TESCO PROPERTY (NOMINEES) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP
Company number 04945975
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016; Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of TESCO PROPERTY (NOMINEES) LIMITED are www.tescopropertynominees.co.uk, and www.tesco-property-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tesco Property Nominees Limited is a Private Limited Company. The company registration number is 04945975. Tesco Property Nominees Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Tesco Property Nominees Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary SANKAR, Nadine Amanda has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director AGER, Rowley Stuart has been resigned. Director FIELD, Martin John has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director MACDONALD, James Garner Smith has been resigned. Director MOURANT, Nicholas Claud has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 30 March 2004

Director
WALLACE, Claudia Ann
Appointed Date: 31 October 2011
52 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 30 March 2004

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 30 March 2004

Resigned Directors

Secretary
SANKAR, Nadine Amanda
Resigned: 30 March 2004
Appointed Date: 28 October 2003

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 28 October 2003
80 years old

Director
FIELD, Martin John
Resigned: 30 March 2004
Appointed Date: 28 October 2003
66 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 30 March 2004
Appointed Date: 28 October 2003
68 years old

Director
MACDONALD, James Garner Smith
Resigned: 31 October 2011
Appointed Date: 01 October 2008
76 years old

Director
MOURANT, Nicholas Claud
Resigned: 30 March 2004
Appointed Date: 24 November 2003
67 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 06 December 2004
Appointed Date: 15 March 2004
73 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Persons With Significant Control

Tesco Property Partner (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESCO PROPERTY (NOMINEES) LIMITED Events

12 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
12 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
12 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 27 February 2016
...
... and 64 more events
02 Dec 2003
New director appointed
26 Nov 2003
New director appointed
24 Nov 2003
Secretary resigned
24 Nov 2003
Director resigned
28 Oct 2003
Incorporation

TESCO PROPERTY (NOMINEES) LIMITED Charges

7 April 2004
Nominees holdco deed of charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: The benefit of any interest held in and to the nominees…