HOME RETAIL GROUP UK SERVICE COMPANY LIMITED

33 Holborn, London, EC1N 2HT, United Kingdom
StatusACTIVE
Company No.05844489
CategoryPrivate Limited Company
Incorporated13 Jun 2006
Age18 years, 17 days
JurisdictionEngland Wales

SUMMARY

HOME RETAIL GROUP UK SERVICE COMPANY LIMITED is an active private limited company with number 05844489. It was incorporated 18 years, 17 days ago, on 13 June 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, 1 month, 23 days

BEECH, Irina

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 5 months, 30 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 4 months, 15 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 15 Nov 2006

Resigned on 12 May 2009

Time on role 2 years, 5 months, 27 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 2006

Resigned on 15 Nov 2006

Time on role 5 months, 2 days

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 10 Jun 2016

Time on role 3 years, 2 months, 19 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 21 Mar 2007

Resigned on 10 Jan 2008

Time on role 9 months, 20 days

BROWN, David Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2007

Resigned on 23 Nov 2016

Time on role 9 years, 8 months, 2 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 15 Nov 2006

Resigned on 21 Mar 2007

Time on role 4 months, 6 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 22 Mar 2013

Time on role 6 years, 3 months, 16 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 21 Mar 2007

Resigned on 22 Oct 2007

Time on role 7 months, 1 day

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2006

Resigned on 15 Nov 2006

Time on role 5 months, 2 days


Some Companies

FERRYHILL CATHOLIC CLUB LIMITED

93 DEAN ROAD,COUNTY DURHAM,DL17 8ET

Number:04038834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ID REVOLUTION LTD

27 DAWPOOL ROAD,LONDON,NW2 7LD

Number:08749668
Status:ACTIVE
Category:Private Limited Company

JW PIPE SERVICES LIMITED

163 WREN ROAD,SIDCUP,DA14 4NG

Number:10768126
Status:ACTIVE
Category:Private Limited Company

LIBERTY CARE (FLINTSHIRE) LIMITED

OFFICE 1 THE PODIUM,MOLD,CH7 1NP

Number:08244703
Status:ACTIVE
Category:Private Limited Company

SCC AGENCY LIMITED

116 SOUTH STREET,WORTHING,BN14 7NB

Number:08200274
Status:ACTIVE
Category:Private Limited Company

THE FRAZER COMPANY (PLASTICS) LTD

11 BRAMLEY CLOSE,WOTTON UNDER EDGE,GL12 8SF

Number:03331517
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