Company NameHomer Of Redditch Limited
Company StatusDissolved
Company Number00391595
CategoryPrivate Limited Company
Incorporation Date2 December 1944(79 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameGeorge F.Homer (Redditch) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Henderson Kinnon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2010(66 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 09 February 2016)
RoleCompany Director
Country of ResidenceBritish Virgin Islands
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameFrozen Tundra Limited (Corporation)
StatusClosed
Appointed25 June 2004(59 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 09 February 2016)
Correspondence AddressMarcy Building, 2nd Floor
Purcell Estate
Road Town
Tortola
Foreign
Director NameRiver Stallion Limited (Corporation)
StatusClosed
Appointed25 June 2004(59 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 09 February 2016)
Correspondence AddressMarcy Building, 2nd Floor
Purcell Estate
Road Town
Tortola
Foreign
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed25 June 2004(59 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 09 February 2016)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameArthur Robert Thomas Stokes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address7 Limbrick Close
Shirley
Solihull
West Midlands
B90 2LS
Director NameJohn David Sinclair Stark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressTara 15 Copsem Drive
Esher
Surrey
KT10 9HD
Director NameIan David Shorthouse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address31a West Road
Bromsgrove
Worcestershire
B60 2NQ
Director NameThomas Prewitt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address26 Syers Croft
Clehonger
Hereford
Herefordshire
HR2 9SU
Wales
Director NameMichael David Law
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address4 Fairlawn Crescent
East Grinstead
West Sussex
RH19 1NU
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameJames Armour
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address6 Mickelton Close
Oakenshaw
Redditch
Worcestershire
B97 7XX
Secretary NameRichard Norman Marchant
NationalityBritish
StatusResigned
Appointed01 January 1993(48 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr John Lawson Firth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rhydd Close
Malvern
Worcestershire
WR14 3RB
Director NameMr George Anthony Hazard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(50 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address46 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameDeborah Jayne Gilbert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(51 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2000)
RoleCompany Director
Correspondence Address162 Stephens' Road
Sutton Coldfield
West Midlands
B76 2TU
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed24 April 1996(51 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 May 2000)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr James Charles Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(51 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
Sandy
Bedfordshire
SG19 1JB
Director NamePaul David Houghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(54 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2000)
RoleOperations Director
Correspondence Address2 Mayfield Court
Formby
Liverpool
Merseyside
L37 7JL
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(54 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 May 2000)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Stuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2002)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(55 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2004)
RoleAccountant
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Secretary NameWilliam Lawrie Paulin
NationalityBritish
StatusResigned
Appointed18 May 2000(55 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 2002)
RoleAccountant
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2004)
RoleBroker
Correspondence Address19 Viewforth Gardens
Edinburgh
EH10 4ET
Scotland
Secretary NamePhilip Ashby Rudd
NationalityBritish
StatusResigned
Appointed01 June 2002(57 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 June 2004)
RoleCompany Director
Correspondence AddressSeafrove
West Lulworth
Wareham
Dorset
BH20 5RQ

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

236.5k at £1Frozen Tundra LTD
50.00%
Ordinary
236.5k at £1River Stallion LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,211,413
Gross Profit£84,706
Net Worth£4,103
Cash£6,981
Current Liabilities£975,615

