This company is commonly known as Home Retail Group Insurance Services Limited. The company was founded 24 years ago and was given the registration number 04109436. The firm's registered office is in MILTON KEYNES. You can find them at Avebury, 489-499 Avebury Boulevard, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HOME RETAIL GROUP INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 04109436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Holborn, London, England, EC1N 2HT | Secretary | 01 March 2024 | Active |
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 28 August 2019 | Active |
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 15 April 2019 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 November 2000 | Active |
7 Hollybush Lane, Harpenden, AL5 4AL | Secretary | 02 April 2007 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 11 September 2014 | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Secretary | 15 June 2004 | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Secretary | 16 February 2001 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Secretary | 28 June 2013 | Active |
3, Lochside Avenue, Edinburgh, United Kingdom, EH12 9DJ | Secretary | 28 November 2016 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Secretary | 10 January 2008 | Active |
32 Old Oak Drive, Silverstone, NN12 8DN | Secretary | 02 February 2004 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 03 December 2007 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 13 February 2017 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 28 October 2005 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW | Director | 01 October 2015 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW | Director | 18 March 2018 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 15 June 2004 | Active |
Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, LU6 2LE | Director | 02 August 2010 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 15 April 2019 | Active |
37 Ellesborough Road, Wendover, HP22 6EL | Director | 14 March 2001 | Active |
98 Manor Road, Woodstock, OX20 1XL | Director | 29 August 2003 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 15 April 2019 | Active |
9 Le Corte Close, Kings Langley, WD4 9PS | Director | 15 June 2004 | Active |
Avebury, 489-499 Avebury Boulevard, Saxon Gate West, Central Milton Keynes, United Kingdom, MK9 2NW | Director | 30 April 2015 | Active |
The Thatched House 20 Hermitage Road, Brampton Ash, Market Harborough, LE16 8PE | Director | 16 February 2001 | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Director | 02 February 2004 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 15 April 2019 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 15 August 2006 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 28 July 2015 | Active |
15 Elliswick Road, Harpenden, AL5 4TP | Director | 28 October 2005 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 13 October 2010 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 16 April 2014 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | Director | 13 October 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 November 2000 | Active |
Sainsbury's Bank Plc | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Home Retail Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 489-499, Avebury Boulevard, Milton Keynes, England, MK9 2NW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.