HOMESERVE WARRANTIES LIMITED -
Company Profile | Company Filings |
Overview
HOMESERVE WARRANTIES LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
HOMESERVE WARRANTIES LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03156861. The accounts status is DORMANT.
HOMESERVE WARRANTIES LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03156861. The accounts status is DORMANT.
HOMESERVE WARRANTIES LIMITED -
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 |
Registered Office
CABLE DRIVE
WS2 7BN
This Company Originates in : United Kingdom
Previous trading names include:
REGENCY WARRANTIES LIMITED (until 18/04/2005)
REGENCY WARRANTIES LIMITED (until 18/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ANNA MAUGHAN | May 1970 | British | Secretary | 2005-02-14 | CURRENT |
EDWARD BOLUS | Mar 1979 | British | Director | 2023-03-31 | CURRENT |
RICHARD CHARLES LAWSON | Nov 1954 | British | Director | 2005-10-21 UNTIL 2007-06-30 | RESIGNED |
DAVID JOHN CLEMENTS | Mar 1943 | British | Director | 2000-05-01 UNTIL 2005-02-11 | RESIGNED |
MR MARTIN JOHN BENNETT | Apr 1969 | British | Director | 2005-10-21 UNTIL 2012-03-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-02-08 UNTIL 1996-02-23 | RESIGNED | ||
MR DAVID JONATHAN BOWER | Feb 1972 | British | Director | 2012-03-12 UNTIL 2023-03-31 | RESIGNED |
MR JAMES MATTHEW CASHMORE | May 1966 | British | Director | 2005-10-21 UNTIL 2008-03-31 | RESIGNED |
MR DAVID GEORGE BOSLEY | Jan 1945 | British | Director | 1996-02-23 UNTIL 1997-01-01 | RESIGNED |
ANDREW JOHN BELK | Nov 1963 | British | Director | 2002-05-14 UNTIL 2007-03-28 | RESIGNED |
ADAM CHARLES INGLE CULLEY | Feb 1969 | British | Director | 1997-12-08 UNTIL 2005-02-15 | RESIGNED |
MR GERARD THOMAS DEMPSEY | Oct 1951 | Irish | Director | 2004-07-12 UNTIL 2005-10-21 | RESIGNED |
MR RICHARD DAVID HARPIN | Sep 1964 | British | Director | 2002-05-14 UNTIL 2015-08-31 | RESIGNED |
DR MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2002-10-15 UNTIL 2003-04-08 | RESIGNED |
MR EDWARD MARTIN FITZMAURICE | Nov 1962 | Irish | Director | 2005-10-21 UNTIL 2008-03-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-02-08 UNTIL 1996-02-23 | RESIGNED | ||
MR ANDREW PAUL LEE | Jul 1949 | British | Director | 1996-02-23 UNTIL 1997-01-01 | RESIGNED |
RICHARD JOHN LEVETT | Jun 1947 | British | Director | 1998-05-01 UNTIL 2002-02-19 | RESIGNED |
MR KERRY MICHAEL | Jul 1959 | British | Director | 1996-02-23 UNTIL 2004-01-05 | RESIGNED |
MICHAEL MOIZER | May 1958 | British | Director | 2000-03-01 UNTIL 2004-02-27 | RESIGNED |
MR MARTIN JOHN NAPPER | Apr 1962 | British | Director | 2004-02-02 UNTIL 2008-03-31 | RESIGNED |
JONATHAN MARK PAINTER | Jan 1956 | British | Director | 1997-12-08 UNTIL 1998-07-10 | RESIGNED |
MR JONATHAN ANDREW SIMPSON-DENT | Nov 1966 | British | Director | 2007-07-23 UNTIL 2009-06-26 | RESIGNED |
MR MARK WINTER | Apr 1964 | United Kingdom | Director | 2003-01-06 UNTIL 2003-07-02 | RESIGNED |
MR CRAIG RICHARD WRIGHT | Dec 1968 | British | Director | 2003-06-23 UNTIL 2004-07-12 | RESIGNED |
MICHAEL BLAKE HUGHES | Nov 1968 | Director | 2002-05-14 UNTIL 2002-10-15 | RESIGNED | |
CHRISTOPHER GARY POWELL | British | Secretary | 2004-04-06 UNTIL 2005-02-14 | RESIGNED | |
MS MICHELLE MICHAEL | Jun 1967 | British | Secretary | 1997-01-01 UNTIL 2004-02-27 | RESIGNED |
MISS ANNA MAUGHAN | May 1970 | British | Secretary | 2004-02-27 UNTIL 2004-04-06 | RESIGNED |
MR DAVID GEORGE BOSLEY | Jan 1945 | British | Secretary | 1996-02-23 UNTIL 1997-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Homeserve Gb Limited | 2016-04-06 | Walsall | Ownership of shares 75 to 100 percent |