HOME RETAIL GROUP NOMINEES LIMITED

33 Holborn, London, EC1N 2HT, United Kingdom
StatusACTIVE
Company No.05733108
CategoryPrivate Limited Company
Incorporated07 Mar 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

HOME RETAIL GROUP NOMINEES LIMITED is an active private limited company with number 05733108. It was incorporated 18 years, 4 months, 2 days ago, on 07 March 2006. The company address is 33 Holborn, London, EC1N 2HT, United Kingdom.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 2 months, 2 days

BEECH, Irina

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 6 months, 9 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 4 months, 22 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 23 Nov 2016

Resigned on 03 May 2018

Time on role 1 year, 5 months, 10 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 23 Nov 2016

Time on role 2 years, 2 months, 12 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Sep 2014

Time on role 1 year, 2 months, 13 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 06 Nov 2006

Resigned on 12 May 2009

Time on role 2 years, 6 months, 6 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2006

Resigned on 06 Nov 2006

Time on role 7 months, 30 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

BROWN, David Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2007

Resigned on 23 Nov 2016

Time on role 9 years, 6 months, 22 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 06 Dec 2019

Time on role 9 months, 19 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 03 Mar 2014

Resigned on 22 May 2015

Time on role 1 year, 2 months, 19 days

CLARK, Darren Wayne

Director

Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Dec 2020

Time on role 1 year, 25 days

DAVIS, Donald Fuller

Director

Company Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 02 Aug 2010

Time on role 2 years, 9 months, 11 days

GOODLUCK, Stephen

Director

Company Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 15 Feb 2019

Time on role 2 years, 2 months, 22 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 06 Nov 2006

Resigned on 31 Mar 2007

Time on role 4 months, 25 days

LOCKWOOD, Richard George

Director

Company Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 03 Mar 2014

Time on role 3 years, 7 months, 1 day

MACMILLAN, Iain Stuart

Director

Company Director

RESIGNED

Assigned on 02 Sep 2016

Resigned on 08 Jun 2018

Time on role 1 year, 9 months, 6 days

MYNARD, Ryan James

Director

Company Director

RESIGNED

Assigned on 08 Jun 2018

Resigned on 15 Feb 2019

Time on role 8 months, 7 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

SMITH, Matthew George

Director

Finance Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 01 May 2007

Time on role 4 months, 25 days

WILLIS, Mark Simon

Director

Director Of Investor Relations And Group Finance

RESIGNED

Assigned on 22 May 2015

Resigned on 02 Sep 2016

Time on role 1 year, 3 months, 11 days

WIRTH, Julie Ann

Director

Director Of Group Finance

RESIGNED

Assigned on 01 May 2007

Resigned on 22 Oct 2007

Time on role 5 months, 21 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Mar 2006

Resigned on 06 Nov 2006

Time on role 7 months, 30 days


Some Companies

ALTIERI ORGANIC FARMING LTD

FLAT 5,PURLEY,CR8 2EY

Number:09412546
Status:ACTIVE
Category:Private Limited Company

BUGATTI CORPORATION LIMITED

61 FAIRWAY,GRAYS,RM16 2AL

Number:07713083
Status:ACTIVE
Category:Private Limited Company

HONGTOU NETWORK LIMITED

26 BEULAH ROAD,LONDON,SW19 3SB

Number:11715384
Status:ACTIVE
Category:Private Limited Company

PRO FORKTRUCKS LIMITED

23 CROFT HOUSE WAY,LEEDS,LS27 8UA

Number:07303967
Status:ACTIVE
Category:Private Limited Company

RAYLIGHT SERVICES LTD

11 HUDDERSFIELD ROAD,BARNSLEY,S75 5ND

Number:11502358
Status:ACTIVE
Category:Private Limited Company

SHERUIDE INDUSTRY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07385530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source