Homebase Limited

Other retail sale in non-specialised stores

Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Retail sale of electrical household appliances in specialised stores

Retail sale of hardware, paints and glass in specialised stores

Contacts of Homebase Limited: address, phone, fax, email, website, working hours

Address: Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes

Phone: +44-1290 9961547 +44-1290 9961547

Fax: +44-1547 2289520 +44-1547 2289520

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Homebase Limited"? - Send email to us!

Homebase Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homebase Limited.

Registration data Homebase Limited

Register date: 1954-05-08
Register number: 00533033
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Homebase Limited

Addition activities kind of Homebase Limited

237102. Fur linings, trimmings, and neckpieces
506401. Electrical appliances, major
615399. Short-term business credit, nec
762203. Home entertainment repair services
22549900. Knit underwear mills, nec
35560404. Malt mills
45139901. Letter delivery, private air
61629903. Mortgage bankers
79299902. Actress

Owner, director, manager of Homebase Limited

Director - Rodney John Boys. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: July 1966, Australian

Director - Peter-John Charles Davis. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: October 1958, Australian

Corporate-secretary - Ag Secretarial Limited. Address: Barbirolli Square, Manchester, M2 3AB, United Kingdom. DoB:

Director - Donald Fuller Davis. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: February 1968, American

Director - Hongyan Lu. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: August 1974, Chinese

Secretary - Deborah Pamela Hamilton. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB:

Director - John Carl Walden. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: January 1960, American

Secretary - Penelope Ann Mckelvey. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB:

Director - David William Adams. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: August 1966, British

Secretary - Phil Alexander Parker. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: n\a, British

Director - Nicholas John Gresham. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: May 1971, British

Secretary - Philip Alexander Parker. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: n\a, British

Secretary - Gordon Andrew Bentley. Address: 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL. DoB: n\a, British

Director - Maria Philomena Thompson. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: October 1956, British

Director - Eugene Gerard Brazil. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: July 1956, British

Secretary - Michael Haydn Allen Willis. Address: 32 Old Oak Drive, Silverstone, Northamptonshire, NN12 8DN. DoB: n\a, British

Secretary - Colin John Holmes. Address: The Stone House, Welford Road, Thornby, Northamptonshire, NN6 8SJ. DoB: n\a, British

Director - Neil Frank Fuller. Address: Rye House, Icknield Way, Tring, Hertfordshire, HP23 4JU. DoB: August 1956, British

Director - Paul Beverley Loft. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: February 1961, British

Director - Terence Duddy. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: April 1956, British

Director - Richard John Ashton. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: May 1966, British

Director - Michael Robert Sibbald. Address: The Long House, Deanfoot Road, West Linton, Peeblesshire, EH46 7DX. DoB: August 1948, British

Director - Charles Nigel Cross Sherwood. Address: Cavewood, Rectory Lane, Datchworth, Hertfordshire, SG3 6RD. DoB: September 1959, British

Director - Stanley Hunt. Address: The Oaks, 51 Church Road, Fleet, Hampshire, GU51 4NA. DoB: January 1945, British

Director - Christopher Kevin Woodhouse. Address: 25 Chester Row, London, SW1W 9JF. DoB: June 1961, British

Director - Robert William Templeman. Address: Greenlands Bellwood Court, St. Mary Hoo, Kent, ME3 8RT. DoB: October 1957, British

Director - John David Lovering. Address: 75 Capital Wharf, High Street Wapping, London, E1W 1LY. DoB: October 1949, British

Secretary - Paul Henry Shenton. Address: 25 Gilmais, Bookham, Leatherhead, Surrey, KT23 4RP. DoB: January 1955, British

Director - Shena Patricia Macdonald. Address: Church Farm Church Way, Grendon, Northamptonshire, NN7 1JE. DoB: January 1962, British

Director - John Stephen Lavelli. Address: 2 Nathans Close, Welwyn, Hertfordshire, AL6 9QB. DoB: June 1955, British

Director - Dame Beatrice Madeline Valarie Lafon Macdonald. Address: Bishops, Avery Lane, Otham, Kent, ME15 8RZ. DoB: October 1959, French

Director - Roger John Matthews. Address: Ridgewood House, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD. DoB: June 1954, British

Director - Sir Peter John Davis. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British

Director - Timothy John James. Address: 25 Woodfield Lane, Ashtead, Surrey, KT21 2BQ. DoB: April 1966, British

