Homebase Group (2000) Limited

Activities of head offices

Contacts of Homebase Group (2000) Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1227 9071655 +44-1227 9071655

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Homebase Group (2000) Limited"? - Send email to us!

Homebase Group (2000) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homebase Group (2000) Limited.

Registration data Homebase Group (2000) Limited

Register date: 1979-11-12
Register number: 01460756
Capital: 334,000 GBP
Sales per year: Less 782,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Homebase Group (2000) Limited

Addition activities kind of Homebase Group (2000) Limited

6163. Loan brokers
518199. Beer and ale, nec
14759900. Phosphate rock, nec
14990301. Alabaster mining
20449909. Polished rice
27520204. Coupons, lithographed
35670102. Metal melting furnaces, industrial: electric
38290000. Measuring and controlling devices, nec
50659905. Radar detectors
63619902. Real estate title insurance

Owner, director, manager of Homebase Group (2000) Limited

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

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

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

Director - Deborah Pamela Hamilton. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: January 1964, British

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

Director - Paul Henry Shenton. Address: Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW. DoB: January 1955, British

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

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

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

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

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

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

Director - 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

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

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

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

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

Director - Charles Nigel Cross Sherwood. Address: Cavewood, Rectory Lane, Datchworth, Hertfordshire, SG3 6RD. DoB: September 1959, 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 - Sir Peter John Davis. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British

Director - Roger John Matthews. Address: Ridgewood House, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD. DoB: June 1954, 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 - David Murray Bremner. Address: 33 Dover Street, London, W1S 4NF. DoB: October 1957, British

Director - Ian Maitland Baldwin. Address: 14 Rachel Court, Albion Road, Sutton, Surrey, SM2 5TF. DoB: March 1949, British

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

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

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

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

Director - Jean Arthur Willy Pitz. Address: Quai Aux Briques 32 Bte 21, 1000 Brussels, FOREIGN, Belgium. DoB: December 1942, Belgian

Director - Diego Du Monceau De Bergendal. Address: Avenue Du Parc 3, Ottignies-Louvain, La Neuve 1340, FOREIGN, Brussels. DoB: September 1949, Belgian

Director - Jacques Dopchie. Address: Groeninglei 84, Kontich B-2550, FOREIGN, Belgium. DoB: March 1929, Belgian

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

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

Director - Joseph Harry George Barnes. Address: Tudor Court 29 Grimwade Avenue, Croydon, Surrey, CR0 5DJ. DoB: July 1930, British

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

Secretary - Nigel Frederick Matthews. Address: 22 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: October 1942, British

Director - Martin Sargeant. Address: Green Acres East Street, Mayfield, East Sussex, TN20 6UA. DoB: May 1948, British

Jobs in Homebase Group (2000) Limited, vacancies. Career and training on Homebase Group (2000) Limited, practic

Now Homebase Group (2000) Limited have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Adviser (Canterbury)

    Region: Canterbury

    Company: University for the Creative Arts

    Department: Library & Student Services department

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer in Earliest English Writings (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Arts, English and Languages

    Salary: £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Literature

  • Programme Administrator (3 posts) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student & Applicant Services

    Salary: £19,305 to £22,214 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Engineering & Materials Science

    Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

Responds for Homebase Group (2000) Limited on Facebook, comments in social nerworks

Read more comments for Homebase Group (2000) Limited. Leave a comment for Homebase Group (2000) Limited. Profiles of Homebase Group (2000) Limited on Facebook and Google+, LinkedIn, MySpace

Location Homebase Group (2000) Limited on Google maps

Other similar companies of The United Kingdom as Homebase Group (2000) Limited: Pam Delivery Consultants Limited | Kingdom Consult Limited | Ingenium Consultants Ltd | Lps Consultancy Limited | Greenhill Systems Ltd

Homebase Group (2000) Limited can be contacted at Avebury, 489-499 Avebury Boulevard in Milton Keynes. Its post code is MK9 2NW. Homebase Group (2000) has been operating in this business since the company was registered on 1979-11-12. Its registered no. is 01460756. It has a history in business name changing. In the past, this firm had two different company names. Until 2001 this firm was prospering under the name of Homebase Group and up to that point its registered company name was Homebase. The firm SIC code is 70100 and their NACE code stands for Activities of head offices. 2015/02/28 is the last time company accounts were filed. From the moment the company started on this market thirty seven years ago, this firm managed to sustain its great level of success.

The company owes its achievements and permanent progress to a team of two directors, namely Peter-John Charles Davis and Rodney John Boys, who have been working for the company since February 2016. At least one secretary in this firm is a limited company: Ag Secretarial Limited.

Homebase Group (2000) Limited is a foreign stock company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes. Homebase Group (2000) Limited was registered on 1979-11-12. 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 - 334,000 GBP, sales per year - less 782,000 GBP. Homebase Group (2000) Limited is Private Limited Company.
The main activity of Homebase Group (2000) Limited is Professional, scientific and technical activities, including 10 other directions. Corporate-secretary of Homebase Group (2000) Limited is Ag Secretarial Limited, which was registered at Barbirolli Square, Manchester, M2 3AB, United Kingdom. Products made in Homebase Group (2000) Limited were not found. This corporation was registered on 1979-11-12 and was issued with the Register number 01460756 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 Group (2000) Limited, open vacancies, location of Homebase Group (2000) 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 Group (2000) Limited from yellow pages of The United Kingdom. Find address Homebase Group (2000) Limited, phone, email, website credits, responds, Homebase Group (2000) Limited job and vacancies, contacts finance sectors Homebase Group (2000) Limited