HOMEBASE (NI) LIMITED

21 Arthur Street 21 Arthur Street, Northern Ireland, BT1 4GA
StatusDISSOLVED
Company No.NI034159
CategoryPrivate Limited Company
Incorporated08 May 1998
Age26 years, 21 days
JurisdictionNorthern Ireland
Dissolution25 Jun 2019
Years4 years, 11 months, 4 days

SUMMARY

HOMEBASE (NI) LIMITED is an dissolved private limited company with number NI034159. It was incorporated 26 years, 21 days ago, on 08 May 1998 and it was dissolved 4 years, 11 months, 4 days ago, on 25 June 2019. The company address is 21 Arthur Street 21 Arthur Street, Northern Ireland, BT1 4GA.



People

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Feb 2016

Current time on role 8 years, 3 months, 2 days

COLEMAN, Andrew Charles

Director

General Manager, Finance & It

ACTIVE

Assigned on 15 Dec 2017

Current time on role 6 years, 5 months, 14 days

MCGLOUGHLIN, Damian Garry

Director

Acting Managing Director

ACTIVE

Assigned on 22 Dec 2017

Current time on role 6 years, 5 months, 7 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 27 Feb 2016

Time on role 1 year, 5 months, 16 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

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 08 May 1998

Resigned on 12 May 2009

Time on role 11 years, 4 days

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 22 Mar 2013

Time on role 2 years, 7 months, 20 days

BENTLEY, Gordon Andrew

Director

British

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

BOYS, Rodney John

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Feb 2016

Resigned on 15 Dec 2017

Time on role 1 year, 9 months, 17 days

BRADBURY, Stephen William

Director

Finance Director

RESIGNED

Assigned on 27 Jul 2000

Resigned on 20 Apr 2001

Time on role 8 months, 24 days

DAVIS, Donald Fuller

Director

Company Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 31 May 2016

Time on role 3 years, 2 months, 9 days

DAVIS, Peter-John Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Feb 2016

Resigned on 08 Feb 2018

Time on role 1 year, 11 months, 10 days

FULLER, Neil Frank

Director

Managing Director

RESIGNED

Assigned on 17 Feb 2003

Resigned on 10 Jan 2008

Time on role 4 years, 10 months, 21 days

GRESHAM, Nicholas John

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 30 Jul 2010

Time on role 2 years, 6 months, 20 days

HAMILTON, Deborah Pamela

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 2015

Resigned on 27 Feb 2016

Time on role 1 month, 27 days

HAMILTON, William

Director

Chartered Secretary

RESIGNED

Assigned on 27 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 5 days

HAYDON, David James

Director

Retail Director

RESIGNED

Assigned on 22 Dec 2017

Resigned on 11 Jun 2018

Time on role 5 months, 20 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 31 Mar 2007

Time on role 4 years, 1 month, 14 days

LOVERING, John David

Director

Company Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 25 Feb 2003

Time on role 1 year, 11 months, 24 days

MACLEESE, Daniel Joseph

Director

Company Director

RESIGNED

Assigned on 07 Jan 1999

Resigned on 30 Jun 1999

Time on role 5 months, 23 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

RUSSELL, David

Director

Company Director

RESIGNED

Assigned on 07 Jan 1999

Resigned on 30 Jun 2000

Time on role 1 year, 5 months, 23 days

SHENTON, Paul Henry

Director

Accountant

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Dec 2015

Time on role 2 years, 6 months, 3 days

SWANN, Kathyrn Elizabeth

Director

Managing Director

RESIGNED

Assigned on 27 Jul 2000

Resigned on 18 Dec 2000

Time on role 4 months, 22 days

TEMPLEMAN, Robert William

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 17 Mar 2003

Time on role 1 year, 11 months, 22 days

WALSH, Diarmuid

Director

Company Director

RESIGNED

Assigned on 07 Jan 1999

Resigned on 26 Feb 2001

Time on role 2 years, 1 month, 19 days

WOODHOUSE, Christopher Kevin

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 17 Mar 2003

Time on role 1 year, 11 months, 22 days


Some Companies

GF & S LTD

TAYLORCOCKS HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:11948084
Status:ACTIVE
Category:Private Limited Company

HARTINGTONS LTD

1ST FLOOR RUTLAND MILL,BAKEWELL,DE45 1AQ

Number:07388501
Status:ACTIVE
Category:Private Limited Company

IRENA LIMITED

10 CRAWFORD PLACE,LONDON,W1H 5NF

Number:03778831
Status:ACTIVE
Category:Private Limited Company

KFB&B LIMITED

41 KINGSGATE ESTATE,LONDON,N1 4DB

Number:09363586
Status:ACTIVE
Category:Private Limited Company

MARK J GRAY BUILDING SERVICES LIMITED

6 WESTERN WAY,BLAYDON-ON-TYNE,NE21 5NS

Number:11271282
Status:ACTIVE
Category:Private Limited Company

THE ROBIN HOOD (CASTLEMORTON) LIMITED

FAIRWAYS,CARMARTHEN,SA33 4PA

Number:08762749
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