KT21 2BQ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2001
Resigned on
9 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT21 2BQ £1,132,000

LAVELLI, JOHN STEPHEN

Correspondence address
2 NATHANS CLOSE, WELWYN, HERTFORDSHIRE, AL6 9QB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 November 2000
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL6 9QB £1,204,000

HAMILTON, WILLIAM

Correspondence address
10 WINDMILL HILL, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0EP
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP27 0EP £885,000

MATTHEWS, Roger John

Correspondence address
Ridgewood House, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD
Role RESIGNED
director
Date of birth
June 1954
Appointed on
29 August 2000
Resigned on
1 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0YD £8,712,000

BRADBURY, STEPHEN WILLIAM

Correspondence address
2 BELLEVER HILL, CAMBERLEY, SURREY, GU15 2HD
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
29 August 2000
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU15 2HD £1,035,000

SWANN, KATHRYN ELIZABETH

Correspondence address
CLARE COURT, RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2HD
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
29 August 2000
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM23 2HD £681,000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
28 July 2000
Resigned on
29 August 2000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
28 July 2000
Resigned on
29 August 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company