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Restoration by order of the court (3 pages)
8 April 2014Restoration by order of the court (3 pages)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 473,000
(4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 473,000
(4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 473,000
(4 pages)
4 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
9 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages)
10 May 2011Director's details changed for David Henderson Kinnon on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for David Henderson Kinnon on 6 May 2011 (2 pages)
10 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages)
10 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages)
10 May 2011Director's details changed for David Henderson Kinnon on 6 May 2011 (2 pages)
3 May 2011Appointment of David Henderson Kinnon as a director (2 pages)
3 May 2011Appointment of David Henderson Kinnon as a director (2 pages)
7 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Director's details changed for Frozen Tundra Limited on 5 January 2010 (2 pages)
7 January 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Frozen Tundra Limited on 5 January 2010 (2 pages)
7 January 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for River Stallion Limited on 5 January 2010 (2 pages)
7 January 2010Director's details changed for River Stallion Limited on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 (2 pages)
7 January 2010Director's details changed for River Stallion Limited on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Frozen Tundra Limited on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 01/01/08; full list of members (2 pages)
4 February 2008Return made up to 01/01/08; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
1 March 2007Return made up to 01/01/07; full list of members (7 pages)
1 March 2007Return made up to 01/01/07; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
9 July 2004Registered office changed on 09/07/04 from: 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Return made up to 01/01/04; full list of members; amend
  • 363(288) ‐ Secretary resigned
(7 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Return made up to 01/01/04; full list of members; amend
  • 363(288) ‐ Secretary resigned
(7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 May 2002 (22 pages)
24 June 2003Full accounts made up to 31 May 2002 (22 pages)
15 November 2002Full accounts made up to 26 May 2001 (18 pages)
15 November 2002Full accounts made up to 26 May 2001 (18 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
23 May 2002Return made up to 01/01/02; full list of members (7 pages)
23 May 2002Return made up to 01/01/02; full list of members (7 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
15 January 2002Full accounts made up to 1 May 2000 (17 pages)
15 January 2002Full accounts made up to 1 May 2000 (17 pages)
15 January 2002Full accounts made up to 1 May 2000 (17 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 March 2001Return made up to 01/01/01; full list of members (6 pages)
12 March 2001Return made up to 01/01/01; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
20 January 2001Particulars of mortgage/charge (4 pages)
20 January 2001Particulars of mortgage/charge (4 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Particulars of mortgage/charge (13 pages)
21 June 2000Particulars of mortgage/charge (13 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
22 May 2000Registered office changed on 22/05/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
19 May 2000Ad 16/05/00--------- £ si 350000@1=350000 £ ic 123000/473000 (2 pages)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 May 2000Ad 16/05/00--------- £ si 350000@1=350000 £ ic 123000/473000 (2 pages)
19 May 2000£ nc 123000/473000 16/05/00 (1 page)
19 May 2000£ nc 123000/473000 16/05/00 (1 page)
17 February 2000Full accounts made up to 1 May 1999 (14 pages)
17 February 2000Full accounts made up to 1 May 1999 (14 pages)
17 February 2000Full accounts made up to 1 May 1999 (14 pages)
30 January 2000Return made up to 01/01/00; full list of members (7 pages)
30 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Full accounts made up to 2 May 1998 (13 pages)
12 February 1999Full accounts made up to 2 May 1998 (13 pages)
12 February 1999Full accounts made up to 2 May 1998 (13 pages)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (13 pages)
2 March 1998Full accounts made up to 3 May 1997 (13 pages)
2 March 1998Full accounts made up to 3 May 1997 (13 pages)
31 January 1998Return made up to 01/01/98; no change of members (7 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Return made up to 01/01/98; no change of members (7 pages)
26 February 1997Full accounts made up to 27 April 1996 (12 pages)
26 February 1997Full accounts made up to 27 April 1996 (12 pages)
6 February 1997Return made up to 01/01/97; full list of members (8 pages)
6 February 1997Return made up to 01/01/97; full list of members (8 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
1 October 1996Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
3 June 1996Secretary resigned (2 pages)
3 June 1996Secretary resigned (2 pages)
3 June 1996New secretary appointed (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New secretary appointed (1 page)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
30 April 1996Accounting reference date extended from 27/04 to 30/04 (2 pages)
30 April 1996Accounting reference date extended from 27/04 to 30/04 (2 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
17 February 1996Return made up to 01/01/96; full list of members (10 pages)
17 February 1996Return made up to 01/01/96; full list of members (10 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
20 March 1995Company name changed george F.homer (redditch) limite d\certificate issued on 21/03/95 (4 pages)
20 March 1995Company name changed george F.homer (redditch) limite d\certificate issued on 21/03/95 (4 pages)
2 March 1995Full accounts made up to 30 April 1994 (12 pages)
2 March 1995Full accounts made up to 30 April 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)