This company is commonly known as Online Home Retail Limited. The company was founded 25 years ago and was given the registration number 03852312. The firm's registered office is in EVESHAM. You can find them at Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ONLINE HOME RETAIL LIMITED |
---|---|---|
Company Number | : | 03852312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom, WR11 1GS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Secretary | 21 October 2022 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL | Director | 19 June 2023 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 08 April 2022 | Active |
Haybrook House, Wixford, Alcester, B49 6DG | Secretary | 08 September 2005 | Active |
Drummoral House, Whithorn, Newton Stewart, DG8 8JD | Secretary | 04 October 1999 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Secretary | 14 December 2018 | Active |
Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, IRISH | Corporate Secretary | 08 December 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 October 1999 | Active |
12 Henley Park Court, High Street, Henley In Arden, B95 5FH | Director | 22 June 2006 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH | Director | 09 September 2013 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 08 April 2022 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 28 April 2021 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, | Director | 08 December 2006 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 21 October 2022 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 14 December 2018 | Active |
Drummoral House, Whithorn, Newton Stewart, DG8 8JD | Director | 27 June 2005 | Active |
Woodbridge, Murcot Mill, Murcot, Broadway, WR12 7JW | Director | 04 October 1999 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 04 October 1999 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, | Director | 08 December 2006 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, | Director | 11 December 2008 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 08 December 2006 | Active |
1 Antelope Paddock, Northleach, Cheltenham, GL54 3PA | Director | 01 August 2000 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 14 December 2018 | Active |
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS | Director | 14 December 2018 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH | Director | 30 August 2011 | Active |
7 Kirkby Drive, Sale, M33 3ET | Director | 26 May 2005 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 08 December 2006 | Active |
Cuneraweg 112, Rhenen, Netherlands, | Director | 03 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 October 1999 | Active |
Shpep Ltd | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Plumbworld, Millennium Court, Evesham, United Kingdom, WR11 1GS |
Nature of control | : |
|
Grafton Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.