Director - Bernard Willis. Address: Ellington, Kirdford, Billingshurst, West Sussex, RH14 0LX. DoB: June 1958, British

Director - Stephen Andrew Cooke. Address: 48 Manor Crescent, Epsom, Surrey, KT19 7EF. DoB: October 1965, British

Director - Judith Margaret Elizabeth Evans. Address: 151 The Broadway, London, SW19 1JQ. DoB: September 1948, British

Director - Kathryn Elizabeth Swann. Address: Clare Court, Rye Street, Bishops Stortford, Hertfordshire, CM23 2HD. DoB: December 1964, British

Director - Peter Charles Guildford. Address: Darley Cottage, Main Street, East Keswick, West Yorkshire, LS17 9EJ. DoB: July 1946, British

Director - Robert Cooper. Address: 49 Gatton Road, Reigate, Surrey, RH2 0HJ. DoB: October 1948, British

Director - Ian David Coull. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British

Director - Micjael Thomas Powell. Address: 4 Dovercourt Road, London, SE22 8ST. DoB: September 1948, British

Director - Ian Maitland Baldwin. Address: 6 Pine Walk, Carshalton Beeches, Surrey, SM5 4HB. DoB: March 1949, British

Director - David Murray Bremner. Address: 33 Dover Street, London, W1S 4NF. DoB: October 1957, British

Director - Dino Baia Adriano. Address: Wickney Holt, Coles Lane, Capel, Surrey, RH5 5HU. DoB: April 1943, United Kingdom

Director - Bill Williams. Address: 15 Bell Lane, Fetcham, Leatherhead, Surrey, KT22 9ND. DoB: September 1948, British

Director - Maurice Paterson Ross Mclaren. Address: 31 Lyme Farm Road, Lee, London, SE12 8JE. DoB: October 1943, British

Secretary - William Hamilton. Address: 10 Windmill Hill, Princes Risborough, Buckinghamshire, HP27 0EP. DoB: August 1947, British

Director - Stephen William Bradbury. Address: 2 Bellever Hill, Camberley, Surrey, GU15 2HD. DoB: February 1949, British

Director - Margaret Jackes Cornwall. Address: Basement Flat 46 Highgate West Hill, London, N6 6DB. DoB: May 1958, American

Director - Susan Mary Hope. Address: Farthing Hall, Sprigs Holly Lane, Chinnor, Oxfordshire, OX39 4BY. DoB: May 1958, British

Director - David Alexander Robertson Adams. Address: 58 Dry Hill Park Road, Tonbridge, Kent, TN10 3BX. DoB: November 1954, British

Director - Stephen Hibbert. Address: Manor House, Dockenfield, Farnham, Surrey, GU10 4HL. DoB: October 1947, British

Director - John Coleman. Address: Belchers Farm Belchers Lane, Nazeing, Waltham Abbey, Essex, EN9 2SA. DoB: June 1952, British

Director - Clive Colin Charles Roylance. Address: 83 Penn Way, Letchworth, Hertfordshire, SG6 2SH. DoB: July 1945, British

Director - James Anderson. Address: 19 Bowbrook Avenue, Shirley, Solihull, West Midlands, B90 4UY. DoB: June 1947, British

Director - James Robert Deacon. Address: Orchard House, The Grove Hartford, Huntingdon, Cambridgeshire. DoB: March 1948, British

Director - Geoff Alan Claxton. Address: 14 Orchard Close, Harston, Cambridge, Cambridgeshire, CB2 5PT. DoB: June 1949, British

Director - Maxine Harris. Address: Falcon House, Hellidon Road, Priors Marston, Warwickshire, CV47 7RN. DoB: November 1962, British

Director - Andrew Paterson Kinnell. Address: 3 Moorcroft Close, Sutton Scotney, Winchester, Hampshire, SO21 3LS. DoB: February 1956, British

Secretary - Michael Jeremy Noble. Address: Rectory Lodge, Parsons Shaw Lusted Hall Lane, Tatsfield, Kent, TN16 2NL. DoB: September 1957, British

Director - Peter John Hallett. Address: The Square House 5 Shakespeare Road, Kettering, Northamptonshire, NN16 9RB. DoB: November 1957, British

Director - Nigel Alan Franks. Address: 18 Gilkes Crescent, London, SE21 7BS. DoB: October 1946, British

