HOMEBASE GROUP (2000) LIMITED

3 officers / 47 resignations

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
ACTING MANAGING DIRECTOR

COLEMAN, ANDREW CHARLES

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE, MILTON GATES, UNITED KINGDOM, MK9 1BA
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
15 December 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER, FINANCE & IT

A G SECRETARIAL LIMITED

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

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

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

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

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

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

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

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

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

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

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

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

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

SHERWOOD, CHARLES NIGEL CROSS

Correspondence address
CAVEWOOD, RECTORY LANE, DATCHWORTH, HERTFORDSHIRE, SG3 6RD
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 April 2002
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SG3 6RD £2,060,000

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

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

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

MACDONALD, SHENA PATRICIA

Correspondence address
CHURCH FARM CHURCH WAY, GRENDON, NORTHAMPTONSHIRE, NN7 1JE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 February 2001
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NN7 1JE £461,000

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

LAFON MACDONALD, BEATRICE MADELINE VALARIE

Correspondence address
BISHOPS, AVERY LANE, OTHAM, KENT, ME15 8RZ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
3 July 2000
Resigned on
1 March 2001
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ME15 8RZ £1,325,000

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
30 May 2000
Resigned on
1 March 2001
Nationality
British
Occupation
Director

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

DAVIS, PETER JOHN

Correspondence address
41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
30 May 2000
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 8PQ £4,184,000

JAMES, Timothy John

Correspondence address
25 Woodfield Lane, Ashtead, Surrey, KT21 2BQ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 February 2000
Resigned on
9 June 2003
Nationality
British
Occupation
Director

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

WILLIS, BERNARD

Correspondence address
ELLINGTON, KIRDFORD, BILLINGSHURST, WEST SUSSEX, RH14 0LX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 September 1999
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH14 0LX £710,000

COOKE, STEPHEN ANDREW

Correspondence address
48 MANOR CRESCENT, EPSOM, SURREY, KT19 7EF
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 September 1999
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode KT19 7EF £766,000

EVANS, JUDITH MARGARET ELIZABETH

Correspondence address
151 THE BROADWAY, LONDON, SW19 1JQ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
8 March 1998
Resigned on
27 April 2001
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

SWANN, KATHRYN ELIZABETH

Correspondence address
CLARE COURT, RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2HD
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 1997
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
RETAIL MARKETING DIRECTOR

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

GUILDFORD, PETER CHARLES

Correspondence address
DARLEY COTTAGE, MAIN STREET, EAST KESWICK, WEST YORKSHIRE, LS17 9EJ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
4 May 1997
Resigned on
16 August 1999
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode LS17 9EJ £783,000

BREMNER, DAVID MURRAY

Correspondence address
33 DOVER STREET, LONDON, W1S 4NF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
20 September 1996
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4NF £2,477,000

BALDWIN, IAN MAITLAND

Correspondence address
14 RACHEL COURT, ALBION ROAD, SUTTON, SURREY, SM2 5TF
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
1 December 1995
Resigned on
9 June 2003
Nationality
BRITISH
Occupation
DISTRIBUTION DIRECTOR

Average house price in the postcode SM2 5TF £382,000

POWELL, MICHAEL THOMAS

Correspondence address
4 DOVERCOURT ROAD, LONDON, SE22 8ST
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
5 June 1995
Resigned on
9 July 1999
Nationality
BRITISH
Occupation
DEPARTMENTAL DIR

Average house price in the postcode SE22 8ST £1,384,000

COOPER, ROBERT

Correspondence address
49 GATTON ROAD, REIGATE, SURREY, RH2 0HJ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
30 April 1993
Resigned on
9 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 0HJ £1,465,000

MCLAREN, MAURICE PATERSON ROSS

Correspondence address
31 LYME FARM ROAD, LEE, LONDON, SE12 8JE
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
4 January 1993
Resigned on
31 August 1998
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode SE12 8JE £333,000

MATTHEWS, NIGEL FREDERICK

Correspondence address
22 PINE GROVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7BS
Role RESIGNED
Secretary
Appointed on
6 July 1992
Resigned on
1 March 2001
Nationality
BRITISH

Average house price in the postcode AL9 7BS £1,548,000

DU MONCEAU DE BERGENDAL, DIEGO

Correspondence address
AVENUE DU PARC 3, OTTIGNIES-LOUVAIN, LA NEUVE 1340, BRUSSELS, FOREIGN
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
6 July 1992
Resigned on
1 August 1996
Nationality
BELGIAN
Occupation
RETAILING

DOPCHIE, JACQUES

Correspondence address
GROENINGLEI 84, KONTICH B-2550, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
6 July 1992
Resigned on
18 November 1994
Nationality
BELGIAN
Occupation
DIRECTOR

COULL, IAN DAVID

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
6 July 1992
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

PITZ, JEAN ARTHUR WILLY

Correspondence address
QUAI AUX BRIQUES 32 BTE 21, 1000 BRUSSELS, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
6 July 1992
Resigned on
1 August 1996
Nationality
BELGIAN
Occupation
GENERAL MANAGER

SARGEANT, MARTIN

Correspondence address
GREEN ACRES EAST STREET, MAYFIELD, EAST SUSSEX, TN20 6UA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
6 July 1992
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode TN20 6UA £1,077,000

BRADBURY, STEPHEN WILLIAM

Correspondence address
2 BELLEVER HILL, CAMBERLEY, SURREY, GU15 2HD
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
6 July 1992
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

BARNES, JOSEPH HARRY GEORGE

Correspondence address
TUDOR COURT 29 GRIMWADE AVENUE, CROYDON, SURREY, CR0 5DJ
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
6 July 1992
Resigned on
7 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5DJ £1,766,000

WILLIAMS, BILL

Correspondence address
15 BELL LANE, FETCHAM, LEATHERHEAD, SURREY, KT22 9ND
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
6 July 1992
Resigned on
4 May 1997
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode KT22 9ND £1,306,000

ADRIANO, DINO BAIA

Correspondence address
WICKNEY HOLT, COLES LANE, CAPEL, SURREY, RH5 5HU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 July 1992
Resigned on
20 September 1996
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

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