Homebase Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHomebase 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

Homebase Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1290 9961547

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Private Limited Company

Get full report form global database UK for Homebase Limited

Owner, director, manager of Homebase Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Homebase Limited vacancies. Career and practice on Homebase Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Homebase Limited on FaceBook

Read more comments for Homebase Limited. Leave a respond Homebase Limited in social networks. Homebase Limited on Facebook and Google+, LinkedIn, MySpace

Address Homebase Limited on google map

Other similar UK companies as Homebase Limited: Byrehope 66 Limited | Braehead Game Limited | Kam Safety & Training Limited | Multiloan Ltd | Princessa Yachting 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.