Director - Ronald Charles Trenter. Address: The Lodge, Warren Lane, Cottered Buntingford, SG9 9QS. DoB: June 1944, British

Director - Peter Christopher Hartley. Address: 17 Jacobean Lane, Knowle, Solihull, B93 9LP. DoB: January 1952, British

Director - David Kerr. Address: Berryfield, Oundle Road Polebrook Nr Oundle, Peterborough, Cambs, PE8 5IN. DoB: n\a, British

Jobs in Homebase Limited, vacancies. Career and training on Homebase Limited, practic

Now Homebase Limited have no open offers. Look for open vacancies in other companies

  • UGlobe Chair: Full Professor in Comparative Global History (Utrecht - Netherlands)

    Region: Utrecht - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,522.51 to £85,205.45 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art

  • Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)

    Region: Cranwell Village

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £44.85 to £48.99 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Historical and Philosophical Studies,Philosophy

  • Research Assistant in Metabolomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Pharmacology

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Associate Dean (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £26,052 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Assistant Dean International (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School

    Salary: £77,366 to £82,366 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Senior Trial Co-Ordinator (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Administrative,PR, Marketing, Sales and Communication

  • Lecturer/ Senior Lecturer in Occupational Therapy (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health

    Salary: £37,083 to £52,800 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work

  • Information Security Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: £43,348 to £49,749

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Administrative Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute for Data Analytics (LIDA)

    Salary: £18,412 to £21,220 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • IT Support Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

Responds for Homebase Limited on Facebook, comments in social nerworks

Read more comments for Homebase Limited. Leave a comment for Homebase Limited. Profiles of Homebase Limited on Facebook and Google+, LinkedIn, MySpace

Location Homebase Limited on Google maps

Other similar companies of The United Kingdom as Homebase Limited: Liberty Flowers Wholesale Limited | Bould Limited | Microw Limited | Osaa Limited | Mercury Bearings Limited

Homebase Limited has existed in the UK for 62 years. Registered with number 00533033 in 1954-05-08, the company is located at Avebury, Milton Keynes MK9 2NW. twenty years from now the firm changed its registered name from Texas Homecare to Homebase Limited. The company Standard Industrial Classification Code is 47190 : Other retail sale in non-specialised stores. 2015-02-28 is the last time the company accounts were reported. Homebase Ltd is one of the rare examples that a well prospering business can remain on the market for over sixty two years and continually achieve satisfactory results.

The company operates in Retailers - other and Mobile caterer. Its FHRSID is PI/000006534. It reports to Lewes. The most recent quality assessment result obtained by the company is awaiting, which translates as awaiting inspection.

With 30 recruitment advert since September 22, 2016, the enterprise has been one of the most active employers on the employment market. Recently, it was looking for new employees in Dover, Scarborough and Hove. They employ applicants on such positions as for example: Shopfloor Team Leader, Delivery Driver and Deputy Store Manager. Out of the offered posts, the best paid offer is Store Manager in Dover with £45000 on an annual basis. More specific details concerning recruitment and the job vacancy is detailed in particular announcements.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 120 transactions from worth at least 500 pounds each, amounting to £100,225 in total. The company also worked with the South Holland District Council (120 transactions worth £76,018 in total) and the Southampton City Council (11 transactions worth £23,837 in total). Homebase was the service provided to the South Gloucestershire Council Council covering the following areas: Long Service Awards was also the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations and Level Not Required.

When it comes to this specific enterprise's employees data, since 2016-02-27 there have been three directors: Rodney John Boys, Peter-John Charles Davis and Donald Fuller Davis. At least one secretary in this firm is a limited company, specifically Ag Secretarial Limited.

Homebase Limited is a domestic stock company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes. Homebase Limited was registered on 1954-05-08. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 189,000 GBP, sales per year - more 145,000,000 GBP. Homebase Limited is Private Limited Company.
The main activity of Homebase Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Homebase Limited is Rodney John Boys, which was registered at Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. Products made in Homebase Limited were not found. This corporation was registered on 1954-05-08 and was issued with the Register number 00533033 in Milton Keynes, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Homebase Limited, open vacancies, location of Homebase Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Homebase Limited from yellow pages of The United Kingdom. Find address Homebase Limited, phone, email, website credits, responds, Homebase Limited job and vacancies, contacts finance sectors Homebase Limited